Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOMFIELD FILLING STATION LIMITED
Company Information for

BROOMFIELD FILLING STATION LIMITED

LAWN HOUSE 41 CHURCH LANE, SPRINGFIELD, CHELMSFORD, ESSEX, CM1 7SQ,
Company Registration Number
00473552
Private Limited Company
Active

Company Overview

About Broomfield Filling Station Ltd
BROOMFIELD FILLING STATION LIMITED was founded on 1949-10-05 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Broomfield Filling Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOMFIELD FILLING STATION LIMITED
 
Legal Registered Office
LAWN HOUSE 41 CHURCH LANE
SPRINGFIELD
CHELMSFORD
ESSEX
CM1 7SQ
Other companies in CM1
 
Filing Information
Company Number 00473552
Company ID Number 00473552
Date formed 1949-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:45:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOMFIELD FILLING STATION LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE SURGUY
Company Secretary 1991-12-24
EDWARD JAMES SURGUY
Director 1991-12-24
HENRY JOSEPH SURGUY
Director 1991-12-24
JOSEPHINE SURGUY
Director 1991-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE SURGUY J.DAY(CHELMSFORD)LIMITED Company Secretary 1991-12-24 CURRENT 1947-02-20 Liquidation
EDWARD JAMES SURGUY SURGUY LTD Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2015-06-23
EDWARD JAMES SURGUY J.DAY(CHELMSFORD)LIMITED Director 1991-09-01 CURRENT 1947-02-20 Liquidation
HENRY JOSEPH SURGUY J.DAY(CHELMSFORD)LIMITED Director 1991-12-24 CURRENT 1947-02-20 Liquidation
JOSEPHINE SURGUY J.DAY(CHELMSFORD)LIMITED Director 1991-12-24 CURRENT 1947-02-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-12-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CH01Director's details changed for Henry Joseph Surguy on 2020-10-09
2020-10-09PSC04Change of details for Mr Henry Joseph Surguy as a person with significant control on 2020-10-09
2020-09-11CH01Director's details changed for Henry Joseph Surguy on 2020-09-03
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 5200
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 5200
2016-01-14AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 5200
2015-02-20AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 5200
2014-01-06AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-15CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE SURGUY on 2011-12-01
2013-01-14CH01Director's details changed for Josephine Surguy on 2011-12-01
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM Merefields Little Waltham Chelmsford Essex CM3 3DA
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0124/12/11 ANNUAL RETURN FULL LIST
2011-01-14AR0124/12/10 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE SURGUY / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOSEPH SURGUY / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES SURGUY / 01/10/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 74 MAIN ROAD BROOMFIELD CHELMSFORD ESSEX CM1 7DH
2008-01-07363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2004-12-24363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/04
2004-01-08363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-08363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-01-07363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-09363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 24/12/97; CHANGE OF MEMBERS
1997-01-08363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-13363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-06363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-05AUDAUDITOR'S RESIGNATION
1994-02-15363sRETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-20363sRETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS
1992-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/92
1992-02-02AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-02363sRETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS
1992-01-20288NEW DIRECTOR APPOINTED
1991-01-30AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-30363aRETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS
1990-02-21AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-02-21363RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BROOMFIELD FILLING STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOMFIELD FILLING STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-10-25 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 226,889
Creditors Due Within One Year 2012-04-01 £ 37,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOMFIELD FILLING STATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5,200
Cash Bank In Hand 2012-04-01 £ 67,582
Current Assets 2012-04-01 £ 95,430
Debtors 2012-04-01 £ 27,848
Fixed Assets 2012-04-01 £ 703,450
Shareholder Funds 2012-04-01 £ 534,825
Tangible Fixed Assets 2012-04-01 £ 703,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOMFIELD FILLING STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOMFIELD FILLING STATION LIMITED
Trademarks
We have not found any records of BROOMFIELD FILLING STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOMFIELD FILLING STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BROOMFIELD FILLING STATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOMFIELD FILLING STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOMFIELD FILLING STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOMFIELD FILLING STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.