Background WavePink WaveYellow Wave

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED (00916058)

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED (00916058) is an active UK company. incorporated on 21 September 1967. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED has been registered for 58 years. Current directors include HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel and 1 others.

Company Number
00916058
Status
active
Type
ltd
Incorporated
21 September 1967
Age
58 years
Address
First Point St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HOBSON, Gillian, LEEDER, Mark, MCHENRY, Daniel, RABAN, Mark Douglas
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED

FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED is an active company incorporated on 21 September 1967 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. FAIRFIELD GARAGE (LEIGH-ON-SEA) LIMITED was registered 58 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 58 years ago

Company No

00916058

LTD Company

Age

58 Years

Incorporated 21 September 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

First Point St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

Arterial Road Eastwood Leigh on Sea Essex SS9 4XX
From: 16 August 2013To: 2 September 2022
Bmw House Arterial Road Eastwood Leigh on Sea Essex SS9 4XX
From: 21 September 1967To: 16 August 2013
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Loan Secured
May 20
Owner Exit
May 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
Mar 23
Loan Secured
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HOBSON, Gillian

Active
800 Gessner, Houston
Secretary
Appointed 16 Jan 2023

HOBSON, Gillian

Active
800 Gessner, Houston
Born July 1971
Director
Appointed 16 Jan 2023

LEEDER, Mark

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1975
Director
Appointed 21 Nov 2023

MCHENRY, Daniel

Active
800 Gessner, Texas
Born May 1974
Director
Appointed 01 Sept 2022

RABAN, Mark Douglas

Active
St. Leonards Road, MaidstoneME16 0LS
Born November 1966
Director
Appointed 01 Oct 2024

BURMAN, Darryl

Resigned
800 Gessner, Texas77024
Secretary
Appointed 01 Sept 2022
Resigned 16 Jan 2023

GOLDRING, Simon Neal

Resigned
35 Plymtree, Southend On SeaSS1 3RA
Secretary
Appointed N/A
Resigned 01 Sept 2022

BRIDGLAND, Mark

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born February 1983
Director
Appointed 01 Sept 2022
Resigned 27 Mar 2023

GOLDRING, Simon Neal

Resigned
35 Plymtree, Southend On SeaSS1 3RA
Born August 1961
Director
Appointed 01 Jan 1996
Resigned 01 Sept 2022

JENNINGS, Tania Ruth

Resigned
38 Eastwood Lane South, Westcliff On SeaSS0 9XJ
Born August 1969
Director
Appointed 02 Dec 2003
Resigned 02 Dec 2003

KENNINGHAM, Daryl

Resigned
800 Gessner, Texas
Born April 1964
Director
Appointed 01 Sept 2022
Resigned 01 Nov 2024

LEEKS, Brian Stanley

Resigned
Whitehouse Farm, ColchesterCO7 7BG
Born August 1934
Director
Appointed N/A
Resigned 06 Nov 1998

LEEKS, Pauline Margaret

Resigned
47 Daws Heath Road, BenfleetSS7 3UT
Born August 1938
Director
Appointed N/A
Resigned 21 Mar 1997

SOUTHWICK, Philip

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born November 1984
Director
Appointed 21 Nov 2023
Resigned 04 Sept 2025

STYLES, Michael Andrew Kent

Resigned
87 Rectory Grove, Leigh-On-SeaSS9 2BF
Born August 1959
Director
Appointed N/A
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Arterial Road, Leigh-On-SeaSS9 4XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mr Michael Andrew Kent Styles

Ceased
Eastwood, Leigh On SeaSS9 4XX
Born August 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG02MG02
Legacy
13 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
23 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
8 January 1999
169169
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
287Change of Registered Office
Legacy
13 June 1997
403aParticulars of Charge Subject to s859A
Legacy
13 June 1997
403aParticulars of Charge Subject to s859A
Legacy
13 June 1997
403aParticulars of Charge Subject to s859A
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
10 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
19 December 1995
403aParticulars of Charge Subject to s859A
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 April 1993
AAAnnual Accounts
Legacy
30 January 1993
403aParticulars of Charge Subject to s859A
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Legacy
12 November 1991
363(287)363(287)
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Resolution
1 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
7 October 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
288288
Legacy
24 August 1989
403aParticulars of Charge Subject to s859A
Legacy
24 August 1989
403aParticulars of Charge Subject to s859A
Legacy
24 August 1989
403aParticulars of Charge Subject to s859A
Legacy
24 August 1989
403aParticulars of Charge Subject to s859A
Legacy
15 March 1989
169169
Legacy
9 February 1989
88(2)Return of Allotment of Shares
Resolution
9 February 1989
RESOLUTIONSResolutions
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
123Notice of Increase in Nominal Capital
Legacy
4 October 1988
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
22 July 1988
288288
Legacy
22 July 1988
288288
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Legacy
25 March 1988
403aParticulars of Charge Subject to s859A
Legacy
18 January 1988
395Particulars of Mortgage or Charge
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Legacy
19 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1987
AAAnnual Accounts
Legacy
3 July 1987
363363
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
6 September 1986
288288
Legacy
12 May 1986
288288
Accounts With Made Up Date
19 September 1985
AAAnnual Accounts
Accounts With Made Up Date
18 September 1985
AAAnnual Accounts
Accounts With Made Up Date
17 September 1985
AAAnnual Accounts
Accounts With Made Up Date
16 November 1981
AAAnnual Accounts
Accounts With Made Up Date
5 August 1980
AAAnnual Accounts
Accounts With Made Up Date
15 January 1980
AAAnnual Accounts
Accounts With Made Up Date
7 March 1979
AAAnnual Accounts
Accounts With Made Up Date
12 June 1978
AAAnnual Accounts
Accounts With Made Up Date
1 April 1978
AAAnnual Accounts
Miscellaneous
22 September 1967
MISCMISC