Do you have a dispute with a business?
Make it public
VAUXHALL MOTORS LIMITED
PINLEY HOUSE, 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1NDPrevious name: GENERAL MOTORS UK LIMITED (changed on 18-Sep-2017)
Previous name: VAUXHALL MOTORS LIMITED (changed on 16-Apr-2008)
Company Number: 00135767
Incorporation date: 12-May-1914
Status: Active
Entity type: Private Limited Company
SIC codes:
29100 Manufacture of motor vehicles
SUMMARY
This company is 110 years old and is currently active. It is controlled by multiple entities. The company has negative equity (net assets) of GBP -386.2 million but has improved from GBP -489.9 million in the previous year. The latest reported revenue figure is GBP 3.2 billion which is down -10% on the previous year. Retained earnings is negative (GBP -1.3 billion), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 2 active officers (directors or partners) who are or were officers of 5 other companies. The company has no public disputes filed on the Business Disputes Register. There are 13 court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: FULL (31-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 3,162,800,000 | 70,700,000 | 600,000 | 59,500,000 | ||
31-Dec-2018 | GBP | 3,430,800,000 | 136,600,000 | 4,800,000 | 71,300,000 | ||
31-Dec-2017 | GBP | 3,676,400,000 | 136,600,000 | 5,900,000 | 109,000,000 | ||
31-Dec-2016 | GBP | 1,959,700,000 | 19,000,000 | -138,700,000 | -132,100,000 | ||
30-Dec-2014 | GBP | 1,869,500,000 | 4,100,000 | 2,400,000 | 41,000,000 | 59,000,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 32,800,000 | 911,600,000 | 1,000,000 | 861,600,000 | -1,268,100,000 | -386,200,000 | ||
31-Dec-2018 | GBP | 21,600,000 | 922,100,000 | 10,400,000 | 848,500,000 | -1,440,400,000 | -489,900,000 | ||
31-Dec-2017 | GBP | 2,600,000 | 1,127,100,000 | 12,500,000 | 848,500,000 | -1,440,400,000 | -571,800,000 | ||
31-Dec-2016 | GBP | 300,000 | 1,376,600,000 | 9,200,000 | 848,500,000 | -2,325,500,000 | -1,455,400,000 | ||
30-Dec-2014 | GBP | 800,000 | 771,900,000 | 1,311,600,000 | 6,900,000 | 848,500,000 | -1,467,300,000 | -597,500,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 1.52% | 13,100,000 | 848,500,000 | 861,600,000 | 833,550,000 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | Martin Edward PAGE | 01 Jul 2019 | 29 Mar 2024 | 1 - 0 | ||
Resigned | Rabiya Sultana NAGI | 11 Jan 2010 | 30 Jun 2019 | British | 0 - 1 | |
Resigned | Giles Winthorpe BRANSTON | 27 Feb 2009 | 11 Jan 2010 | Solicitor | British | 0 - 11 |
Resigned | Keith John BENJAMIN | 29 Jan 1990 | 27 Feb 2009 | Solicitor | British | 1 - 82 |
Resigned | Keith John BENJAMIN | 27 Feb 2009 | Solicitor | British | 1 - 82 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Maria Grazia DAVINO | 31 Aug 2023 | Managing Director | Italian | 1 - 0 | 0 (0.0%) | |
