Company NameAdams (Fairfield Garages) Limited
DirectorFraser John Keys
Company StatusActive
Company Number00340933
CategoryPrivate Limited Company
Incorporation Date1 June 1938(85 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fraser John Keys
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(54 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Secretary NameMrs Catherine Keys
NationalityBritish
StatusCurrent
Appointed29 December 1992(54 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameMrs Catherine Keys
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(54 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressCraigievar Fieldside
Thorne
Doncaster
South Yorkshire
DN8 4BQ
Director NameMiss Fiona Elizabeth Keys
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(54 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 2002)
RolePublic Relations
Correspondence AddressCraigievar
16 Fieldside
Thorne
Doncaster
DN8 4BQ

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Shareholders

678 at £1Mr Fraser John Keys
50.07%
Ordinary
450 at £1Mrs Catherine Keys
33.23%
Ordinary
226 at £1Mrs Fiona Elizabeth Moore
16.69%
Ordinary

Financials

Year2014
Net Worth£20,792
Cash£11,479
Current Liabilities£4,299

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

1 July 1993Delivered on: 8 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due from the company and/or keys of thorne limited to the chargee on any account whatsoever.
Particulars: 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
20 March 1990Delivered on: 27 March 1990
Persons entitled: Major and Company Limited

Classification: Legal charge
Secured details: £160,000 and all other monies due or to become due from the company to the chargee. An account current or satated for goods supplied on otherwise.
Particulars: F/H property k/as green lane garage tudworth road bearswood green hotfield doncaster south yorkshire. Tog: with petrol station and outbuildings & title no:- syk 230626. f/h property k/as fieldside garage, fieldside thorne, doncaster.
Outstanding
3 March 1986Delivered on: 11 March 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being: green tree grage, bearswood green, hatfield, woodhouse doncaster, south yorkshire.
Outstanding
1 December 1994Delivered on: 2 December 1994
Persons entitled: Burmah Petroleum Fuels Limited

Classification: Legal charge
Secured details: £73,200.35 and all other moneys due or to become due from the company to the chargee including moneys due for goods suppled under the terms of the charge.
Particulars: Green tree garage tudworth road bearswood green hatfield south yorkshire tog with the bungalow title no SYK230626 tog with all fixtures and fittings the business and undertaking and goodwill and all other assets.
Outstanding
28 July 1993Delivered on: 4 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of queen street thorne south yorkshire.
Outstanding
16 July 1993Delivered on: 3 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Green three garage tudworth road bears green hatfield south yorkshire title no SYK230626.
Outstanding
16 July 1993Delivered on: 3 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,6 and 7 edward road thorne doncaster south yorkshire title no SYK267379.
Outstanding
16 July 1993Delivered on: 26 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 fieldside thorne doncaster south yorkshire.
Outstanding
16 July 1993Delivered on: 26 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Field cottage" 73 fieldside thorne doncaster south yorkshire.
Outstanding
16 July 1993Delivered on: 26 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 fieldside thorne doncaster south yorkshire.
Outstanding
16 July 1993Delivered on: 26 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at thorne doncaster south yorkshire.
Outstanding
16 July 1993Delivered on: 26 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 fieldside thorne doncaster south yorkshire.
Outstanding
15 May 1989Delivered on: 26 May 1989
Satisfied on: 6 December 1993
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a units 5, 6 7 frontier king edward road thome doncaster south yorkshire by way of fixed charge fixed machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1989Delivered on: 8 May 1989
Satisfied on: 6 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied
13 December 1988Delivered on: 17 December 1988
Satisfied on: 17 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises units 5/6 & 7 frontier king edward road, thorne.
Fully Satisfied
29 April 1985Delivered on: 2 May 1985
Satisfied on: 17 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 862/3 square yards situate at thorne doncaster south yorkshire.
Fully Satisfied
29 April 1985Delivered on: 2 May 1985
Satisfied on: 17 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 14, fieldside thorne doncaster, south yorkshire.
Fully Satisfied
27 March 1984Delivered on: 3 April 1984
Satisfied on: 17 July 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc m 83). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
21 December 2022Termination of appointment of Catherine Keys as a secretary on 13 November 2022 (1 page)
18 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
28 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 April 2021Change of details for Mr Fraser John Keys as a person with significant control on 15 March 2021 (2 pages)
12 April 2021Cessation of Catherine Keys as a person with significant control on 15 March 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
12 December 2018Director's details changed for Mr Fraser John Keys on 1 December 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 December 2017Change of details for Mr Fraser John Keys as a person with significant control on 7 April 2016 (2 pages)
18 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,354
(3 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,354
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,354
(3 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,354
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,354
(3 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,354
(3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
15 December 2011Director's details changed for Mr Fraser John Keys on 13 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Fraser John Keys on 13 December 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
17 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mrs Catherine Keys on 1 December 2009 (1 page)
6 January 2010Director's details changed for Mr Fraser John Keys on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Fraser John Keys on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Catherine Keys on 1 December 2009 (1 page)
6 January 2010Secretary's details changed for Mrs Catherine Keys on 1 December 2009 (1 page)
6 January 2010Director's details changed for Mr Fraser John Keys on 1 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
1 April 2008Director's change of particulars / fraser keys / 03/03/2008 (1 page)
1 April 2008Director's change of particulars / fraser keys / 03/03/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 March 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 February 2007Return made up to 29/12/06; full list of members (6 pages)
27 February 2007Return made up to 29/12/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 February 2006Return made up to 29/12/05; full list of members (6 pages)
9 February 2006Return made up to 29/12/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2005Registered office changed on 21/04/05 from: craigievar fieldside thorne doncaster DN8 4BQ (1 page)
21 April 2005Registered office changed on 21/04/05 from: craigievar fieldside thorne doncaster DN8 4BQ (1 page)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
12 January 2004Return made up to 29/12/03; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
17 January 2003Return made up to 29/12/02; full list of members (7 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
9 April 2002Return made up to 29/12/01; full list of members (7 pages)
9 April 2002Return made up to 29/12/01; full list of members (7 pages)
4 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
25 April 2001Return made up to 29/12/00; full list of members (7 pages)
25 April 2001Return made up to 29/12/00; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
8 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
14 January 2000Return made up to 29/12/99; no change of members (7 pages)
14 January 2000Return made up to 29/12/99; no change of members (7 pages)
4 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
19 March 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 February 1998Return made up to 29/12/97; no change of members (4 pages)
9 February 1998Return made up to 29/12/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 January 1997Return made up to 29/12/96; full list of members (5 pages)
25 January 1997Return made up to 29/12/96; full list of members (5 pages)
29 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 February 1996Return made up to 29/12/95; no change of members (4 pages)
22 February 1996Return made up to 29/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)