Company NameBentley Motors Limited
Company StatusActive
Company Number00992897
CategoryPrivate Limited Company
Incorporation Date28 October 1970(53 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Peter Bosch
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2017(47 years after company formation)
Appointment Duration6 years, 4 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Adrian Michael Hallmark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(47 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleChairman & Chief Executive
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameMrs Justine Susan Pridding
StatusCurrent
Appointed01 June 2019(48 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Jan-Henrik Lafrentz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Matthias Rabe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Alain Marcel Jean Favey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Markus Duesmann
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Juergen Rittersberger
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Karen Lange
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2021(50 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Secretary NameMr John Douglas Smith
NationalityBritish
StatusResigned
Appointed29 May 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressC/O Rolls-Royce Motor Cars Ltd
Pyms Lane
Crewe
Cheshire
CW1 3PL
Secretary NameMr Charles Matthews
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 April 1993)
RolePersonnel Director
Correspondence AddressSandleford Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Secretary NameStephen Nicholas Whatmore
NationalityBritish
StatusResigned
Appointed01 April 1993(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1995)
RoleChartered Accountant
Correspondence Address84 Sandicroft Close
Birchwood
Warrington
WA3 7LA
Director NameNicholas Bevins
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1997)
RoleSecretary
Correspondence Address14 Aymer Road
Hove
East Sussex
BN3 4GA
Secretary NameMichael Robert Alexander Cobban
NationalityBritish
StatusResigned
Appointed01 June 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1997)
RoleFinance Director
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NameMichael Robert Alexander Cobban
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1997)
RoleFinance Director
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NamePhilip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 1998)
RoleChartered Sec
Correspondence Address51a Mount Harry Road
Sevenoaks
Kent
TN13 3JN
Director NameDavid John Cowen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(26 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1998)
RoleFinance Director
Correspondence Address20 Park Avenue
Dronfield
Sheffield
S18 6LQ
Secretary NameDavid John Cowen
NationalityBritish
StatusResigned
Appointed04 August 1997(26 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1998)
RoleFinance Director
Correspondence Address20 Park Avenue
Dronfield
Sheffield
S18 6LQ
Director NameMiss Christine Ann Gaskell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Ian Lewis Collier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(26 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Paddocks
Whitegate
Northwich
Cheshire
CW8 2DD
Director NameAnthony David Gott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2001)
RoleCompany Director
Correspondence AddressDragon Cotrage
Wrexham Road Faddiley
Nantwich
Cheshire
CW5 8JE
Director NameDr Robert Buchelhofer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed03 July 1998(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressVolkswagen Ag
D384336 Wolfsburg
Germany
Foreign
Secretary NameHans Georg Melching
NationalityGerman
StatusResigned
Appointed15 July 1998(27 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2004)
RoleFinance Director
Correspondence AddressAm Meelfeld 10
Calberlah 38547
Germany
Foreign
Director NameMr Douglas Gavin Dickson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2011)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameUlrich Hackenberg
Date of BirthMay 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 May 1999(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleMember Of The Board Engineerin
Correspondence AddressSchulweg 10
Wettstetten
85139
Germany
Director NameDr Ulrich Eichhorn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2003(32 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2011)
RoleBoard Member
Country of ResidenceUnited Kingdom
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Bruno Adelt
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2003(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2004)
RoleCompany Director
Correspondence AddressHegebergweg 8
Wolfsburg
D-38444
Germany
Secretary NameJurgen Hoffmann
NationalityGerman
StatusResigned
Appointed06 July 2004(33 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 June 2009)
RoleMember Of The Board
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbeydale Close
Weston
Crewe
Cheshire
CW2 5RR
Secretary NameAndrew Thomas Armitage
NationalityBritish
StatusResigned
Appointed07 October 2005(34 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 June 2019)
RoleSolicitor
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Wolfgang Duerheimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2011(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2012)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Rolf Frech
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2011(41 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleEngineering Director
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Wolfgang Duerheimer
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2014(43 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleChairman & Chief Executive
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Oliver Ingo Blume
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2016(45 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2021)
RoleChairman Of The Executive Board Of Porsche Ag
Country of ResidenceGermany
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameMr Christopher Noel Craft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(47 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2021)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL
Director NameDr Astrid Angelika Fontaine
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman,American
StatusResigned
Appointed01 January 2018(47 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2021)
RoleBoard Member For People, Digitalisation & It
Country of ResidenceEngland
Correspondence AddressPym's Lane
Crewe
Cheshire
CW1 3PL

Contact

Websiteshop.bentleymotors.com

Location

Registered AddressPym's Lane
Crewe
Cheshire
CW1 3PL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe St Barnabas
Built Up AreaCrewe
Address Matches6 other UK companies use this postal address

Shareholders

947m at £1Volkswagen Finance Luxemburg S.a.
