WINFORD ROAD GARAGES LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS40 8HJ

Company number 00902521
Status Active
Incorporation Date 3 April 1967
Company Type Private Limited Company
Address LITTLETON MILLS, WINFORD, BRISTOL, BS40 8HJ
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 three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WINFORD ROAD GARAGES LIMITED are www.winfordroadgarages.co.uk, and www.winford-road-garages.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-eight years and seven months. The distance to to Keynsham Rail Station is 6.9 miles; to Avonmouth Rail Station is 9.3 miles; to Filton Abbey Wood Rail Station is 9.8 miles; to Bristol Parkway Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winford Road Garages Limited is a Private Limited Company. The company registration number is 00902521. Winford Road Garages Limited has been working since 03 April 1967. The present status of the company is Active. The registered address of Winford Road Garages Limited is Littleton Mills Winford Bristol Bs40 8hj. The company`s financial liabilities are £539.73k. It is £-9.7k against last year. The cash in hand is £153.42k. It is £-203.47k against last year. And the total assets are £936.34k, which is £77.27k against last year. TAYLOR, Geoffrey Peter Montgomery is a Secretary of the company. HAZELL, Christopher John is a Director of the company. HILL, Andrew John is a Director of the company. JEFFREYS, Gordon Michael Timothy is a Director of the company. TAYLOR, Geoffrey Peter Montgomery is a Director of the company. TAYLOR, Justin Peter is a Director of the company. Secretary HAZELL, John Nevill has been resigned. Director FILER, David Raymond has been resigned. Director HAZELL, John Nevill has been resigned. Director MORGAN, Nicholas John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


winford road garages Key Finiance

LIABILITIES £539.73k
-2%
CASH £153.42k
-58%
TOTAL ASSETS £936.34k
+8%
All Financial Figures

Current Directors

Secretary
TAYLOR, Geoffrey Peter Montgomery
Appointed Date: 30 September 1995

Director
HAZELL, Christopher John
Appointed Date: 01 July 2007
51 years old

Director
HILL, Andrew John

70 years old

Director

Director

Director
TAYLOR, Justin Peter
Appointed Date: 01 July 2007
57 years old

Resigned Directors

Secretary
HAZELL, John Nevill
Resigned: 30 September 1995

Director
FILER, David Raymond
Resigned: 04 September 2015
74 years old

Director
HAZELL, John Nevill
Resigned: 29 September 1998
85 years old

Director
MORGAN, Nicholas John
Resigned: 26 June 1992
71 years old

Persons With Significant Control

Mr Geoffrey Peter Montgomery Taylor
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

WINFORD ROAD GARAGES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 22,000

08 Sep 2015
Termination of appointment of David Raymond Filer as a director on 4 September 2015
...
... and 93 more events
22 Oct 1987
Particulars of mortgage/charge

28 Mar 1987
Annual return made up to 31/12/86

18 Dec 1986
Accounts for a small company made up to 30 June 1986

07 May 1986
Accounts for a small company made up to 30 June 1985

07 May 1986
Return made up to 31/12/85; full list of members

WINFORD ROAD GARAGES LIMITED Charges

17 June 2015
Charge code 0090 2521 0014
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at littleton mills winford bristol…
15 April 2014
Charge code 0090 2521 0013
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Esso Petroleum Company, Limited
Description: Contains fixed charge…
25 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Exxonmobil Petroleum & Chemical Bvba
Description: F/H land and premises k/a winford road garage littleton…
29 September 2000
Legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: First National Bank PLC
Description: L/H winford road garages, chew magna.. Together with all…
29 September 2000
Legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: First National Bank PLC
Description: L/H property k/a "best cars" ridgeway lane, whitchurch…
15 November 1996
Legal charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: L/H premises k/a winford road garage littleton mills chew…
15 November 1996
Legal charge
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: L/H premises k/a winford road garage littleton mills chew…
8 March 1996
Floating charge
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: By way of first floating charge the vehicles of the company…
29 May 1992
Legal charge
Delivered: 6 June 1992
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: F/H premises k/a winford road garage littleton mills chew…
27 August 1990
Deed of charge
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: General Guarantee Corporation LTD
Description: The benefit of all rights, all monies, all guarantees, all…
15 December 1989
Mortgage debenture
Delivered: 29 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 January 1988
Mortgage debenture
Delivered: 19 January 1988
Status: Satisfied on 21 March 1990
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over f/h property k/a…
21 October 1987
Legal charge
Delivered: 22 October 1987
Status: Satisfied on 9 June 2000
Persons entitled: Esso Petroleum Company Limited
Description: 1) all that f/h land situate at lower littleton mills and…
1 February 1982
Single debenture
Delivered: 4 April 1982
Status: Satisfied on 14 April 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…