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

BROADOAK FARMING LIMITED

GIBBS BUILDING, 215 EUSTON ROAD, LONDON, NW1 2BE,
Company Registration Number
03143220
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Broadoak Farming Ltd
BROADOAK FARMING LIMITED was founded on 1996-01-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Broadoak Farming Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROADOAK FARMING LIMITED
 
Legal Registered Office
GIBBS BUILDING
215 EUSTON ROAD
LONDON
NW1 2BE
Other companies in M60
 
Filing Information
Company Number 03143220
Company ID Number 03143220
Date formed 1996-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 07/01/2018
Account next due 11/10/2019
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 21:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADOAK FARMING 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 BROADOAK FARMING LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN KLOET
Company Secretary 2017-06-29
ROBERT ANTHONY ARGYLE
Director 2015-08-17
RICHARD QUINN
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COSSAR
Company Secretary 2014-08-02 2017-06-29
MICHELLE MCNALLY
Director 2014-08-02 2016-08-19
CAROLINE JANE SELLERS
Company Secretary 1999-03-18 2014-08-02
ILIYA WILLIAM BLAZIC
Director 2014-08-02 2014-08-02
MICHELLE MCNALLY
Director 2007-03-07 2014-08-02
IAN MIGHELL MONKS
Director 2014-08-02 2014-08-02
PETER JOHN PEREIRA GRAY
Director 2014-08-02 2014-08-02
KATHERINE JANE JONES
Director 2011-12-23 2013-03-01
CHRISTINE MARY TACON
Director 2001-05-10 2011-12-23
JOHN SOUTHERN
Director 2005-04-08 2007-03-07
YVONNE ROSE RANKIN
Director 2002-01-24 2005-07-15
JOSEPH BEARDWOOD
Director 2000-01-31 2002-01-24
CHARLES PETER JOHNSON
Director 1996-01-10 2001-10-12
DAVID HUGH WELLENS
Director 1998-05-28 2001-10-05
MICHAEL CALVERT
Director 1998-05-28 2000-06-30
MALCOLM GLEN MCALLISTER
Director 1996-01-10 2000-05-08
WILLIAM ALAN PRESCOTT
Director 1998-05-28 2000-01-31
JAMES DAVID STEVENSON
Company Secretary 1998-05-28 1999-03-18
SIMON NICHOLAS JON THACKRAY
Company Secretary 1998-02-02 1998-05-28
FRASER ELIOT MARCUS
Director 1996-01-10 1998-05-28
DAVID JOHN TURNER
Director 1996-02-08 1998-05-28
DAVID JAMES HADDEN
Director 1996-01-10 1998-03-01
DAVID JAMES HADDEN
Company Secretary 1996-01-10 1998-02-02
LESLEY JANE HUGHES
Company Secretary 1996-01-03 1996-01-10
ANGELA ROSEMARY JOHNSTON
Director 1996-01-03 1996-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY ARGYLE BROADOAK COUNTRYSIDE LIMITED Director 2015-08-17 CURRENT 1966-03-10 Active - Proposal to Strike off
ROBERT ANTHONY ARGYLE BROADOAK LIMITED Director 2015-08-17 CURRENT 1984-10-23 Active - Proposal to Strike off
ROBERT ANTHONY ARGYLE FARMCARE TRADING LIMITED Director 2015-08-17 CURRENT 2014-07-29 Active
ROBERT ANTHONY ARGYLE MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED Director 2015-08-17 CURRENT 1985-06-06 Active - Proposal to Strike off
RICHARD QUINN FARMCARE TRADING LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
RICHARD QUINN BROADOAK COUNTRYSIDE LIMITED Director 2013-03-01 CURRENT 1966-03-10 Active - Proposal to Strike off
RICHARD QUINN BROADOAK LIMITED Director 2013-03-01 CURRENT 1984-10-23 Active - Proposal to Strike off
RICHARD QUINN MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1985-06-06 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
2019-06-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY ARGYLE
2019-03-06DS01Application to strike the company off the register
2019-02-12SH20Statement by Directors
2019-02-12SH19Statement of capital on 2019-02-12 GBP 0.05
2019-02-12CAP-SSSolvency Statement dated 07/02/19
2019-02-12RES13Resolutions passed:
  • Cancellation of share premium account. 07/02/2019
  • Resolution of reduction in issued share capital
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/01/18
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/01/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 8971.5
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARMCARE TRADING LIMITED
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARMCARE TRADING LIMITED
2017-06-30AP03Appointment of Mrs Carolyn Kloet as company secretary on 2017-06-29
2017-06-30TM02Termination of appointment of Andrew Cossar on 2017-06-29
