ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vanquis Banking Group Plc

Vanquis Banking Group Plc is an active company incorporated on 31 August 1960 with the registered office located in Bradford, West Yorkshire. Vanquis Banking Group Plc was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00668987
Public limited company
Age
65 years
Incorporated 31 August 1960
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 6 October 2025 (3 months ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Fairburn House
5 Godwin Street
Bradford
BD1 2AH
England
Address changed on 19 Sep 2025 (4 months ago)
Previous address was No. 1 Godwin Street Bradford West Yorkshire BD1 2SU
Telephone
01274351351
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
-
Director • Irish • Lives in UK • Born in Sep 1965
Director • British • Lives in UK • Born in Sep 1966
Director • Non-Executive Director • British • Lives in England • Born in Jul 1961
Director • British • Lives in UK • Born in Aug 1958
Director • Group Cfo • British • Lives in England • Born in Mar 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vanquis Bank Limited
Karen Sarah Briggs, Sir Peter Kenneth Estlin, and 6 more are mutual people.
Active
Moneybarn No.1 Limited
Sir Peter Kenneth Estlin, Ian Michael Brian McLaughlin, and 1 more are mutual people.
Active
Duncton Group Limited
Ian Michael Brian McLaughlin and Mr David Michael Watts are mutual people.
Active
Provident Financial Holdings Limited
Ian Michael Brian McLaughlin and Mr David Michael Watts are mutual people.
Active
Phoenix SL Direct Limited
Jacqueline Dorothy Mary Noakes is a mutual person.
Active
Family Assurance Staff Pension Scheme Trustees Ltd
Graham John Lindsay is a mutual person.
Active
Caf Bank Limited
Mr David Michael Watts is a mutual person.
Active
Phoenix Pension Scheme (Trustees) Limited
Jacqueline Dorothy Mary Noakes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1B
Increased by £260.6M (+35%)
Turnover
£605.8M
Increased by £1.9M (0%)
Employees
1.38K
Decreased by 533 (-28%)
Total Assets
£3.38B
Increased by £166.6M (+5%)
Total Liabilities
-£2.93B
Increased by £308.5M (+12%)
Net Assets
£441.2M
Decreased by £141.9M (-24%)
Debt Ratio (%)
87%
Increased by 5.1% (+6%)
Latest Activity
Michele Greene Details Changed
1 Month Ago on 22 Dec 2025
Karen Sarah Briggs Details Changed
1 Month Ago on 22 Dec 2025
Mrs Jacqueline Dorothy Mary Noakes Details Changed
1 Month Ago on 22 Dec 2025
Mr Ian Michael Brian Mclaughlin Details Changed
1 Month Ago on 22 Dec 2025
Mr Oliver Walter Laird Details Changed
1 Month Ago on 22 Dec 2025
Charge Satisfied
2 Months Ago on 4 Nov 2025
Confirmation Submitted
3 Months Ago on 6 Oct 2025
Registered Address Changed
4 Months Ago on 19 Sep 2025
Group Accounts Submitted
7 Months Ago on 26 Jun 2025
Angela Ann Knight Resigned
11 Months Ago on 29 Jan 2025
Get Credit Report
Discover Vanquis Banking Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Karen Sarah Briggs on 22 December 2025
Submitted on 23 Dec 2025
Director's details changed for Michele Greene on 22 December 2025
Submitted on 23 Dec 2025
Director's details changed for Mr Oliver Walter Laird on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mr Ian Michael Brian Mclaughlin on 22 December 2025
Submitted on 22 Dec 2025
Director's details changed for Mrs Jacqueline Dorothy Mary Noakes on 22 December 2025
Submitted on 22 Dec 2025
Satisfaction of charge 2 in full
Submitted on 4 Nov 2025
Statement of capital following an allotment of shares on 9 October 2025
Submitted on 20 Oct 2025
Confirmation statement made on 6 October 2025 with no updates
Submitted on 6 Oct 2025
Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to Fairburn House 5 Godwin Street Bradford BD1 2AH on 19 September 2025
Submitted on 19 Sep 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year