Resigned | Paul Antony WILLCOX | 24 Feb 2021 | 31 Aug 2023 | Managing Director | British | 0 - 8 | 0 (0.0%) |
Active | Alberto MORALES FACERÍAS | 15 May 2020 | Chief Financial Officer | Spanish | 6 - 0 | 0 (0.0%) | |
Resigned | Xavier Francois Claude DUCHEMIN | 21 Aug 2018 | 31 Jan 2021 | Director | French | 0 - 1 | 0 (0.0%) |
Resigned | Patrick Guilhem FOURNIOL | 21 Aug 2018 | 31 Mar 2020 | Director | French,German | 0 - 1 | 0 (0.0%) |
Resigned | Mark Christopher NOBLE | 21 Aug 2018 | 31 Aug 2023 | Director | British | 0 - 3 | 0 (0.0%) |
Resigned | Jeremy Mark TOWNSEND | 28 Jun 2018 | 31 Aug 2023 | Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Peter Christian KUESPERT | 21 May 2018 | 09 Jul 2018 | Director | German | 0 - 1 | 0 (0.0%) |
Resigned | Stephen NORMAN | 01 Feb 2018 | 09 Mar 2022 | Director | French | 0 - 6 | 0 (0.0%) |
Resigned | David James CONNELL | 03 Aug 2017 | 18 Oct 2021 | Director | British | 9 - 7 | 0 (0.0%) |
Resigned | James Charles HIGHNAM | 01 Dec 2015 | 30 Apr 2020 | Finance Director | British | 0 - 13 | 0 (0.0%) |
Resigned | Rory Vincent HARVEY | 23 Sep 2015 | 10 Jan 2018 | Chairman And Managing Director | British | 0 - 10 | 0 (0.0%) |
Resigned | Alfred Kamanja KIBE | 23 Jul 2015 | 01 Dec 2015 | Director | American | 0 - 11 | 0 (0.0%) |
Resigned | Christopher THEXTON | 15 Jun 2015 | 31 Jul 2017 | Hr Director Uk & Ireland | South African | 0 - 8 | 0 (0.0%) |
Resigned | Simon OLDFIELD | 09 Mar 2015 | 17 May 2018 | Director | British | 0 - 3 | 0 (0.0%) |
Resigned | Peter Thomas HOPE | 25 Sep 2014 | 02 Dec 2021 | Director | British | 1 - 12 | 0 (0.0%) |
Resigned | Michael WRIGHT | 25 Feb 2014 | 08 Nov 2019 | Director | British | 0 - 4 | 0 (0.0%) |
Resigned | Timothy David TOZER | 25 Feb 2014 | 22 Sep 2015 | Managing Director And Chairman | British | 0 - 10 | 0 (0.0%) |
Resigned | Stefan FESSER | 10 Feb 2014 | 30 Jun 2018 | Director | German | 0 - 3 | 0 (0.0%) |
Resigned | David BORLAND | 08 Jul 2013 | 28 Feb 2018 | Director | British | 0 - 13 | 0 (0.0%) |
Resigned | Martyn CRAY | 01 Apr 2012 | 31 Mar 2014 | Director | British | 0 - 5 | 0 (0.0%) |
Resigned | Alejandro MARTINEZ GALINDO | 26 Apr 2011 | 07 May 2014 | Director | Mexican | 0 - 1 | 0 (0.0%) |
Resigned | John Robert FULCHER | 01 Apr 2011 | 30 Nov 2017 | Director Gme Accelerate | British | 0 - 23 | 3 (13.0%) |
Resigned | Andrew Robert GILSON | 19 Jul 2010 | 25 Sep 2014 | Customer Experience & Corporate Strategy Director | British | 0 - 14 | 1 (7.1%) |
Resigned | Antonio FRANCAVILLA | 01 Apr 2010 | 01 Apr 2012 | Plant Manager/Director | American Canadian | 0 - 3 | 0 (0.0%) |
Resigned | Duncan Neil ALDRED | 11 Jan 2010 | 09 May 2014 | Director | British | 0 - 10 | 0 (0.0%) |
Resigned | Miguel FRAGOSO | 06 Apr 2009 | 01 Dec 2013 | Chief Engineer | British | 0 - 4 | 0 (0.0%) |
Resigned | Giles Winthorpe BRANSTON | 27 Feb 2009 | 11 Jan 2010 | Solicitor | British | 0 - 11 | 2 (18.2%) |