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/01/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCNALLY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 8971.5
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/01/15
2015-10-08AP01DIRECTOR APPOINTED ROBERT ANTHONY ARGYLE
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 8971.5
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUINN / 01/06/2015
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MCNALLY / 01/06/2015
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/14 FROM 1 Angel Square Manchester M60 0AG
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 8971.5
2014-09-18AR0101/09/14 FULL LIST
2014-09-18AD02SAIL ADDRESS CREATED
2014-09-12AP01DIRECTOR APPOINTED MICHELLE MCNALLY
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ILIYA BLAZIC
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER PEREIRA GRAY
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MONKS
2014-08-13AP01DIRECTOR APPOINTED MR ILIYA WILLIAM BLAZIC
2014-08-08AP01DIRECTOR APPOINTED MR PETER JOHN PEREIRA GRAY
2014-08-08AP01DIRECTOR APPOINTED MR IAN MIGHELL MONKS
2014-08-07AP03SECRETARY APPOINTED MR ANDREW COSSAR
2014-08-07TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCNALLY
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-16AR0101/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MCNALLY / 01/09/2013
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2013-03-01AP01DIRECTOR APPOINTED MR RICHARD QUINN
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JONES
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM NEW CENTURY HOUSE MANCHESTER M60 4ES
2012-09-13AR0101/09/12 FULL LIST
2012-09-13AP01DIRECTOR APPOINTED MS KATHERINE JANE JONES
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MCNALLY / 01/01/2012
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TACON
2011-09-06AR0101/09/11 FULL LIST
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2010-09-17AR0101/09/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MARY TACON / 31/07/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SELLERS / 31/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MCNALLY / 31/07/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TAYLOR / 30/06/2010
2009-09-18363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-09-05363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2006-11-07288cSECRETARY'S PARTICULARS CHANGED
2006-09-01363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06
2006-06-28288cSECRETARY'S PARTICULARS CHANGED
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS; AMEND
2005-09-12363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-06-24AAFULL ACCOUNTS MADE UP TO 08/01/05
2004-11-08AAFULL ACCOUNTS MADE UP TO 10/01/04
2004-09-21363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-23288cDIRECTOR'S PARTICULARS CHANGED
2003-09-14363aRETURN MADE UP TO 01/09/03; NO CHANGE OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 11/01/03
2002-09-20363aRETURN MADE UP TO 01/09/02; NO CHANGE OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 12/01/02
2002-02-08ELRESS386 DISP APP AUDS 10/01/02
2002-02-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
We could not find any licences issued to BROADOAK FARMING 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 BROADOAK FARMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
KEYMAN ASSIGNATION 1996-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1996-02-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-11
Annual Accounts
2013-01-11
Annual Accounts
2012-01-11
Annual Accounts
2011-01-11

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 BROADOAK FARMING LIMITED

Intangible Assets
Patents
We have not found any records of BROADOAK FARMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADOAK FARMING LIMITED
Trademarks
We have not found any records of BROADOAK FARMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADOAK FARMING 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 (81300 - Landscape service activities) as BROADOAK FARMING LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where BROADOAK FARMING 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 BROADOAK FARMING 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 BROADOAK FARMING 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.