Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAUXHALL FINANCE LIMITED
Company Information for

VAUXHALL FINANCE LIMITED

HEOL YGAMLAS PARC NANTGARW, TREFOREST, CARDIFF, SOUTH GLAMORGAN, CF15 7QU,
Company Registration Number
00275607
Private Limited Company
Active

Company Overview

About Vauxhall Finance Ltd
VAUXHALL FINANCE LIMITED was founded on 1933-05-04 and has its registered office in Cardiff. The organisation's status is listed as "Active". Vauxhall Finance Limited is a Private Limited Company registered in 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
VAUXHALL FINANCE LIMITED
 
Legal Registered Office
HEOL YGAMLAS PARC NANTGARW
TREFOREST
CARDIFF
SOUTH GLAMORGAN
CF15 7QU
Other companies in CF15
 
Previous Names
GMAC UK PLC27/11/2017
GENERALMOTORS ACCEPTANCE CORPORATION (U.K.) PLC05/12/2007
Filing Information
Company Number 00275607
Company ID Number 00275607
Date formed 1933-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB311978201  
Last Datalog update: 2024-01-05 05:59:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAUXHALL FINANCE 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.
Companies with same name VAUXHALL FINANCE LIMITED
The following companies were found which have the same name as VAUXHALL FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VAUXHALL FINANCE UK LIMITED HEOL-Y-GAMLAS PARC NANTGARW TREFOREST TREFOREST CARDIFF CF15 7QU Dissolved Company formed on the 2013-09-18

Company Officers of VAUXHALL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GEMMA CHRISTEN NAPPER
Company Secretary 2015-06-05
DENISE JEAN BUCKLEY
Director 2016-04-01
KEVIN BRIAN DOUGLAS
Director 2018-04-01
SIMON RICHARD KINGTON
Director 2010-04-14
MARTIN JOHN PAGE
Director 2003-04-24
ERHARD PAULAT
Director 2007-02-20
MARK NICHOLAS TURNER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET AILSA GREGORY
Company Secretary 2009-09-30 2015-06-05
DENNIS FOLEY
Director 2008-03-10 2009-12-16
CHRISTOPHER MANSFELDT KARL FINDLAY
Director 2003-05-01 2009-11-30
WAYNE DAVID GIBBARD
Company Secretary 2008-08-01 2009-09-30
DENISE JEAN BUCKLEY
Director 2007-02-20 2008-10-15
MICHAEL MULHOLLAND
Company Secretary 2007-07-31 2008-08-01
NITIN PALEKAR SABNIS
Company Secretary 2005-08-22 2007-07-31
MAXINE JULIE PLATZMAN
Company Secretary 2002-09-27 2005-08-22
SCOTT LAUFFER FARRELL
Director 2003-04-24 2005-06-24
PETER BRAMWELL CARTWRIGHT
Director 2003-04-24 2004-03-10
JOSEPH STEVEN GIANNAMORE
Director 2002-08-01 2003-04-07
EDWARD JOHN DURBRIDGE
Director 2001-06-14 2002-12-20
NICHOLAS CHARLES MILLER
Company Secretary 2001-06-14 2002-09-26
NEIL STEPHEN HUTCHINS
Director 2001-06-14 2002-09-23
RICHARD JOHN STURT CLOUT
Director 1992-06-27 2002-04-26
CHRISTOPHER MANSFELDT KARL FINDLAY
Company Secretary 1998-01-30 2001-06-14
DAVID LEE BRINKMAN
Director 1999-04-23 2001-06-14
IAN MICHAEL COOMBER
Director 1994-05-10 2001-06-14
GERALD FREDERICK HARTLEY
Director 1996-04-18 1998-06-09
MICHAEL LEE HINZ
Director 1994-02-04 1998-06-09
COLIN MICHAEL HINKS
Company Secretary 1987-08-06 1998-01-30
DAVID THOMAS BETTELEY
Director 1996-10-10 1997-12-16
VERONICA SIMPSON
Company Secretary 1995-02-28 1996-04-18
CHARLES GOLDEN
Director 1993-09-29 1996-04-18
PHILIP JAMES POULTON
Company Secretary 1992-06-27 1995-02-28
PETER READWIN MICHAEL BATCHELOR
Director 1993-09-29 1994-05-10
ALAN FREDERICK CLAY
Director 1992-06-27 1993-09-29
GERALD FREDERICK HARTLEY
Director 1992-06-27 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE JEAN BUCKLEY SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
DENISE JEAN BUCKLEY VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
DENISE JEAN BUCKLEY OPVF EUROPE HOLDCO LIMITED Director 2016-04-01 CURRENT 2012-12-12 Active
DENISE JEAN BUCKLEY OPVF HOLDINGS UK LIMITED Director 2016-04-01 CURRENT 1996-09-09 Liquidation
SIMON RICHARD KINGTON SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
SIMON RICHARD KINGTON VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
SIMON RICHARD KINGTON OPVF EUROPE HOLDCO LIMITED Director 2016-04-01 CURRENT 2012-12-12 Active
SIMON RICHARD KINGTON OPVF HOLDINGS UK LIMITED Director 2016-04-01 CURRENT 1996-09-09 Liquidation
MARTIN JOHN PAGE OPVF EUROPE HOLDCO LIMITED Director 2013-08-05 CURRENT 2012-12-12 Active
MARTIN JOHN PAGE OPVF HOLDINGS UK LIMITED Director 2004-03-10 CURRENT 1996-09-09 Liquidation
ERHARD PAULAT VAUXHALL FINANCE UK LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2018-05-22
ERHARD PAULAT SAAB FINANCE LIMITED Director 2013-08-06 CURRENT 1959-03-12 Dissolved 2018-06-19
ERHARD PAULAT OPVF EUROPE HOLDCO LIMITED Director 2013-08-05 CURRENT 2012-12-12 Active
MARK NICHOLAS TURNER SAAB FINANCE LIMITED Director 2016-04-01 CURRENT 1959-03-12 Dissolved 2018-06-19
MARK NICHOLAS TURNER VAUXHALL FINANCE UK LIMITED Director 2016-04-01 CURRENT 2013-09-18 Dissolved 2018-05-22
MARK NICHOLAS TURNER OPVF EUROPE HOLDCO LIMITED Director 2016-04-01 CURRENT 2012-12-12 Active
MARK NICHOLAS TURNER OPVF HOLDINGS UK LIMITED Director 2016-04-01 CURRENT 1996-09-09 Liquidation

