BROAD OAK MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

BROAD OAK MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00657258

Incorporation date

25/04/1960

Size

Full

Contacts

Registered address

Registered address

Canterbury Volkswagen, Broad Oak Road, Canterbury, Kent CT2 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1960)
dot icon11/02/2026
Satisfaction of charge 006572580021 in full
dot icon08/12/2025
Satisfaction of charge 006572580020 in full
dot icon01/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon26/11/2024
Change of details for Becket Holdings Limited as a person with significant control on 2017-06-10
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon17/11/2022
Particulars of variation of rights attached to shares
dot icon17/11/2022
Change of share class name or designation
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Registered office address changed from Eurocanterbury Broad Oak Road Canterbury Kent CT2 7QH to Canterbury Volkswagen Broad Oak Road Canterbury Kent CT2 7QH on 2019-12-04
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon06/12/2018
Registration of charge 006572580021, created on 2018-11-30
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Appointment of Kevin Taunton as a director on 2017-08-01
dot icon28/07/2017
Notification of Becket Holdings Limited as a person with significant control on 2017-06-10
dot icon27/07/2017
Cessation of John Lawrence Bailey as a person with significant control on 2017-06-10
dot icon17/03/2017
Satisfaction of charge 16 in full
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-05-15
dot icon24/06/2015
Resolutions
dot icon18/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon07/11/2014
Registration of charge 006572580020, created on 2014-11-06
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Satisfaction of charge 4 in full
dot icon05/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Resolutions
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon27/03/2012
Resolutions
dot icon14/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Certificate of change of name
dot icon30/12/2010
Change of name notice
dot icon22/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 19
dot icon21/12/2009
Termination of appointment of David Bailey as a director
dot icon17/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr John Lawrence Bailey on 2009-11-26
dot icon17/12/2009
Secretary's details changed for Mr John Lawrence Bailey on 2009-11-26
dot icon17/12/2009
Director's details changed for Mr David Frank Bailey on 2009-11-26
dot icon16/09/2009
Gbp ic 3339/2772\27/08/09\gbp sr 567@1=567\
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Resolutions
dot icon28/11/2008
Return made up to 26/11/08; full list of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 26/11/07; full list of members
dot icon19/07/2007
£ ic 3906/3339 20/06/07 £ sr 567@1=567
dot icon09/07/2007
Resolutions
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 26/11/06; full list of members
dot icon02/01/2007
Location of register of members
dot icon02/01/2007
Location of debenture register
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon30/09/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 26/11/04; full list of members
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Secretary resigned;director resigned
dot icon18/05/2004
New secretary appointed
dot icon29/01/2004
£ ic 7040/5906 06/01/04 £ sr 1134@1=1134
dot icon15/01/2004
Resolutions
dot icon22/12/2003
Return made up to 26/11/03; full list of members
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 26/11/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon21/06/2002
Resolutions
dot icon04/12/2001
Return made up to 26/11/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 26/11/00; full list of members
dot icon22/01/2001
Full accounts made up to 2000-05-31
dot icon18/10/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon02/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/05/2000
Declaration of satisfaction of mortgage/charge
dot icon27/05/2000
Declaration of satisfaction of mortgage/charge
dot icon27/05/2000
Declaration of satisfaction of mortgage/charge
dot icon13/03/2000
Particulars of mortgage/charge
dot icon16/12/1999
Full accounts made up to 1999-05-31
dot icon10/12/1999
Registered office changed on 10/12/99 from: eurocanterbury broad oak road canterbury kent CT2 7QH
dot icon10/12/1999
Return made up to 26/11/99; change of members
dot icon03/08/1999
Director resigned
dot icon29/06/1999
Particulars of mortgage/charge
dot icon29/12/1998
Return made up to 26/11/98; full list of members
dot icon11/12/1998
Full accounts made up to 1998-05-31
dot icon18/02/1998
Full accounts made up to 1997-05-31
dot icon31/12/1997
Return made up to 26/11/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-05-31
dot icon24/12/1996
Return made up to 26/11/96; no change of members
dot icon09/11/1996
Director resigned
dot icon17/05/1996
Registered office changed on 17/05/96 from: ashford road harrietsham kent ME17 1BQ
dot icon14/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/11/1995
Return made up to 26/11/95; no change of members
dot icon01/11/1995
Full accounts made up to 1995-05-31
dot icon25/01/1995
Full accounts made up to 1994-05-31
dot icon11/01/1995
Return made up to 26/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon01/09/1994
Declaration of satisfaction of mortgage/charge
dot icon25/03/1994
Particulars of mortgage/charge
dot icon20/12/1993
Return made up to 26/11/93; full list of members
dot icon30/11/1993
Full accounts made up to 1993-05-31
dot icon22/02/1993
New director appointed
dot icon07/12/1992
Return made up to 26/11/92; no change of members
dot icon27/11/1992
Full accounts made up to 1992-05-31
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon17/04/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon23/12/1991
Return made up to 26/11/91; no change of members
dot icon21/11/1991
Full accounts made up to 1991-05-31
dot icon19/04/1991
Particulars of mortgage/charge
dot icon30/11/1990
Full accounts made up to 1990-05-31
dot icon30/11/1990
Return made up to 26/11/90; full list of members
dot icon15/11/1989
Full accounts made up to 1989-05-31
dot icon05/09/1989
Return made up to 10/08/89; full list of members
dot icon12/01/1989
Return made up to 29/12/87; full list of members
dot icon02/11/1988
Full accounts made up to 1988-05-31
dot icon09/05/1988
Particulars of mortgage/charge
dot icon17/03/1988
New director appointed
dot icon23/02/1988
Full accounts made up to 1987-05-31
dot icon23/02/1988
Return made up to 09/02/88; full list of members
dot icon13/01/1987
Full accounts made up to 1986-05-31
dot icon13/01/1987
Return made up to 29/12/86; full list of members
dot icon25/04/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunton, Kevin
Director
01/08/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD OAK MOTOR GROUP LIMITED

BROAD OAK MOTOR GROUP LIMITED is an(a) Active company incorporated on 25/04/1960 with the registered office located at Canterbury Volkswagen, Broad Oak Road, Canterbury, Kent CT2 7QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD OAK MOTOR GROUP LIMITED?

toggle

BROAD OAK MOTOR GROUP LIMITED is currently Active. It was registered on 25/04/1960 .

Where is BROAD OAK MOTOR GROUP LIMITED located?

toggle

BROAD OAK MOTOR GROUP LIMITED is registered at Canterbury Volkswagen, Broad Oak Road, Canterbury, Kent CT2 7QH.

What does BROAD OAK MOTOR GROUP LIMITED do?

toggle

BROAD OAK MOTOR GROUP LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BROAD OAK MOTOR GROUP LIMITED?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 006572580021 in full.