JOHN W GROOMBRIDGE MOTORCYCLES LIMITED
HEATHFIELD

Hellopages » East Sussex » Wealden » TN21 0SP

Company number 04433763
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address MAYFIELD ROAD GARAGE, CROSS IN HAND, HEATHFIELD, EAST SUSSEX, TN21 0SP
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 4 ; Registration of charge 044337630005, created on 24 March 2016. The most likely internet sites of JOHN W GROOMBRIDGE MOTORCYCLES LIMITED are www.johnwgroombridgemotorcycles.co.uk, and www.john-w-groombridge-motorcycles.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and five months. The distance to to Crowborough Rail Station is 5.2 miles; to Uckfield Rail Station is 5.5 miles; to Wadhurst Rail Station is 7.9 miles; to Frant Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John W Groombridge Motorcycles Limited is a Private Limited Company. The company registration number is 04433763. John W Groombridge Motorcycles Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of John W Groombridge Motorcycles Limited is Mayfield Road Garage Cross in Hand Heathfield East Sussex Tn21 0sp. The company`s financial liabilities are £346.61k. It is £15.3k against last year. The cash in hand is £110.2k. It is £16.1k against last year. And the total assets are £1040.7k, which is £-100.53k against last year. WALTON, Clive John is a Secretary of the company. RAWLINS, Samantha is a Director of the company. WALTON, Clive John is a Director of the company. WALTON, Keith Godfrey is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHAPMAN, Simon Aaron has been resigned. Director CHAPMAN, Nicola Anne has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GROOMBRIDGE, Alan John has been resigned. Director GROOMBRIDGE, Amanda Deborah has been resigned. Director GROOMBRIDGE, Kathleen Anne has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


john w groombridge motorcycles Key Finiance

LIABILITIES £346.61k
+4%
CASH £110.2k
+17%
TOTAL ASSETS £1040.7k
-9%
All Financial Figures

Current Directors

Secretary
WALTON, Clive John
Appointed Date: 08 February 2006

Director
RAWLINS, Samantha
Appointed Date: 01 January 2015
54 years old

Director
WALTON, Clive John
Appointed Date: 08 February 2006
67 years old

Director
WALTON, Keith Godfrey
Appointed Date: 08 February 2006
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Secretary
CHAPMAN, Simon Aaron
Resigned: 08 February 2006
Appointed Date: 08 May 2002

Director
CHAPMAN, Nicola Anne
Resigned: 08 February 2006
Appointed Date: 08 May 2002
57 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Director
GROOMBRIDGE, Alan John
Resigned: 08 February 2006
Appointed Date: 08 May 2002
60 years old

Director
GROOMBRIDGE, Amanda Deborah
Resigned: 08 February 2006
Appointed Date: 08 May 2002
51 years old

Director
GROOMBRIDGE, Kathleen Anne
Resigned: 08 February 2006
Appointed Date: 08 May 2002
82 years old

JOHN W GROOMBRIDGE MOTORCYCLES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4

30 Mar 2016
Registration of charge 044337630005, created on 24 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 4

...
... and 53 more events
16 May 2002
Secretary resigned
16 May 2002
New secretary appointed
16 May 2002
New director appointed
16 May 2002
Registered office changed on 16/05/02 from: the britannia suite saint james's buildings 79 oxford street manchseter M1 6FR
08 May 2002
Incorporation

JOHN W GROOMBRIDGE MOTORCYCLES LIMITED Charges

24 March 2016
Charge code 0443 3763 0005
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Firstrand Bank Limited Acting Through Its London Branch Firstrand Bank Limited (London Branch) T/a Motonovo Finance
Description: Contains fixed charge…
9 October 2013
Charge code 0443 3763 0004
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Keith Godfrey Walton
Description: Notification of addition to or amendment of charge…
31 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Hampstead Management Limited
Description: Fixed and floating charge over the undertaking and all…
8 February 2006
Debenture
Delivered: 8 June 2006
Status: Satisfied on 19 October 2013
Persons entitled: Clive John Walton and Jean Margaret Walton
Description: All estates or interests in any f/h and l/h property of the…
8 February 2006
Debenture
Delivered: 8 June 2006
Status: Satisfied on 2 April 2009
Persons entitled: Clive John Walton Keith Godfrey Walton and Denton & Co Trustees Limited
Description: All estates or interests in any f/h and l/h property of the…