Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAWCETT'S GARAGE (NEWBURY) LIMITED
Company Information for

FAWCETT'S GARAGE (NEWBURY) LIMITED

IMPERIAL, WAY, READING, RG2 0BF,
Company Registration Number
01166664
Private Limited Company
Active

Company Overview

About Fawcett's Garage (newbury) Ltd
FAWCETT'S GARAGE (NEWBURY) LIMITED was founded on 1974-04-11 and has its registered office in Reading. The organisation's status is listed as "Active". Fawcett's Garage (newbury) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FAWCETT'S GARAGE (NEWBURY) LIMITED
 
Legal Registered Office
IMPERIAL
WAY
READING
RG2 0BF
Other companies in LU6
 
Filing Information
Company Number 01166664
Company ID Number 01166664
Date formed 1974-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAWCETT'S GARAGE (NEWBURY) 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 FAWCETT'S GARAGE (NEWBURY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS O'HANLON
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES VERNON DAY
Director 2012-11-01 2018-05-04
TIMOTHY MARK JONES
Director 1989-01-01 2018-05-04
ANN MAY SAMPSON
Director 1991-08-12 2018-05-04
ROGER ARTHUR JOHN SAMPSON
Director 1991-08-12 2018-05-04
JOHN SEBASTIAN NORMAN JAMES HORSEY
Director 1991-08-12 2012-11-29
JOHN SEBASTIAN NORMAN JAMES HORSEY
Company Secretary 1991-08-12 2012-11-01
ALAN LYNDSEY POOLES
Director 2001-07-01 2009-04-16
MARK CALVERT TURNER
Director 1997-03-06 2008-06-30
BETTINA EVELYN FAWCETT
Director 1991-08-12 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS O'HANLON WAYLANDS AUTOMOTIVE PROPERTIES LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JOHN FRANCIS O'HANLON JOHN CLARK (HOLDINGS) LIMITED Director 2016-10-27 CURRENT 1986-04-14 Active
JOHN FRANCIS O'HANLON WAYLANDS AUTOMOTIVE LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
JOHN FRANCIS O'HANLON KDJ PROPERTY LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-01-03
JOHN FRANCIS O'HANLON NEW WAYLAND LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2017-01-03
JOHN FRANCIS O'HANLON NEW WAYLAND HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-01-03
JOHN FRANCIS O'HANLON NEW WAYLAND GROUP LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-01-03

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
2023-08-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-14Statement by Directors
2023-08-14Solvency Statement dated 31/07/23
2023-08-14Statement of capital on GBP 1
2023-04-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 011666640014
2022-05-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15AP03Appointment of Mrs Karen O'hanlon as company secretary on 2018-12-31
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 47 Castle Street Reading RG1 7SR England
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-08-17AP01DIRECTOR APPOINTED MR RICHARD MARK SPENCER
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-06AP01DIRECTOR APPOINTED MR JAMES MARTIN SMULLEN
2018-05-22PSC02Notification of Waylands Automotive Limited as a person with significant control on 2018-05-04
2018-05-22PSC07CESSATION OF ROGER ARTHUR JOHN SAMPSON AS A PSC
2018-05-22PSC07CESSATION OF ANN MAY SAMPSON AS A PSC
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM C/O 59 59 Union Street Dunstable Bedfordshire LU6 1EX
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAMPSON
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN SAMPSON
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAY
2018-05-22AP01DIRECTOR APPOINTED MR JOHN FRANCIS O'HANLON
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-08-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-16LATEST SOC16/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-16AR0112/08/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-14AR0112/08/14 FULL LIST
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-12AR0112/08/13 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 2 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM
2013-01-10AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES VERNON DAY
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN HORSEY
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORSEY
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AR0112/08/12 FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK JONES / 01/02/2005
2011-08-24AR0112/08/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0112/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR JOHN SAMPSON / 12/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MAY SAMPSON / 12/08/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK JONES / 12/08/2010
2009-10-21AR0112/08/09 FULL LIST
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ALAN POOLES
2009-03-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR MARK TURNER
2008-11-07363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-09-08363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-25363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-18363aRETURN MADE UP TO 09/09/03; NO CHANGE OF MEMBERS
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-11363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: THE TRIANGLE PINCHINGTON NEWBURY BERKSHIRE RG14 7HT
2000-09-21363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-23363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-16287REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 45 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA
Industry Information
SIC/NAIC Codes
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




Licences & Regulatory approval
We could not find any licences issued to FAWCETT'S GARAGE (NEWBURY) 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 FAWCETT'S GARAGE (NEWBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON VEHICLE STOCKS 2008-10-24 Outstanding FCE BANK PLC
DEBENTURE 2008-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 FAWCETT'S GARAGE (NEWBURY) LIMITED

Intangible Assets
Patents
We have not found any records of FAWCETT'S GARAGE (NEWBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAWCETT'S GARAGE (NEWBURY) LIMITED
Trademarks
We have not found any records of FAWCETT'S GARAGE (NEWBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAWCETT'S GARAGE (NEWBURY) 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 (45200 - Maintenance and repair of motor vehicles) as FAWCETT'S GARAGE (NEWBURY) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where FAWCETT'S GARAGE (NEWBURY) 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 FAWCETT'S GARAGE (NEWBURY) 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 FAWCETT'S GARAGE (NEWBURY) 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.