Company number 00421691
Status Active
Incorporation Date 17 October 1946
Company Type Private Limited Company
Address ROADCHEF HOUSE, NORTON CANES MSA BETTY'S LANE, NORTON CANES, CANNOCK, STAFFORDSHIRE, WS11 9UX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 5 January 2016; Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 3,000
. The most likely internet sites of BLUE BOAR COMPANY LIMITED are www.blueboarcompany.co.uk, and www.blue-boar-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bloxwich Rail Station is 3.7 miles; to Blake Street Rail Station is 6.6 miles; to Butlers Lane Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Boar Company Limited is a Private Limited Company.
The company registration number is 00421691. Blue Boar Company Limited has been working since 17 October 1946.
The present status of the company is Active. The registered address of Blue Boar Company Limited is Roadchef House Norton Canes Msa Betty S Lane Norton Canes Cannock Staffordshire Ws11 9ux. . HEDDITCH, Michael is a Secretary of the company. MUIRHEAD, James Cameron is a Director of the company. TURL, Simon Charles is a Director of the company. Secretary BRAMALL, Colin Stephen has been resigned. Secretary FLANAGAN, Thomas John has been resigned. Secretary GIBBONS, Laurence Tony has been resigned. Secretary SLY, Gary has been resigned. Secretary STANLEY, Richard John has been resigned. Secretary STEPHENSON, Gloria Rosemary has been resigned. Secretary WARWICK, Timothy James has been resigned. Secretary FINSBURY SECRETARIES LIMITED has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BROUGHTON, Nicholas David Walter has been resigned. Director CLARKE, Mark Raymond has been resigned. Director DAFNA, Lior has been resigned. Director GIBBONS, Laurence Tony has been resigned. Director GRANT, Martin James has been resigned. Director GREENWOOD, John Robert has been resigned. Director HAIAT, Assaf has been resigned. Director HILL, Timothy Ingram has been resigned. Director HUNT, Richard has been resigned. Director LEE, Stephanie has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCVAY, Ernest Christopher has been resigned. Director STEPHENSON, Gloria Rosemary has been resigned. Director WATSON, Dennis has been resigned. Director WOOD, Brian Bowran has been resigned. Director FINSBURY CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
SLY, Gary
Resigned: 30 July 1998
Appointed Date: 26 October 1997
Secretary
FINSBURY SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007
Director
DAFNA, Lior
Resigned: 31 December 2014
Appointed Date: 01 February 2012
49 years old
Director
HAIAT, Assaf
Resigned: 31 December 2008
Appointed Date: 20 July 2007
63 years old
Director
HUNT, Richard
Resigned: 01 November 2007
Appointed Date: 09 December 2004
64 years old
Director
LEE, Stephanie
Resigned: 31 July 2011
Appointed Date: 15 January 2010
58 years old
Director
WATSON, Dennis
Resigned: 30 July 1998
Appointed Date: 30 November 1995
74 years old
Director
FINSBURY CORPORATE SERVICES LIMITED
Resigned: 31 March 2009
Appointed Date: 07 September 2007
Persons With Significant Control
Blue Boar Group (1995) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUE BOAR COMPANY LIMITED Events
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 5 January 2016
14 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
21 Sep 2015
Accounts for a dormant company made up to 6 January 2015
30 Apr 2015
Termination of appointment of Lior Dafna as a director on 31 December 2014
...
... and 131 more events
25 Feb 1987
Full accounts made up to 31 May 1986
06 Feb 1987
Return made up to 01/01/87; full list of members
18 Jul 1983
Particulars of mortgage/charge
30 November 1995
Memorandum of deposit
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Charge by way of legal mortgage over 1000 ordinary shares…
30 November 1995
Fixed and floating charge
Delivered: 16 December 1995
Status: Satisfied
on 16 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1995
Composite guarantee and debenture
Delivered: 14 December 1995
Status: Satisfied
on 19 June 1998
Persons entitled: National Westminster Bank PLC
Description: Leasehold land known as rothersthorpe motorway services…
8 July 1983
Mortgage debenture
Delivered: 18 July 1983
Status: Satisfied
on 29 December 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…