Check the

JOHN W GROOMBRIDGE MOTORCYCLES LIMITED

Company
JOHN W GROOMBRIDGE MOTORCYCLES LIMITED (04433763)

JOHN W GROOMBRIDGE MOTORCYCLES

Phone: 01435 862 466
A⁺ rating

ABOUT JOHN W GROOMBRIDGE MOTORCYCLES LIMITED

Welcome to John W Groombridge Motorcycles

The John W Groombridge Motorcycles site at Cross in Hand has been a landmark on the A267 Eastbourne to Tunbridge Wells road since 1951 and has been an official Suzuki dealer since 1963. Since the new owners took over from the Groombridge family in 2006, there has been a programme of change in order to offer customers from far and near a one-stop shop for eveything they could want for their bike and for themselves to wear, but without losing the friendly feel of being a small business with many loyal customers who come in again and again.

A rider Training company was set up in 2012 which offers tuition from CBT to Full and A2 licences plus Advanced and refresher training tailored to customer requirement.

During the year we run a number of Promotions to highlight new products and bring in specialists from our manufacturer partners to offer in depth knowledge about their products. These are shown on this website and details are sent by email to all on our database.

We have been firmly established in our bricks and mortar store in Cross in Hand, Sussex since 1951 during which time we have built a solid reputation for customer service and reliability. Our extensive range of bike clothing, bike parts, tools and accessories covers everything the modern biker needs with brands such as Dainese, Wolf, Givi and Buffalo all available at the best prices.

We are located at Cross in Hand on the main A267 road from Tunbridge Wells to Hailsham.

From the M25 exit J5, take the A21 south. Exit the A21 at the A26, Tonbridge and head south to Tunbridge Wells. In Tunbridge Wells town take the A267. We are approximately 15 miles south of Tunbridge Wells.

We are approximately 15 miles from Lewes.

John W Groombridge Motorcycles

KEY FINANCES

Year
2017
Assets
£1097.61k ▲ £56.91k (5.47 %)
Cash
£170.01k ▲ £59.81k (54.27 %)
Liabilities
£3.61k ▼ £-690.48k (-99.48 %)
Net Worth
£1094k ▲ £747.39k (215.62 %)

REGISTRATION INFO

Company name
JOHN W GROOMBRIDGE MOTORCYCLES LIMITED
Company number
04433763
VAT
GB190564454
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.jwg.co.uk
Phones
01435 862 466
01435 862 460
Registered Address
MAYFIELD ROAD GARAGE,
CROSS IN HAND,
HEATHFIELD,
EAST SUSSEX,
TN21 0SP

ECONOMIC ACTIVITIES

45400
Sale, maintenance and repair of motorcycles and related parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST 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

CHARGES

24 March 2016
Status
Outstanding
Delivered
30 March 2016
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
Status
Outstanding
Delivered
24 October 2013
Persons entitled
Keith Godfrey Walton
Description
Notification of addition to or amendment of charge…

31 March 2009
Status
Outstanding
Delivered
2 April 2009
Persons entitled
Hampstead Management Limited
Description
Fixed and floating charge over the undertaking and all…

8 February 2006
Status
Satisfied on 19 October 2013
Delivered
8 June 2006
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
Status
Satisfied on 2 April 2009
Delivered
8 June 2006
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…

See Also


Last update 2018

JOHN W GROOMBRIDGE MOTORCYCLES LIMITED DIRECTORS

Clive John Walton

  Acting
Appointed
08 February 2006
Role
Secretary
Address
Dynes Cottage, Snoad Hill, Bethersden, Kent, TN26 3DY
Name
WALTON, Clive John

Samantha Rawlins

  Acting
Appointed
01 January 2015
Occupation
None
Role
Director
Age
54
Nationality
English
Address
4 Apple Close, Snodland, Kent, England, ME6 5JP
Country Of Residence
England
Name
RAWLINS, Samantha

Clive John Walton

  Acting
Appointed
08 February 2006
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Dynes Cottage, Snoad Hill, Bethersden, Kent, TN26 3DY
Country Of Residence
England
Name
WALTON, Clive John

Keith Godfrey Walton

  Acting
Appointed
08 February 2006
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
Mayfield Road Garage, Cross In Hand, Heathfield, East Sussex, TN21 0SP
Country Of Residence
England
Name
WALTON, Keith Godfrey

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
08 May 2002
Resigned
08 May 2002
Role
Nominee Secretary
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Simon Aaron Chapman

  Resigned
Appointed
08 May 2002
Resigned
08 February 2006
Role
Secretary
Address
Little Vines, Vines Cross, Heathfield, East Sussex, TN21 9EH
Name
CHAPMAN, Simon Aaron

Nicola Anne Chapman

  Resigned
Appointed
08 May 2002
Resigned
08 February 2006
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Little Vines, Vines Cross, Heathfield, East Sussex, TN21 9EH
Name
CHAPMAN, Nicola Anne

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
08 May 2002
Resigned
08 May 2002
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED

Alan John Groombridge

  Resigned
Appointed
08 May 2002
Resigned
08 February 2006
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Glenwood, Mayfield Flat, Cross In Hand, Heathfield, East Sussex, TN21 0TU
Name
GROOMBRIDGE, Alan John

Amanda Deborah Groombridge

  Resigned
Appointed
08 May 2002
Resigned
08 February 2006
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Copse Cottage, 75 Geers Wood, Heathfield, East Sussex, TN21 0AR
Name
GROOMBRIDGE, Amanda Deborah

Kathleen Anne Groombridge

  Resigned
Appointed
08 May 2002
Resigned
08 February 2006
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Glenwood, Mayfield Flat, Cross In Hand, Heathfield, East Sussex, TN21 0TU
Name
GROOMBRIDGE, Kathleen Anne

REVIEWS


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