SAAB UK
-
Upload
viking-challenge -
Category
Documents
-
view
213 -
download
0
description
Transcript of SAAB UK
SAAB GREAT BRITAIN LIMITEDEU & UK Data Ltd Full Report
Statutory Information
Previous Name(s): SAAB(GT.BRITAIN)LIMITED (until 23/02/1984 )
Registered Number: 00672661
Incorporation Date: 17/10/1960
Registered Office: MARTELL HOUSE UNIVERSITY WAY
CRANFIELD
BEDFORD
BEDFORDSHIRE
MK43 0TR
Latest Filed Accounts: 31/12/2009 Date Accounts Lodged: 17/09/2010
Latest Annual Return: 30/03/2011 Type of Accounts: Full Accounts
Issued Capital: ( GBP ) 22500000
Company Type: Private limited with Share Capital
Company Status: Active - Accounts Filed
Directory Information
Telephone Number: - Fax Number: -
Website: -
Bankers: SCANDINAVISKA ENSKILDA BANKEN
Auditors: DELOITTE LLP
Audit Qualification: Adverse Comments
Principal Activity: Sale and distribution of saab motor cars and accessories to the motor trade.
UK SIC Code(s): 5010 - SALE OF MOTOR VEHICLES
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 1
Risk Information (what is this?)
Risk Score
Todays: 82
Previous: 68 (until 19/04/2011 )
Historical Trend
82 (until 18/06/2011 )
68 (until 19/04/2011 )
96 (until 23/02/2011 )
88 (until 10/01/2011 )
96 (until 27/09/2010 )
Score Key (Key Financials Filed / Established)
71-100 Very Good Credit Worthiness
51-70 Good Credit Worthiness
30-50 Credit Worthy
21-29 Credit Against Collateral
0-20 Caution - Credit at your discretion
Liquidated/Wound-up Company is liquidated or is wound-up
Dissolved Company is dissolved
Petition Petition has been filed
Score Key (Newly Incorporated)
51-100 Low Risk
30-50 Moderate Risk
0-29 Caution - High risk
Liquidated/Wound-up Company is liquidated or is wound-up
Dissolved Company is dissolved
Petition Petition has been filed
Credit Limit ( GBP )
Todays: 575,000
Previous: 475,000 (until 19/04/2011 )
County Court Judgments Summary: Number of exact unsatisfied CCJs: None
Number of possible unsatisfied CCJs: None
Number of writs: None
Group Structure
Ultimate Parent Company: SPYKER CARS NV
Companies in group: 4
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 2
Company Name Registered Number Latest Key Financials
SAAB GREAT BRITAIN LIMITED 00672661 31/12/2009
SAAB GB PENSION PLAN TRUSTEECOMPANY LIMITED
02257413 31/03/2010
SAAB CITY LIMITED 02303735 31/12/2009
Ownership
Total Issued Capital: ( GBP ) 22500000
Name Individual Shareholding
SPYKER CARS N V 22,500,000 ORDINARY GBP 1.00
Mortgages
Total number of outstanding charges: 7
Total number of fully satisfied charges: 1
Date Charge Registered: 16/06/2011
Charge Type: deed of fixed charge
Date Charge Created: 08/06/2011
Lender: gmac uk plc
Secured on: all monies due or to become due from each obligor to the chargee each securedparty and/or any receiver on any account whatsoever
Details: the vehicles together with the benefit of all warranties and contracts all right title andinterest to and in any policies of insurance in respect of the vehicles see image forfull details
Date Charge Registered: 17/02/2011
Charge Type: deed of fixed charge
Date Charge Created: 11/02/2011
Lender: gmac uk plc
Secured on: all monies due or to become due from each obligor to the chargee each securedparty and/or any receiver on any account whatsoever
