AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01772586

Incorporation date

24/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Trinity Road, Halifax, West Yorkshire HX1 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1986)
dot icon13/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon13/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon26/06/2025
Appointment of Mr Praven Subbramoney as a director on 2025-06-17
dot icon24/06/2025
Termination of appointment of Hiral Gogoi as a director on 2025-06-18
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon09/01/2025
Full accounts made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon08/12/2023
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon03/03/2023
Termination of appointment of Israel Santos Perez as a director on 2023-02-24
dot icon02/03/2023
Appointment of Mr Anish Bipin Ambani as a director on 2023-03-01
dot icon11/01/2023
Appointment of Ms Hiral Gogoi as a director on 2023-01-09
dot icon11/01/2023
Termination of appointment of Elyn Jane Corfield as a director on 2023-01-09
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon03/11/2020
Termination of appointment of Sara Jayne Bayley as a director on 2020-11-02
dot icon03/11/2020
Appointment of Elyn Jane Corfield as a director on 2020-11-02
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Director's details changed for Mr Israel Santos Perez on 2020-03-11
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon06/11/2019
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon25/01/2019
Director's details changed for Mr Israel Santos Perez on 2019-01-23
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Director's details changed for Mr Israel Santos Perez on 2018-04-26
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/10/2017
Appointment of Mr Israel Santos Perez as a director on 2017-10-20
dot icon20/10/2017
Termination of appointment of Alan Robert Brindley as a director on 2017-10-20
dot icon26/09/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-09-21
dot icon26/09/2017
Appointment of Ms Sara Jayne Bayley as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Stephen John Noakes as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-09-21
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Israel Santos Perez as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mr Alan Robert Brindley as a director on 2017-05-26
dot icon19/01/2017
Director's details changed for Mr Israel Santos Perez on 2017-01-19
dot icon29/12/2016
Director's details changed for Mr Stephen John Noakes on 2016-12-29
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon14/01/2016
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2016-01-13
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Termination of appointment of David Dermot Hennessey as a secretary on 2015-12-07
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Termination of appointment of Bernard Anthony John Studds as a director on 2015-08-24
dot icon24/08/2015
Termination of appointment of Paul Nelson Jamieson as a director on 2015-08-24
dot icon24/08/2015
Appointment of Mr Israel Santos Perez as a director on 2015-08-24
dot icon24/08/2015
Appointment of Mr Stephen John Noakes as a director on 2015-08-24
dot icon27/07/2015
Statement of company's objects
dot icon27/07/2015
Resolutions
dot icon13/03/2015
Appointment of Mr David Dermot Hennessey as a secretary on 2015-03-11
dot icon09/03/2015
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2015-03-06
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/10/2014
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2014-10-29
dot icon29/10/2014
Termination of appointment of Paul Gittins as a secretary on 2014-10-29
dot icon06/08/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Register inspection address has been changed
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Appointment of Mr Paul Gittins as a secretary
dot icon29/11/2011
Termination of appointment of Angela Lockwood as a secretary
dot icon08/07/2011
Termination of appointment of Brett Hilliard as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Angela Lockwood on 2010-11-09
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Appointment of Mr Brett Jonathen Hilliard as a director
dot icon15/04/2010
Termination of appointment of Russell Galley as a director
dot icon30/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Paul Nelson Jamieson on 2010-01-08
dot icon08/01/2010
Termination of appointment of Howard Trafford as a director
dot icon07/01/2010
Director's details changed for Bernard Anthony John Studds on 2010-01-07
dot icon20/11/2009
Director's details changed for Russell Galley on 2009-11-19
dot icon06/11/2009
Consolidation of shares on 2009-10-15
dot icon03/11/2009
Resolutions
dot icon29/10/2009
Appointment of Bernard Anthony John Studds as a director
dot icon28/10/2009
Termination of appointment of Stuart Howard as a director
dot icon28/10/2009
Termination of appointment of Stephen Ashton as a director
dot icon28/10/2009
Appointment of Mr Paul Nelson Jamieson as a director
dot icon18/10/2009
Director's details changed for Howard Ian Trafford on 2009-10-16
dot icon15/10/2009
Director's details changed for Russell Galley on 2009-10-15
dot icon10/09/2009
Appointment terminated director mark huggins
dot icon31/07/2009
Auditor's resignation
dot icon27/07/2009
Auditor's resignation
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Appointment terminated director adam seale
dot icon11/06/2009
Director appointed russell galley
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon17/11/2008
Director appointed adam seale
dot icon21/10/2008
Resolutions
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Appointment terminated director philip grant
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon05/02/2008
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Director resigned
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon08/03/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Secretary's particulars changed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon13/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon17/02/2006
Return made up to 01/02/06; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon05/10/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon13/07/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Registered office changed on 07/04/05 from: thistle house city road chester CH88 3AN