Resigned | Philip MILLWARD | 01 Nov 2008 | 30 Jun 2015 | Hr Director | British | 0 - 12 | 1 (8.3%) |
Resigned | Lawrence Frederick DAVIES | 01 Aug 2008 | 28 Jun 2013 | Director Purchasing | British | 1 - 8 | 5 (55.6%) |
Resigned | Jonathan Peter NASH | 01 Jun 2008 | 06 Apr 2009 | Director | British | 0 - 9 | 5 (55.6%) |
Resigned | John Robert FULCHER | 01 Jan 2008 | 01 Aug 2008 | Treasurer | British | 0 - 23 | 3 (13.0%) |
Resigned | Thomas Carl SCHMIDT | 01 Jan 2008 | 01 Apr 2010 | Plant Director | American | 0 - 1 | 0 (0.0%) |
Resigned | Mark Anthony JOHNSON | 01 Jan 2008 | 01 Nov 2008 | Hr Director | American | 0 - 5 | 0 (0.0%) |
Resigned | Richard John MOLYNEUX | 01 Dec 2007 | 30 Apr 2011 | Finance Director | British | 10 - 17 | 2 (7.4%) |
Resigned | Richard John MOLYNEUX | 01 Dec 2007 | 30 Apr 2011 | Finance Director | British | 2 - 16 | 2 (11.1%) |
Resigned | Keith Geoffrey WARD | 01 Nov 2005 | 21 Apr 2008 | Company Director | British | 0 - 16 | 5 (31.3%) |
Resigned | Keith John BENJAMIN | 04 Jul 2005 | 27 Feb 2009 | Solicitor | British | 1 - 82 | 30 (36.1%) |
Resigned | Jonathan BROWNING | 09 May 2005 | 01 Jun 2008 | Chairman | British | 0 - 8 | 1 (12.5%) |
Resigned | John BURTON | 10 Jun 2003 | 13 Dec 2004 | Company Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Katrin TEICHERT | 01 Jul 2002 | 13 Dec 2004 | Director | German | 0 - 2 | 1 (50.0%) |
Resigned | Mark Neville JAMES | 01 Jun 2002 | 01 Nov 2005 | Finance Director | British | 0 - 8 | 4 (50.0%) |
Resigned | Kevin Ernest WALE | 01 Aug 2001 | 09 May 2005 | Managing Director & Chairman | Australian | 0 - 8 | 2 (25.0%) |
Resigned | Christopher William PARFITT | 01 Jul 2001 | 30 Jun 2013 | Director | British | 0 - 16 | 2 (12.5%) |
Resigned | Keith Geoffrey WARD | 22 Jun 2001 | 10 Jun 2002 | Treasurer | British | 0 - 16 | 5 (31.3%) |
Resigned | Harry Gunther BURKUTEAN | 01 Feb 2001 | 01 Jun 2002 | Director Of Finance | German | 0 - 8 | 2 (25.0%) |
Resigned | Diana TREMBLAY | 13 Nov 2000 | 02 Apr 2002 | Director Of Manufacturing | American | 0 - 2 | 0 (0.0%) |
Resigned | Arvin Leroy JONES | 01 Sep 2000 | 10 Jun 2003 | Plant Director | American | 0 - 1 | 0 (0.0%) |
Resigned | Karen Marie LEGGIO | 25 Oct 1999 | 30 Jun 2002 | Director Of Supply | American | 0 - 6 | 4 (66.7%) |
Resigned | Andrzej Janusz BRZEZINSKI-ANDERSZ | 01 Mar 1999 | 06 Jan 2003 | Director Of Public Affairs | British | 0 - 1 | 0 (0.0%) |
Resigned | David POOLE | 01 Nov 1998 | 01 Jul 2001 | Aftersales Director | American | 0 - 2 | 1 (50.0%) |
Resigned | Keith John BENJAMIN | 22 Jun 1998 | 31 Jan 2005 | Solicitor | British | 1 - 82 | 30 (36.1%) |
Resigned | Werner Heinrich JUNG | 01 Jun 1998 | 31 Jan 2001 | Finance Director | German | 0 - 11 | 3 (27.3%) |
Resigned | John Francis GILDEA | 01 Jul 1997 | 01 Oct 1999 | Company Director | Irish | 0 - 9 | 2 (22.2%) |
