Haugh Lane
Hexham
Northumberland
NE46 3PU
Director Name | Mrs Susan Fleming |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Mrs Judith Tinning |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Secretary Name | Mrs Susan Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Paul Tinning |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1995(30 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Dr James Fawdington Tinning |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Miss Helen Louise Fleming |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Mrs Diane Susan Lowdon |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Mrs Helen Louise Richardson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Miss Sarah Fawdington Tinning |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
Director Name | Mr Ivan David Miller |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 April 2006) |
Role | Co Director |
Correspondence Address | 8 Craneshaugh Close Hexham Northumberland NE46 2PG |
Website | www.suzuki.co.uk/fawdingtons |
---|
Registered Address | Fawdingtons Garage Haugh Lane Hexham Northumberland NE46 3PU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
22k at £1 | Mrs Judith Fawdington 50.00% Ordinary |
---|---|
22k at £1 | Mrs Susan Fleming 50.00% Ordinary |
1 at £1 | Mr David Ronald Fleming 0.00% Ordinary |
1 at £1 | Mr Paul Tinning 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £596,196 |
Cash | £99,654 |
Current Liabilities | £306,762 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
31 March 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Director's details changed for Miss Sarah Fawdington Tinning on 6 November 2023 (2 pages) |
6 November 2023 | Director's details changed for Miss Helen Louise Fleming on 16 June 2023 (2 pages) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 January 2023 | Director's details changed for Miss Helen Louise Fleming on 31 December 2022 (2 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 January 2023 | Director's details changed for Miss Sarah Fawdington Tinning on 31 December 2022 (2 pages) |
11 October 2022 | Satisfaction of charge 1 in full (1 page) |
11 October 2022 | Satisfaction of charge 4 in full (1 page) |
11 October 2022 | Satisfaction of charge 2 in full (1 page) |
11 October 2022 | Satisfaction of charge 5 in full (1 page) |
11 October 2022 | Satisfaction of charge 3 in full (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 January 2022 | Change of details for Mrs Judith Fawdington as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Director's details changed for Mrs Judith Tinning on 12 January 2022 (2 pages) |
5 January 2022 | Director's details changed for Miss Diane Susan Lowdon on 5 January 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 February 2021 | Director's details changed for Miss Helen Louise Fleming on 1 December 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 May 2020 | Director's details changed for Mrs Judith Fawdington on 27 May 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
21 January 2020 | Director's details changed for Mr James Fawdington Tinning on 30 December 2019 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2019 | Director's details changed for Mr James Fawdington Tinning on 22 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Miss Helen Louise Fleming on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Miss Diane Susan Fleming on 18 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Miss Diane Susan Fleming on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Miss Sarah Fawdington Tinning on 19 July 2019 (2 pages) |
4 February 2019 | Director's details changed for Miss Sarah Fawdington Tinning on 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
1 February 2019 | Director's details changed for Miss Helen Louise Fleming on 1 February 2019 (2 pages) |
6 December 2018 | Director's details changed for Miss Sarah Fawdington Tinning on 6 December 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 January 2018 | Director's details changed for Miss Sarah Fawdington Tinning on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr James Fawdington Tinning on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Paul Tinning on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 July 2014 | Appointment of Miss Helen Louise Fleming as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Sarah Fawdington Tinning as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr James Fawdington Tinning as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Diane Susan Fleming as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Helen Louise Fleming as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Sarah Fawdington Tinning as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr James Fawdington Tinning as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Miss Diane Susan Fleming as a director on 25 July 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Paul Tinning on 31 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mrs Susan Fleming on 31 December 2009 (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mrs Susan Fleming on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Paul Tinning on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Judith Fawdington on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Judith Fawdington on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mrs Susan Fleming on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr David Ronald Fleming on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr David Ronald Fleming on 31 December 2009 (2 pages) |
19 January 2010 | Secretary's details changed for Mrs Susan Fleming on 31 December 2009 (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director resigned (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
23 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
9 November 1998 | Registered office changed on 09/11/98 from: stagshaw corbridge on tyne northumberland NE45 5QB (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: stagshaw corbridge on tyne northumberland NE45 5QB (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
14 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members
|
4 February 1996 | Return made up to 31/12/95; full list of members
|
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|