99.99%
Ordinary
11.8m at £0.01James Young LTD
0.01%
Irredeemable Preference

Financials

Year2014
Turnover£1,379,700,000
Gross Profit£187,800,000
Net Worth-£169,500,000
Cash£100,000
Current Liabilities£538,400,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

21 December 2022Delivered on: 21 December 2022
Persons entitled: Rolls-Royce & Bentley Pension Fund Trustee Limited as Trustee of the Rolls-Royce & Bentley Pension Fund

Classification: A registered charge
Outstanding
9 November 2007Delivered on: 20 November 2007
Satisfied on: 22 May 2014
Persons entitled: Gallaher Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt represented by it. See the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 16 November 2007
Satisfied on: 5 January 2012
Persons entitled: Gallaher Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £250,000 with any additional sums payable.
Fully Satisfied
15 May 2002Delivered on: 29 May 2002
Satisfied on: 27 November 2007
Persons entitled: Gallaher Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit in the sum of £250,000.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Lutz Wolfgang Meschke as a director on 28 February 2021 (1 page)
1 March 2021Termination of appointment of Oliver Ingo Blume as a director on 28 February 2021 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (43 pages)
10 September 2020Appointment of Dr. Matthias Rabe as a director on 1 September 2020 (2 pages)
14 July 2020Termination of appointment of Werner Julius Tietz as a director on 30 June 2020 (1 page)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 February 2020Director's details changed for Dr Astrid Angelika Fontaine on 24 February 2020 (2 pages)
14 October 2019Termination of appointment of Joerg Mull as a director on 30 September 2019 (1 page)
14 October 2019Appointment of Mr Jan-Henrik Lafrentz as a director on 1 October 2019 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (43 pages)
14 June 2019Termination of appointment of Andrew Thomas Armitage as a secretary on 1 June 2019 (1 page)
14 June 2019Appointment of Mrs Justine Susan Pridding as a secretary on 1 June 2019 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (43 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
6 February 2018Appointment of Mr Adrian Michael Hallmark as a director on 1 February 2018 (2 pages)
8 January 2018Appointment of Dr Astrid Angelika Fontaine as a director on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of Wolfgang Duerheimer as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Mr Christopher Noel Craft as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Dr Werner Julius Tietz as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Rolf Frech as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Marlies Rogait as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Christian Andreas Offermann as a director on 31 December 2017 (1 page)
13 November 2017Appointment of Mr Peter Bosch as a director on 1 November 2017 (2 pages)
13 November 2017Appointment of Mr Peter Bosch as a director on 1 November 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (44 pages)
28 September 2017Full accounts made up to 31 December 2016 (44 pages)
1 September 2017Termination of appointment of Michael Keith Straughan as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Michael Keith Straughan as a director on 31 August 2017 (1 page)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 November 2016Termination of appointment of Kevin John Rose as a director on 31 October 2016 (1 page)
1 November 2016Appointment of Dr Christian Andreas Offermann as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Dr Christian Andreas Offermann as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Kevin John Rose as a director on 31 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (47 pages)
5 October 2016Full accounts made up to 31 December 2015 (47 pages)
19 August 2016Appointment of Mr Lutz Wolfgang Meschke as a director on 17 August 2016 (2 pages)
19 August 2016Appointment of Dr Oliver Ingo Blume as a director on 17 August 2016 (2 pages)
19 August 2016Appointment of Mr Lutz Wolfgang Meschke as a director on 17 August 2016 (2 pages)
19 August 2016Appointment of Dr Oliver Ingo Blume as a director on 17 August 2016 (2 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 947,118,489.46
