Profile

Company number
01963821
Status
Active
Incorporation
1985-11-22
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of approval of the accounts and noting the expectation is that loans and advances to customers will broadly have been paid down by 2026 and the Company will be considered for liquidation at this point. As set out in note 2, the Company has uncertainty in relation to the outcomes of the FCA review into historical motor finance commission arrangements and sales, and where the Supreme Court granted the relevant lenders permission to appeal the Wrench, Johnson and Hopcraft ("WJH") judgement and the substantive hearing that is scheduled to be heard on 1 April to 3 April 2025. There is uncertainty over whether or not the Company is obligated to settle potential costs for claims and BHL, the main trading entity, have not clarified their position on the possibility of recharging potential costs for claims to the Company. The Directors have considered the support available to cover any liability that should arise in the Company in the event of adverse outcomes from the FCA review or the Supreme Court hearing, and having consulted on this, conclude that it is appropriate to continue to adopt the going concern basis of accounting in preparing the annual financial statements. Further details regarding the adoption of the going concern basis can be found in note 1.1 to the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 59 resigned

Name Role Appointed Born Nationality
HENNESSEY, David Dermot Secretary 2026-04-16
AMBANI, Anish Bipin Director 2023-03-15 Jan 1977 British
MCCAFFREY, James Patrick Director 2019-12-09 Jun 1970 British
WILLIAMS, Nicholas Andrew Director 2022-10-29 Jun 1974 British
Show 59 resigned officers
Name Role Appointed Resigned
GITTINS, Paul Secretary 2024-01-19 2024-07-31
GITTINS, Paul Secretary 2010-09-01 2016-08-16
HENNESSEY, David Dermot Secretary 2016-08-16 2024-01-08
HICKLING, James Alexander Secretary 2024-07-31 2026-04-15
KILBEE, Michael Peter Secretary 1997-06-30 2008-04-30
MARSH, Brian John Secretary 1995-04-11
RICHARDSON, Philippa Jane Secretary 2008-04-30 2010-09-01
ROSS, John Howard Secretary 1995-04-11 1997-06-30
ADAMS, Christopher Michael Director 2015-09-21 2019-11-22
BEAUMONT, Peter George Director 1995-06-02
BIRKETT, Robin Anthony Director 1999-04-01 2000-08-24
BRADLEY, Lance Robert Director 2009-07-13 2017-02-23
BRIGDEN, Paul Andrew Director 2017-02-06 2021-09-30
CADDEN, Janice Director 2019-07-13 2019-11-22
CHISHOLM, Alister John Director 1993-09-17 2016-11-21
COLE, Colin Andrew Director 1991-12-02
COLES, Christopher David Director 1993-09-17 1997-05-13
DAVIES, John Lewis Director 2000-01-01 2006-12-18
DAVIES, John Lewis Director 1997-01-22
DIXON, Stephen Charles Director 1995-09-15 1999-05-25
EGUCHI, Nobuo Director 2004-07-01 2007-08-31
HAMER, William James Director 2009-01-05 2009-07-06
HOLT, Philip Geoffrey Director 1991-12-02 1993-06-16
HOOK, Peter Francis Director 1997-01-22 1999-12-31
ICHIKI, Masami Director 2017-08-10 2019-03-11
ISHIKAWA, Zenta Director 2007-08-31 2009-07-13
IWATA, Junichi Director 2015-07-24 2017-01-18
JONES, Richard Andrew Director 2015-09-21 2022-10-28
KEMP, Michael Anthony Director 1997-01-24 1999-02-23
KENNEDY, Kevin John Paul Director 1997-07-18 1999-02-23
LEWIS, Robert Director 2009-07-01 2011-01-31
MACHIMURA, Hajime Director 2019-06-14 2021-10-12
MACLACHLAN, Ronald Director 1997-04-15 1999-03-10
MATSUO, Kenji Director 1995-09-15 1999-02-23
MORPETH, Trevor David Director 2012-04-30 2015-04-30
MURAHASHI, Nobuyuki Director 2000-07-27 2004-07-01
MURPHY, Denis Joseph Director 1999-05-25 2000-05-31
OLDFIELD, David James Stanley Director 2006-12-19 2012-04-30
PEREZ, Israel Santos Director 2019-12-09 2023-02-24
POTTS, David Keith Director 1996-10-14 1997-07-18
QUINN, Mark Director 1994-02-04
RAMSEY, David William Director 2017-02-06 2021-10-12
RANKIN, Murray Director 2011-01-31 2014-04-17
SELLARS, Adrian Reginald Director 1995-03-31
SHO, Kazuhiko Director 2009-07-13 2015-07-24
STEHR, David John Director 2008-07-21 2008-12-05
STERRY, Roy Leslie Director 1994-09-09
STONES, Philip John Director 2000-06-09 2006-03-31
STONES, Philip John Director 1994-09-09 1997-04-08
SUDO, Toshifumi Director 1999-02-23 2000-07-27
SUTTON, Christopher Director 2008-04-30 2015-09-21
THABET, Nagla, Dr Director 2015-09-21 2019-07-13
TYRRELL, James Director 2000-05-31 2009-07-13
WHYTOCK, Michael David Director 2009-07-06 2015-09-21
WOOLLEY, John Director 2008-08-04 2014-04-30
WOOLLEY, John Director 2006-03-31 2008-03-31
WOOLLEY, John Director 2005-06-23 2006-03-31
WOOLLEY, John Director 1997-07-18 2000-06-30
WYLIE, Thomas Mochrie Director 2001-10-10 2009-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Spitalgate Dealer Services Limited Corporate entity Shares 25–50%, Voting 25–50% 2017-04-28 Ceased 2021-10-12
Colt Car Company Limited (The) Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-04-28
Black Horse Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 286 total filings

Date Type Category Description
2026-04-27 AP03 officers appoint person secretary company with name date
2026-04-27 TM02 officers termination secretary company with name termination date
2026-03-05 CS01 confirmation-statement confirmation statement with no updates
2025-07-23 CH01 officers change person director company with change date
2025-04-22 AA accounts accounts with accounts type full
2025-03-05 CS01 confirmation-statement confirmation statement with updates
2024-11-19 AD01 address change registered office address company with date old address new address
2024-11-06 SH10 capital capital variation of rights attached to shares
2024-11-06 SH08 capital capital name of class of shares
2024-10-27 RESOLUTIONS resolution resolution
2024-10-27 MA incorporation memorandum articles
2024-08-12 AP03 officers appoint person secretary company with name date
2024-08-12 TM02 officers termination secretary company with name termination date
2024-08-08 AA accounts accounts with accounts type full
2024-02-27 CS01 confirmation-statement confirmation statement with no updates
2024-01-22 AP03 officers appoint person secretary company with name date
2024-01-09 TM02 officers termination secretary company with name termination date
2023-06-13 AA accounts accounts with accounts type full
2023-05-09 CS01 confirmation-statement confirmation statement with no updates
2023-03-16 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page