WEYBRIDGE GARAGE LIMITED(THE)
SURREY KT8ODF


Company number 01961223
Status Active
Incorporation Date 19 November 1985
Company Type Private Limited Company
Address 34 WALTON RD, EAST MOLESEY, SURREY KT8ODF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 75 . The most likely internet sites of WEYBRIDGE GARAGE LIMITED(THE) are www.weybridgegarage.co.uk, and www.weybridge-garage.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and eleven months. Weybridge Garage Limited The is a Private Limited Company. The company registration number is 01961223. Weybridge Garage Limited The has been working since 19 November 1985. The present status of the company is Active. The registered address of Weybridge Garage Limited The is 34 Walton Rd East Molesey Surrey Kt8odf. The company`s financial liabilities are £62.7k. It is £12.05k against last year. The cash in hand is £112.92k. It is £-18k against last year. And the total assets are £437.86k, which is £-16.46k against last year. BALKWILL, Anthony Clive is a Secretary of the company. BALKWILL, Anthony Clive is a Director of the company. BALKWILL, Lewis is a Director of the company. BALKWILL, Timothy is a Director of the company. Director HOLLAND, Norman Edward has been resigned. The company operates in "Sale of new cars and light motor vehicles".


weybridge garage Key Finiance

LIABILITIES £62.7k
+23%
CASH £112.92k
-14%
TOTAL ASSETS £437.86k
-4%
All Financial Figures

Current Directors


Director

Director
BALKWILL, Lewis

73 years old

Director
BALKWILL, Timothy

65 years old

Resigned Directors

Director
HOLLAND, Norman Edward
Resigned: 18 September 1998
81 years old

Persons With Significant Control

Mr Anthony Clive Balkwill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lewis Balkwill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Balkwill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEYBRIDGE GARAGE LIMITED(THE) Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 75

21 Oct 2015
Director's details changed for Mr Anthony Clive Balkwill on 29 July 2015
21 Oct 2015
Director's details changed for Mr Timothy Balkwill on 29 July 2015
...
... and 95 more events
17 Jul 1987
Director resigned

17 Jul 1987
New director appointed

23 Apr 1987
Accounting reference date shortened from 31/12 to 31/01

19 Nov 1985
Incorporation
19 Nov 1985
Certificate of incorporation

WEYBRIDGE GARAGE LIMITED(THE) Charges

1 November 2011
Legal charge
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises k/a 30 walton road east molesey…
24 July 2009
Debenture
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lewis Norman Balkwill Timothy John Balkwill & Anthony Clive Balkwill and Jlt Pension Trustees Limited
Description: F/H land and premises situate and shortly k/a 30 walton…
18 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied on 13 September 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as walton road east molesey surrey…
4 March 1993
Debenture
Delivered: 16 March 1993
Status: Satisfied on 11 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1991
Legal charge
Delivered: 22 September 1991
Status: Satisfied on 13 September 2011
Persons entitled: Barclays Bank PLC
Description: Weybridge boat house weybridge road chertsey surrey t/no sy…
18 November 1988
Fixed and floating charge
Delivered: 24 November 1988
Status: Satisfied on 22 February 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…