Company NameBusby Stoop Garage Limited
DirectorsWayne Anthony Sowden and Catherine Ross
Company StatusActive
Company Number06311416
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Wayne Anthony Sowden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCar Retailer
Country of ResidenceEngland
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
Secretary NameCatherine Ross
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
Director NameMiss Catherine Ross
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusby Stoop Garage Busby Stoop
Thirsk
North Yorkshire
YO7 4EQ
Director NameMr Vinod Kumar Makwana
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCar Retailer
Country of ResidenceEngland
Correspondence Address160 Shadwell Lane
Leeds
West Yorkshire
LS17 8AD

Contact

Websitebusbystoopgarage.com
Telephone01845 587232
Telephone regionThirsk

Location

Registered AddressBusby Stoop Garage
Busby Stoop
Thirsk
YO7 4EQ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishCarlton Miniott
WardThirsk
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Vinod Makwana
50.00%
Ordinary
1 at £1Catherine Ross
25.00%
Ordinary
1 at £1Wayne Anthony Sowden
25.00%
Ordinary

Financials

Year2014
Net Worth£52,968
Cash£58,839
Current Liabilities£363,798

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

14 March 2011Delivered on: 16 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 February 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
5 June 2023Director's details changed for Miss Catherine Ross on 5 June 2023 (2 pages)
5 June 2023Change of details for Miss Catherine Ross as a person with significant control on 5 June 2023 (2 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
23 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 January 2019Director's details changed for Miss Catherine Ross on 30 January 2019 (2 pages)
30 January 2019Secretary's details changed for Catherine Ross on 30 January 2019 (1 page)
30 January 2019Change of details for Miss Catherine Ross as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Wayne Anthony Sowden as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Wayne Anthony Sowden on 30 January 2019 (2 pages)
23 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
18 June 2018Appointment of Miss Catherine Ross as a director on 14 June 2017 (2 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
13 July 2017Cessation of Vinod Makwana as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Vinod Makwana as a person with significant control on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Vinod Makwana as a director on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Vinod Makwana as a director on 14 June 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(6 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
27 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
7 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
23 June 2011Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages)
23 June 2011Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages)
23 June 2011Director's details changed for Wayne Anthony Sowden on 13 January 2011 (2 pages)
23 June 2011Secretary's details changed for Catherine Ross on 13 January 2011 (2 pages)
23 June 2011Director's details changed (2 pages)
23 June 2011Director's details changed (2 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 12/07/09; full list of members (4 pages)
24 September 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
29 July 2008Secretary's change of particulars / catherine sowden / 29/07/2008 (1 page)
29 July 2008Secretary's change of particulars / catherine sowden / 29/07/2008 (1 page)
29 August 2007Ad 12/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages)
29 August 2007Ad 12/07/07--------- £ si 4@1=4 £ ic 4/8 (2 pages)
12 July 2007Incorporation (19 pages)
12 July 2007Incorporation (19 pages)