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

BORDON SERVICE STATION LIMITED

10 BRICKET ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
00549944
Private Limited Company
Active

Company Overview

About Bordon Service Station Ltd
BORDON SERVICE STATION LIMITED was founded on 1955-05-27 and has its registered office in St. Albans. The organisation's status is listed as "Active". Bordon Service Station Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BORDON SERVICE STATION LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in GU35
 
Filing Information
Company Number 00549944
Company ID Number 00549944
Date formed 1955-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:06:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDON SERVICE STATION 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 BORDON SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEOFFREY GARNER
Director 1991-08-31
TIMOTHY JOHN GARNER
Director 1991-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES FRANK AUGER
Company Secretary 1991-08-31 2017-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY GARNER PORTSBRIDGE SERVICE STATION LIMITED Director 1993-07-01 CURRENT 1990-10-05 Active - Proposal to Strike off
MICHAEL GEOFFREY GARNER WOOLMER SERVICE STATION LIMITED Director 1992-01-31 CURRENT 1988-09-06 Active
MICHAEL GEOFFREY GARNER GARNER GROUP (HOLDINGS) LIMITED Director 1992-01-12 CURRENT 1988-07-19 Liquidation
MICHAEL GEOFFREY GARNER LIPHOOK SERVICE STATION LIMITED Director 1991-01-31 CURRENT 1988-08-02 Active - Proposal to Strike off
MICHAEL GEOFFREY GARNER GREEN ROAD SERVICE STATION LIMITED Director 1990-12-31 CURRENT 1973-06-13 Active - Proposal to Strike off
TIMOTHY JOHN GARNER PORTSBRIDGE SERVICE STATION LIMITED Director 2018-01-01 CURRENT 1990-10-05 Active - Proposal to Strike off
TIMOTHY JOHN GARNER WOOLMER SERVICE STATION LIMITED Director 1992-01-31 CURRENT 1988-09-06 Active
TIMOTHY JOHN GARNER GARNER GROUP (HOLDINGS) LIMITED Director 1992-01-12 CURRENT 1988-07-19 Liquidation
TIMOTHY JOHN GARNER LIPHOOK SERVICE STATION LIMITED Director 1991-01-31 CURRENT 1988-08-02 Active - Proposal to Strike off
TIMOTHY JOHN GARNER GREEN ROAD SERVICE STATION LIMITED Director 1990-12-31 CURRENT 1973-06-13 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
2023-11-08PSC05Change of details for Mrh (Gb) Limited as a person with significant control on 2023-10-27
2023-10-24Memorandum articles filed
2023-10-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-24RES01ADOPT ARTICLES 24/10/23
2023-10-24MEM/ARTSARTICLES OF ASSOCIATION
2023-10-13Second filing of director appointment of Mr William Bahlsen Bannister
2023-10-13RP04AP01Second filing of director appointment of Mr William Bahlsen Bannister
2023-10-09Second filing of director appointment of Mr Simon Paul Lane
2023-10-09RP04AP01Second filing of director appointment of Mr Simon Paul Lane
2023-10-02Director's details changed for Dr Simon Paul Lane on 2023-09-05
2023-10-02APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GARNER
2023-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GARNER
2023-10-02CH01Director's details changed for Dr Simon Paul Lane on 2023-09-05
2023-09-27Director's details changed for Dr Simon Paul Lane on 2023-09-05
2023-09-27CH01Director's details changed for Dr Simon Paul Lane on 2023-09-05
2023-09-26Current accounting period extended from 31/10/23 TO 31/12/23
2023-09-26AA01Current accounting period extended from 31/10/23 TO 31/12/23
2023-09-21DIRECTOR APPOINTED DR SIMON PAUL LANE
2023-09-21AP01DIRECTOR APPOINTED DR SIMON PAUL LANE
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM High Street Bordon Hampshire GU35 0AW
2023-09-20Notification of Mrh (Gb) Limited as a person with significant control on 2023-09-05
2023-09-20CESSATION OF MICHAEL GEOFFREY GARNER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20DIRECTOR APPOINTED MR JEREMY CLARKE
2023-09-20DIRECTOR APPOINTED WILLIAM BAHLSEN BANNISTER
2023-09-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY GARNER
2023-09-20Appointment of Pinsent Masons Secretarial Limited as company secretary on 2023-09-05
2023-09-20AP03Appointment of Pinsent Masons Secretarial Limited as company secretary on 2023-09-05
2023-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY GARNER
2023-09-20AP01DIRECTOR APPOINTED MR JEREMY CLARKE
2023-09-20PSC07CESSATION OF MICHAEL GEOFFREY GARNER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20PSC02Notification of Mrh (Gb) Limited as a person with significant control on 2023-09-05
2023-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/23 FROM High Street Bordon Hampshire GU35 0AW
2023-08-31CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005499440006
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005499440005
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005499440005
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005499440006
2018-01-05TM02Termination of appointment of David James Frank Auger on 2017-12-31
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-16AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-25AR0131/08/14 ANNUAL RETURN FULL LIST
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 005499440005
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 5000
2013-09-19AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-18AR0131/08/12 ANNUAL RETURN FULL LIST
2012-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-10-13AR0131/08/11 ANNUAL RETURN FULL LIST
2011-10-13AD03Register(s) moved to registered inspection location
2011-10-13AD02Register inspection address has been changed
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-09-09AR0131/08/10 ANNUAL RETURN FULL LIST
2010-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-09-25363aReturn made up to 31/08/09; full list of members
2009-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/08
2009-06-07AUDAUDITOR'S RESIGNATION
2008-09-23363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-08363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-09-22363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-10363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-05-20ELRESS369(4) SHT NOTICE MEET 11/11/04
2005-05-20ELRESS366A DISP HOLDING AGM 11/11/04
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-29363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-09-15363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-10363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-23363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1998-10-29363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97
1998-02-13395PARTICULARS OF MORTGAGE/CHARGE
1998-02-13395PARTICULARS OF MORTGAGE/CHARGE
1997-10-14363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-22363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-19363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-08363sRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-10-07CERTNMCOMPANY NAME CHANGED BORDON MOTORS LIMITED CERTIFICATE ISSUED ON 10/10/94
1994-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-11-22363sRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1993-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-10-27363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
1992-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-10-31363bRETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1991-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-04-06363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1990-08-10AAFULL ACCOUNTS MADE UP TO 31/10/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BORDON SERVICE 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 BORDON SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied FORECOURT INVESTMENTS LIMITED
LEGAL CHARGE 1998-01-30 Satisfied FORECOURT INVESTMENTS LIMITED
LEGAL MORTGAGE 1988-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BORDON SERVICE STATION LIMITED

Intangible Assets
Patents
We have not found any records of BORDON SERVICE STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDON SERVICE STATION LIMITED
Trademarks
We have not found any records of BORDON SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BORDON SERVICE STATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2013-12-11 GBP £526 Vehicle Running Expenses - Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BORDON SERVICE 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 BORDON SERVICE 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 BORDON SERVICE 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.