(7 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 947,118,489.46
(7 pages)
10 November 2015Termination of appointment of Martin Winterkorn as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Martin Winterkorn as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Martin Winterkorn as a director on 6 November 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (34 pages)
9 October 2015Full accounts made up to 31 December 2014 (34 pages)
6 October 2015Termination of appointment of Hans Dieter Potsch as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Hans Dieter Potsch as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Hans Dieter Potsch as a director on 5 October 2015 (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 947,118,489.46
(8 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 947,118,489.46
(8 pages)
6 October 2014Appointment of Ms Marlies Rogait as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Ms Marlies Rogait as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Ms Marlies Rogait as a director on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Ariane Reinhart as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Ariane Reinhart as a director on 30 September 2014 (1 page)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page)
2 June 2014Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 947,118,489.46
(8 pages)
2 June 2014Appointment of Mr Wolfgang Duerheimer as a director (2 pages)
2 June 2014Termination of appointment of Wolfgang Schreiber as a director (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 947,118,489.46
(8 pages)
2 June 2014Termination of appointment of Wolfgang Schreiber as a director (1 page)
22 May 2014Satisfaction of charge 3 in full (1 page)
22 May 2014Satisfaction of charge 3 in full (1 page)
22 May 2014Full accounts made up to 31 December 2013 (34 pages)
22 May 2014Full accounts made up to 31 December 2013 (34 pages)
27 June 2013Full accounts made up to 31 December 2012 (31 pages)
27 June 2013Full accounts made up to 31 December 2012 (31 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
4 October 2012Termination of appointment of Christine Gaskell as a director (1 page)
4 October 2012Termination of appointment of Christine Gaskell as a director (1 page)
2 October 2012Appointment of Dr Ariane Reinhart as a director (2 pages)
2 October 2012Appointment of Dr Ariane Reinhart as a director (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (29 pages)
19 September 2012Full accounts made up to 31 December 2011 (29 pages)
3 September 2012Termination of appointment of Wolfgang Duerheimer as a director (1 page)
3 September 2012Appointment of Dr Wolfgang Schreiber as a director (2 pages)
3 September 2012Termination of appointment of Wolfgang Duerheimer as a director (1 page)
3 September 2012Appointment of Dr Wolfgang Schreiber as a director (2 pages)
6 June 2012Appointment of Mr Kevin John Rose as a director (2 pages)
6 June 2012Appointment of Mr Kevin John Rose as a director (2 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
1 May 2012Termination of appointment of Alasdair Stewart as a director (1 page)
1 May 2012Termination of appointment of Alasdair Stewart as a director (1 page)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2012Termination of appointment of Ulrich Eichhorn as a director (1 page)
3 January 2012Termination of appointment of Ulrich Eichhorn as a director (1 page)
7 November 2011Appointment of Mr Rolf Frech as a director (2 pages)
7 November 2011Appointment of Mr Rolf Frech as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (29 pages)
28 September 2011Full accounts made up to 31 December 2010 (29 pages)
30 June 2011Termination of appointment of Douglas Dickson as a director (1 page)
30 June 2011Termination of appointment of Douglas Dickson as a director (1 page)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
10 February 2011Appointment of Mr Michael Keith Straughan as a director (2 pages)
10 February 2011Appointment of Mr Wolfgang D??Rheimer as a director (2 pages)
10 February 2011Director's details changed for Mr Wolfgang D??Rheimer on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Wolfgang D??Rheimer on 10 February 2011 (2 pages)
10 February 2011Termination of appointment of Franz Paefgen as a director (1 page)
