Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROAD OAK MOTOR GROUP LIMITED
Company Information for

BROAD OAK MOTOR GROUP LIMITED

CANTERBURY VOLKSWAGEN, BROAD OAK ROAD, CANTERBURY, KENT, CT2 7QH,
Company Registration Number
00657258
Private Limited Company
Active

Company Overview

About Broad Oak Motor Group Ltd
BROAD OAK MOTOR GROUP LIMITED was founded on 1960-04-25 and has its registered office in Canterbury. The organisation's status is listed as "Active". Broad Oak Motor Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BROAD OAK MOTOR GROUP LIMITED
 
Legal Registered Office
CANTERBURY VOLKSWAGEN
BROAD OAK ROAD
CANTERBURY
KENT
CT2 7QH
Other companies in CT2
 
Previous Names
BAILEY GARAGES (KENT) LIMITED20/01/2011
Filing Information
Company Number 00657258
Company ID Number 00657258
Date formed 1960-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB202954481  
Last Datalog update: 2024-01-09 15:06:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROAD OAK MOTOR GROUP LIMITED
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 BROAD OAK MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN LAWRENCE BAILEY
Company Secretary 2004-04-21
JOHN LAWRENCE BAILEY
Director 1991-11-26
KEVIN TAUNTON
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANK BAILEY
Director 1991-11-26 2009-12-09
GLADYS BAILEY
Company Secretary 1991-11-26 2004-04-21
GLADYS BAILEY
Director 1991-11-26 2004-04-21
JOHN DOUGLAS JOHNSON
Director 1991-11-26 1999-06-15
GRAHAM MARTIN LEWIS
Director 1992-06-01 1998-08-31
KEITH CRITTENDEN
Director 1991-11-26 1996-05-31
BRIAN DAVID PHILLIPS
Director 1991-11-26 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAWRENCE BAILEY BECKET HOLDINGS LTD Director 2017-01-12 CURRENT 2017-01-12 Active
JOHN LAWRENCE BAILEY ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
JOHN LAWRENCE BAILEY EUROCANTERBURY LTD Director 2011-01-12 CURRENT 2011-01-12 Active - Proposal to Strike off

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
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-11-17Particulars of variation of rights attached to shares
2022-11-17Change of share class name or designation
2022-11-17Memorandum articles filed
2022-11-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution Re-company business 20/10/2022<li>Resolution passed adopt articles</ul>
2022-11-17RES12Resolution of varying share rights or name
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17SH08Change of share class name or designation
2022-11-17SH10Particulars of variation of rights attached to shares
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM Eurocanterbury Broad Oak Road Canterbury Kent CT2 7QH
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006572580021
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 3055
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20AP01DIRECTOR APPOINTED KEVIN TAUNTON
2017-07-28PSC02Notification of Becket Holdings Limited as a person with significant control on 2017-06-10
2017-07-27PSC07CESSATION OF JOHN LAWRENCE BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2017-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 3055
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 3055
2015-12-09AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 3055
2015-06-26SH0115/05/15 STATEMENT OF CAPITAL GBP 3055
2015-06-24RES13DIVIDENDS 15/05/2015
2015-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Dividends 15/05/2015
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 3049
2014-12-18AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-13ANNOTATIONOther
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006572580020
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 3049
2013-12-09AR0126/11/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2012-12-05AR0126/11/12 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28RES14Resolutions passed:
  • 24/02/2012
2012-03-27RES13DIVISION 24/02/2012
2012-03-27RES01ALTER ARTICLES 24/02/2012
2012-03-27SH0124/02/12 STATEMENT OF CAPITAL GBP 3049
2011-12-14AR0126/11/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20RES15CHANGE OF NAME 06/12/2010
2011-01-20CERTNMCOMPANY NAME CHANGED BAILEY GARAGES (KENT) LIMITED CERTIFICATE ISSUED ON 20/01/11
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-22AR0126/11/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2009-12-17AR0126/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE BAILEY / 26/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK BAILEY / 26/11/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE BAILEY / 26/11/2009
2009-09-16169GBP IC 3339/2772 27/08/09 GBP SR 567@1=567
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-11-28363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-07-19169£ IC 3906/3339 20/06/07 £ SR 567@1=567
2007-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-01-02353LOCATION OF REGISTER OF MEMBERS
2007-01-02190LOCATION OF DEBENTURE REGISTER
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-29169£ IC 7040/5906 06/01/04 £ SR 1134@1=1134
2004-01-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-22363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29RES13RE INTERIM DIVIDEND 08/07/02
2002-06-21RES13DIVISION 14/06/02
2002-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-04363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-18225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to BROAD OAK MOTOR GROUP 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 BROAD OAK MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2000-03-13 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL MORTGAGE 1999-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-10-17 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-23 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL MORTGAGE 1992-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-04-17 Satisfied LLOYDS BOWMAKER LTD.
DEED 1988-05-03 Satisfied PSA WHOLESALE LIMITED
DEBENTURE 1984-07-06 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1981-08-25 Satisfied AUTO UNION FINANCE LIMITED
DEBENTURE 1981-07-28 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1981-07-28 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE 1979-01-28 Satisfied A.V.F. WHOLESALE DIVISION LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE ON MONIES 1978-05-30 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
MORTGAGE DEBENTURE 1978-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1977-12-20 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL MORTGAGE 1977-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1977-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BROAD OAK MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BROAD OAK MOTOR GROUP LIMITED registering or being granted any patents
Domain Names

BROAD OAK MOTOR GROUP LIMITED owns 4 domain names.

euroashford.co.uk   eurocanterbury.co.uk   eurocanterburyvolkswagen.co.uk   thebaileymotorgroup.co.uk  

Trademarks
We have not found any records of BROAD OAK MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROAD OAK MOTOR GROUP 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 (45111 - Sale of new cars and light motor vehicles) as BROAD OAK MOTOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROAD OAK MOTOR GROUP 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 BROAD OAK MOTOR GROUP 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 BROAD OAK MOTOR GROUP 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.