WESTBURY GARAGE (SALOP) LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY1 4NU

Company number 00756634
Status Active
Incorporation Date 5 April 1963
Company Type Private Limited Company
Address FEATHERBED LANE, SHREWSBURY, SHROPSHIRE, SY1 4NU
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WESTBURY GARAGE (SALOP) LIMITED are www.westburygaragesalop.co.uk, and www.westbury-garage-salop.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Westbury Garage Salop Limited is a Private Limited Company. The company registration number is 00756634. Westbury Garage Salop Limited has been working since 05 April 1963. The present status of the company is Active. The registered address of Westbury Garage Salop Limited is Featherbed Lane Shrewsbury Shropshire Sy1 4nu. . EDWARDS, Jonathan is a Secretary of the company. EDWARDS, Andrew Mark is a Director of the company. EDWARDS, Catherine Sheila is a Director of the company. EDWARDS, James Paul is a Director of the company. EDWARDS, John Haydon is a Director of the company. EDWARDS, Jonathan is a Director of the company. Secretary EDWARDS, Catherine Sheila has been resigned. Secretary LEWIS, Ruth has been resigned. Secretary PLUME, David Walter has been resigned. Director BAILEY, Martin David has been resigned. Director CHILDS, Karl has been resigned. Director EATON, Roger John has been resigned. Director EDWARDS, James Paul has been resigned. Director PARRY, Nigel Gerald Herbert has been resigned. Director PLUME, David Walter has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
EDWARDS, Jonathan
Appointed Date: 08 April 2006

Director
EDWARDS, Andrew Mark

63 years old

Director

Director
EDWARDS, James Paul
Appointed Date: 20 November 2009
53 years old

Director
EDWARDS, John Haydon

91 years old

Director
EDWARDS, Jonathan

61 years old

Resigned Directors

Secretary
EDWARDS, Catherine Sheila
Resigned: 25 November 1996

Secretary
LEWIS, Ruth
Resigned: 07 April 2006
Appointed Date: 14 March 2002

Secretary
PLUME, David Walter
Resigned: 11 December 2001
Appointed Date: 25 November 1996

Director
BAILEY, Martin David
Resigned: 31 December 2015
Appointed Date: 01 May 2002
69 years old

Director
CHILDS, Karl
Resigned: 30 April 2004
Appointed Date: 01 May 2002
61 years old

Director
EATON, Roger John
Resigned: 31 August 2007
Appointed Date: 16 January 1997
72 years old

Director
EDWARDS, James Paul
Resigned: 01 August 2002
Appointed Date: 01 June 1994
53 years old

Director
PARRY, Nigel Gerald Herbert
Resigned: 01 February 2008
Appointed Date: 01 May 2002
61 years old

Director
PLUME, David Walter
Resigned: 11 December 2001
Appointed Date: 01 January 1999
65 years old

Persons With Significant Control

Mr Jonathan Edwards
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Mark Edwards
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTBURY GARAGE (SALOP) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,602

12 Jan 2016
Termination of appointment of Martin David Bailey as a director on 31 December 2015
...
... and 147 more events
21 Feb 1987
Return made up to 30/11/86; full list of members

04 Feb 1987
Full accounts made up to 30 April 1986

22 Jan 1987
Registered office changed on 22/01/87 from: calders house upper battlefield shrewsbury

04 Sep 1986
Particulars of mortgage/charge
05 Apr 1963
Certificate of incorporation

WESTBURY GARAGE (SALOP) LIMITED Charges

10 November 2014
Charge code 0075 6634 0033
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying on the north east side of westbury garage…
17 October 2014
Charge code 0075 6634 0032
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Westbury garage LTD featherbed lane shrewsbury…
17 October 2014
Charge code 0075 6634 0031
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the north east of featherbed lane shrewsbury…
17 October 2014
Charge code 0075 6634 0030
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of westbury garage featherbed lane…
17 October 2014
Charge code 0075 6634 0029
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
5 October 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 29 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2009
Debenture
Delivered: 12 September 2009
Status: Satisfied on 29 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 1997
Legal charge
Delivered: 12 April 1997
Status: Satisfied on 2 September 2004
Persons entitled: Catherine Sheila Edwards John Hayden Edwards
Description: The property known as the garage showrooms, workshops and…
28 January 1997
Legal mortgage
Delivered: 30 January 1997
Status: Satisfied on 29 October 2014
Persons entitled: Midland Bank PLC
Description: Part of the former chris jenkins premises at featherbed…
8 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 29 October 2014
Persons entitled: Midland Bank PLC
Description: Freehold property k/a the bodyshop at westbury garage…
8 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 29 October 2014
Persons entitled: Midland Bank PLC
Description: Freehold property k/a westbury garage featherbed lane…
11 December 1996
Fixed and floating charge
Delivered: 14 December 1996
Status: Satisfied on 29 October 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 April 1996
Legal charge
Delivered: 15 May 1996
Status: Satisfied on 23 February 2000
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property comprising the garage showroom premises at…
29 April 1996
Commercial mortgage deed
Delivered: 30 April 1996
Status: Satisfied on 6 October 2001
Persons entitled: The Bristol & West Building Society
Description: Haughmond business centre, battlefield enterprise park…
9 January 1996
Floating charge
Delivered: 10 January 1996
Status: Satisfied on 20 August 2009
Persons entitled: Saab Finance Limited
Description: All the company's present and future stock of used motor…
16 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 14 February 1997
Persons entitled: Yorkshire Bank PLC
Description: All that premises comprising the showroom premises situate…
16 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 14 February 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H property representing the vehicle body workshop at…
16 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 14 February 1997
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property situate at stafford park 1 telford…
13 November 1993
Debenture
Delivered: 26 November 1993
Status: Satisfied on 14 February 1997
Persons entitled: Yorkshire Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
29 March 1990
Legal charge
Delivered: 17 April 1990
Status: Satisfied on 2 December 1993
Persons entitled: Barclays Bank PLC
Description: Land at west stafford park telford k/a westbury garage 1…
21 March 1989
Debenture
Delivered: 31 March 1989
Status: Satisfied on 7 October 2009
Persons entitled: Saab Scania Finance Limited
Description: All those monies which may from time to time be owing to…
17 January 1989
Legal charge
Delivered: 27 January 1989
Status: Satisfied on 7 March 1995
Persons entitled: Barclays Bank PLC
Description: Land at rear of the premises of westbury garage (salop) LTD…
9 September 1988
Debenture
Delivered: 22 September 1988
Status: Satisfied on 2 December 1993
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
6 July 1987
Floating charge
Delivered: 7 July 1987
Status: Satisfied on 6 December 1988
Persons entitled: Lloyds Bowmaker LTD
Description: All present and future stocks of new daihatsu motor…
2 September 1986
Floating charge over stock
Delivered: 4 September 1986
Status: Satisfied
Persons entitled: Lombard North Central PLC
Description: Floating charge over all new daihatsu motor vehicles owned…
30 April 1982
Debenture
Delivered: 20 May 1982
Status: Satisfied on 18 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H premises at featherbed lane shrewsbury shropshire…
30 April 1980
Debenture
Delivered: 13 May 1980
Status: Satisfied on 12 August 1989
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies which may from time to time being owing to…
3 April 1980
General charge
Delivered: 14 May 1980
Status: Satisfied on 2 December 1993
Persons entitled: Lloyds and Scottish Trust LTD
Description: Fixed and floating charge over all f/h and l/h properties…
8 February 1980
Mortgage
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: Saab 900 tms chassis no 907103164. see the mortgage charge…
25 January 1980
Mortgage
Delivered: 1 February 1980
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: Saab 900 TM3 and pas chassis no 90791031016.
10 October 1977
Debenture
Delivered: 17 October 1977
Status: Satisfied on 2 December 1993
Persons entitled: Lloyds & Scottish Trust LTD
Description: Saab 99GL tms chassis no 99776003260, engine no…
14 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 2 December 1993
Persons entitled: Lloyds Bank LTD
Description: Westbury garage westbury salop, con dtd 29/10/63.
16 May 1970
Mortgage
Delivered: 28 May 1970
Status: Satisfied on 2 December 1993
Persons entitled: Lloyds Bank LTD
Description: Westbury garage westbury shropshire (see doc 19 for…