10 February 2011Appointment of Mr Wolfgang D??Rheimer as a director (2 pages)
10 February 2011Termination of appointment of Franz Paefgen as a director (1 page)
10 February 2011Appointment of Mr Michael Keith Straughan as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (29 pages)
21 September 2010Full accounts made up to 31 December 2009 (29 pages)
15 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
15 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
6 September 2010Appointment of Mr Alasdair Moray Stewart as a director (2 pages)
6 September 2010Termination of appointment of Stuart Mccullough as a director (1 page)
6 September 2010Appointment of Mr Alasdair Moray Stewart as a director (2 pages)
6 September 2010Termination of appointment of Stuart Mccullough as a director (1 page)
31 May 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
31 May 2010Director's details changed for Dr Franz Josef Paefgen on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Christine Ann Gaskell on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Prof Martin Winterkorn on 29 May 2010 (2 pages)
31 May 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
31 May 2010Director's details changed for Douglas Dickson on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Dr Ulrich Eichhorn on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Christine Ann Gaskell on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Douglas Dickson on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Hans Dieter Potsch on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Dr Franz Josef Paefgen on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Hans Dieter Potsch on 29 May 2010 (2 pages)
31 May 2010Secretary's details changed for Andrew Thomas Armitage on 29 May 2010 (1 page)
31 May 2010Director's details changed for Prof Martin Winterkorn on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Stuart John Mccullough on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Stuart John Mccullough on 29 May 2010 (2 pages)
31 May 2010Director's details changed for Dr Ulrich Eichhorn on 29 May 2010 (2 pages)
31 May 2010Secretary's details changed for Andrew Thomas Armitage on 29 May 2010 (1 page)
21 April 2010Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages)
21 April 2010Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages)
20 April 2010Termination of appointment of Jurgen Hoffmann as a director (1 page)
20 April 2010Termination of appointment of Jurgen Hoffmann as a director (1 page)
30 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 947,118,489.46
(4 pages)
30 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 947,118,489.46
(4 pages)
17 September 2009Full accounts made up to 31 December 2008 (29 pages)
17 September 2009Full accounts made up to 31 December 2008 (29 pages)
2 July 2009Appointment terminated secretary jurgen hoffmann (1 page)
2 July 2009Appointment terminated secretary jurgen hoffmann (1 page)
3 June 2009Return made up to 29/05/09; full list of members (6 pages)
3 June 2009Return made up to 29/05/09; full list of members (6 pages)
10 June 2008Return made up to 29/05/08; full list of members (6 pages)
10 June 2008Return made up to 29/05/08; full list of members (6 pages)
1 May 2008Full accounts made up to 31 December 2007 (29 pages)
1 May 2008Full accounts made up to 31 December 2007 (29 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
20 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Return made up to 29/05/07; no change of members (10 pages)
21 June 2007Return made up to 29/05/07; no change of members (10 pages)
15 April 2007Full accounts made up to 31 December 2006 (28 pages)
15 April 2007Full accounts made up to 31 December 2006 (28 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
7 June 2006Return made up to 29/05/06; full list of members (10 pages)
7 June 2006Return made up to 29/05/06; full list of members (10 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (25 pages)
7 April 2006Full accounts made up to 31 December 2005 (25 pages)
4 January 2006£ nc 559380850/659380850 22/12/05 (1 page)
4 January 2006Ad 22/12/05-22/12/05 £ si 100000000@1=100000000 £ ic 532118488/632118488 (1 page)
4 January 2006£ nc 559380850/659380850 22/12/05 (1 page)
4 January 2006Ad 22/12/05-22/12/05 £ si 100000000@1=100000000 £ ic 532118488/632118488 (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005New secretary appointed (1 page)
