Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUP 1 AUTOMOTIVE UK LIMITED
Company Information for

GROUP 1 AUTOMOTIVE UK LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
06099813
Private Limited Company
Active

Company Overview

About Group 1 Automotive Uk Ltd
GROUP 1 AUTOMOTIVE UK LIMITED was founded on 2007-02-13 and has its registered office in Maidstone. The organisation's status is listed as "Active". Group 1 Automotive Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GROUP 1 AUTOMOTIVE UK LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
Other companies in BN41
 
Filing Information
Company Number 06099813
Company ID Number 06099813
Date formed 2007-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB252853986  
Last Datalog update: 2024-02-07 00:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP 1 AUTOMOTIVE UK 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.

Company Officers of GROUP 1 AUTOMOTIVE UK LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2007-02-16
DARREN GUIVER
Director 2017-08-23
EARL HESTERBERG
Director 2007-02-16
DANIEL JAMES MCHENRY
Director 2012-04-02
JOHN RICKEL
Director 2007-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT TWINLEY
Director 2015-07-31 2016-11-01
RANDY CALLISON
Director 2007-03-05 2007-03-05
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-02-13 2007-02-16
HAMMONDS DIRECTORS LIMITED
Director 2007-02-13 2007-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRYL BURMAN CHANDLERS GARAGE WORTHING LIMITED Company Secretary 2007-03-05 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER SPIRE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2015-10-08 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL HESTERBERG CHANDLERS GARAGE WORTHING LIMITED Director 2007-03-05 CURRENT 1967-10-26 Active - Proposal to Strike off
DANIEL JAMES MCHENRY HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
DANIEL JAMES MCHENRY ESSEX AUDI LTD Director 2012-05-04 CURRENT 2006-12-05 Active - Proposal to Strike off
DANIEL JAMES MCHENRY WALTER HOLDINGS LIMITED Director 2012-05-04 CURRENT 2003-07-10 Active
DANIEL JAMES MCHENRY BARONS FARNBOROUGH LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
DANIEL JAMES MCHENRY BARONS HINDHEAD LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active - Proposal to Strike off
JOHN RICKEL CHANDLERS GARAGE WORTHING LIMITED Director 2007-03-05 CURRENT 1967-10-26 Active - Proposal to Strike off

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
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11Notification of Sterling Management Holdings Limited as a person with significant control on 2022-07-05
2023-07-11CESSATION OF GROUP 1 AUTOMOTIVE INC AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-0531/12/22 STATEMENT OF CAPITAL GBP 53614396
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05SH0131/12/22 STATEMENT OF CAPITAL GBP 53614396
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-01APPOINTMENT TERMINATED, DIRECTOR EARL HESTERBERG
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR EARL HESTERBERG
2022-09-01AP01DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-08-22DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-08-22AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-07-08SH0131/12/21 STATEMENT OF CAPITAL GBP 50698038
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-08SH0131/12/20 STATEMENT OF CAPITAL GBP 48309349
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC02Notification of Group 1 Automotive Inc as a person with significant control on 2020-12-31
2020-10-23AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-23CH01Director's details changed for Mr Daniel James Mchenry on 2020-09-13
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07SH0131/12/19 STATEMENT OF CAPITAL GBP 46002119
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Bmw Victoria Road Portslade Brighton BN41 1YH
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-03-12SH0128/02/19 STATEMENT OF CAPITAL GBP 43773571
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 40921963
2017-10-24SH0131/08/17 STATEMENT OF CAPITAL GBP 40921963
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2016-12-21DISS40Compulsory strike-off action has been discontinued
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT TWINLEY
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 37653079
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-06AP01DIRECTOR APPOINTED MR IAN ROBERT TWINLEY
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 37653079
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 37653079
2015-03-23AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-23SH0123/01/15 STATEMENT OF CAPITAL GBP 37653079
2015-01-16SH0108/01/15 STATEMENT OF CAPITAL GBP 34319746
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 27740366
2014-03-11AR0113/02/14 ANNUAL RETURN FULL LIST
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0113/02/13 ANNUAL RETURN FULL LIST
2012-09-13SH0104/05/12 STATEMENT OF CAPITAL GBP 18201941
2012-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP01DIRECTOR APPOINTED MR DANIEL JAMES MCHENRY
2012-03-27SH0102/03/11 STATEMENT OF CAPITAL GBP 21603190
2012-02-28AR0113/02/12 FULL LIST
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0113/02/11 FULL LIST
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL HESTERBERG / 31/12/2010
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKEL / 31/12/2010
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL BURMAN / 31/12/2010
2010-11-18MISCSECTION 516
2010-11-04AUDAUDITOR'S RESIGNATION
2010-07-27MEM/ARTSARTICLES OF ASSOCIATION
2010-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-27RES01ALTER ARTICLES 01/07/2010
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0113/02/10 FULL LIST
2009-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2008-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS; AMEND
2008-06-0588(2)AD 27/02/08 GBP SI 18201940@1=18201940 GBP IC 1/18201941
2008-05-01123NC INC ALREADY ADJUSTED 27/02/08
2008-05-01RES12VARYING SHARE RIGHTS AND NAMES
2008-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-03-01288bSECRETARY RESIGNED
2007-03-01225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-03-01288aNEW SECRETARY APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GROUP 1 AUTOMOTIVE UK 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 GROUP 1 AUTOMOTIVE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROUP 1 AUTOMOTIVE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GROUP 1 AUTOMOTIVE UK LIMITED

Intangible Assets
Patents
We have not found any records of GROUP 1 AUTOMOTIVE UK LIMITED registering or being granted any patents
Domain Names

GROUP 1 AUTOMOTIVE UK LIMITED owns 4 domain names.

baronsbmw.co.uk   baronsmini.co.uk   bracknellford.co.uk   guildfordford.co.uk  

Trademarks
We have not found any records of GROUP 1 AUTOMOTIVE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP 1 AUTOMOTIVE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GROUP 1 AUTOMOTIVE UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GROUP 1 AUTOMOTIVE UK 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 GROUP 1 AUTOMOTIVE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0070151000Glasses for corrective spectacles, curved, bent, hollowed or the like, but not optically worked (excl. flat glass for such purposes)
2018-10-0084141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps
2018-09-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2018-08-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-08-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-07-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-07-0087039000
2018-04-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-04-0087087050Aluminium road wheels, aluminium parts and accessories thereof, 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 (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)

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 GROUP 1 AUTOMOTIVE UK 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 GROUP 1 AUTOMOTIVE UK LIMITED any grants or awards.
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.