Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACCAR FINANCIAL PLC
Company Information for

PACCAR FINANCIAL PLC

9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN,
Company Registration Number
04160861
Public Limited Company
Active

Company Overview

About Paccar Financial Plc
PACCAR FINANCIAL PLC was founded on 2001-02-15 and has its registered office in Oxford. The organisation's status is listed as "Active". Paccar Financial Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PACCAR FINANCIAL PLC
 
Legal Registered Office
9400 Garsington Road
Oxford Business Park
Oxford
OX4 2HN
Other companies in OX4
 
Filing Information
Company Number 04160861
Company ID Number 04160861
Date formed 2001-02-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-02-01
Return next due 2025-02-15
Type of accounts FULL
VAT Number /Sales tax ID GB771451040  
Last Datalog update: 2024-05-21 09:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACCAR FINANCIAL PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PACCAR FINANCIAL PLC
The following companies were found which have the same name as PACCAR FINANCIAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PACCAR FINANCIAL (UK) LIMITED MANCHES LLP 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN Dissolved Company formed on the 1983-04-07
PACCAR FINANCIAL SERVICES LTD. - SERVICES FINANCIERS PACCAR LTEE Suite 500 6711 Mississauga Road Mississauga Ontario L5N 4J8 Inactive - Amalgamated Company formed on the 2010-09-08
PACCAR FINANCIAL LTD.-COMPAGNIE FINANCIER PACCAR LTEE Suite 500 6711 Mississauga Road Mississauga Ontario L5N 4J8 Active Company formed on the 2010-09-08
PACCAR FINANCIAL CORP. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Active Company formed on the 1961-03-31
PACCAR FINANCIAL PTY. LTD. VIC 3153 Active Company formed on the 1979-09-25
PACCAR Financial Services Ltd. Services Financiers PACCAR Ltee. Newfoundland and Labrador Dissolved
PACCAR FINANCIAL CORP Delaware Unknown
PACCAR FINANCIAL SERVICES CORPORATION Delaware Unknown
PACCAR FINANCIAL CORP. PO BOX 1518 BELLEVUE WA 98009 Active Company formed on the 1968-05-20
PACCAR FINANCIAL TRUST Delaware Unknown
PACCAR FINANCIAL CORP Georgia Unknown
PACCAR FINANCIAL CORP California Unknown
PACCAR FINANCIAL CORP North Carolina Unknown
PACCAR FINANCIAL CORPORATION Michigan UNKNOWN
PACCAR FINANCIAL CORPORATION New Jersey Unknown
Paccar Financial Corp Maryland Unknown
PACCAR FINANCIAL CORP Georgia Unknown
PACCAR FINANCIAL CORP Oklahoma Unknown
PACCAR FINANCIAL CORP RHode Island Unknown
PACCAR FINANCIAL CORP Arkansas Unknown

Company Officers of PACCAR FINANCIAL PLC

Current Directors
Officer Role Date Appointed
ALISON JONES
Company Secretary 2012-05-30
STEPHEN BARFOOT
Director 2013-06-05
GERRIT JAN BAS
Director 2013-12-01
ROBERT ALAN BENGSTON
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD EUGENE ARMSTRONG
Director 2007-10-25 2017-07-01
PETER GERARD DAMES
Director 2011-04-22 2013-12-01
PETER STEFAN ZAK
Company Secretary 2004-02-27 2012-05-30
MARK CHARLES PIGOTT
Director 2001-10-03 2012-05-29
KENNETH ALLEN ROEMER
Director 2009-03-17 2011-04-22
KENNETH RICHARD GANGL
Director 2002-06-25 2007-10-25
ELIAS BENEDIKTSSON LANGHOLT
Director 2002-06-25 2004-06-01
ADAM FORGHAM FERRINGTON
Company Secretary 2001-08-01 2004-02-27
STEVEN MARK DURRANT
Director 2001-04-02 2002-06-25
MICHAEL ANTON TEMBREULL
Director 2001-10-03 2002-06-25
SIMON TIMOTHY DUFTON
Director 2001-04-02 2002-05-31
STEVEN MARK DURRANT
Company Secretary 2001-04-02 2001-08-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-02-15 2001-04-02
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-02-15 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALAN BENGSTON COMMERCIAL VEHICLE CONTRACTS LIMITED Director 2014-06-06 CURRENT 1985-06-19 Dissolved 2015-05-19
ROBERT ALAN BENGSTON PACCAR FINANCIAL (UK) LIMITED Director 2012-05-29 CURRENT 1983-04-07 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-03Memorandum articles filed
2022-11-03AP03Appointment of Chew Sieng Chooi as company secretary on 2022-10-01
2022-11-03TM02Termination of appointment of Alison Jones on 2022-10-01
2022-04-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-08-07AAMDAmended full accounts made up to 2019-12-31
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22AP01DIRECTOR APPOINTED TODD HUBBARD
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN BENGSTON
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EUGENE ARMSTRONG
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 25600000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11CH01Director's details changed for Ronald Eugene Armstrong on 2016-01-01
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 25600000
2016-02-16AR0101/02/16 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 25600000
2015-05-01AR0101/02/15 ANNUAL RETURN FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM Manches Llp 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 25600000
2014-03-06AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMES
2013-12-05AP01DIRECTOR APPOINTED GERRIT JAN BAS
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED STEPHEN BARFOOT
2013-02-14AR0101/02/13 ANNUAL RETURN FULL LIST
2012-08-07AP03Appointment of Alison Jones as company secretary
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIGOTT
2012-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER ZAK
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0101/02/12 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED PETER GERARD DAMES
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROEMER
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0101/02/11 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0101/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN BENGSTON / 01/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EUGENE ARMSTRONG / 01/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES PIGOTT / 01/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALLEN ROEMER / 01/02/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER STEFAN ZAK / 01/02/2010
2009-07-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/07/2009
2009-07-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-07-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2009-07-24BSBALANCE SHEET
2009-07-24AUDSAUDITORS' STATEMENT
2009-07-24AUDRAUDITORS' REPORT
2009-07-2443(3)eDECLARATION REREG AS PLC
2009-07-2443(3)APPLICATION REREG AS PLC
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21288aDIRECTOR APPOINTED KENNETH ALLEN ROEMER
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-11ELRESS386 DISP APP AUDS 15/05/06
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: EASTERN BYPASS THAME OXFORDSHIRE OX9 3GH
2006-03-22363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-07288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03288bSECRETARY RESIGNED
2004-02-06363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-06123NC INC ALREADY ADJUSTED 17/12/03
2004-01-06RES04£ NC 21100000/25600000
2004-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-0688(2)RAD 17/12/03--------- £ SI 4500000@1=4500000 £ IC 18400001/22900001
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-17363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06123NC INC ALREADY ADJUSTED 06/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PACCAR FINANCIAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACCAR FINANCIAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PACCAR FINANCIAL PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of PACCAR FINANCIAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PACCAR FINANCIAL PLC
Trademarks
We have not found any records of PACCAR FINANCIAL PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
9
DEBENTURE 7
DEBENTURE (CHARGE ON UNDERLYING HIRE CONTRACTS) 2
DEBENTURE (CHARGE OVER RELATED SUB-HIRE CONTRACTS) 1
DEBENTURE (CHARGE OVER RELATED HIRE AGREEMENTS) 1

We have found 20 mortgage charges which are owed to PACCAR FINANCIAL PLC

Income
Government Income
We have not found government income sources for PACCAR FINANCIAL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PACCAR FINANCIAL PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PACCAR FINANCIAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACCAR FINANCIAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACCAR FINANCIAL PLC any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.