Background WavePink WaveYellow Wave

BOROUGHBRIDGE MOTORS LIMITED (01399023)

BOROUGHBRIDGE MOTORS LIMITED (01399023) is an active UK company. incorporated on 10 November 1978. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. BOROUGHBRIDGE MOTORS LIMITED has been registered for 47 years. Current directors include BALDWIN, Andrew Lyndon, BOARDALL, Marcus Keith, HARTLEY, Norman Alexander and 2 others.

Company Number
01399023
Status
active
Type
ltd
Incorporated
10 November 1978
Age
47 years
Address
Bar Lane Bar Lane, York, YO51 9NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BALDWIN, Andrew Lyndon, BOARDALL, Marcus Keith, HARTLEY, Norman Alexander, ROBERTS, Sarah Karen, TOWN, Stevland Paul
SIC Codes
45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGHBRIDGE MOTORS LIMITED

BOROUGHBRIDGE MOTORS LIMITED is an active company incorporated on 10 November 1978 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. BOROUGHBRIDGE MOTORS LIMITED was registered 47 years ago.(SIC: 45200, 45320)

Status

active

Active since 47 years ago

Company No

01399023

LTD Company

Age

47 Years

Incorporated 10 November 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Bar Lane Bar Lane Boroughbridge York, YO51 9NN,

Previous Addresses

Bar Lane Roecliffe Boroughbridge North Yorkshire
From: 10 November 1978To: 7 March 2019
Timeline

13 key events • 1978 - 2022

Funding Officers Ownership
Company Founded
Nov 78
Director Left
Jul 13
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ROBERTS, Sarah Karen

Active
Bar Lane, YorkYO51 9NN
Secretary
Appointed 06 Oct 2023

BALDWIN, Andrew Lyndon

Active
Bar Lane, YorkYO51 9NN
Born May 1970
Director
Appointed 13 Oct 2021

BOARDALL, Marcus Keith

Active
Bar Lane, YorkYO51 9NN
Born January 1962
Director
Appointed 31 Mar 2004

HARTLEY, Norman Alexander

Active
Bar Lane, YorkYO51 9NN
Born April 1980
Director
Appointed 01 Jul 2022

ROBERTS, Sarah Karen

Active
Bar Lane, YorkYO51 9NN
Born December 1982
Director
Appointed 14 Apr 2015

TOWN, Stevland Paul

Active
Bar Lane, YorkYO51 9NN
Born March 1979
Director
Appointed 13 Oct 2021

BOARDALL, Marcus Keith

Resigned
Bar Lane, YorkYO51 9NN
Secretary
Appointed 01 Dec 2003
Resigned 06 Oct 2023

KIRBY, Leslie

Resigned
Aiskew Garth, BedaleDL8 1AR
Secretary
Appointed N/A
Resigned 01 Dec 2003

BOARDALL, Keith

Resigned
Bar Lane, YorkYO51 9NN
Born September 1934
Director
Appointed N/A
Resigned 05 Jan 2021

CASSELLS, Thomas William

Resigned
Bar Lane, Boroughbridge
Born January 1955
Director
Appointed N/A
Resigned 18 Mar 2015

GILL, John Howard William

Resigned
Bar Lane, Boroughbridge
Born May 1972
Director
Appointed 23 Mar 2015
Resigned 29 Dec 2017

KIRBY, Leslie

Resigned
Bar Lane, Boroughbridge
Born September 1951
Director
Appointed N/A
Resigned 31 Oct 2014

REED, Guy

Resigned
Bar Lane, Boroughbridge
Born November 1921
Director
Appointed N/A
Resigned 10 Jul 2013

RICHARDSON, Graeme Neil

Resigned
Bar Lane, YorkYO51 9NN
Born June 1968
Director
Appointed 01 Jul 2018
Resigned 01 Sept 2021

Persons with significant control

1

Bar Lane, YorkYO51 9NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
7 November 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Move Registers To Sail Company
21 October 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288cChange of Particulars
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Legacy
18 April 1991
288288
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Auditors Resignation Company
10 October 1989
AUDAUD
Legacy
31 May 1989
363363
Legacy
26 May 1989
287Change of Registered Office
Legacy
8 March 1989
225(1)225(1)
Legacy
14 December 1988
403aParticulars of Charge Subject to s859A
Legacy
12 October 1988
395Particulars of Mortgage or Charge
Legacy
25 May 1988
288288
Legacy
25 May 1988
288288
Accounts With Accounts Type Small
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
30 March 1988
288288
Legacy
18 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
4 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
10 November 1978
NEWINCIncorporation