Resigned | Christopher Patrick Marston GUBBEY | 14 Apr 1997 | 01 Dec 2000 | Plant Director | British | 0 - 4 | 0 (0.0%) |
Resigned | David Nicholas REILLY | 01 Apr 1996 | 31 Jan 2005 | Company Director | British | 0 - 11 | 2 (18.2%) |
Resigned | Michael Robert CHAPMAN | 01 Sep 1995 | 22 Dec 2000 | Company Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Robert Julius STRAMY | 01 Mar 1994 | 01 Sep 1995 | Director | American | 0 - 1 | 0 (0.0%) |
Resigned | Edward Vincent SABISKY | 01 Mar 1994 | 01 Jun 1998 | Director | American | 0 - 36 | 28 (77.8%) |
Resigned | James H RAYMOND | 01 Mar 1994 | 01 Sep 1998 | Director | American | 0 - 2 | 1 (50.0%) |
Resigned | Ian Michael COOMBER | 01 Aug 1993 | 30 Sep 2001 | Executive Director | British | 0 - 6 | 1 (16.7%) |
Resigned | Charles GOLDEN | 01 Jun 1993 | 04 Mar 1996 | Chairman & Managing Director | British | 0 - 7 | 0 (0.0%) |
Resigned | Peter David LORD | 08 Mar 1990 | 01 Jan 1994 | Company Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Tony SPALDING | 01 May 1989 | 01 Mar 1999 | Business Executive | British | 0 - 3 | 0 (0.0%) |
Resigned | Bruce Malcolm WARMAN | 12 Feb 1988 | 28 Feb 2003 | Company Director | British | 1 - 8 | 3 (33.3%) |
Resigned | David WALLIS | 16 Mar 1981 | 31 Jul 1997 | Director/Purchasing & Traffic | British | 0 - 16 | 10 (62.5%) |
Resigned | Peter Readwin Michael BATCHELOR | 01 Apr 1994 | Company Executive | British | 0 - 15 | 2 (13.3%) | |
Resigned | John Christopher BARBER | 31 Mar 1997 | Company Executive | British | 0 - 3 | 1 (33.3%) | |
Resigned | Gary Leonard HENSON | 01 Jun 1992 | Company Executive | American | 0 - 2 | 0 (0.0%) | |
Resigned | Hennig A W KLAGES | 01 Feb 1994 | Company Executive | German | 0 - 5 | 2 (40.0%) | |
Resigned | William EBBERT | 01 Jun 1993 | Company Executive | American | 0 - 4 | 0 (0.0%) | |
Resigned | Anthony Roger BURNIP | 30 Jun 1997 | Company Executive | British | 0 - 11 | 9 (81.8%) | |
Resigned | David Nicholas REILLY | 01 Jan 1994 | Company Director | British | 0 - 11 | 2 (18.2%) |
Average tenure of active directors: 2.2 years
Average tenure of resigned directors: 3.6 years
Average active director Dissolution Rate: 0.0%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
Name
|
|||
---|---|---|---|
VAUXHALL MOTORS LIMITED (00135767) - Active | ✔ | ✔ | |
PEUGEOT MOTOR COMPANY PLC (00148545) - Active | ✔ | ||
CITROEN U.K. LIMITED (00191579) - Active | ✔ | ||
IBC VEHICLES LIMITED (02091272) - Active | ✔ | ||
PEUGEOT CITROEN AUTOMOBILES UK LIMITED (04360367) - Active | ✔ | ||
VML 2017 PENSION TRUSTEES LIMITED (10790378) - Active | ✔ |
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2020-06-10 | 2019-06-14 | 2016-11-08 | 2015-11-08 | 2014-11-08 | ||
OPEL AUTOMOBILE GMBH | ORDINARY | 861,608,917 100% | 848,508,917 100% | 0 0% | 0 0% | 0 0% |
VHC SUB-HOLDINGS (UK) | ORDINARY | 0 0% | 0 0% | 848,508,917 100% | 0 0% | 0 0% |