Details: the vehicles together with the benefit of all warranties and contracts all right title andinterest to and in any policies of insurance in respect of the vehicles see image forfull details
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 3
Date Charge Registered: 09/09/2010
Charge Type: deed of fixed charge over vehicles in transit
Date Charge Created: 31/08/2010
Lender: gmac uk plc
Secured on: all monies due or to become due from each obligor to the chargee each securedparty and/or any receiver on any account whatsoever under the terms of theaforementioned instrument creating or evidencing the charge
Details: fixed charge the vehicles together withthe benefit of all warranties and contractrelating to the same,in any policiesof insurance in respect of the vehiclessee imagefor full details
Date Charge Registered: 11/06/2010
Charge Type: deed of fixed charge
Date Charge Created: 01/06/2010
Lender: gmac uk plc
Secured on: all monies due or to become due from each obligor to the chargee, each securedparty and/or any receiver on any accountwhatsoever under the terms of theaforementioned instrument creating or evidencing the charge
Details: the vehicles together with the benefit of all warranties and contracts relatingto thesame and all proceeds of sale, any policies of insurance in respect of the vehicles,floating charge all receivables and all other charged property, seeimage for fulldetails
Date Charge Registered: 06/05/2009
Charge Type: deed of fixed charge
Date Charge Created: 30/04/2009
Lender: gmac uk plc
Secured on: all monies due or to become due from the company to the chargee under thetermsof the aforementioned instrument creating or evidencing the charge
Details: by way of fixed charge each of the vehicles together with the benefit of allwarranties and contracts relating to the same and all proceeds of sale and all rightsand benefits under all vsc contractssee image for full details
Date Charge Registered: 23/08/2006
Charge Type: fixed charge on vehicles and insurance
Date Charge Created: 16/08/2006
Lender: general motors acceptance corporation (u.k.) plc
Secured on: all monies due or to become due from the company to the chargee on any accountwhatsoever under the terms of the aforementioned instrument creating orevidencing the charge
Details: first fixed charge whatever right titleand interest in the vehicle supplied orfinancedand all present and future insurance claims, see the mortgage charge document forfull details
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 4
Date Charge Registered: 05/09/2006
Charge Type: deed of fixed charge on vehicles and insurance
Date Charge Created: 16/08/2006
Lender: general motors acceptance corporation (u.k.) plc
Secured on: all monies due or to become due from the company to the chargee under thetermsof the aforementioned instrument creating or evidencing the charge
Details: first fixed charge whatever right titleand interest in the vehicle and first fixed allinsurance claims arising in respect of that vehicle see the mortgage chargedocument for full details
Date Charge Registered: 14/03/2006
Charge Type: deed of fixed charge on vehicles and insurance
Date Charge Created: 08/03/2006
Lender: general motors acceptance corporation (u.k.) plc
Secured on: all monies due or to become due from the company to the chargee under thetermsof the aforementioned instrument creating or evidencing the charge
