About

Registered Number: 00135767
Date of Incorporation: 12/05/1914 (109 years and 11 months ago)
Company Status: Active
Registered Address: Chalton House Uk1-101-135 Luton Road, Chalton, Luton, Bedfordshire, LU4 9TT,

 

Having been setup in 1914, Vauxhall Motors Ltd have registered office in Luton, Bedfordshire, it's status at Companies House is "Active". There are 21 directors listed as Page, Martin Edward, Duchemin, Xavier Francois Claude, Townsend, Jeremy Mark, Nagi, Rabiya Sultana, Brzezinski-andersz, Andrzej Janusz, Burton, John, Chapman, Michael Robert, Fesser, Stefan, Fourniol, Patrick Guilhem, Francavilla, Antonio, Henson, Gary Leonard, Jones, Arvin Leroy, Kuespert, Peter Christian, Leggio, Karen Marie, Lord, Peter David, Martinez Galindo, Alejandro, Poole, David, Raymond, James H, Schmidt, Thomas Carl, Stramy, Robert Julius, Teichert, Katrin for this company at Companies House. The company is registered for VAT. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCHEMIN, Xavier Francois Claude 21 August 2018 - 1
TOWNSEND, Jeremy Mark 28 June 2018 - 1
BRZEZINSKI-ANDERSZ, Andrzej Janusz 01 March 1999 06 January 2003 1
BURTON, John 10 June 2003 13 December 2004 1
CHAPMAN, Michael Robert 01 September 1995 22 December 2000 1
FESSER, Stefan 10 February 2014 30 June 2018 1
FOURNIOL, Patrick Guilhem 21 August 2018 31 March 2020 1
FRANCAVILLA, Antonio 01 April 2010 01 April 2012 1
HENSON, Gary Leonard N/A 01 June 1992 1
JONES, Arvin Leroy 01 September 2000 10 June 2003 1
KUESPERT, Peter Christian 21 May 2018 09 July 2018 1
LEGGIO, Karen Marie 25 October 1999 30 June 2002 1
LORD, Peter David 08 March 1990 01 January 1994 1
MARTINEZ GALINDO, Alejandro 26 April 2011 07 May 2014 1
POOLE, David 01 November 1998 01 July 2001 1
RAYMOND, James H 01 March 1994 01 September 1998 1
SCHMIDT, Thomas Carl 01 January 2008 01 April 2010 1
STRAMY, Robert Julius 01 March 1994 01 September 1995 1
TEICHERT, Katrin 01 July 2002 13 December 2004 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Martin Edward 01 July 2019 - 1
NAGI, Rabiya Sultana 11 January 2010 30 June 2019 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 04 July 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 14 June 2019
PSC02 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 22 August 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 29 June 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 01 March 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 13 November 2017
RESOLUTIONS - N/A 18 September 2017
CONNOT - N/A 18 September 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 17 August 2017
AD01 - Change of registered office address 17 August 2017
AA - Annual Accounts 06 July 2017
AA - Annual Accounts 05 April 2017
AA01 - Change of accounting reference date 04 April 2017
CS01 - N/A 14 November 2016
AA01 - Change of accounting reference date 25 August 2016
TM01 - Termination of appointment of director 04 February 2016
RP04 - N/A 15 January 2016
CH01 - Change of particulars for director 13 January 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 06 November 2015
CH01 - Change of particulars for director 16 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 04 October 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 23 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 26 June 2015
CH01 - Change of particulars for director 31 March 2015
AP01 - Appointment of director 27 March 2015
AA01 - Change of accounting reference date 25 March 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
CH01 - Change of particulars for director 15 May 2014
AP01 - Appointment of director 21 March 2014
RESOLUTIONS - N/A 17 March 2014
SH01 - Return of Allotment of shares 17 March 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 November 2012
RESOLUTIONS - N/A 16 October 2012
SH01 - Return of Allotment of shares 16 October 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 10 May 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AP01 - Appointment of director 18 January 2010
AP03 - Appointment of secretary 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 27 October 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
RESOLUTIONS - N/A 27 July 2009
MA - Memorandum and Articles 27 July 2009
395 - Particulars of a mortgage or charge 21 July 2009
395 - Particulars of a mortgage or charge 15 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
395 - Particulars of a mortgage or charge 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
RESOLUTIONS - N/A 10 December 2008
MA - Memorandum and Articles 10 December 2008
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