VHC SUB-HOLDINGS (UK) LTD | ORDINARY | 0 0% | 0 0% | 0 0% | 848,508,917 100% | 848,508,917 100% |
SHAREHOLDINGS (BETA)
Company name | Share class | Shares at confimation date | ||||
---|---|---|---|---|---|---|
2018-09-14 | 2018-05-19 | 2018-04-09 | 2018-04-04 | 2018-02-06 | ||
VAUXHALL MOTORS LIMITED | REDEEMABLE PREFERENCE ?1 | 1,250,757 90.5% | 0 0% | 0 0% | 0 0% | 0 0% |
VAUXHALL MOTORS LIMITED | A ORDINARY ?1 | 130,897 9.47% | 0 0% | 0 0% | 0 0% | 0 0% |
VAUXHALL MOTORS LIMITED | A ORDINARY | 0 0% | 379,412 100% | 0 0% | 0 0% | 50,000 100% |
VAUXHALL MOTORS LIMITED | ORDINARY | 0 0% | 0 0% | 1 100% | 0 0% | 0 0% |
VAUXHALL MOTORS LIMITED | REDEEMABLE ORDINARY | 0 0% | 0 0% | 0 0% | 4,165,048 100.0% | 0 0% |
VAUXHALL MOTORS LIMITED | B ORDINARY | 0 0% | 0 0% | 0 0% | 295 0.007% | 0 0% |
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
VAUXHALL MOTORS LIMITED
Controlled companies below
- Significant influence or control:VERTU MOTORS (VMC) LIMITED (00694464 - UK) ceased
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2023-07-01 | 2023-12-31 | 44 | 4% | 12% | 79150 |
2023-01-01 | 2023-06-30 | 41 | 6% | 3% | 73153 |
2022-07-01 | 2022-12-31 | 28 | 8% | 5% | 66313 |
2022-01-01 | 2022-06-30 | 50 | 20% | 14% | 61378 |
2021-07-01 | 2021-12-31 | 44 | 7% | 4% | 53503 |
2021-01-01 | 2021-06-30 | 49 | 8% | 2% | 47547 |
2020-07-01 | 2020-12-31 | 49 | 8% | 6% | 40587 |
2020-01-01 | 2020-06-30 | 51 | 8% | 12% | 33055 |
2019-07-01 | 2019-12-31 | 48 | 7% | 7% | 26316 |
2019-01-01 | 2019-06-30 | 48 | 9% | 6% | 19248 |
2018-07-01 | 2018-12-31 | 20 | 6% | 5% | 12774 |
2018-01-01 | 2018-06-30 | 53 | 21% | 20% | 4682 |
COURT CASES
Date | Title | Reference | Subject |
---|---|---|---|
2018-05-17 | The Manchester Ship Canal Company Ltd v Vauxhall Motors Ltd | [2018] EWCA Civ 1100 | |
2007-10-30 | Ringway Infrastructure Services Ltd v Vauxhall Motors Ltd No 2 | [2007] EWHC 2507 (TCC) | |
2007-10-23 | Ringway Infrastructure Services Ltd v Vauxhall Motors Ltd | [2007] EWHC 2421 (TCC) | |
2007-03-14 | Vauxhall Motors Ltd & Anor v Revenue & Customs | [2007] UKVAT V20046 | |
2006-01-18 | Vauxhall Motors Ltd v Revenue and Customs | [2006] UKVAT V19425 | |
2003-03-12 | Griffiths v Vauxhall Motors Ltd | [2003] EWCA Civ 412 | |
2001-10-24 | Willett v Vauxhall Motors Ltd | [2001] EWCA Civ 1604 | |
2000-11-24 | v h v. Vauxhall Motors Ltd | [2000] UKEAT 811_00_2411 | |
2000-01-26 | v erts v. Vauxhall Motors Ltd | [2000] UKEAT 790_99_2601 | |
1999-03-19 | Audley v Vauxhall Motors Ltd | [1999] UKEAT 1501_98_1903 | |
1998-07-30 | Newton v Vauxhall Motors Ltd | [1998] UKEAT 83_98_3007 | |
1997-12-01 | Walpole v Vauxhall Motors Ltd | [1997] UKEAT 186_97_0112 | |
1996-05-07 | Lalji v Vauxhall Motors Ltd | [1996] UKEAT 1025_94_0705 |
PATENTS
Title | Date filed | Status | Publication number |
---|---|---|---|
Apparatus for treating elongate members | 1999-05-12 | Ceased | GB2349933 |
