WESTRIDGE GARAGE (RYDE) LIMITED
RYDE, ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO33 1AY

Company number 00639273
Status Active
Incorporation Date 9 October 1959
Company Type Private Limited Company
Address 200 GREAT PRESTON ROAD, ELMFIELD, RYDE, ISLE OF WIGHT, PO33 1AY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 3,000 . The most likely internet sites of WESTRIDGE GARAGE (RYDE) LIMITED are www.westridgegarageryde.co.uk, and www.westridge-garage-ryde.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-five years and twelve months. The distance to to Portsmouth & Southsea Rail Station is 6.3 miles; to Fratton Rail Station is 6.5 miles; to Cosham Rail Station is 9.4 miles; to Fareham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westridge Garage Ryde Limited is a Private Limited Company. The company registration number is 00639273. Westridge Garage Ryde Limited has been working since 09 October 1959. The present status of the company is Active. The registered address of Westridge Garage Ryde Limited is 200 Great Preston Road Elmfield Ryde Isle of Wight Po33 1ay. The company`s financial liabilities are £166.69k. It is £25.66k against last year. The cash in hand is £212.85k. It is £-174.39k against last year. And the total assets are £855.85k, which is £-202.35k against last year. WOOLLEY, Belinda Jane is a Secretary of the company. WINKLES, David Frederick is a Director of the company. WINKLES, Mark David is a Director of the company. Secretary HYMERS, Robert William has been resigned. Director HYMERS, Robert William has been resigned. Director LANGDON, Norma Dorothy has been resigned. Director WINKLES, John Graham has been resigned. The company operates in "Sale of new cars and light motor vehicles".


westridge garage (ryde) Key Finiance

LIABILITIES £166.69k
+18%
CASH £212.85k
-46%
TOTAL ASSETS £855.85k
-20%
All Financial Figures

Current Directors

Secretary
WOOLLEY, Belinda Jane
Appointed Date: 04 February 2000

Director

Director
WINKLES, Mark David
Appointed Date: 01 March 1994
64 years old

Resigned Directors

Secretary
HYMERS, Robert William
Resigned: 15 January 2000

Director
HYMERS, Robert William
Resigned: 15 January 2000
90 years old

Director
LANGDON, Norma Dorothy
Resigned: 25 November 2013
102 years old

Director
WINKLES, John Graham
Resigned: 03 April 2013
99 years old

Persons With Significant Control

Mr David Frederick Winkles
Notified on: 1 December 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTRIDGE GARAGE (RYDE) LIMITED Events

28 Mar 2017
Confirmation statement made on 22 March 2017 with updates
04 May 2016
Total exemption small company accounts made up to 30 November 2015
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,000

01 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,000

01 May 2015
Director's details changed for Mr Mark David Winkles on 7 April 2014
...
... and 70 more events
29 Sep 1987
Full group accounts made up to 30 November 1986

29 Sep 1987
Return made up to 10/08/87; full list of members

13 Sep 1986
Annual return made up to 31/07/86

26 Jul 1986
Full accounts made up to 30 November 1985

09 Oct 1959
Incorporation

WESTRIDGE GARAGE (RYDE) LIMITED Charges

13 March 2013
Mortgage
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: Bellevue garage 3 east street ryde isle of wight t/n…
5 December 2001
Floating charge
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the company's stock of new and used motor vehicles from…
1 February 1996
Floating charge
Delivered: 2 February 1996
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Floating charge over all stocks of used motor vehicles from…
30 March 1978
Mortgage debenture
Delivered: 30 April 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
29 June 1972
Legal mortgage
Delivered: 17 July 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Westridge garage" and "windward" at westridge cross. Boro…