THE KINGSMEAD MOTOR COMPANY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3EW

Company number 00174963
Status Active
Incorporation Date 30 May 1921
Company Type Private Limited Company
Address REDBRIDGE HOUSE, LOWER BRISTOL ROAD, BATH, NORTH EAST SOMERSET, BA2 3EW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 69,608 . The most likely internet sites of THE KINGSMEAD MOTOR COMPANY LIMITED are www.thekingsmeadmotorcompany.co.uk, and www.the-kingsmead-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and five months. The Kingsmead Motor Company Limited is a Private Limited Company. The company registration number is 00174963. The Kingsmead Motor Company Limited has been working since 30 May 1921. The present status of the company is Active. The registered address of The Kingsmead Motor Company Limited is Redbridge House Lower Bristol Road Bath North East Somerset Ba2 3ew. . STEWART, Robin is a Secretary of the company. STEWART, John Christopher is a Director of the company. STEWART, Robin is a Director of the company. Secretary COSTELLO, Alan Francis has been resigned. Director DIKE, Peter Rodney has been resigned. Director STEWART, Zoe Katherine has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
STEWART, Robin
Appointed Date: 01 June 2007

Director

Director
STEWART, Robin

78 years old

Resigned Directors

Secretary
COSTELLO, Alan Francis
Resigned: 01 June 2007

Director
DIKE, Peter Rodney
Resigned: 30 April 2006
Appointed Date: 08 May 2000
79 years old

Director
STEWART, Zoe Katherine
Resigned: 10 December 2004
103 years old

Persons With Significant Control

Mr John Christopher Stewart
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Stewart
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE KINGSMEAD MOTOR COMPANY LIMITED Events

25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 69,608

30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 69,608

...
... and 96 more events
27 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 May 1987
Full accounts made up to 31 December 1986

25 Jun 1986
Return made up to 14/05/86; full list of members

07 Jun 1986
Director resigned

05 Jun 1986
Secretary resigned;new secretary appointed

THE KINGSMEAD MOTOR COMPANY LIMITED Charges

7 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 1 March 2007
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2006
Charge on vehicle stocks
Delivered: 14 December 2006
Status: Satisfied on 1 March 2007
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
15 December 2003
Legal mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of lower bristol…
7 August 2003
Legal mortgage
Delivered: 12 August 2003
Status: Satisfied on 12 May 2006
Persons entitled: Hsbc Bank PLC
Description: The l/h property at red bridge house lower bristol road…
6 June 2001
Bill of sale
Delivered: 7 June 2001
Status: Satisfied on 1 February 2007
Persons entitled: Bp Lubricants and Special Products Limited
Description: Various chattels listed in schedule to form 395 headed "new…
19 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 24 February 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as redbridge house, stothert &…
28 July 2000
Debenture
Delivered: 2 August 2000
Status: Satisfied on 24 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Debenture
Delivered: 13 July 2000
Status: Satisfied on 1 February 2007
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
Bulk deposit mortgage
Delivered: 28 September 1993
Status: Satisfied on 1 March 2007
Persons entitled: Ford Credit Europe PLC
Description: All moneys deposited by the company with ford credit europe…
22 January 1993
Legal charge
Delivered: 23 January 1993
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Land at westmoreland station road bath avon. Together with…
9 April 1992
Charge
Delivered: 11 April 1992
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
13 September 1991
A charge vehicle stocks
Delivered: 18 September 1991
Status: Satisfied on 1 March 2007
Persons entitled: Ford Credit PLC.
Description: All new motor vehicles, and all motor parts spares and…
15 February 1991
A charge on vehicle stocks
Delivered: 16 February 1991
Status: Satisfied on 12 May 2006
Persons entitled: Ford Motor Credit Company Limited
Description: All new and used motor vehicles (see doc 395 tc rep 448C…
19 March 1990
Charge on book debts
Delivered: 26 March 1990
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts.
9 February 1990
Legal mortgage
Delivered: 13 February 1990
Status: Satisfied on 12 May 2006
Persons entitled: National Westminster Bank PLC
Description: Land at westmoreland station road bath k/a 34 lower…
9 March 1988
Charge
Delivered: 17 March 1988
Status: Satisfied on 26 April 1997
Persons entitled: Ford Credit Europe PLC
Description: Hirng agreements. See the mortgage charge document for full…
1 July 1977
Mortgage
Delivered: 18 July 1977
Status: Satisfied on 12 May 2006
Persons entitled: Ford Motor Credit Company LTD
Description: All monies deposited with ford motor company LTD pursuant…
24 November 1970
Debenture
Delivered: 7 December 1970
Status: Satisfied on 12 May 2006
Persons entitled: Ford Motor Credit Company LTD
Description: Brook house st saviours rd. Larkhall bath 5-10 james street…
10 November 1970
Mortgage
Delivered: 19 November 1970
Status: Satisfied on 1 February 2007
Persons entitled: Midland Bank PLC
Description: Brook house, larkhull, bath somerset together with all…
25 May 1963
Mortgage
Delivered: 14 June 1963
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: 5-10 (inc) james west st, bath. Together with fixed and…
11 May 1955
Floating charge
Delivered: 17 May 1955
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: Undertaking all property present and future including…