Quantometer sample holder | 1991-06-11 | Ceased | GB2256709 |
Propeller shaft guard | 1988-09-28 | Terminated | GB2223204 |
A method of producing a bracket for a motor vehicle | 1988-09-28 | Terminated | GB2223192 |
Suspension system with changing spring rate | 1988-01-26 | Ceased | GB2214472 |
Suspension bumper | 1988-01-26 | Ceased | GB2214607 |
Adjustable exhaust system | 1987-11-24 | Terminated | GB2212771 |
Vehicle rear suspension | 1987-10-28 | Ceased | GB2211473 |
Synchromesh arrangements | 1981-07-01 | Granted | GB2101240 |
Adjustable air deflector assembly | 1980-12-13 | Terminated | GB2089303 |
Window latch mechanism | 1980-04-24 | Granted | GB2075107 |
Variable-ratio power transmission mechanism | 1980-01-24 | Granted | GB2068064 |
Wheel trim ring fixing | 1979-10-04 | Terminated | GB2033314 |
Conveyors | 1979-06-21 | Granted | GB2036679 |
Motor vehicle variable roll control system | 1978-12-13 | Terminated | GB2010757 |
Motor Vehicle Tilt Cab Panel Safety Latch | 1978-10-26 | Granted | GB2007604 |
Motor vehicle roll control system | 1978-09-29 | Terminated | GB2006131 |
Intake air heating systems for turbo- charged compression-ignition internal combustion engines | 1978-09-21 | Terminated | GB2030214 |
Gearshift linkages for tilt-cab vehicles | 1978-09-21 | Granted | GB2023751 |
Drive units for tandem-axle motor vehicles | 1978-09-06 | Terminated | GB2029521 |
Transmission and synchronizer | 1978-09-06 | Granted | GB2029519 |
COMPETITORS
(Based on Sic code:
29100 Manufacture of motor vehicles)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
JAGUAR LAND ROVER LIMITED | ABBEY ROAD, WHITLEY, COVENTRY, CV3 4LF | 01672070 | 2018-03-31 | 21,945,000,000 | 545,000,000 | |
FORD MOTOR COMPANY LIMITED | ARTERIAL ROAD, LAINDON, ESSEX, ENGLAND, SS15 6EE | 00235446 | 2017-12-31 | 12,863,000,000 | 618,000,000 |
29320-Manufacture of other parts and accessories for motor vehicles 45111-Sale of new cars and light motor vehicles |
NISSAN MOTOR MANUFACTURING (UK) LIMITED | WASHINGTON ROAD, SUNDERLAND, TYNE AND WEAR, SR5 3NS | 01806912 | 2018-03-31 | 6,260,659,000 | 115,302,000 | |
VAUXHALL MOTORS LIMITED | PINLEY HOUSE, 2 SUNBEAM WAY, COVENTRY, WEST MIDLANDS, CV3 1ND | 00135767 | 2017-12-31 | 3,676,400,000 | 109,000,000 | |
HONDA OF THE U.K. MANUFACTURING LIMITED | 1 MORE LONDON PLACE, LONDON, SE1 2AF | 01887872 | 2018-03-31 | 2,608,166,000 | 26,270,000 | |
TOYOTA MOTOR MANUFACTURING (UK) LIMITED | BURNASTON, DERBY, DE1 9TA | 02352348 | 2018-03-31 | 2,479,634,000 | -252,854,000 | |
BENTLEY MOTORS LIMITED | PYM'S LANE, CREWE, CHESHIRE, CW1 3PL | 00992897 | 2017-12-31 | 1,593,800,000 | -4,200,000 | |
IBC VEHICLES LIMITED | . KIMPTON ROAD, LUTON, ENGLAND, LU2 0JX | 02091272 | 2017-12-31 | 805,893,000 | 17,297,000 | |
ASTON MARTIN LAGONDA LIMITED | BANBURY ROAD, GAYDON, WARWICK, CV35 0DB | 01199255 | 2017-12-31 | 771,090,000 | 119,039,000 | |