dot icon31/03/2005
Certificate of change of name
dot icon17/02/2005
Return made up to 01/02/05; full list of members
dot icon01/02/2005
New director appointed
dot icon01/02/2005
New director appointed
dot icon28/01/2005
Director's particulars changed
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon14/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
Director resigned
dot icon09/02/2004
New director appointed
dot icon16/01/2004
Secretary resigned
dot icon17/07/2003
Director resigned
dot icon11/06/2003
Resolutions
dot icon23/05/2003
Director resigned
dot icon14/05/2003
New director appointed
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
New secretary appointed
dot icon17/02/2003
Return made up to 01/02/03; full list of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon25/01/2003
New director appointed
dot icon21/10/2002
Resolutions
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 01/02/02; full list of members
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Secretary resigned
dot icon25/03/2002
New director appointed
dot icon06/03/2002
Ad 14/12/01--------- £ si 2@1=2 £ ic 3000000/3000002
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Director's particulars changed
dot icon14/03/2001
Return made up to 01/02/01; full list of members
dot icon14/03/2001
New director appointed
dot icon16/11/2000
New director appointed
dot icon10/11/2000
Director resigned
dot icon10/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon01/11/2000
Director resigned
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
New secretary appointed
dot icon02/05/2000
Certificate of change of name
dot icon17/03/2000
Return made up to 01/02/00; full list of members; amend
dot icon01/03/2000
Return made up to 01/02/00; full list of members
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon21/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon29/11/1999
Secretary's particulars changed
dot icon13/10/1999
Director resigned
dot icon08/08/1999
Secretary's particulars changed
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Auditor's resignation
dot icon12/04/1999
Auditor's resignation
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of register of members
dot icon22/02/1999
Location of debenture register
dot icon15/01/1999
Registered office changed on 15/01/99 from: nws house city road chester x CH99 3AN
dot icon08/12/1998
Director's particulars changed
dot icon07/09/1998
Secretary's particulars changed
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon26/03/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon18/02/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon24/01/1997
New director appointed
dot icon24/01/1997
Director resigned
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon28/10/1996
New director appointed
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon08/11/1995
New director appointed
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon16/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Director resigned;new director appointed
dot icon13/04/1994
New director appointed
dot icon13/04/1994
Director resigned;new director appointed
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon19/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Director resigned
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
New director appointed
dot icon12/03/1993
Director resigned;new director appointed
dot icon19/02/1993
Return made up to 01/02/93; full list of members
dot icon11/09/1992
Director's particulars changed
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Director resigned;new director appointed
dot icon31/03/1992
Director's particulars changed
dot icon24/02/1992
Return made up to 01/02/92; full list of members
dot icon03/07/1991
Director resigned;new director appointed
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon22/02/1991
Return made up to 01/02/91; change of members
dot icon11/01/1991
New secretary appointed
dot icon02/01/1991
Secretary resigned
dot icon21/05/1990
Full accounts made up to 1989-12-31
dot icon21/05/1990
Return made up to 02/05/90; full list of members
dot icon12/07/1989
New director appointed
dot icon04/07/1989
Director resigned
dot icon09/05/1989
Return made up to 06/04/89; full list of members
dot icon28/04/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
New director appointed
dot icon17/02/1989
Secretary's particulars changed
dot icon24/01/1989
Director resigned
dot icon17/11/1988
Director resigned
dot icon17/11/1988
New director appointed
dot icon22/09/1988
Registered office changed on 22/09/88 from: north west house city road chester CH1 3AN
dot icon25/08/1988
New secretary appointed;director resigned;new director appointed
dot icon16/05/1988
Secretary resigned
dot icon26/04/1988
Declaration of satisfaction of mortgage/charge
dot icon25/03/1988
Return made up to 10/03/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-12-31
dot icon25/01/1988
Return made up to 08/04/87; full list of members
dot icon18/11/1987
Wd 28/10/87 ad 30/09/87--------- £ si 500000@1=500000 £ ic 2499999/2999999
dot icon24/09/1987
Director resigned;new director appointed
dot icon01/05/1987
Full accounts made up to 1986-12-31
dot icon17/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Full accounts made up to 1985-12-31
dot icon11/07/1986
Return made up to 24/04/86; full list of members
dot icon01/05/1986
Director resigned
dot icon08/01/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Clare Leslie
Director
31/12/2001 - 08/11/2004
21
Wood, Gregory Mark
Director
03/03/1994 - 31/10/1996
100
Huggins, Mark
Director
13/08/2007 - 31/07/2009
23
Ashton, Stephen David
Director
20/09/2007 - 15/10/2009
25
Turner, Grenville
Director
31/12/2001 - 03/04/2006
48

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED is an(a) Active company incorporated on 24/11/1983 with the registered office located at Trinity Road, Halifax, West Yorkshire HX1 2RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

toggle

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED is currently Active. It was registered on 24/11/1983 .

Where is AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED located?

toggle

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED is registered at Trinity Road, Halifax, West Yorkshire HX1 2RG.

What does AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED do?

toggle

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-12-12 with no updates.