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
2023-12-19RES02Resolutions passed:
  • Resolution of re-registration
2023-12-19MARRe-registration of memorandum and articles of association
2023-12-19CERT10Certificate of re-registration from Public Limited Company to Private
2023-12-19RR02Re-registration from a public company to a private limited company
2023-09-07Interim accounts made up to 2023-07-31
2023-08-04APPOINTMENT TERMINATED, DIRECTOR CRUCIANO INFOSINO
2023-08-04APPOINTMENT TERMINATED, DIRECTOR PAUL ANTONY WILLCOX
2023-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CRUCIANO INFOSINO
2023-07-11CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06Notification of Stellantis Financial Services Uk Limited as a person with significant control on 2023-04-03
2023-04-06PSC02Notification of Stellantis Financial Services Uk Limited as a person with significant control on 2023-04-03
2023-04-05Withdrawal of a person with significant control statement on 2023-04-05
2023-04-05PSC09Withdrawal of a person with significant control statement on 2023-04-05
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070018
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070019
2023-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070019
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070017
2023-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070017
2023-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070017
2022-07-12AP01DIRECTOR APPOINTED MR THIERRY ARNAUD JEAN-LOUIS VEYSSIERE
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-09AP01DIRECTOR APPOINTED MR PAUL ANTONY WILLCOX
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND MARMIN
2021-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070016
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070019
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070015
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15TM02Termination of appointment of Amandeep Sangha on 2020-05-13
2020-05-15AP03Appointment of Mr Nehal Lavey-Khan as company secretary on 2020-05-13
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070018
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070014
2019-12-16AP01DIRECTOR APPOINTED MR CRUCIANO INFOSINO
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS TURNER
2019-12-13AP01DIRECTOR APPOINTED MR BERTRAND MARMIN
2019-12-13AP03Appointment of Amandeep Sangha as company secretary on 2019-11-29
2019-12-13TM02Termination of appointment of Sarah Helen Mertes on 2019-11-29
2019-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070013
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN PAGE
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070017
2019-02-05PSC08Notification of a person with significant control statement
2019-02-05PSC07CESSATION OF OPVF EUROPE HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26AP03Appointment of Mrs Sarah Helen Mertes as company secretary on 2018-11-16
2018-11-26TM02Termination of appointment of Gemma Christen Napper on 2018-11-16
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070012
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN TWEED
2018-07-26PSC07CESSATION OF GMAC HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-26PSC02Notification of Opvf Europe Holdco Limited as a person with significant control on 2018-07-04
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070011
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070011
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04AP01DIRECTOR APPOINTED MR KEVIN BRIAN DOUGLAS
2018-04-04AP01DIRECTOR APPOINTED MR KEVIN BRIAN DOUGLAS
2018-03-29CH01Director's details changed for Mr Simon Richard Kington on 2018-03-21
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070016
2017-12-01RES01ALTER ARTICLES 23/11/2017
2017-12-01RES01ALTER ARTICLES 23/11/2017
2017-11-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-11-27CERTNMCompany name changed gmac uk PLC\certificate issued on 27/11/17
2017-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070010
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 167065
2017-07-26SH19Statement of capital on 2017-07-26 GBP 167,065
2017-07-26OC138Reduction of iss capital and minute (oc)
2017-07-26CERT21Certificate of capital reduction of share premium
2017-07-18RES13Resolutions passed:
  • Cancel share prem a/c 30/06/2017
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GMAC HOLDINGS UK LIMITED
2017-07-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070015
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002756070009
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070014
2016-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2016-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 167065
2016-07-11AR0127/06/16 FULL LIST
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28ANNOTATIONReplacement
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070013
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070013
2016-05-18MISCAD03 - PSC
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TATFORD
2016-05-10ANNOTATIONClarification
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-10RP04SECOND FILING FOR FORM AP01
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 159104
2016-05-03SH0101/04/16 STATEMENT OF CAPITAL GBP 159104
2016-05-03SH0101/04/16 STATEMENT OF CAPITAL GBP 159104
2016-04-08AP01DIRECTOR APPOINTED MRS DENISE JEAN BUCKLEY
2016-04-08AP01DIRECTOR APPOINTED MR MARK NICHOLAS TURNER
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLSON
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 159104
2015-07-24AR0127/06/15 FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP03SECRETARY APPOINTED MRS GEMMA CHRISTEN NAPPER
2015-06-10TM02APPOINTMENT TERMINATED, SECRETARY JANET GREGORY
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070012
2015-03-02SH0102/01/15 STATEMENT OF CAPITAL GBP 159104
2015-01-22ANNOTATIONReplaced
2014-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-24SH0124/11/14 STATEMENT OF CAPITAL GBP 50000
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070011
2014-09-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-23AR0127/06/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070010
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 002756070009
2013-09-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2013-07-25AR0127/06/13 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERHARD PAULAT / 01/10/2012
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-23AR0127/06/12 FULL LIST
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 22/12/2011
2011-07-20AR0127/06/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15RES01ADOPT ARTICLES 16/12/2010
2011-01-07RES01ADOPT ARTICLES 16/12/2010
2010-09-20AP01DIRECTOR APPOINTED BARRY MICHAEL WILLSON
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 13/08/2010
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-23AR0127/06/10 FULL LIST
2010-07-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-23AD02SAIL ADDRESS CREATED
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 27/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN TATFORD / 27/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERHARD PAULAT / 27/06/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 27/06/2010
2010-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANET AILSA GREGORY / 27/06/2010
2010-05-10AP01DIRECTOR APPOINTED MR SIMON RICHARD KINGTON
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-06RES01ADOPT ARTICLES 27/01/2010
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FOLEY
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM WESLEY HOUSE 19 CHAPEL STREET LUTON BEDS LU1 2SE
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-20RES01ALTER MEMORANDUM
2009-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-10-13RES01ALTER MEMORANDUM
2009-10-13RES01ALTER MEMORANDUM
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY WAYNE GIBBARD
2009-10-12AP03SECRETARY APPOINTED JANET AILSA GREGORY
2009-07-23363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10288aDIRECTOR APPOINTED MARK ALLAN TWEED
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR DENISE BUCKLEY
2008-09-05288aSECRETARY APPOINTED WAYNE DAVID GIBBARD
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MULHOLLAND
2008-08-15363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03288aDIRECTOR APPOINTED DENNIS FOLEY
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR GUDRUN KLAFF
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR THEODORUS KORTLAND
2007-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-05CERTNMCOMPANY NAME CHANGED GENERALMOTORS ACCEPTANCE CORPORA TION (U.K.) PLC CERTIFICATE ISSUED ON 05/12/07
2007-09-05363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VAUXHALL FINANCE 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 VAUXHALL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding E-CARAT 8 PLC
2016-12-19 Outstanding E-CARAT 7 PLC (THE "ISSUER")
2016-05-20 Outstanding E-CARAT 6 PLC
2015-04-29 Outstanding E-CARAT 5 PLC
2014-11-03 Outstanding E-CARAT 4 PLC
2014-04-07 Satisfied E-CARAT 3 PLC
2013-10-22 Satisfied E-CARAT 2 PLC
A SCOTTISH VEHICLE SALES PROCEEDS FLOATING CHARGE 2012-12-28 Satisfied E-CARAT PLC (THE ISSUER)
SCOTTISH VEHICLE FLOATING CHARGE 2012-07-05 Outstanding WARF 2012 LIMITED
RENT DEPOSIT DEED 2010-07-29 Outstanding A W GROUP LIMITED
RENT DEPOSIT DEED 2009-11-11 Outstanding AW GROUP PLC
LEGAL CHARGE 2009-10-16 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
LEGAL CHARGE 2007-08-30 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE 2004-02-17 Outstanding GUARDIAN AUTO RECEIVABLES TRUSTEE LIMITED
DEED OF CHARGE 2004-02-12 Outstanding GUARDIAN AUTO RECEIVABLES TRUSTEE LIMITED (THE RECEIVABLES TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 VAUXHALL FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of VAUXHALL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAUXHALL FINANCE LIMITED
Trademarks
We have not found any records of VAUXHALL FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
23
LEGAL CHARGE 17
DEBENTURE 12
DEED OF FIXED CHARGE 5
LRP CHARGE 2
FLOATING CHARGE 2
FLOATING CHARGE ON VEHICLES 1
DEED OF FIXED CHARGE OVER VEHICLES IN TRANSIT 1

We have found 63 mortgage charges which are owed to VAUXHALL FINANCE LIMITED

Income
Government Income

Government spend with VAUXHALL FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-1 GBP £21,044 Expenditure / Debits / Cont. Given
Southampton City Council 2014-12 GBP £29,456 Expenditure / Debits / Cont. Given
Southampton City Council 2014-11 GBP £22,951 Expenditure / Debits / Cont. Given
Southampton City Council 2014-10 GBP £100,528 Expenditure / Debits / Cont. Given
Southampton City Council 2014-9 GBP £19,618 Expenditure / Debits / Cont. Given
Southampton City Council 2014-8 GBP £108,434 Expenditure / Debits / Cont. Given
Southampton City Council 2014-7 GBP £52,637 Expenditure / Debits / Cont. Given
Southampton City Council 2014-6 GBP £84,267 Expenditure / Debits / Cont. Given
Southampton City Council 2014-5 GBP £28,950 Expenditure / Debits / Cont. Given
Southampton City Council 2014-2 GBP £32,424
Southampton City Council 2014-1 GBP £21,823
Southampton City Council 2013-12 GBP £11,714
Southampton City Council 2013-11 GBP £90,355
Warwickshire County Council 2012-12 GBP £16,861 PURCHASE OF VEHICLES
Derbyshire County Council 2012-4 GBP £51,835
Newcastle City Council 2012-3 GBP £29,390
Derbyshire County Council 2012-1 GBP £8,051
Newcastle City Council 2010-7 GBP £17,002 NS: City Transport
Bristol City Council 0-0 GBP £57,336 FLEET GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VAUXHALL FINANCE 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.
Import/Export of Goods
Goods imported/exported by VAUXHALL FINANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2017-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-09-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-09-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-09-0185429000Parts of electronic integrated circuits, n.e.s.
2014-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-04-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2014-04-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-11-0185429000Parts of electronic integrated circuits, n.e.s.
2011-08-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2011-08-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAUXHALL FINANCE 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 VAUXHALL FINANCE LIMITED any grants or awards.
Ownership
    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.