LEYLAND TRUCKS LIMITED | 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN | 02814092 | 2017-12-31 | 744,741,000 | 17,063,000 | |
ALEXANDER DENNIS LIMITED | 9 CENTRAL BOULEVARD, LARBERT, UNITED KINGDOM, FK5 4RU | SC268016 | 2017-12-31 | 577,007,000 | 19,734,000 | |
MCLAREN AUTOMOTIVE LIMITED | MCLAREN TECHNOLOGY CENTRE, CHERTSEY ROAD, WOKING, SURREY, GU21 4YH | 01967717 | 2017-12-31 | 526,916,000 | -42,563,000 |
45111-Sale of new cars and light motor vehicles |
ROLLS-ROYCE MOTOR CARS LIMITED | COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB | 03522604 | 2017-12-31 | 422,489,000 | 21,032,000 |
45111-Sale of new cars and light motor vehicles |
BAE SYSTEMS GLOBAL COMBAT SYSTEMS LIMITED | 106, RBSL, HADLEY CASTLE WORKS, TELFORD, SHROPSHIRE, ENGLAND, TF1 9AY | 00414948 | 2017-12-31 | 184,000,000 | 19,000,000 | |
AUTO-SLEEPERS GROUP LIMITED | ORCHARD WORKS, WILLERSEY, BROADWAY, WORCESTERSHIRE, WR12 7QF | 03978237 | 2017-08-31 | 132,257,595 | 7,894,990 |
29203-Manufacture of caravans |
JOHNSTON SWEEPERS LIMITED | CURTIS ROAD, DORKING, SURREY, RH4 1XF | 00199841 | 2017-12-31 | 89,488,000 | 6,698,000 | |
FORCE INDIA FORMULA ONE TEAM LIMITED | 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU, EC4N 6EU | 02417588 | 2016-12-31 | 77,163,000 | -11,599,000 |
29320-Manufacture of other parts and accessories for motor vehicles |
MTCE LIMITED | C/O BIRKETTS LLP KINGFISHER HOUSE, 1 GILDERS WAY, NORWICH, NORFOLK, ENGLAND, NR3 1UB | 02714436 | 2017-12-31 | 60,886,279 | 1,222,531 |
29320-Manufacture of other parts and accessories for motor vehicles 71129-Other engineering activities 71200-Technical testing and analysis |
LONDON EV COMPANY LIMITED | LI CLOSE, ANSTY PARK, ANSTY, COVENTRY, ENGLAND, CV7 9RF | 08357576 | 2017-12-31 | 14,694,000 | -40,133,000 | |
BMW (UK) MANUFACTURING LIMITED | COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB | 03950868 | 2018-12-31 | 3,080,456 | 95,869 | |
JEDI RACING CARS LIMITED | NETTLEBUSH, FINEDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4NY | 03474790 | 2018-11-30 | 164,573 | 0 |
32300-Manufacture of sports goods |
MIKE CHAMPION ENGINEERING LTD | 29 QUEEN STREET, MIDDLETON CHENEY, BANBURY, ENGLAND, OX17 2NP | 08447434 | 2018-03-31 | 98,574 | 0 |
71129-Other engineering activities |
MIDAS ENGINEERING AND TECHNOLOGY LIMITED | 10 HAZEL ROAD, BOTLEY, OXFORD, OXON, OX2 9LF | 07089088 | 2017-11-30 | 73,847 | 0 |
74100-specialised design activities |
RAIDI ENGINEERING LTD | 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH | 08570826 | 2019-06-30 | 73,461 | 0 | |
COSTA BOGDAN LTD | 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH | 08685060 | 2018-09-30 | 66,568 | 0 | |
EAMMB LIMITED | 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH | 08654216 | 2018-08-31 | 60,165 | 0 | |
