SAAB UK

Page 1

SAAB GREAT BRITAIN LIMITED EU & 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

Latest Annual Return:

30/03/2011

Date Accounts Lodged: 17/09/2010

Issued Capital: ( GBP )

22500000

Company Type:

Private limited with Share Capital

Company Status:

Active - Accounts Filed

Type of Accounts: Full Accounts

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 TRUSTEE COMPANY 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 secured party and/or any receiver on any account whatsoever

Details:

the vehicles together with the benefit of all warranties and contracts all right title and interest to and in any policies of insurance in respect of the vehicles see image for full 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 secured party and/or any receiver on any account whatsoever

Details:

the vehicles together with the benefit of all warranties and contracts all right title and interest to and in any policies of insurance in respect of the vehicles see image for full 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 secured party and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Details:

fixed charge the vehicles together withthe benefit of all warranties and contract relating to the same,in any policiesof insurance in respect of the vehiclessee image for 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 secured party and/or any receiver on any accountwhatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Details:

the vehicles together with the benefit of all warranties and contracts relatingto the same 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 full details

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 the termsof the aforementioned instrument creating or evidencing the charge

Details:

by way of fixed charge each of the vehicles together with the benefit of all warranties and contracts relating to the same and all proceeds of sale and all rights and 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 account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge

Details:

first fixed charge whatever right titleand interest in the vehicle supplied orfinanced and all present and future insurance claims, see the mortgage charge document for full 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 the termsof the aforementioned instrument creating or evidencing the charge

Details:

first fixed charge whatever right titleand interest in the vehicle and first fixed all insurance claims arising in respect of that vehicle see the mortgage charge document 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 the termsof the aforementioned instrument creating or evidencing the charge

Details:

by way of first fixed charge whatever right title and interest the company has in the vehicle supplied under the initial arrangement or the vehicle financed bythat loan and by way of first fixed charge all present and future insurance claims arising in respect 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

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

12

EU & UK Data Ltd Full Report Report Created - 21/09/2011 - Page 6

12

12

12


Cash Flow Date of Accounts

31/12/2009 31/12/2008 31/12/2007 31/12/2006 31/12/2005

No. of Months

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:

-

-

-

-

-

12

12

12

12

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

Company

Function

Appointment Date

SAAB MARLOW LIMITED

Director

06/08/2001

SAAB GREAT BRITAIN LIMITED

Director

01/04/1999

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

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

Company

Function

Appointment Date

SAAB GREAT BRITAIN LIMITED

Director

31/05/2010

SAAB GB PENSION PLAN TRUSTEE COMPANY LIMITED

Director

26/10/2009

Company

Function

Appointment Date

SAAB GREAT BRITAIN LIMITED

Director

31/05/2010

Company

Function

Appointment Date

SAAB GREAT BRITAIN LIMITED

Director

31/05/2010

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

Robert Schuijt Function:

Director

Appointment Date:

31/05/2010

Date of Birth:

08/01/1962

Present Appointments:

1

Address

Edisonweg 2 3899 Az Zeewolde

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

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

Company

Function

Appointment Date

SAAB GREAT BRITAIN LIMITED

Director

31/05/2010

Company

Function

Appointment Date

SAAB GREAT BRITAIN LIMITED

Director

26/01/2011

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

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

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


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.