EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Group 1 Automotive UK LTD

Address
Chandlers Garage
Victoria Road
Portslade
Brighton
BN41 1YH
VAT ID
VAT ID Status active inactive National Registration Only
End of VAT Registration
10 February 2017
Company Register Name Group 1 Automotive UK Limited
Company Register Address First Point St. Leonards Road
Maidstone
ME16 0LS
Company No. 06099813 Show on Companies House
Accountsgroup
last accounts made up to 31 December 2021
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Sterling Management Holdings Limited Status: Active Notified: 05/07/2022 Companies House Number: Wc-306617 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Group 1 Automotive Inc Status: Ceased Notified: 31/12/2020 Ceased: 05/07/2022 Nature of Control
  • Ownership of shares - 75% or more
  • Mchenry, Daniel James Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2020 Date of Birth: 05/1974 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Hobson, Gillian Houston, Texas 77024, United States Status: Active Notified: 16/01/2023 Role: Secretary
    Hobson, Gillian Houston, Texas 77024, United States Status: Active Notified: 16/01/2023 Date of Birth: 07/1971 Occupation: Chief Legal Officer Role: Director Country of Residence: United States Nationality: American
    Kenningham, Daryl Houston, Texas 77024, United States Status: Active Notified: 01/09/2022 Date of Birth: 04/1964 Occupation: President & Coo Role: Director Country of Residence: United States Nationality: American
    Leeder, Mark Allington, Maidstone, England Status: Active Notified: 21/11/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Mchenry, Daniel James Houston, Texas 77024, United States Status: Active Notified: 02/04/2012 Date of Birth: 05/1974 Occupation: Global Chief Financial Officer Role: Director Country of Residence: United States Nationality: British
    Southwick, Philip Allington, Maidstone, England Status: Active Notified: 21/11/2023 Occupation: Managing Director Role: Director Country of Residence: England Nationality: American

    Companies Controlled by This Company (10)

    gb-flag GB Barons Farnborough Limited Status: Active Notified: 31/12/2020 Companies House Number: 07167067 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Beadles Group Limited Status: Active Notified: 01/07/2017 Companies House Number: 02089909 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chandlers (Hailsham) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03210961 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Essex Audi LTD Status: Active Notified: 31/12/2020 Companies House Number: 06019269 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Shape Automotive Holdings Limited Status: Active Notified: 31/12/2020 Companies House Number: 08518754 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Spire Holdings Limited Status: Active Notified: 31/12/2020 Companies House Number: 09814633 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Spire Lakeside LTD Status: Active Notified: 31/12/2020 Companies House Number: 09740543 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Spire Lakeside LTD Status: Active Notified: 31/12/2020 Companies House Number: 09740543 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Walter Holdings Limited Status: Active Notified: 31/12/2020 Companies House Number: 04828843 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Spire Automotive Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/08/2016 Companies House Number: 05862734 Nature of Control
  • Ownership of shares - 75% or more