Company NameFawdingtons Garages Limited
Company StatusActive
Company Number00827582
CategoryPrivate Limited Company
Incorporation Date17 November 1964(59 years, 6 months ago)
Previous NameFawdingtons Garage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Ronald Fleming
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawdingtons Garage
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMrs Susan Fleming
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawdingtons Garage
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMrs Judith Tinning
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFawdingtons Garage
Haugh Lane
Hexham
Northumberland
NE46 3PU
Secretary NameMrs Susan Fleming
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawdingtons Garage
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NamePaul Tinning
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1995(30 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawdingtons Garage
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameDr James Fawdington Tinning
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawdingtons Garage Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMiss Helen Louise Fleming
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawdingtons Garage Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMrs Diane Susan Lowdon
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawdingtons Garage Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMrs Helen Louise Richardson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawdingtons Garage Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMiss Sarah Fawdington Tinning
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(49 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFawdingtons Garage Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMr Ivan David Miller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2006)
RoleCo Director
Correspondence Address8 Craneshaugh Close
Hexham
Northumberland
NE46 2PG

Contact

Websitewww.suzuki.co.uk/fawdingtons

Location

Registered AddressFawdingtons Garage
Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

22k at £1Mrs Judith Fawdington
50.00%
Ordinary
22k at £1Mrs Susan Fleming
50.00%
Ordinary
1 at £1Mr David Ronald Fleming
0.00%
Ordinary
1 at £1Mr Paul Tinning
0.00%
Ordinary

Financials

Year2014
Net Worth£596,196
Cash£99,654
Current Liabilities£306,762

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

31 March 1988Delivered on: 21 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or susan fleming and/or judith fawdington to the chargee on any account whatsoever.
Particulars: Land & buildings at stagshaw corbridge, northumberland.
Outstanding
30 September 1987Delivered on: 14 October 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 September 1987Delivered on: 3 October 1987
Persons entitled: Sadler & Company LTD.

Classification: Mortgage
Secured details: £9,000 and all monies due or to become due from the company to the chargee.
Particulars: Fawdindtons garages, stagshaw, corbridge, northumberland.
Outstanding
6 December 1982Delivered on: 24 December 1982
Persons entitled: Alfa Romes Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £51,000.
Particulars: All and any existing or future rights of the company to reimbursement alfaromeo (great britain) limited of the price of any vehicle comprised or formerly comprised in an agreement. (See doc M26 for full details).
Outstanding
4 January 1982Delivered on: 13 January 1982
Persons entitled: Salder & Company LTD.

Classification: Mortgage
Secured details: £18,000 and any other monies that may became owing by the company to the chargee on account current or stated for goods supplied or & otherewise.
Particulars: Piece of land in a mortgage b/11/71 & or garage service station and all other buildings known as fawdington garage, stagshaw rd corbridge-on-tyne.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 November 2023Director's details changed for Miss Sarah Fawdington Tinning on 6 November 2023 (2 pages)
6 November 2023Director's details changed for Miss Helen Louise Fleming on 16 June 2023 (2 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 January 2023Director's details changed for Miss Helen Louise Fleming on 31 December 2022 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 January 2023Director's details changed for Miss Sarah Fawdington Tinning on 31 December 2022 (2 pages)
11 October 2022Satisfaction of charge 1 in full (1 page)
11 October 2022Satisfaction of charge 4 in full (1 page)
11 October 2022Satisfaction of charge 2 in full (1 page)
11 October 2022Satisfaction of charge 5 in full (1 page)
11 October 2022Satisfaction of charge 3 in full (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 January 2022Change of details for Mrs Judith Fawdington as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Mrs Judith Tinning on 12 January 2022 (2 pages)
5 January 2022Director's details changed for Miss Diane Susan Lowdon on 5 January 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 February 2021Director's details changed for Miss Helen Louise Fleming on 1 December 2020 (2 pages)
8 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
26 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 May 2020Director's details changed for Mrs Judith Fawdington on 27 May 2020 (2 pages)
21 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
21 January 2020Director's details changed for Mr James Fawdington Tinning on 30 December 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Director's details changed for Mr James Fawdington Tinning on 22 July 2019 (2 pages)
19 July 2019Director's details changed for Miss Helen Louise Fleming on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Miss Diane Susan Fleming on 18 July 2019 (2 pages)
19 July 2019Director's details changed for Miss Diane Susan Fleming on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Miss Sarah Fawdington Tinning on 19 July 2019 (2 pages)
4 February 2019Director's details changed for Miss Sarah Fawdington Tinning on 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
1 February 2019Director's details changed for Miss Helen Louise Fleming on 1 February 2019 (2 pages)
6 December 2018Director's details changed for Miss Sarah Fawdington Tinning on 6 December 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 January 2018Director's details changed for Miss Sarah Fawdington Tinning on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mr James Fawdington Tinning on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Paul Tinning on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 44,000
(10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 44,000
(10 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 44,000
(10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 44,000
(10 pages)
29 July 2014Appointment of Miss Helen Louise Fleming as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Miss Sarah Fawdington Tinning as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr James Fawdington Tinning as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Miss Diane Susan Fleming as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Miss Helen Louise Fleming as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Miss Sarah Fawdington Tinning as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr James Fawdington Tinning as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Miss Diane Susan Fleming as a director on 25 July 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 44,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 44,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Paul Tinning on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mrs Susan Fleming on 31 December 2009 (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mrs Susan Fleming on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Paul Tinning on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Judith Fawdington on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Judith Fawdington on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Susan Fleming on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr David Ronald Fleming on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr David Ronald Fleming on 31 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mrs Susan Fleming on 31 December 2009 (1 page)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
16 January 2003Return made up to 31/12/02; full list of members (9 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1998Registered office changed on 09/11/98 from: stagshaw corbridge on tyne northumberland NE45 5QB (1 page)
9 November 1998Registered office changed on 09/11/98 from: stagshaw corbridge on tyne northumberland NE45 5QB (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)