Details: by way of first fixed charge whatever right title and interest the company has in thevehicle supplied under the initial arrangement or the vehicle financed bythat loanand by way of first fixed charge all present and future insurance claims arising inrespect of the vehicle supplied see the mortgage charge document for full details
Profit & Loss Account
Date of Accounts 31/12/2009 31/12/2008 31/12/2007 31/12/2006 31/12/2005
Consolidated N N Y Y Y
No. of Months 12 12 12 12 12
Currency ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000)
Turnover 193,935 182,978 405,440 421,445 442,512
Export 0 0 - - 0
Cost of Sales 175,151 153,274 354,010 369,907 384,947
Gross Profit 18,784 29,704 51,430 51,538 57,565
Wages & Salaries - - 6,326 5,152 -
Directors Emoluments 221 284 222 260 332
Operating Profit -16,475 -1,029 14,120 6,811 16,596
Depreciation 0 0 22 314 345
Audit Fees 81 81 72 61 86
Interest Payments 0 0 11,201 11,171 7,332
Pre-Tax Profit -15,729 947 10,942 3,550 16,013
Taxation -963 -547 -3,338 -1,244 -4,603
Profit After Tax -16,692 400 7,604 2,306 11,410
Dividends Payable 0 0 30,000 0 0
Retained Profit -16,692 400 -22,396 2,306 11,410
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 5
Balance Sheet
Date of Accounts 31/12/2009 31/12/2008 31/12/2007 31/12/2006 31/12/2005
No. of Months 12 12 12 12 12
Currency ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000)
Tangible Fixed Assets: 3,959 0 468 838 296
Intangible Assets: 0 0 0 0 0
Total Fixed Assets: 3,959 0 468 838 296
Stock: 29,153 131,672 125,801 151,602 86,042
Trade Debtors: 2,460 4,311 12,650 23,088 13,919
Cash: 8,329 0 1,519 244 195
Other Debtors: 24,478 54,167 53,391 112,949 121,902
Miscellaneous Current Assets: 0 0 0 0 0
Total Current Assets: 64,420 190,150 193,361 287,883 222,058
Trade Creditors: 5,922 10,049 25,793 33,564 12,744
Bank Loans & Overdrafts: 0 361 302 3,689 90
Other Short Term Finance: 43,823 92,598 73,515 112,528 93,588
Miscellaneous Current Liabilities: 8,417 60,233 71,812 90,280 71,776
Total Current Liabilities: 58,162 163,241 171,422 240,061 178,198
Bank Loans & Overdrafts and LTL: 0 361 4,304 14,524 10,915
Other Long Term Finance: 0 0 0 0 0
Total Long Term Liabilities: 0 0 4,002 10,835 10,825
Share Capital & Reserves: 6,000 6,000 6,000 6,000 6,000
P & L Account Reserve: 4,217 20,909 12,405 31,825 27,331
Revaluation Reserve: 0 0 0 0 0
Sundry Reserves: 0 0 0 0 0
Shareholder Funds: 10,217 26,909 18,405 37,825 33,331
Net Worth: 10,217 26,909 18,405 37,825 33,331
Working Capital: 6,258 26,909 21,939 47,822 43,860
Total Assets: 68,379 190,150 193,829 288,721 222,354
Total Liabilities: 58,162 163,241 175,424 250,896 189,023
Net Assets: 10,217 26,909 18,405 37,825 33,331
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 6
Cash Flow
Date of Accounts 31/12/2009 31/12/2008 31/12/2007 31/12/2006 31/12/2005
No. of Months 12 12 12 12 12
Currency ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000) ( GBP '000)
Net Cash Flow From Operations: 0 0 0 0 0
Net Cash Flow before Financing: 0 0 0 0 0
Net Cash Flow From Financing: 0 0 0 0 0
Increase In Cash: - - - - -
Ratios
Date of Accounts 31/12/2009 31/12/2008 31/12/2007 31/12/2006 31/12/2005
Pre-tax Profit Margin %: - 8.10 0.50 2.70 0.80 3.60
Current Ratio: 1.11 1.16 1.13 1.20 1.25
Sales/Net Working Capital: 30.99 6.80 18.48 8.81 10.09
Gearing %: - 1.30 23.40 38.40 32.70