CERTNM - Change of name certificate 16 April 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 26 November 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 11 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
AA - Annual Accounts 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 24 January 2005
363(288) - N/A 24 January 2005
AA - Annual Accounts 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
363s - Annual Return 16 November 2002
363(288) - N/A 16 November 2002
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
363a - Annual Return 05 April 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 27 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
363s - Annual Return 21 November 2000
363(353) - N/A 21 November 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 07 September 2000
363a - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
AA - Annual Accounts 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288c - Notice of change of directors or secretaries or in their particulars 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
363a - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
395 - Particulars of a mortgage or charge 02 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
363s - Annual Return 04 December 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
AA - Annual Accounts 30 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 28 November 1996
363(288) - N/A 28 November 1996
AA - Annual Accounts 12 August 1996
288 - N/A 24 July 1996
288 - N/A 13 March 1996
363s - Annual Return 21 November 1995
363(288) - N/A 21 November 1995
363(353) - N/A 21 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 23 November 1994
363(288) - N/A 23 November 1994
AA - Annual Accounts 20 April 1994
288 - N/A 12 April 1994
288 - N/A 21 March 1994
288 - N/A 23 February 1994
288 - N/A 23 February 1994
288 - N/A 21 February 1994
363s - Annual Return 19 December 1993
363(288) - N/A 19 December 1993
288 - N/A 26 August 1993
288 - N/A 16 July 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 12 March 1993
363(288) - N/A 12 March 1993
288 - N/A 24 September 1992
AA - Annual Accounts 19 May 1992
363b - Annual Return 01 April 1992
MA - Memorandum and Articles 13 March 1992
288 - N/A 24 February 1992
RESOLUTIONS - N/A 19 February 1992
288 - N/A 16 October 1991
AA - Annual Accounts 15 July 1991
363a - Annual Return 30 June 1991
287 - Change in situation or address of Registered Office 06 September 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
288 - N/A 23 May 1990
288 - N/A 16 March 1990
288 - N/A 14 March 1990
AUD - Auditor's letter of resignation 15 November 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 21 August 1989
363 - Annual Return 16 August 1989
288 - N/A 26 June 1989
363 - Annual Return 20 January 1989
288 - N/A 13 December 1988
AA - Annual Accounts 15 September 1988
288 - N/A 08 September 1988
288 - N/A 29 February 1988
288 - N/A 29 February 1988
363 - Annual Return 30 December 1987
AA - Annual Accounts 14 December 1987
288 - N/A 10 December 1987
288 - N/A 18 November 1987
288 - N/A 29 July 1987
288 - N/A 29 April 1987
AA - Annual Accounts 25 October 1986
288 - N/A 06 October 1986
288 - N/A 30 September 1986
288 - N/A 26 September 1986
288 - N/A 26 September 1986
363 - Annual Return 09 September 1986
288 - N/A 08 September 1986
288 - N/A 09 August 1986
AA - Annual Accounts 22 June 1985
AA - Annual Accounts 11 August 1984
AA - Annual Accounts 02 August 1983
AA - Annual Accounts 16 July 1982
AA - Annual Accounts 31 July 1981
AA - Annual Accounts 11 July 1980
AA - Annual Accounts 02 August 1979
AA - Annual Accounts 06 July 1978
AA - Annual Accounts 16 August 1977
AA - Annual Accounts 06 August 1976
AA - Annual Accounts 11 August 1975
CERTNM - Change of name certificate 06 May 1915
MISC - Miscellaneous document 12 May 1914
NEWINC - New incorporation documents 12 May 1914

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 October 2009 Fully Satisfied

N/A

Fixed security document 07 July 2009 Fully Satisfied

N/A

A cash collateral agreement 30 June 2009 Fully Satisfied

N/A

Deed of fixed charge 30 April 2009 Fully Satisfied

N/A

Fixed charge on vehicles and insurance 16 August 2006 Fully Satisfied

N/A

Fixed charge on vehicles and insurance 16 August 2006 Fully Satisfied

N/A

Fixed charge on vehicles and insurance in relation to the previous master supply agreement and master supply agreement 27 February 2006 Fully Satisfied

N/A

Fixed charge on vehicles and insurance in relation to the initial arrangement and loan agreement 27 February 2006 Fully Satisfied

N/A

Book debt charge 23 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.