THE AUTO CLINIC LIVERTON LIMITED | UNIT 24 LANTSBERY DRIVE, LIVERTON INDUSTRIAL ESTATE, LIVERTON MINES, TS13 4QZ | 08902228 | 2017-02-28 | 58,315 | 0 | |
SYNERGMOTIVE LTD | 28 KNOT TIERS MEWS, UPTON, NORTHAMPTON, ENGLAND, NN5 4FS | 07855802 | 2018-11-30 | 58,110 | 0 | |
ARLAUR LTD | 5 BUTCHERS CLOSE, BISHOPS ITCHINGTON, SOUTHAM, WARWICKSHIRE, UNITED KINGDOM, CV47 2PX | 10088550 | 2018-03-31 | 58,039 | 0 | |
AISRET LIMITED | 2 QUAKER CLOSE, FENNY DRAYTON, NUNEATON, WARWICKSHIRE, CV13 6BS | 07965361 | 2019-02-28 | 51,881 | 0 | |
AUTO CONSULTING OFFICE LTD | 1403 THE ROTUNDA, 150 NEW STREET, BIRMINGHAM, ENGLAND, B2 4PE | 08215588 | 2018-09-30 | 33,887 | 0 | |
GS DESIGN CENTER LTD | 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH | 08355215 | 2019-01-31 | 32,036 | 0 | |
J.G.H AEROMOTIVE LIMITED | 51 KINGCUP DRIVE, BISLEY, WOKING, GU24 9HH | 10412941 | 2017-10-31 | 31,028 | 0 | |
DRIVING DAISY LTD | 51 ALLANTON AVENUE, PAISLEY, RENFREWSHIRE, PA1 3BN | SC489722 | 2017-12-31 | 29,335 | 0 | |
ADAM RESOLUTION LTD | 141 EVESHAM ROAD, 141 EVESHAM ROAD, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B97 4JX | 10657083 | 2019-03-31 | 23,571 | 0 | |
HANNIS ENGINEERING LTD | 52 PILLEY CRESCENT, CHELTENHAM, GLOUCESTERSHIRE, GL53 9ET | 09169860 | 2017-08-31 | 21,206 | 0 | |
BELLINI AEROSPACE LTD | 17 RIVERSIDE RIVERSIDE, HIGHTOWN, LIVERPOOL, UNITED KINGDOM, L38 0BU | 10470134 | 2018-11-30 | 4,180 | 0 |
30300-Manufacture of air and spacecraft and related machinery 30400-Manufacture of military fighting vehicles |
ALTERNATIVE CARS LIMITED | 10 HAZEL ROAD, BOTLEY, OXFORD, OXFORDSHIRE, OX2 9LF | 04943896 | 2017-10-31 | 2,974 | 0 |
74100-specialised design activities |
THE NARROW CAR COMPANY LIMITED | OTWAYS QUAY STREET, ORFORD, WOODBRIDGE, SUFFOLK, ENGLAND, IP12 2NU | 05031181 | 2018-02-28 | 1,666 | 0 |
41202-Construction of domestic buildings 71122-Engineering related scientific and technical consulting activities |
DOWNTON ENGINEERING WORKS LIMITED | HIGHCLERE HOUSE, 2 CLARENDON AVENUE, ANDOVER, HAMPSHIRE, SP10 2LX | 02880309 | 2018-03-31 | 1,098 | 0 |
29320-Manufacture of other parts and accessories for motor vehicles |
THE ALVIS CAR COMPANY LIMITED | COMMON LANE INDUSTRIAL ESTATE, COMMON LANE, KENILWORTH, WARWICKSHIRE, CV8 2EL | 06922352 | 2018-12-31 | 0 | 0 | |
JAGUAR LAND ROVER HOLDINGS LIMITED | ABBEY ROAD, WHITLEY, COVENTRY, ENGLAND, CV3 4LF | 04019301 | 0000-00-00 | 0 | 0 | |
PACCAR PARTS U.K. LIMITED | 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, ENGLAND, OX4 2HN | 02799338 | 0000-00-00 | 0 | 0 | |
PACCAR TRUCKS U.K. LTD | 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN | 03525173 | 0000-00-00 | 0 | 0 |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
VAUXHALL MOTORS LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | 2.1% | 8.0% | 19.5% | Medium |
Age | 0.6% | 1.7% | 2.7% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |