WESTBURY GARAGE (TELFORD) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 4PL

Company number 02368738
Status Active
Incorporation Date 5 April 1989
Company Type Private Limited Company
Address DOWNTON HALL, DOWNTON, SHREWSBURY, SY4 4PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 200,000 . The most likely internet sites of WESTBURY GARAGE (TELFORD) LIMITED are www.westburygaragetelford.co.uk, and www.westbury-garage-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Westbury Garage Telford Limited is a Private Limited Company. The company registration number is 02368738. Westbury Garage Telford Limited has been working since 05 April 1989. The present status of the company is Active. The registered address of Westbury Garage Telford Limited is Downton Hall Downton Shrewsbury Sy4 4pl. . 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 PLUME, David Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDWARDS, Jonathan
Appointed Date: 01 December 2001

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

Persons With Significant Control

Mr Andrew Mark Edwards
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr James Paul Edwards
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Jonathan Edwards
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

WESTBURY GARAGE (TELFORD) LIMITED Events

12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000

10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
26 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200,000

...
... and 103 more events
02 Sep 1991
Accounting reference date extended from 31/03 to 30/04

10 Apr 1991
Return made up to 05/04/90; full list of members

03 Aug 1989
Particulars of mortgage/charge

12 May 1989
Wd 03/05/89 ad 20/04/89--------- £ si 98@1=98 £ ic 2/100

05 Apr 1989
Incorporation

WESTBURY GARAGE (TELFORD) LIMITED Charges

17 October 2014
Charge code 0236 8738 0019
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 battlefield road shrewsbury…
17 October 2014
Charge code 0236 8738 0018
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Haughmond business centre units 1-11 battlefield enterprise…
27 January 2011
Mortgage debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 January 2011
Legal mortgage
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pts unit ennerdale drive off lancaster road shrewsbury t/n…
27 January 2011
Legal mortgage
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 battlefield road shrewsbury shropshire t/n SL160500 all…
7 September 2009
Legal mortgage
Delivered: 12 September 2009
Status: Satisfied on 29 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 31 battlefield road, shrewsbury with the…
7 September 2009
Legal mortgage
Delivered: 12 September 2009
Status: Satisfied on 29 October 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a haughmond business centre battlefield…
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…
8 September 1999
Legal charge
Delivered: 23 September 1999
Status: Satisfied on 20 August 2009
Persons entitled: Nationwide Building Society
Description: The property known as 23 cresswell court, bowbrook park…
27 August 1999
Deed of rental assignment
Delivered: 2 September 1999
Status: Satisfied on 12 September 2009
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right title benefit and…
27 August 1999
Commercial mortgage
Delivered: 2 September 1999
Status: Satisfied on 12 September 2009
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage property k/a industrial units at…
4 June 1999
Legal charge
Delivered: 13 October 2000
Status: Satisfied on 20 August 2009
Persons entitled: Nationwide Building Society
Description: 23 camross drive herongate ellesmere road shrewsbury…
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…
22 August 1995
Mortgage
Delivered: 24 August 1995
Status: Satisfied on 12 September 2009
Persons entitled: Bristol & West Building Society
Description: 31 battlefield road battlefield shrewsbury shropshire…
22 August 1995
Debenture
Delivered: 24 August 1995
Status: Satisfied on 12 September 2009
Persons entitled: Bristol & West Building Society
Description: All future leasehold and freehold property of the company…
2 February 1994
Charge
Delivered: 4 February 1994
Status: Satisfied on 23 February 2000
Persons entitled: Psa Wholesale Limited
Description: As a fixed and specific charge:-1.all existing or future…
13 November 1993
Debenture
Delivered: 26 November 1993
Status: Satisfied on 21 December 1994
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 23 September 1995
Persons entitled: Yorkshire Bank PLC
Description: 31 battlefield road,battlefield,shrewsbury,shropshire…
28 July 1989
Deed
Delivered: 3 August 1989
Status: Satisfied on 23 February 2000
Persons entitled: P S a Wholesale Limited
Description: All new and used cars, car-derived vans and light…