Check the

WESTBRIDGE MOTORS (N'PTON) LIMITED

Company
WESTBRIDGE MOTORS (N'PTON) LIMITED (00788851)

WESTBRIDGE MOTORS (N'PTON)

Phone: 01604 750 600
E rating

KEY FINANCES

Year
2017
Assets
£36.67k ▲ £6.34k (20.90 %)
Cash
£1.46k ▼ £-2.41k (-62.25 %)
Liabilities
£498.12k ▲ £162.38k (48.37 %)
Net Worth
£-461.46k ▲ £-156.04k (51.09 %)

REGISTRATION INFO

Company name
WESTBRIDGE MOTORS (N'PTON) LIMITED
Company number
00788851
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 1964
Age - 61 years
Home Country
United Kingdom

CONTACTS

Website
westbridgemotors.co.uk
Phones
01604 750 600
Registered Address
ST JAMES ROAD,
NORTHAMPTON,
NN5 5HS

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

06 Apr 2017
Appointment of Mrs Annabel Louise Mackaness as a director on 31 March 2017
06 Apr 2017
Appointment of Mrs Erika Lilian Brocklehurst as a director on 31 March 2017
08 Sep 2016
Total exemption small company accounts made up to 28 February 2016

CHARGES

10 November 2014
Status
Outstanding
Delivered
17 November 2014
Persons entitled
Lloyds Bank PLC
Description
Freehold property known as forecourt services, westbridge…

10 November 2014
Status
Outstanding
Delivered
17 November 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

13 August 1998
Status
Satisfied on 9 January 2007
Delivered
20 August 1998
Persons entitled
Bp Oil UK Limited and Mobil Oil Company Limited
Description
F/H land and premises k/a westbridge motors westbridge st…

13 August 1998
Status
Satisfied on 19 November 2014
Delivered
19 August 1998
Persons entitled
Yorkshire Bank PLC
Description
Two pieces of land lying on the south side of st james road…

3 January 1997
Status
Satisfied on 19 November 2014
Delivered
8 January 1997
Persons entitled
Yorkshire Bank PLC
Description
Land and premises adjoining westbridge motors garage st…

3 October 1995
Status
Satisfied on 9 January 2007
Delivered
25 January 1996
Persons entitled
Esso Petroleum Company Limited
Description
Premises k/a westbridge motors st james road northampton…

13 March 1995
Status
Outstanding
Delivered
21 March 1995
Persons entitled
Yorkshire Bank PLC
Description
Land and buildings lying to the south side of st james…

13 March 1995
Status
Satisfied on 19 November 2014
Delivered
21 March 1995
Persons entitled
Yorkshire Bank PLC
Description
Land and buildings on the south side of st james…

13 March 1995
Status
Satisfied on 19 November 2014
Delivered
21 March 1995
Persons entitled
Yorkshire Bank PLC
Description
All that f/h land containing in the whole 16,481 sq ft or…

13 February 1995
Status
Satisfied on 19 November 2014
Delivered
16 February 1995
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 September 1993
Status
Satisfied on 26 August 1995
Delivered
9 September 1993
Persons entitled
Midland Bank PLC
Description
The entry in col.6 Above has this day been amended please…

31 January 1992
Status
Satisfied on 30 September 1995
Delivered
8 February 1992
Persons entitled
Shell U.K. Limited
Description
F/H land containing approx. 16,481 square feet at or near…

31 January 1992
Status
Satisfied on 30 September 1995
Delivered
8 February 1992
Persons entitled
Shell U.K. Limited
Description
F/H land containing in whole 16,481 square feet approx. At…

26 February 1990
Status
Satisfied on 26 August 1995
Delivered
15 March 1990
Persons entitled
Midland Bank PLC
Description
Warehouse and nos 1 & 2 westbridge, northampton.

27 October 1989
Status
Satisfied on 26 August 1995
Delivered
3 November 1989
Persons entitled
Midland Bank PLC
Description
F/H land & buildings at st james road northampton title no…

27 October 1989
Status
Satisfied on 26 August 1995
Delivered
3 November 1989
Persons entitled
Midland Bank PLC
Description
F/H property k/a garage 2 premises at west bridge st james…

10 November 1983
Status
Satisfied on 29 January 1990
Delivered
17 November 1983
Persons entitled
Barclays Bank PLC
Description
F/H land & buildings in west bridge street, st james road…

16 May 1983
Status
Satisfied on 29 January 1990
Delivered
27 May 1983
Persons entitled
Barclays Bank PLC
Description
F/H land and bldgs. At st. James road, northampton…

15 November 1979
Status
Satisfied on 26 August 1995
Delivered
19 November 1979
Persons entitled
Shell UK Limited
Description
F/H garage and premises at west bridge, st james road…

See Also


Last update 2018

WESTBRIDGE MOTORS (N'PTON) LIMITED DIRECTORS

Karl John Brocklehurst

  Acting
Appointed
13 October 2005
Occupation
Director Company Secretary
Role
Secretary
Nationality
British
Address
8 Samwell Way, Hunsbury Meadows, Northampton, England, NN4 9QJ
Name
BROCKLEHURST, Karl John

Erika Lilian Brocklehurst

  Acting
Appointed
31 March 2017
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
The Meadows, Mill Lane, Stoke Bruerne, Towcester, Northamptonshire, England, NN12 7SH
Country Of Residence
England
Name
BROCKLEHURST, Erika Lilian

Karl John Brocklehurst

  Acting
Appointed
26 March 2003
Occupation
Director Company Secretary
Role
Director
Age
49
Nationality
British
Address
8 Samwell Way, Hunsbury Meadows, Northampton, England, NN4 9QJ
Country Of Residence
England
Name
BROCKLEHURST, Karl John

Nicholas Wilson Brocklehurst

  Acting
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
The Meadows Mill Lane, Stoke Bruerne, Northampton, NN12 7SH
Country Of Residence
England
Name
BROCKLEHURST, Nicholas Wilson

Annabel Louise Mackaness

  Acting
Appointed
31 March 2017
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
The Old Dairy, Rookery Lane, Stoke Bruerne, Towcester, Northamptonshire, England, NN12 7SJ
Country Of Residence
England
Name
MACKANESS, Annabel Louise

Nicholas Wilson Brocklehurst

  Resigned
Resigned
26 March 2003
Role
Secretary
Address
The Meadows Mill Lane, Stoke Bruerne, Northampton, NN12 7SH
Name
BROCKLEHURST, Nicholas Wilson

Alan Robert Wilson

  Resigned
Appointed
26 March 2003
Resigned
13 October 2005
Role
Secretary
Address
23 Gurston Rise, Northampton, Northamptonshire, NN3 5HY
Name
WILSON, Alan Robert

Maud Evelyn Brocklehurst

  Resigned
Resigned
24 January 1998
Occupation
Director
Role
Director
Age
110
Nationality
British
Address
58 Main Road, Duston, Northampton, Northamptonshire, NN5 6JF
Name
BROCKLEHURST, Maud Evelyn

Robert Studholme Brocklehurst

  Resigned
Resigned
26 March 2003
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
51 Park View, Moulton, Northampton, Northamptonshire, NN3 7UZ
Name
BROCKLEHURST, Robert Studholme

Alan Robert Wilson

  Resigned
Resigned
13 October 2005
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
23 Gurston Rise, Northampton, Northamptonshire, NN3 5HY
Name
WILSON, Alan Robert

REVIEWS


Check The Company
Bad according to the company’s financial health.