Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED
Company Information for

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED

First Point St. Leonards Road, Allington, Maidstone, KENT, ME16 0LS,
Company Registration Number
00916058
Private Limited Company
Active

Company Overview

About Fairfield Garage (leigh-on-sea) Ltd
FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED was founded on 1967-09-21 and has its registered office in Maidstone. The organisation's status is listed as "Active". Fairfield Garage (leigh-on-sea) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED
 
Legal Registered Office
First Point St. Leonards Road
Allington
Maidstone
KENT
ME16 0LS
Other companies in SS9
 
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='00916058'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 00916058
Company ID Number 00916058
Date formed 1967-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-12-31
Return next due 2027-01-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB731319457  
Last Datalog update: 2026-01-17 06:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED

Current Directors
Officer Role Date Appointed
SIMON NEAL GOLDRING
Company Secretary 1991-10-11
SIMON NEAL GOLDRING
Director 1996-01-01
MICHAEL ANDREW KENT STYLES
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA RUTH JENNINGS
Director 2003-12-02 2003-12-02
BRIAN STANLEY LEEKS
Director 1991-10-11 1998-11-06
PAULINE MARGARET LEEKS
Director 1991-10-11 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NEAL GOLDRING FAIRFIELD LIMITED Company Secretary 1998-10-12 CURRENT 1998-07-31 Active
SIMON NEAL GOLDRING FAIRFIELD LIMITED Director 1998-10-12 CURRENT 1998-07-31 Active
MICHAEL ANDREW KENT STYLES FAIRFIELD LIMITED Director 1998-10-12 CURRENT 1998-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-17CONFIRMATION STATEMENT MADE ON 31/12/25, WITH NO UPDATES
2025-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/24
2025-10-24Audit exemption subsidiary accounts made up to 2024-12-31
2025-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/24
2025-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/24
2025-09-05APPOINTMENT TERMINATED, DIRECTOR PHILIP SOUTHWICK
2025-01-15CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-04APPOINTMENT TERMINATED, DIRECTOR DARYL KENNINGHAM
2024-11-04DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2024-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-22Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-12-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-01Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-08-21REGISTRATION OF A CHARGE / CHARGE CODE 009160580042
2023-05-30Previous accounting period shortened from 31/12/22 TO 31/08/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-05DIRECTOR APPOINTED MR DANIEL MCHENRY
2022-09-05Appointment of Mr Darryl Burman as company secretary on 2022-09-01
2022-09-05AP03Appointment of Mr Darryl Burman as company secretary on 2022-09-01
2022-09-05AP01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Arterial Road Eastwood Leigh on Sea Essex SS9 4XX
2022-09-02CESSATION OF FAIRFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2022-09-01
2022-09-02APPOINTMENT TERMINATED, DIRECTOR SIMON NEAL GOLDRING
2022-09-02Termination of appointment of Simon Neal Goldring on 2022-09-01
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW KENT STYLES
2022-09-02DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-02AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEAL GOLDRING
2022-09-02TM02Termination of appointment of Simon Neal Goldring on 2022-09-01
2022-09-02PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2022-09-01
2022-09-02PSC07CESSATION OF FAIRFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Arterial Road Eastwood Leigh on Sea Essex SS9 4XX
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-05-22PSC07CESSATION OF MICHAEL ANDREW KENT STYLES AS A PERSON OF SIGNIFICANT CONTROL
2020-05-22PSC02Notification of Fairfield Limited as a person with significant control on 2016-04-06
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009160580041
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-08-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-02CH01Director's details changed for Mr Michael Andrew Kent Styles on 2016-11-17
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 39304
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 39304
2015-09-07AR0104/09/15 ANNUAL RETURN FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 39304
2014-09-08AR0104/09/14 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-06AR0104/09/13 ANNUAL RETURN FULL LIST
2013-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/13 FROM Bmw House Arterial Road Eastwood Leigh on Sea Essex SS9 4XX
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-11-13MG01Particulars of a mortgage or charge / charge no: 40
2012-09-06AR0104/09/12 ANNUAL RETURN FULL LIST
2012-08-14MG01Particulars of a mortgage or charge / charge no: 39
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0104/09/11 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-06AR0104/09/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-04363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STYLES / 25/03/2009
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-23363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-21363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-26363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288bDIRECTOR RESIGNED
2003-09-21363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-31363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-19363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-04-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-08169£ IC 61412/39304 30/11/98 £ SR 22108@1=22108
1998-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-21363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-22363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-07-16287REGISTERED OFFICE CHANGED ON 16/07/97 FROM: BMW HOUSE ARTERIAL RD EASTWOOD LEIGH ON SEA ESSEX SS9 4EB
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-11-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-07-17 Satisfied FENNOSCANDIA BANK LIMITED
LEGAL CHARGE (0307I) 1989-10-03 Satisfied FENNOSCANDIA BANK LIMITED
GENERAL CHARGE 1988-07-04 Outstanding BMW FINANCE (GB) LIMITED
LEGAL CHARGE 1988-06-28 Satisfied BMW FINANCE (GB) LIMITED
DEBENTURE 1988-01-18 Outstanding BMW FINANCE (GB) LIMITED
MORTGAGE DEBENTURE 1987-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1987-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-06-22 Satisfied LLOYDS BOWMAKER LIMITED.
LEGAL CHARGE 1985-01-10 Satisfied LLOYDS BOWMAKER LIMITED.
CHARGE 1981-09-21 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL CHARGE 1981-05-13 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
GENERAL CHARGE 1980-10-10 Satisfied LLOYDS SCOTTISH TRUST LIMITED
DEBENTURE 1980-09-29 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
LEGAL CHARGE 1980-01-09 Satisfied FORWARD TRUST LIMITED
BILL OF SALE 1979-10-31 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED.
BILL OF SALE 1979-10-31 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED.
BILL OF SALE 1979-08-24 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED
BILL OF SALE 1979-08-24 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED
BILL OF SALE 1979-08-21 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED
BILL OF SALE 1979-08-01 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED.
BILL OF SALE 1979-08-01 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED.
BILL OF SALE 1979-08-01 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED.
BILL OF SALE 1979-08-01 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED.
BILL OF SALES 1979-07-13 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED
BILL OF SALE 1979-07-13 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED
BILL OF SALE. 1979-07-13 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED.
BILL OF SALE. 1979-05-30 Satisfied ASSOCIATES CAPITAL CORPORATION LIMITED
LEGAL CHARGE 1977-05-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED

Intangible Assets
Patents
We have not found any records of FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.