ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Booth & Phipps Garages Limited

Booth & Phipps Garages Limited is an active company incorporated on 26 February 1964 with the registered office located in Bicester, Oxfordshire. Booth & Phipps Garages Limited was registered 61 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
00793390
Private limited company
Age
61 years
Incorporated 26 February 1964
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (1 month ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (11 months remaining)
Last change occurred 27 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Offices @ Three Corners Merton Road
Ambrosden
Bicester
OX25 2LU
England
Address changed on 13 Oct 2025 (27 days ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1935
Director • British • Lives in England • Born in Feb 1951
Secretary • British
Mr Michael Arthur Stanley Ponting
PSC • British • Lives in England • Born in Feb 1951
B & P Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Booth & Phipps (Car Sales) Limited
Shirley Margaret Brawn, Michael Arthur Stanley Ponting, and 1 more are mutual people.
Active
B & P Properties Limited
Michael Arthur Stanley Ponting and Cyril Brawn are mutual people.
Active
Oxford Information Services Limited
Cyril Brawn is a mutual person.
Active
ABV (Management) Bicester Limited
Michael Arthur Stanley Ponting is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.01K
Same as previous period
Total Liabilities
-£22.5K
Same as previous period
Net Assets
£7.5K
Same as previous period
Debt Ratio (%)
75%
Same as previous period
Latest Activity
Confirmation Submitted
27 Days Ago on 13 Oct 2025
Registered Address Changed
27 Days Ago on 13 Oct 2025
Mr Cyril Brawn Details Changed
1 Month Ago on 6 Oct 2025
Mr Michael Arthur Stanley Ponting Details Changed
1 Month Ago on 6 Oct 2025
Shirley Margaret Brawn Details Changed
1 Month Ago on 6 Oct 2025
B & P Properties Limited (PSC) Details Changed
1 Month Ago on 6 Oct 2025
B & P Properties Limited (PSC) Details Changed
1 Month Ago on 24 Sep 2025
Shirley Margaret Brawn Details Changed
1 Month Ago on 24 Sep 2025
Mr Michael Arthur Stanley Ponting Details Changed
1 Month Ago on 24 Sep 2025
Mr Cyril Brawn Details Changed
1 Month Ago on 24 Sep 2025
Get Credit Report
Discover Booth & Phipps Garages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Offices @ Three Corners Merton Road Ambrosden Bicester OX25 2LU on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Cyril Brawn on 6 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 6 October 2025 with updates
Submitted on 13 Oct 2025
Change of details for B & P Properties Limited as a person with significant control on 6 October 2025
Submitted on 13 Oct 2025
Secretary's details changed for Shirley Margaret Brawn on 6 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Michael Arthur Stanley Ponting on 6 October 2025
Submitted on 13 Oct 2025
Change of details for B & P Properties Limited as a person with significant control on 24 September 2025
Submitted on 25 Sep 2025
Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 24 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Cyril Brawn on 24 September 2025
Submitted on 24 Sep 2025
Director's details changed for Mr Michael Arthur Stanley Ponting on 24 September 2025
Submitted on 24 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year