Background WavePink WaveYellow Wave

BROAD OAK MOTOR GROUP LIMITED (00657258)

BROAD OAK MOTOR GROUP LIMITED (00657258) is an active UK company. incorporated on 25 April 1960. with registered office in Canterbury. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. BROAD OAK MOTOR GROUP LIMITED has been registered for 65 years. Current directors include BAILEY, John Lawrence, TAUNTON, Kevin.

Company Number
00657258
Status
active
Type
ltd
Incorporated
25 April 1960
Age
65 years
Address
Canterbury Volkswagen, Canterbury, CT2 7QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BAILEY, John Lawrence, TAUNTON, Kevin
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD OAK MOTOR GROUP LIMITED

BROAD OAK MOTOR GROUP LIMITED is an active company incorporated on 25 April 1960 with the registered office located in Canterbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. BROAD OAK MOTOR GROUP LIMITED was registered 65 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 65 years ago

Company No

00657258

LTD Company

Age

65 Years

Incorporated 25 April 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BAILEY GARAGES (KENT) LIMITED
From: 25 April 1960To: 20 January 2011
Contact
Address

Canterbury Volkswagen Broad Oak Road Canterbury, CT2 7QH,

Previous Addresses

Eurocanterbury Broad Oak Road Canterbury Kent CT2 7QH
From: 25 April 1960To: 4 December 2019
Timeline

12 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Apr 60
Director Left
Dec 09
Funding Round
Mar 12
Loan Cleared
May 13
Loan Secured
Nov 14
Funding Round
Jun 15
Loan Cleared
Mar 17
Owner Exit
Jul 17
Director Joined
Sept 17
Loan Secured
Dec 18
Loan Cleared
Dec 25
Loan Cleared
Feb 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAILEY, John Lawrence

Active
Broad Oak Road, CanterburyCT2 7QH
Secretary
Appointed 21 Apr 2004

BAILEY, John Lawrence

Active
Broad Oak Road, CanterburyCT2 7QH
Born December 1954
Director
Appointed N/A

TAUNTON, Kevin

Active
Broad Oak Road, CanterburyCT2 7QH
Born April 1967
Director
Appointed 01 Aug 2017

BAILEY, Gladys

Resigned
Northland, MaidstoneME17 2PX
Secretary
Appointed N/A
Resigned 21 Apr 2004

BAILEY, David Frank

Resigned
Eurocanterbury, CanterburyCT2 7QH
Born June 1922
Director
Appointed N/A
Resigned 09 Dec 2009

BAILEY, Gladys

Resigned
Northland, MaidstoneME17 2PX
Born January 1916
Director
Appointed N/A
Resigned 21 Apr 2004

CRITTENDEN, Keith

Resigned
10 Coppice View, MaidstoneME14 5TX
Born March 1939
Director
Appointed N/A
Resigned 31 May 1996

JOHNSON, John Douglas

Resigned
Pig & Whistle Farmhouse, AshfordTN23 3DH
Born December 1941
Director
Appointed N/A
Resigned 15 Jun 1999

LEWIS, Graham Martin

Resigned
36 Bekesbourne Lane, CanterburyCT3 1UY
Born April 1946
Director
Appointed 01 Jun 1992
Resigned 31 Aug 1998

PHILLIPS, Brian David

Resigned
Court Lodge Barn, AshfordTN25 5LR
Born June 1951
Director
Appointed N/A
Resigned 31 May 1994

Persons with significant control

2

1 Active
1 Ceased
Broad Oak Road, CanterburyCT2 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2017

Mr John Lawrence Bailey

Ceased
Eurocanterbury, CanterburyCT2 7QH
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jun 2017
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Capital Name Of Class Of Shares
17 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
24 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Resolution
28 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Legacy
10 August 2010
MG02MG02
Legacy
28 April 2010
MG02MG02
Legacy
1 February 2010
MG01MG01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
16 September 2009
169169
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
19 July 2007
169169
Resolution
9 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
353353
Legacy
2 January 2007
190190
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
169169
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
18 October 2000
225Change of Accounting Reference Date
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
27 May 2000
403aParticulars of Charge Subject to s859A
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
10 December 1999
287Change of Registered Office
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
9 November 1996
288bResignation of Director or Secretary
Legacy
17 May 1996
287Change of Registered Office
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
395Particulars of Mortgage or Charge
Legacy
1 September 1994
403aParticulars of Charge Subject to s859A
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
17 April 1992
403aParticulars of Charge Subject to s859A
Legacy
17 April 1992
403aParticulars of Charge Subject to s859A
Legacy
17 April 1992
403aParticulars of Charge Subject to s859A
Legacy
17 April 1992
403aParticulars of Charge Subject to s859A
Legacy
17 April 1992
403aParticulars of Charge Subject to s859A
Legacy
17 April 1992
403aParticulars of Charge Subject to s859A
Legacy
5 February 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
19 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
9 May 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 April 1960
NEWINCIncorporation