AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01772586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA PERSONAL FINANCE LIMITEDApr 28, 2000Apr 28, 2000
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITEDNov 29, 1985Nov 29, 1985
    BRICKFLAME LIMITEDNov 24, 1983Nov 24, 1983

    What are the latest accounts for AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    14 pagesAA

    Appointment of Mr Praven Subbramoney as a director on Jun 17, 2025

    2 pagesAP01

    Termination of appointment of Hiral Gogoi as a director on Jun 18, 2025

    1 pagesTM01

    Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Israel Santos Perez as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Mr Anish Bipin Ambani as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Elyn Jane Corfield as a director on Jan 09, 2023

    1 pagesTM01

    Appointment of Ms Hiral Gogoi as a director on Jan 09, 2023

    2 pagesAP01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Dec 12, 2020 with updates

    4 pagesCS01

    Termination of appointment of Sara Jayne Bayley as a director on Nov 02, 2020

    1 pagesTM01

    Appointment of Elyn Jane Corfield as a director on Nov 02, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Director's details changed for Mr Israel Santos Perez on Mar 11, 2020

    2 pagesCH01

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    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

    1 pagesAD02

    Who are the officers of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    238311840002
    AMBANI, Anish Bipin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish306223830001
    SUBBRAMONEY, Praven
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomSouth African337362030001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    164927960001
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Secretary
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    British5340190006
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    195839210001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    204217200001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    192205770001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Secretary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    British41250190001
    LOCKWOOD, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Secretary
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British76945730001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    SKEEN, Colin Jeffrey
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Secretary
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Uk70313340001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    ASHTON, Stephen David
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    Director
    Loosley Row Loosley Hill
    HP27 OPB Princes Risborough
    Field End
    Buckinghamshire
    EnglandBritish134404840001
    BAYLEY, Sara Jayne
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish238307600001
    BOWYER, Robert Edwin
    6 Coach House Gardens
    Elvetham Road
    GU51 4QX Fleet
    Hampshire
    Director
    6 Coach House Gardens
    Elvetham Road
    GU51 4QX Fleet
    Hampshire
    British48943660001
    BRINDLEY, Alan Robert
    Pier Head Street
    CF10 4PB Cardiff
    Terra Nova House
    United Kingdom
    Director
    Pier Head Street
    CF10 4PB Cardiff
    Terra Nova House
    United Kingdom
    United KingdomBritish232314800001
    BRISCOE, Andrew Mark
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    Director
    Riverside House
    Priory Lane
    GU10 3DW Frensham
    Surrey
    EnglandBritish75290260001
    BRUCE, Geoffrey
    15 West Common Drive
    RH16 2AN Lindfield
    West Sussex
    Director
    15 West Common Drive
    RH16 2AN Lindfield
    West Sussex
    British48833630001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    CHASE, Robert Henry Armitage
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    Director
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    British68235700001
    CLARE, Mark Sydney
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    Barcombe 47 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British39337380003
    CORCORAN, James Bernard
    42 Norland Square
    W11 4PZ London
    Director
    42 Norland Square
    W11 4PZ London
    EnglandBritish,Irish72376200001
    CORFIELD, Elyn Jane
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish182118580002
    CORFIELD, Ian
    45 Flax House
    Navigation Walk
    LS10 1JH Leeds
    West Yorkshire
    Director
    45 Flax House
    Navigation Walk
    LS10 1JH Leeds
    West Yorkshire
    British75724490001
    CUTBILL, Martin James
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    Director
    4 Lawnsdale
    Cuddington
    CW8 2UT Northwich
    Cheshire
    United KingdomBritish54154380001
    DUGGAN, Gary John
    6 Latham Way
    L63 9NX Spital
    Wirral
    Director
    6 Latham Way
    L63 9NX Spital
    Wirral
    British74792420001
    DYER, Simon
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    Director
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    British33878220001
    EARLE, George William Eric David
    15 Castello Avenue
    Putney
    SW15 6EA London
    Director
    15 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritish8826580001
    EAST, Lloyd James
    36 Uxbridge Road
    TW12 3AD Hampton
    Middlesex
    Director
    36 Uxbridge Road
    TW12 3AD Hampton
    Middlesex
    British102864470001
    GALBRAITH, Andrew
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    Director
    24 Connaught Road
    TW11 0PS Teddington
    Middlesex
    United KingdomBritish114396030001
    GALLEY, Russell
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British133414020003
    GARSIDE, Edward Hilton
    Kings Barn
    Sherfield Green Sherfield On Loddon
    RG27 0EN Basingstoke
    Hants
    Director
    Kings Barn
    Sherfield Green Sherfield On Loddon
    RG27 0EN Basingstoke
    Hants
    British7047400001

    Who are the persons with significant control of AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0