Equity in %: 14.90 14.20 9.50 13.10 15.00
Creditor Days: 11.15 20.05 23.22 29.07 10.51
Debtor Days: 4.63 8.60 11.39 20.00 11.48
Liquidity/Acid Test: 0.60 0.35 0.39 0.57 0.76
Return On Capital Employed %: - 153.90 3.50 48.80 7.30 36.30
Return On Total Assets Employed %: - 23.00 0.50 5.60 1.20 7.20
Current Debt Ratio %: 5.70 6.10 9.30 6.30 5.40
Total Debt Ratio %: 5.70 6.10 9.50 6.60 5.70
Stock Turnover Ratio %: 15.00 72.00 31.00 36.00 19.40
Return on Net Assets Employed %: - 153.90 3.50 59.50 9.40 48.00
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 7
Growths
Date of Accounts 31/12/2009 31/12/2008 31/12/2007 31/12/2006 31/12/2005
Tangible Fixed Assets: - - 100% - 44.2% 183.1%
Intangible Assets: - - - -
Total Fixed Assets: - - 100% - 44.2% 183.1%
Stock: - 77.9% 4.7% - 17% 76.2%
Trade Debtors: - 42.9% - 65.9% - 45.2% 65.9%
Cash: - - 100% 522.5% 25.1%
Other Debtors: - 54.8% 1.5% - 52.7% - 7.3%
Miscellaneous Current Assets: - - - -
Total Current Assets: - 66.1% - 1.7% - 32.8% 29.6%
Trade Creditors: - 41.1% - 61% - 23.2% 163.4%
Bank Loans & Overdrafts: - 100% 19.5% - 91.8% 3,998.9%
Other Short Term Finance: - 52.7% 26% - 34.7% 20.2%
Miscellaneous Current Liabilities: - 86% - 16.1% - 20.5% 25.8%
Total Current Liabilities: - 64.4% - 4.8% - 28.6% 34.7%
Bank Loans & Overdrafts and LTL: - 100% - 91.6% - 70.4% 33.1%
Other Long Term Finance: - - - -
Total Long Term Liabilities: - - 100% - 63.1% 0.1%
Share Capital & Reserves: - - - -
P & L Account Reserve: - 79.8% 68.6% - 61% 16.4%
Revaluation Reserve: - - - -
Sundry Reserves: - - - -
Shareholder Funds: - 62% 46.2% - 51.3% 13.5%
Net Worth: - 62% 46.2% - 51.3% 13.5%
Working Capital: - 76.7% 22.7% - 54.1% 9%
Total Assets: - 64% - 1.9% - 32.9% 29.8%
Total Liabilities: - 64.4% - 6.9% - 30.1% 32.7%
Net Assets: - 62% 46.2% - 51.3% 13.5%
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 8
Filing History
12/05/2011 Change in Reg.Office
12/05/2011 Change of Company Postcode
08/04/2011 Annual Returns
23/02/2011 New Board Member Mr M. Seidl appointed
10/01/2011 Mr A.M. Hallmark has left the board
27/09/2010 New Accounts Filed
27/09/2010 New Accounts Filed
10/08/2010 Change in Reg.Office
10/08/2010 Change of Company Postcode
03/08/2010 New Company Secretary PRETTYS SECRETARIAL SERVICES LIMITE appointed
09/07/2010 R.S. Nagi has resigned as company secretary
09/07/2010 Mr C.W. Parfitt has left the board
09/07/2010 New Board Member Ms K.S. Geers appointed
09/07/2010 New Board Member Mr A.M. Hallmark appointed
09/07/2010 New Board Member J.A. Jonsson appointed
09/07/2010 New Board Member Mr V.R. Muller appointed
09/07/2010 New Board Member Mr R. Schuijt appointed
09/07/2010 New Board Member Mr D.F. Pugh appointed
06/07/2010 Annual Returns
23/03/2010 Mr G.W. Branston has resigned as company secretary
23/03/2010 New Company Secretary R.S. Nagi appointed
26/01/2010 New Accounts Filed
17/05/2009 Annual Returns
07/05/2009 Mr G.W. Branston has left the board
07/05/2009 Mr R.J. Molyneux has left the board
07/05/2009 Mr P. Millward has left the board
07/05/2009 Mr L.F. Davies has left the board
17/03/2009 Mr K.J. Benjamin has left the board
17/03/2009 Mr K.J. Benjamin has resigned as company secretary
13/03/2009 New Board Member Mr G.W. Branston appointed
13/03/2009 New Company Secretary Mr G.W. Branston appointed
12/11/2008 Mr M.A. Johnson has left the board
