About

Registered Number: 01166664
Date of Incorporation: 11/04/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Imperial, Way, Reading, RG2 0BF,

 

Having been setup in 1974, Fawcett's Garage (Newbury) Ltd are based in Reading, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The company has 8 directors listed as O'hanlon, Karen, Day, Timothy Charles Vernon, Fawcett, Bettina Evelyn, Jones, Timothy Mark, Pooles, Alan Lyndsey, Sampson, Ann May, Sampson, Roger Arthur John, Turner, Mark Calvert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Timothy Charles Vernon 01 November 2012 04 May 2018 1
FAWCETT, Bettina Evelyn N/A 30 June 1996 1
JONES, Timothy Mark 01 January 1989 04 May 2018 1
POOLES, Alan Lyndsey 01 July 2001 16 April 2009 1
SAMPSON, Ann May N/A 04 May 2018 1
SAMPSON, Roger Arthur John N/A 04 May 2018 1
TURNER, Mark Calvert 06 March 1997 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
O'HANLON, Karen 31 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 09 July 2019
AP03 - Appointment of secretary 15 April 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 18 October 2018
AP01 - Appointment of director 17 August 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 06 July 2018
PSC02 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
AD01 - Change of registered office address 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 02 May 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 10 January 2013
AP01 - Appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 14 September 2012
AD01 - Change of registered office address 14 September 2012
CH01 - Change of particulars for director 05 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 24 October 2008
AA - Annual Accounts 22 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
363s - Annual Return 08 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 18 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 10 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 21 September 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 14 July 1999
287 - Change in situation or address of Registered Office 16 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 06 October 1997
RESOLUTIONS - N/A 30 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
AA - Annual Accounts 13 July 1997
395 - Particulars of a mortgage or charge 16 May 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 16 September 1996
395 - Particulars of a mortgage or charge 25 July 1996
288 - N/A 09 July 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 02 June 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 06 August 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 24 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
MEM/ARTS - N/A 10 February 1992
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 17 October 1991
363b - Annual Return 17 October 1991
363(287) - N/A 17 October 1991
288 - N/A 15 October 1991
AA - Annual Accounts 08 September 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 12 April 1990
MEM/ARTS - N/A 22 February 1990
395 - Particulars of a mortgage or charge 03 November 1989
288 - N/A 22 June 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 01 March 1989
395 - Particulars of a mortgage or charge 27 May 1988
RESOLUTIONS - N/A 24 May 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 21 September 1987
288 - N/A 10 August 1987
AA - Annual Accounts 31 January 1987
395 - Particulars of a mortgage or charge 20 December 1986
363 - Annual Return 08 October 1986
AA - Annual Accounts 27 July 1984
AA - Annual Accounts 04 August 1980
AA - Annual Accounts 14 September 1976
MISC - Miscellaneous document 11 April 1974

Mortgages & Charges

Description Date Status Charge by
Charge on vehicle stocks 22 October 2008 Fully Satisfied

N/A

Debenture 03 July 2008 Fully Satisfied

N/A

Legal charge 03 November 2003 Fully Satisfied

N/A

Legal charge 12 May 1997 Fully Satisfied

N/A

Legal mortgage 19 July 1996 Fully Satisfied

N/A

Legal charge 08 July 1992 Fully Satisfied

N/A

Legal charge 09 October 1989 Fully Satisfied

N/A

Legal mortgage 11 May 1988 Fully Satisfied

N/A

Legal charge 01 December 1986 Fully Satisfied

N/A

Legal mortgage 10 August 1984 Fully Satisfied

N/A

Legal mortgage 10 August 1984 Fully Satisfied

N/A

Mortgage debenture 20 April 1983 Fully Satisfied

N/A

Legal mortgage 20 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.