Get an alert when BLUE BOAR MOTORWAYS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2026-11-30 (in 6mo)

Last made up 2025-11-16

Watchouts

None on the register

Cash

£2M

-32% vs 2023

Net assets

£83M

-1.6% vs 2023

Employees

493

-7.3% vs 2023

Profit before tax

-£2M

-140.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. BLUE BOAR MOTORWAYS LIMITED 1994-08-02 → present
  2. BLUE BOAR (MOTORWAYS) LIMITED 1959-09-24 → 1994-08-02

Accounts

2-year trend · latest reflected 2024-12-29

Metric Trend 2023-12-312024-12-29
Turnover £39,054,000£30,229,000
Operating profit £5,091,000-£2,064,000
Profit before tax £5,100,000-£2,086,000
Net profit £5,386,000-£1,464,000
Cash £2,215,000£1,506,000
Total assets less current liabilities £92,014,000£90,034,000
Net assets £84,031,000£82,645,000
Equity £84,031,000£82,645,000
Average employees 532493
Wages £7,813,000£7,811,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-29
Operating margin 13.0%-6.8%
Net margin 13.8%-4.8%
Return on capital employed 5.5%-2.3%
Gearing (liabilities / total assets) 13.4%13.0%
Current ratio 10.81x11.64x
Interest cover 299.47x-114.67x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are of the opinion that, having regard to the funding available from other group companies, the Company has sufficient funds to continue in operational existence for at least 12 months from the date of approval of the financial statements. For this reason, they continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 35 resigned

Name Role Appointed Born Nationality
HEDDITCH, Michael Secretary 2009-03-31 Other
BUNN, Laura Director 2021-10-01 Dec 1978 British
COSSAR, Peter Alan Director 2023-05-23 Jul 1979 British
EGAN, Joshua Ellis Thomas Allan Director 2025-10-10 Jan 1987 British
GITTINS, Timothy James Director 2025-04-04 Jul 1964 British
MORRIS, Roisin Elish Director 2023-05-23 Nov 1967 British
WADE, Darrell Andrew Eggington Director 2019-09-30 Apr 1974 British
YACOOB, Sajid Director 2025-04-04 Mar 1976 British
Show 35 resigned officers
Name Role Appointed Resigned
BRAMALL, Colin Stephen Secretary 2004-06-14 2007-09-07
FLANAGAN, Thomas John Secretary 1999-01-08 2004-06-14
GIBBONS, Laurence Tony Secretary 1995-09-29
SLY, Gary Secretary 1997-10-26 1998-07-30
STANLEY, Richard John Secretary 1995-09-29 1995-11-30
STEPHENSON, Gloria Rosemary Secretary 1995-11-30 1997-10-26
WARWICK, Timothy James Secretary 1998-07-30 1999-01-08
FINSBURY SECRETARIES LIMITED Corporate Secretary 2007-09-07 2009-03-31
BRAMALL, Colin Stephen Director 2004-06-07 2007-09-07
BROUGHTON, Nicholas David Walter Director 1998-08-24 2004-06-10
CLARKE, Mark Raymond Director 1998-07-30 2003-06-26
COCKILL, Clifford Director 1992-02-05
COLE, Thomas William Director 1997-01-09 1998-07-30
DAFNA, Lior Director 2012-02-01 2014-12-31
FOX, Mark William Director 2018-09-03 2025-04-04
GIBBONS, Laurence Tony Director 1992-02-05 1995-11-30
GRANT, Martin James Director 2004-04-19 2007-07-20
GREENWOOD, John Robert Director 2001-01-02 2004-09-30
HAIAT, Assaf Director 2007-07-20 2009-12-31
HILL, Timothy Ingram Director 1998-07-30 1999-12-19
HOBDAY, Simon Christopher Director 1997-08-04 1998-07-30
HUNT, Richard Director 2004-12-09 2007-11-01
HUTTON, Timothy Horace Director 1996-01-02 1998-07-30
LEE, Stephanie Director 2010-01-15 2011-07-31
MARGERRISON, Russell John Director 2009-01-30 2010-01-14
MCKAY, Ian, Dr Director 2009-01-30 2021-09-30
MCVAY, Ernest Christopher Director 1998-08-24 2001-04-15
MUIRHEAD, James Cameron Director 2014-10-30 2025-10-10
SAVAGE, Raimond Director 2009-01-30 2009-12-31
STEPHENSON, Gloria Rosemary Director 1998-07-30
TINDALE, Richard Ian Director 2010-01-15 2024-02-01
TURL, Simon Charles Director 2007-11-01 2020-09-30
WATSON, Dennis Director 1992-03-02 1998-07-30
WOOD, Brian Bowran Director 1992-02-05 1994-04-25
FINSBURY CORPORATE SERVICES LIMITED Corporate Director 2007-09-07 2009-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Roadchef Motorways Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 233 total filings

Date Type Category Description
2026-04-10 MR04 mortgage Mortgage satisfy charge full PDF
2026-04-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-28 AP01 officers Appoint person director company with name date PDF
2025-10-24 TM01 officers Termination director company with name termination date PDF
2025-07-18 AA accounts Accounts with accounts type full
2025-05-05 AP01 officers Appoint person director company with name date PDF
2025-04-18 AP01 officers Appoint person director company with name date PDF
2025-04-18 TM01 officers Termination director company with name termination date PDF
2024-11-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-16 AA accounts Accounts with accounts type full
2024-02-22 TM01 officers Termination director company with name termination date PDF
2023-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-03 AA accounts Accounts with accounts type full
2023-06-28 AP01 officers Appoint person director company with name date PDF
2023-06-23 AP01 officers Appoint person director company with name date PDF
2022-11-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-12 AA accounts Accounts with accounts type full
2022-06-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-04-20 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-29 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page