1 September 2005Full accounts made up to 31 December 2004 (25 pages)
1 September 2005Full accounts made up to 31 December 2004 (25 pages)
9 June 2005Return made up to 29/05/05; full list of members (10 pages)
9 June 2005Return made up to 29/05/05; full list of members (10 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
8 February 2005Ad 31/12/04--------- £ si 350000000@1=350000000 £ ic 182118488/532118488 (2 pages)
8 February 2005Ad 31/12/04--------- £ si 350000000@1=350000000 £ ic 182118488/532118488 (2 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2005Nc inc already adjusted 23/12/04 (1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2005Nc inc already adjusted 23/12/04 (1 page)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
1 November 2004Full accounts made up to 31 December 2003 (24 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Resolutions
  • RES13 ‐ Appoint/resign 06/07/04
(1 page)
12 August 2004Resolutions
  • RES13 ‐ Appoint/resign 06/07/04
(1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
29 June 2004Return made up to 29/05/04; full list of members (10 pages)
29 June 2004Return made up to 29/05/04; full list of members (10 pages)
17 June 2004Ad 31/03/04--------- £ si [email protected]=67573 £ ic 182050915/182118488 (2 pages)
17 June 2004Ad 31/03/04--------- £ si [email protected]=67573 £ ic 182050915/182118488 (2 pages)
10 February 2004Statement of affairs (10 pages)
10 February 2004Ad 06/01/04--------- £ si [email protected]=50915 £ ic 182000000/182050915 (2 pages)
10 February 2004Ad 06/01/04--------- £ si [email protected]=50915 £ ic 182000000/182050915 (2 pages)
10 February 2004Statement of affairs (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (25 pages)
31 October 2003Full accounts made up to 31 December 2002 (25 pages)
30 October 2003Nc inc already adjusted 30/09/03 (1 page)
30 October 2003Nc inc already adjusted 30/09/03 (1 page)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
24 June 2003Return made up to 29/05/03; full list of members (9 pages)
24 June 2003Return made up to 29/05/03; full list of members (9 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (23 pages)
28 October 2002Full accounts made up to 31 December 2001 (23 pages)
12 September 2002Company name changed rolls-royce & bentley motor cars LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed rolls-royce & bentley motor cars LIMITED\certificate issued on 12/09/02 (2 pages)
1 July 2002Return made up to 29/05/02; full list of members (10 pages)
1 July 2002Nc inc already adjusted 30/03/01 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Ad 01/08/01--------- £ si 50000000@1=50000000 £ ic 132000000/182000000 (2 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Ad 01/08/01--------- £ si 50000000@1=50000000 £ ic 132000000/182000000 (2 pages)
1 July 2002Nc inc already adjusted 30/03/01 (1 page)
1 July 2002Return made up to 29/05/02; full list of members (10 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (22 pages)
19 October 2001Full accounts made up to 31 December 2000 (22 pages)
28 June 2001Return made up to 29/05/01; full list of members (8 pages)
28 June 2001Return made up to 29/05/01; full list of members (8 pages)
19 April 2001Ad 30/03/01--------- £ si 100000000@1=100000000 £ ic 32000000/132000000 (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Ad 30/03/01--------- £ si 100000000@1=100000000 £ ic 32000000/132000000 (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (21 pages)
19 October 2000Full accounts made up to 31 December 1999 (21 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
21 June 2000Return made up to 29/05/00; full list of members (9 pages)
21 June 2000Return made up to 29/05/00; full list of members (9 pages)
25 October 1999Full accounts made up to 27 December 1998 (23 pages)
25 October 1999Full accounts made up to 27 December 1998 (23 pages)
22 July 1999Company name changed rolls-royce motor cars LIMITED\certificate issued on 23/07/99 (2 pages)
22 July 1999Company name changed rolls-royce motor cars LIMITED\certificate issued on 23/07/99 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
25 May 1999Return made up to 29/05/99; no change of members (6 pages)
25 May 1999Return made up to 29/05/99; no change of members (6 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
