Company NameBroomfield Filling Station Limited
Company StatusActive
Company Number00473552
CategoryPrivate Limited Company
Incorporation Date5 October 1949(74 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward James Surguy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCar Sale Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHylands
Cut Hedge Lane Coggeshall
Hamlet
Colchester
CO6 1RL
Director NameJosephine Surguy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn House 41 Church Lane
Springfield
Chelmsford
Essex
CM1 7SQ
Director NameHenry Joseph Surguy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCar Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHylands Cut Hedge Lane
Coggleshall Hamlet
Colchester
Essex
CO16 1RL
Secretary NameJosephine Surguy
NationalityBritish
StatusCurrent
Appointed24 December 1991(42 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn House 41 Church Lane
Springfield
Chelmsford
Essex
CM1 7SQ

Contact

Telephone01245 444176
Telephone regionChelmsford

Location

Registered AddressLawn House 41 Church Lane
Springfield
Chelmsford
Essex
CM1 7SQ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardThe Lawns
Built Up AreaChelmsford

Shareholders

1.9k at £1Edward James Surguy
35.58%
Ordinary
1.9k at £1Henry Joseph Surguy
35.58%
Ordinary
1.5k at £1Louise A. Pryor
27.88%
Ordinary
50 at £1Josephine Surguy
0.96%
Ordinary

Financials

Year2014
Net Worth£676,962
Cash£109,269
Current Liabilities£265,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

24 October 1989Delivered on: 25 October 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Filling station and land k/a broomfield filling station, broomfield road chelmsfield, essex.
Outstanding

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Change of details for Mr Henry Joseph Surguy as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Henry Joseph Surguy on 9 October 2020 (2 pages)
11 September 2020Director's details changed for Henry Joseph Surguy on 3 September 2020 (2 pages)
6 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,200
(6 pages)
14 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,200
(6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,200
(6 pages)
20 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 5,200
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,200
(6 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,200
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Secretary's details changed for Josephine Surguy on 1 December 2011 (2 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
15 January 2013Secretary's details changed for Josephine Surguy on 1 December 2011 (2 pages)
15 January 2013Secretary's details changed for Josephine Surguy on 1 December 2011 (2 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Josephine Surguy on 1 December 2011 (2 pages)
14 January 2013Director's details changed for Josephine Surguy on 1 December 2011 (2 pages)
14 January 2013Director's details changed for Josephine Surguy on 1 December 2011 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Registered office address changed from Merefields Little Waltham Chelmsford Essex CM3 3DA on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Merefields Little Waltham Chelmsford Essex CM3 3DA on 17 December 2012 (1 page)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Director's details changed for Mr Edward James Surguy on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Henry Joseph Surguy on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Edward James Surguy on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Henry Joseph Surguy on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Edward James Surguy on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Josephine Surguy on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Josephine Surguy on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Henry Joseph Surguy on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Josephine Surguy on 1 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 24/12/08; full list of members (4 pages)
26 January 2009Return made up to 24/12/08; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from 74 main road broomfield chelmsford essex CM1 7DH (1 page)
3 October 2008Registered office changed on 03/10/2008 from 74 main road broomfield chelmsford essex CM1 7DH (1 page)
7 January 2008Return made up to 24/12/07; full list of members (3 pages)
7 January 2008Return made up to 24/12/07; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2007Return made up to 24/12/06; full list of members (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 24/12/06; full list of members (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2005Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Return made up to 24/12/04; full list of members (8 pages)
24 December 2004Return made up to 24/12/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
8 January 2004Return made up to 24/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(8 pages)
8 January 2004Return made up to 24/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
(8 pages)
8 January 2003Return made up to 24/12/02; full list of members (8 pages)
8 January 2003Return made up to 24/12/02; full list of members (8 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2002Return made up to 24/12/01; full list of members (8 pages)
30 January 2002Return made up to 24/12/01; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Return made up to 24/12/00; full list of members (8 pages)
15 January 2001Return made up to 24/12/00; full list of members (8 pages)
7 January 2000Return made up to 24/12/99; full list of members (8 pages)
7 January 2000Return made up to 24/12/99; full list of members (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
9 March 1999Return made up to 24/12/98; full list of members (6 pages)
9 March 1999Return made up to 24/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
8 January 1997Return made up to 24/12/96; no change of members (4 pages)
8 January 1997Return made up to 24/12/96; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 February 1996Full accounts made up to 31 March 1995 (11 pages)
15 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 February 1996Return made up to 24/12/95; full list of members (6 pages)
13 February 1996Return made up to 24/12/95; full list of members (6 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
1 June 1984Accounts made up to 31 March 1982 (8 pages)