BRAMSHAW GARAGE (HAMPSHIRE) LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 3NX

Company number 00794983
Status Active
Incorporation Date 6 March 1964
Company Type Private Limited Company
Address UNIT 8 KINGFISHER PARK HEADLANDS BUSINESS PARK, BLASHFORD, RINGWOOD, HAMPSHIRE, BH24 3NX
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, 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 150,501.07 . The most likely internet sites of BRAMSHAW GARAGE (HAMPSHIRE) LIMITED are www.bramshawgaragehampshire.co.uk, and www.bramshaw-garage-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to New Milton Rail Station is 9.1 miles; to Pokesdown Rail Station is 9.1 miles; to Bournemouth Rail Station is 9.8 miles; to Branksome Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramshaw Garage Hampshire Limited is a Private Limited Company. The company registration number is 00794983. Bramshaw Garage Hampshire Limited has been working since 06 March 1964. The present status of the company is Active. The registered address of Bramshaw Garage Hampshire Limited is Unit 8 Kingfisher Park Headlands Business Park Blashford Ringwood Hampshire Bh24 3nx. . WIGGINS, Lynne Carla is a Secretary of the company. WIGGINS, Brian Robert is a Director of the company. WIGGINS, Daniel James is a Director of the company. WILSON, Michael Joseph is a Director of the company. Director WOOD, Dennis Raymond has been resigned. Director WOOD, Joy has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director
WIGGINS, Daniel James
Appointed Date: 05 April 2013
53 years old

Director
WILSON, Michael Joseph
Appointed Date: 05 April 2013
80 years old

Resigned Directors

Director
WOOD, Dennis Raymond
Resigned: 21 May 1999
95 years old

Director
WOOD, Joy
Resigned: 24 November 2000
Appointed Date: 01 November 1999
83 years old

Persons With Significant Control

Mr Brian Robert Wiggins
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynne Carla Wiggins
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

BRAMSHAW GARAGE (HAMPSHIRE) LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150,501.07

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Register inspection address has been changed from Westbury House 14 Bellevue Road Southampton SO15 2AY to 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
...
... and 111 more events
11 Apr 1987
Accounts for a small company made up to 31 October 1985

11 Apr 1987
Return made up to 17/04/87; full list of members

11 Apr 1987
Return made up to 17/04/87; full list of members

11 Apr 1987
Return made up to 31/12/86; full list of members

11 Apr 1987
Return made up to 31/12/86; full list of members

BRAMSHAW GARAGE (HAMPSHIRE) LIMITED Charges

1 August 2005
Legal charge
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 376(A) holdenhurst road bournemouth. By way of fixed charge…
23 January 2002
Marine mortgage
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship 2001 sunseeker predator 56…
20 November 2001
Marine mortgage
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2001 sunseeker predator 56 - GBXSKO1840B101.
30 May 2000
Legal mortgage
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 372 holdenhurst road bournemouth dorset…
9 May 2000
Mortgage debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 23 April 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 garfield avenue bournemouth dorset t/no:…
9 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 374/380 holdenhurst road bournemouth…
9 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 370, 370A & 370B holdenhurst road…
1 February 2000
Charge
Delivered: 5 February 2000
Status: Satisfied on 27 April 2001
Persons entitled: General Guarantee Finance Limited
Description: By way of floating security all motor vehicle stock now and…
30 June 1999
Mortgage
Delivered: 6 July 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel name (sunseeker camargue 44) serial…
13 March 1996
Marine mortgage
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Sunseeker superhawk 48 "spill 1" offical number 728729 boat…
21 April 1989
Mortgage
Delivered: 25 April 1989
Status: Satisfied on 27 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a - 1 garfield avenue, springbourne…
21 April 1989
Mortgage
Delivered: 25 April 1989
Status: Satisfied on 27 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a - 374,376,378,380 holdenhurst road…
21 April 1989
Mortgage
Delivered: 25 April 1989
Status: Satisfied on 24 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a - bramshaw garage bramshaw lyndhurst…
19 January 1989
Mortgage
Delivered: 26 January 1989
Status: Satisfied on 27 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 370,370A & 370B holdenhurst road…
27 September 1988
Mortgage
Delivered: 5 December 1988
Status: Satisfied on 25 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H. property k/as 2 and 2A lincoln avenue. Bournemouth…
24 September 1987
Debenture
Delivered: 1 October 1987
Status: Satisfied on 25 July 2000
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland).. Fixed…
1 November 1978
Single debenture
Delivered: 7 November 1978
Status: Satisfied on 18 December 1996
Persons entitled: Lloyds Bank PLC
Description: And goodwill and all fixtures (including trade fixtures)…