12/11/2008 New Board Member Mr P. Millward appointed
04/11/2008 New Accounts Filed
29/09/2008 New Board Member Mr R.J. Molyneux appointed
26/09/2008 Mr J.R. Fulcher has left the board
26/09/2008 New Board Member Mr L.F. Davies appointed
23/09/2008 Annual Returns
Officers
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 9
Company Secretaries
PRETTYS SECRETARIAL SERVICES LIMITED
Function: Company Secretary
Appointment Date: 01/06/2010
Date of Birth: 01/01/0001
Present Appointments: 1
Address Elm House 25 Elm Street
Ipswich
Suffolk
IP1 2AD
Company Function Appointment Date
SAAB GREAT BRITAIN LIMITED Company Secretary 01/06/2010
Current Directors
Jonathan Peter Nash
Function: Director
Appointment Date: 01/04/1999
Date of Birth: 06/01/1960
Present Appointments: 2
Address White Lee 1 Plowden Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SX
Company Function Appointment Date
SAAB MARLOW LIMITED Director 06/08/2001
SAAB GREAT BRITAIN LIMITED Director 01/04/1999
Charles John Denton Toosey
Function: Director
Appointment Date: 25/01/2008
Date of Birth: 25/11/1967
Present Appointments: 3
Address 1 Meadow Close
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LY
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 10
Company Function Appointment Date
SAAB CITY LIMITED Director 25/03/2011
SAAB GREAT BRITAIN LIMITED Director 25/01/2008
ORCHARD RESIDENTS (CUBLINGTON) LIMITED Director 19/01/2007
David Francis Pugh
Function: Director
Appointment Date: 31/05/2010
Date of Birth: 18/07/1965
Present Appointments: 2
Address Martell House University Way
Cranfield Business Park
Cranfield
Bedfordshire
MK43 0TR
Company Function Appointment Date
SAAB GREAT BRITAIN LIMITED Director 31/05/2010
SAAB GB PENSION PLAN TRUSTEE COMPANYLIMITED
Director 26/10/2009
Robert Schuijt
Function: Director
Appointment Date: 31/05/2010
Date of Birth: 08/01/1962
Present Appointments: 1
Address Edisonweg 2 3899 Az
Zeewolde
Company Function Appointment Date
SAAB GREAT BRITAIN LIMITED Director 31/05/2010
Victor Roberto Muller
Function: Director
Appointment Date: 31/05/2010
Date of Birth: 13/09/1959
Present Appointments: 1
Address Edisonweg 2 3899 Az
Zeewolde
Company Function Appointment Date
SAAB GREAT BRITAIN LIMITED Director 31/05/2010
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 11
Jan Ake Jonsson
Function: Director
Appointment Date: 31/05/2010
Date of Birth: 18/09/1951
Present Appointments: 1
Address Saab Automobile Ab Mc D1-7
Se-461 80 Trollhattan
Company Function Appointment Date
SAAB GREAT BRITAIN LIMITED Director 31/05/2010
Kristina Susanna Geers
Function: Director
Appointment Date: 31/05/2010
Date of Birth: 13/10/1970
Present Appointments: 1
Address Saab Automobile Stallbacka
Se-461 80 Trollhattan
Company Function Appointment Date
SAAB GREAT BRITAIN LIMITED Director 31/05/2010
Matthias Seidl
Function: Director
Appointment Date: 26/01/2011
Date of Birth: 26/10/1963
Present Appointments: 1
Address Martell House University Way
Cranfield
Bedford
Bedfordshire
MK43 0TR
Company Function Appointment Date
SAAB GREAT BRITAIN LIMITED Director 26/01/2011
Trading Address: Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Tel: 22187
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 12
Trading Address: Martell House University Way
Cranfield
Bedford
Bedfordshire
MK43 0TR
EU & UK Data Ltd Full Report -Report Created - 21/09/2011 - Page 13