Westbury Garage (salop) Limited SHROPSHIRE


Founded in 1963, Westbury Garage (salop), classified under reg no. 00756634 is an active company. Currently registered at Featherbed Lane SY1 4NU, Shropshire the company has been in the business for sixty one years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 5 directors in the the company, namely Catherine E., James E. and Andrew E. and others. In addition one secretary - Jonathan E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westbury Garage (salop) Limited Address / Contact

Office Address Featherbed Lane
Office Address2 Shrewsbury
Town Shropshire
Post code SY1 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00756634
Date of Incorporation Fri, 5th Apr 1963
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th April
Company age 61 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Catherine E.

Position: Director

Resigned:

James E.

Position: Director

Appointed: 20 November 2009

Jonathan E.

Position: Secretary

Appointed: 08 April 2006

Andrew E.

Position: Director

Appointed: 31 December 1992

Jonathan E.

Position: Director

Appointed: 31 December 1992

John E.

Position: Director

Appointed: 31 December 1992

Karl C.

Position: Director

Appointed: 01 May 2002

Resigned: 30 April 2004

Martin B.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2015

Nigel P.

Position: Director

Appointed: 01 May 2002

Resigned: 01 February 2008

Ruth L.

Position: Secretary

Appointed: 14 March 2002

Resigned: 07 April 2006

David P.

Position: Director

Appointed: 01 January 1999

Resigned: 11 December 2001

Roger E.

Position: Director

Appointed: 16 January 1997

Resigned: 31 August 2007

David P.

Position: Secretary

Appointed: 25 November 1996

Resigned: 11 December 2001

James E.

Position: Director

Appointed: 01 June 1994

Resigned: 01 August 2002

Catherine E.

Position: Secretary

Appointed: 31 December 1992

Resigned: 25 November 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Jonathan E. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jonathan E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Andrew E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth791 451835 319     
Balance Sheet
Cash Bank On Hand 46 38814 0504 61823 95310 54248 023
Current Assets136 468123 65099 494105 32281 71783 640119 716
Debtors35 57322 36818 59132 96320 84338 87671 693
Net Assets Liabilities 835 319821 369829 371816 823838 4141 171 813
Other Debtors     17 05070 125
Property Plant Equipment 842 509843 823844 334842 854844 130 
Total Inventories 54 89466 85367 74136 92134 222 
Cash Bank In Hand37 90146 388     
Stocks Inventory62 99454 894     
Tangible Fixed Assets853 667842 509     
Reserves/Capital
Called Up Share Capital1 6021 602     
Profit Loss Account Reserve789 849833 717     
Shareholder Funds791 451835 319     
Other
Accrued Liabilities   17 93817 41817 59338 212
Accumulated Depreciation Impairment Property Plant Equipment   77 85080 76283 940 
Additions Other Than Through Business Combinations Property Plant Equipment    1 4324 454 
Average Number Employees During Period   14141410
Creditors 234 705236 520192 797184 731212 076214 076
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -85 390
Disposals Property Plant Equipment      -103 928
Financial Liabilities   192 797184 731212 076214 076
Fixed Assets1 053 6671 042 5091 043 8231 044 3341 042 8541 044 2501 350 012
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income      325 858
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -1 150 000
Increase From Depreciation Charge For Year Property Plant Equipment    2 9123 1781 450
Investment Property      1 150 000
Investment Property Fair Value Model      1 150 000
Investments Fixed Assets200 000200 000200 000200 000200 000200 120200 012
Investments In Subsidiaries   200 000200 000200 120200 012
Net Current Assets Liabilities47 75833 58520 083-16 052-35 46712 31535 877
Nominal Value Allotted Share Capital   1 6021 6021 6021 602
Number Shares Issued Fully Paid   1 6021 6021 6021 602
Other Creditors  32 75842 43036 91385612
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  46 65357 904   
Other Inventories   67 74136 92134 222 
Ownership Interest In Subsidiary Percent   100100  
Par Value Share 1  111
Prepayments      1 568
Property Plant Equipment Gross Cost   922 184923 616928 070 
Provisions For Liabilities Balance Sheet Subtotal 6 0706 0176 1145 8336 075 
Taxation Including Deferred Taxation Balance Sheet Subtotal  6 0176 114   
Taxation Social Security Payable   45 47444 86851 76945 615
Total Assets Less Current Liabilities1 101 4251 076 0941 063 9061 028 2821 007 3871 056 5651 385 889
Total Borrowings  236 520192 797   
Total Increase Decrease From Revaluations Property Plant Equipment      325 858
Trade Creditors Trade Payables   15 53217 9851 107 
Trade Debtors Trade Receivables   32 96320 84321 826 
Creditors Due After One Year302 472234 705     
Creditors Due Within One Year88 71090 065     
Number Shares Allotted 348     
Percentage Subsidiary Held 100     
Provisions For Liabilities Charges7 5026 070     
Share Capital Allotted Called Up Paid348348     
Tangible Fixed Assets Additions 3 026     
Tangible Fixed Assets Cost Or Valuation934 974914 209     
Tangible Fixed Assets Depreciation81 30771 700     
Tangible Fixed Assets Depreciation Charged In Period 4 090     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 697     
Tangible Fixed Assets Disposals 23 791     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements