Background WavePink WaveYellow Wave

BORDON SERVICE STATION LIMITED (00549944)

BORDON SERVICE STATION LIMITED (00549944) is an active UK company. incorporated on 27 May 1955. with registered office in St. Albans. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). BORDON SERVICE STATION LIMITED has been registered for 70 years. Current directors include BANNISTER, William Bahlsen, CLARKE, Jeremy, LANE, Simon Paul.

Company Number
00549944
Status
active
Type
ltd
Incorporated
27 May 1955
Age
70 years
Address
10 Bricket Road, St. Albans, AL1 3JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
BANNISTER, William Bahlsen, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDON SERVICE STATION LIMITED

BORDON SERVICE STATION LIMITED is an active company incorporated on 27 May 1955 with the registered office located in St. Albans. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). BORDON SERVICE STATION LIMITED was registered 70 years ago.(SIC: 47300)

Status

active

Active since 70 years ago

Company No

00549944

LTD Company

Age

70 Years

Incorporated 27 May 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BORDON MOTORS LIMITED
From: 27 May 1955To: 10 October 1994
Contact
Address

10 Bricket Road St. Albans, AL1 3JX,

Previous Addresses

High Street Bordon Hampshire GU35 0AW
From: 27 May 1955To: 20 September 2023
Timeline

12 key events • 1955 - 2023

Funding Officers Ownership
Company Founded
May 55
Loan Secured
Mar 14
Loan Secured
Jul 18
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SECRETARIAL LIMITED, Pinsent Masons

Active
Park Row, LeedsLS1 5AB
Secretary
Appointed 05 Sept 2023

BANNISTER, William Bahlsen

Active
Bricket Road, St. AlbansAL1 3JX
Born March 1967
Director
Appointed 05 Sept 2023

CLARKE, Jeremy

Active
Bricket Road, St. AlbansAL1 3JX
Born October 1963
Director
Appointed 05 Sept 2023

LANE, Simon Paul

Active
Bricket Road, St. AlbansAL1 3JX
Born February 1963
Director
Appointed 05 Sept 2023

AUGER, David James Frank

Resigned
4 Heathfield Road, PetersfieldGU31 4DG
Secretary
Appointed N/A
Resigned 31 Dec 2017

GARNER, Michael Geoffrey

Resigned
1 Longacre Close, LissGU33 7UZ
Born November 1953
Director
Appointed N/A
Resigned 05 Sept 2023

GARNER, Timothy John

Resigned
19 Highfield Gardens, LissGU33 7NQ
Born July 1960
Director
Appointed N/A
Resigned 05 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mrh (Gb) Limited

Active
Bricket Road, St. AlbansAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2023

Mr Michael Geoffrey Garner

Ceased
Bricket Road, St. AlbansAL1 3JX
Born November 1953

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Second Filing Of Director Appointment With Name
13 October 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 October 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Move Registers To Sail Company
13 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Auditors Resignation Company
7 June 2009
AUDAUD
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Small
26 July 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Small
30 June 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
3 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
23 January 2003
403aParticulars of Charge Subject to s859A
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 1998
AAAnnual Accounts
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Small
19 July 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
225(1)225(1)
Legacy
16 March 1990
288288
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
5 April 1989
287Change of Registered Office
Legacy
13 January 1989
155(6)a155(6)a
Legacy
13 January 1989
155(6)a155(6)a
Legacy
12 January 1989
288288
Memorandum Articles
16 December 1988
MEM/ARTSMEM/ARTS
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Resolution
29 November 1988
RESOLUTIONSResolutions
Legacy
22 November 1988
395Particulars of Mortgage or Charge
Legacy
17 November 1988
288288
Legacy
15 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
6 October 1987
288288
Accounts With Accounts Type Small
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Legacy
22 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 1986
AAAnnual Accounts
Incorporation Company
27 May 1955
NEWINCIncorporation