HINTON GARAGE (BATH) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS14 0BH

Company number 01267329
Status Active
Incorporation Date 6 July 1976
Company Type Private Limited Company
Address WESTERN DISTRIBUTION CENTRE WHITCHURCH LANE, WHITCHURCH, BRISTOL, BS14 0BH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 52103 - Operation of warehousing and storage facilities for land transport activities, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100,000 . The most likely internet sites of HINTON GARAGE (BATH) LIMITED are www.hintongaragebath.co.uk, and www.hinton-garage-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Keynsham Rail Station is 3.7 miles; to Filton Abbey Wood Rail Station is 6.6 miles; to Bristol Parkway Rail Station is 7.4 miles; to Avonmouth Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinton Garage Bath Limited is a Private Limited Company. The company registration number is 01267329. Hinton Garage Bath Limited has been working since 06 July 1976. The present status of the company is Active. The registered address of Hinton Garage Bath Limited is Western Distribution Centre Whitchurch Lane Whitchurch Bristol Bs14 0bh. . WOOLCOTT, David Albert is a Secretary of the company. WOOLCOTT, David Albert is a Director of the company. WOOLCOTT, Janet Mary is a Director of the company. Secretary CONNOCK, Geoffrey has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WOOLCOTT, David Albert
Appointed Date: 30 November 2000

Director

Director
WOOLCOTT, Janet Mary

78 years old

Resigned Directors

Secretary
CONNOCK, Geoffrey
Resigned: 30 November 2000

Persons With Significant Control

Mr David Albert Woolcott
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mrs Janet Mary Woolcott
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HINTON GARAGE (BATH) LIMITED Events

31 Aug 2016
Confirmation statement made on 30 August 2016 with updates
28 Jul 2016
Full accounts made up to 31 October 2015
23 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,000

04 Aug 2015
Full accounts made up to 31 October 2014
23 Apr 2015
Registered office address changed from Albion Place Upper Bristol Road Bath Avon BA1 3AD to Western Distribution Centre Whitchurch Lane Whitchurch Bristol BS14 0BH on 23 April 2015
...
... and 80 more events
04 Nov 1986
Declaration of satisfaction of mortgage/charge

04 Nov 1986
Declaration of satisfaction of mortgage/charge

26 Aug 1986
Accounts for a medium company made up to 31 October 1985

28 Jan 1977
Particulars of mortgage/charge
06 Jul 1976
Incorporation

HINTON GARAGE (BATH) LIMITED Charges

20 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a the garage site searle crescent…
29 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit e at malago vale estate st johns lane bedminster…
29 March 1999
Legal charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit d at malago vale estate,st.johns…
8 April 1988
Legal charge
Delivered: 20 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at lower bristol rd, bath avon.
13 January 1988
Legal charge
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 & 15A st georges place bath & at rear of 13-15 st…
5 December 1986
Legal charge
Delivered: 16 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at locksbrook road bath avon.
27 March 1981
Legal charge
Delivered: 7 April 1981
Status: Satisfied on 30 October 1997
Persons entitled: Barclays Bank PLC
Description: F/H victoria garage, alfred street, weston super mare as…
11 March 1981
Fixed and floating charge
Delivered: 24 March 1981
Status: Satisfied on 4 November 1986
Persons entitled: British Credit Trust Limited
Description: By way of fixed & floating charge over all the assets of…
27 February 1981
Fixed and floating charge
Delivered: 7 March 1981
Status: Satisfied on 4 November 1986
Persons entitled: British Credit Trust Limited
Description: By way of fixed charge all consignment deposits held for or…
2 October 1980
Legal charge
Delivered: 15 October 1980
Status: Satisfied on 3 May 1991
Persons entitled: Barclays Bank PLC
Description: F/H somerdale service garage rush hill, bath, avon title no…
30 July 1980
Legal charge
Delivered: 11 August 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - land & premises at locksbrook road bath, avon title…
4 June 1980
Debenture
Delivered: 7 June 1980
Status: Satisfied on 3 May 1991
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies which may from time to time be owing to hinton…
2 October 1978
Legal charge
Delivered: 20 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 8 albion place, upper bristol road, bath, avon title no…
18 January 1977
Debenture
Delivered: 28 January 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
18 January 1977
Legal charge
Delivered: 28 January 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hinton garage formerly parkway motors, upper bristol road…