15 October 1998Full accounts made up to 27 December 1997 (23 pages)
15 October 1998Full accounts made up to 27 December 1997 (23 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Secretary resigned;director resigned (1 page)
26 July 1998Secretary resigned;director resigned (1 page)
29 June 1998Return made up to 29/05/98; full list of members (9 pages)
29 June 1998Return made up to 29/05/98; full list of members (9 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
3 April 1998Return made up to 29/05/97; full list of members; amend (8 pages)
3 April 1998Return made up to 29/05/97; full list of members; amend (8 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
28 October 1997Full accounts made up to 31 December 1996 (20 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997New secretary appointed;new director appointed (3 pages)
11 August 1997New secretary appointed;new director appointed (3 pages)
11 August 1997Secretary resigned;director resigned (1 page)
14 July 1997Return made up to 29/05/97; full list of members (6 pages)
14 July 1997Return made up to 29/05/97; full list of members (6 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (3 pages)
10 February 1997New director appointed (3 pages)
10 February 1997Director resigned (1 page)
23 January 1997Return made up to 29/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 January 1997Return made up to 29/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
9 November 1996Full accounts made up to 31 December 1995 (20 pages)
9 November 1996Full accounts made up to 31 December 1995 (20 pages)
10 October 1995Full accounts made up to 31 December 1994 (20 pages)
10 October 1995Full accounts made up to 31 December 1994 (20 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995New secretary appointed (2 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
26 September 1994Full accounts made up to 31 December 1993 (21 pages)
26 September 1994Full accounts made up to 31 December 1993 (21 pages)
31 October 1993Memorandum and Articles of Association (20 pages)
31 October 1993Memorandum and Articles of Association (20 pages)
28 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 September 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 September 1993Certificate of re-registration of an Old Public Company to Private (1 page)
28 September 1993Certificate of re-registration of an Old Public Company to Private (1 page)
27 September 1993Full accounts made up to 31 December 1992 (19 pages)
27 September 1993Full accounts made up to 31 December 1992 (19 pages)
27 October 1992Full accounts made up to 31 December 1991 (24 pages)
27 October 1992Full accounts made up to 31 December 1991 (24 pages)
1 October 1991Full accounts made up to 31 December 1990 (22 pages)
1 October 1991Full accounts made up to 31 December 1990 (22 pages)
28 September 1990Full accounts made up to 31 December 1989 (23 pages)
28 September 1990Full accounts made up to 31 December 1989 (23 pages)
28 June 1989Full accounts made up to 31 December 1988 (19 pages)
28 June 1989Full accounts made up to 31 December 1988 (19 pages)
27 September 1988Full accounts made up to 31 December 1987 (20 pages)
27 September 1988Full accounts made up to 31 December 1987 (20 pages)
6 September 1987Full accounts made up to 31 December 1986 (20 pages)
6 September 1987Full accounts made up to 31 December 1986 (20 pages)
24 October 1986Full accounts made up to 31 December 1985 (20 pages)
24 October 1986Full accounts made up to 31 December 1985 (20 pages)
26 September 1986Company name changed rolls-royce motors LIMITED\certificate issued on 26/09/86 (2 pages)
26 September 1986Company name changed rolls-royce motors LIMITED\certificate issued on 26/09/86 (2 pages)
4 October 1985Accounts made up to 31 December 1984 (19 pages)
4 October 1985Accounts made up to 31 December 1984 (19 pages)
17 November 1983Accounts made up to 31 December 1982 (16 pages)
17 November 1983Accounts made up to 31 December 1982 (16 pages)
16 March 1971Company name changed\certificate issued on 16/03/71 (2 pages)
16 March 1971Company name changed\certificate issued on 16/03/71 (2 pages)
28 October 1970Incorporation (12 pages)
28 October 1970Incorporation (12 pages)
22 October 1970Registered office changed (4 pages)
22 October 1970Registered office changed (4 pages)