Reduced Rate Certificate 5 January 2015

Climate Change Levy: Reduced Rate Certificate
05 Jan 2015
(For the purposes of Paragraph 44 of Schedule 6 to the Finance Act 2000)
The Environment Agency certifies that the following facilities in the Motor Manufacturing sector are to be
taken as being covered by a climate change agreement made between the Environment Agency and the
Society of Motor Manufacturers and Traders (SMMT):
Last Updated: 05 Jan 2015
Current
Scheme Entry
Date
Facility Identifier
TU Operator Name
Facility Address
SMMT/F00001
Leyland Trucks
Leyland Trucks, Croston Road, Leyland, Lancs, PR26
6LZ, England
01 Apr 2013
SMMT/F00005
Calsonic Kanseil
Europe Plc
Calsonic Kanseil (Washington), Bentall Business Park,
Glover Road, Washington, Tyne & Wear, NE37 3JD,
England
01 Apr 2013
SMMT/F00007
General Motors UK
Limited
GM-UK Ellesmere Port, North Road, Ellesmere Port,
CH65 1AL, England
01 Apr 2013
SMMT/F00008
General Motors UK
Limited
IBC, Box 163, Kimpton Road, Luton, LU2 0TY, England
01 Apr 2013
SMMT/F00009
Bentley Motors
Bentley, Pyms Lane, Crewe, Cheshire, CW1 3PL,
England
01 Apr 2013
SMMT/F00010
GKN Driveline
Birmingham
GKN Driveline Birmingham, Chester Road, Birmingham,
B24 0RB, England
01 Apr 2013
SMMT/F00012
Toyota Motor
Manufacturing (UK)
Toyota Burnaston, Toyota, Burnaston, Derby, Derbyshire, 01 Apr 2013
DE1 9TA, England
SMMT/F00013
Toyota Motor
Manufacturing (UK)
Toyota Deeside, Toyota, Zone 3 Industrial Estate,
Deeside, Flintshire, CH5 2TW, Wales
01 Apr 2013
SMMT/F00014
Koito Europe Ltd
Koito Europe Ltd, Kingswood Road, Hampton Lovett
Industrial Estate, Droitwich Spa, Worcestershire, WR9
0QH, England
01 Apr 2013
SMMT/F00016
Ford Motor Company Ford Dagenham, Kent Avenue, Dagenham, RM9 6SA,
Ltd
England
01 Apr 2013
SMMT/F00017
Ford Motor Company Ford Bridgend, GB-25/117, Waterton Industrial Estate,
Ltd
Bridgend, CM13 3BW, Wales
01 Apr 2013
SMMT/F00018
Jaguar Land Rover
Limited
Jaguar Land Rover Castle Bromwich, C/1/011 Chester
Road, Castle Vale, Birmingham, West Midlands, B35
7RA, England
01 Apr 2013
SMMT/F00019
Jaguar Land Rover
Limited
Jaguar Land Rover Halewood, GB-50/344, Halewood,
Liverpool, Merseyside, L24 9BJ, England
01 Apr 2013
SMMT/F00020
Jaguar Land Rover
Limited
Jaguar Land Rover Solihull, Block 20, 53 S19/3, Lode
Lane, Solihull, West Midlands, B92 8NW, England
01 Apr 2013
SMMT/F00021
S. Cartwright & Sons S Cartwright & Sons, Ocean St, Broadheath, Altrincham, 01 Apr 2013
WA14 5DH, England
SMMT/F00022
BMW (UK)
Manufacturing Ltd
BMW Plant Oxford, Plant Oxford, Oxford, OX4 6NL,
England
SMMT/F00023
BMW (UK)
Manufacturing Ltd
BMW Swindon, Plant Oxford, Oxford, OX4 6NL, England 01 Apr 2013
1 of 3
01 Apr 2013
Climate Change Levy: Reduced Rate Certificate
05 Jan 2015
SMMT/F00027
Schaeffler
Schaeffler, Yspitty Road, Bynea, Llanelli, Wales, SA14
9TG, Wales
01 Apr 2013
SMMT/F00028
Lotus Cars
Lotus, Potash Lane, Hethel, Norwich, NR14 8EZ,
England
01 Apr 2013
SMMT/F00031
Kautex Textron (UK)
Ltd
Kautex Textron (UK) Ltd, Headlands Road, Liversedge,
West Yorkshire, WF15 6QA, England
01 Apr 2013
SMMT/F00034
Honda of the UK
Manufacturing
Honda, Highworth Rd, South Marston, Swindon, SN3
4TZ, England
01 Apr 2013
SMMT/F00035
TRW Automotive
TRW pontypool, New Road, New Inn, Pontpool, NP4
0TL, Wales
01 Apr 2013
SMMT/F00038
Unipres
Unipres UK LTD, Cherry Blossom Way, Sunderland, SR5 01 Apr 2013
3NT, England
SMMT/F00040
Nissan Motor
Manufacturing (UK)
Nissan, Washington Rd, Sunderland, Tyne & Wear, SR5 01 Apr 2013
3NS, England
SMMT/F00042
Decoma Merplas
Decoma Merplas, 6 Renaissance Way, Boulevard Ind
park, Halewood, L24 9PL, England
01 Apr 2013
SMMT/F00043
Faltec Europe Ltd
Faltec Europe Ltd, Didcot Way, Boldon Business Park,
Boldon Colliery, Tyne on Wear, NE35 9PD, England
22 May 2013
SMMT/F00044
Calsonic Kansei
(Llanelli)
Calsonic Kansei (Llanelli), Llethri Road, Llanelli,
Carmarthenshire, SA14 8HU, Wales
13 Feb 2014
SMMT/F00045
Calsonic Kansei
(Sunderland)
Calsonic Kansei (Sunderland), Pennywell Industrial
Estate, Sunderland, SR14 9EW, England
13 Feb 2014
SMMT/F00046
Kautex Unipart Ltd
Kautex Unipart Ltd, Renown Avenue, Coventry, CV5
6UD, England
21 Jan 2014
SMMT/F00047
TRW Systems Ltd
TRW Systems, Mill Hill, North West Industrial Estate,
Peterlee, Tyne & Wear, SR8 2HR, England
14 Feb 2014
SMMT/F00048
TRW Birmingham
TRW Bimingham, 45 College Road, Perry Barr,
Birmingham, B44 8DU, England
31 Jan 2014
SMMT/F00049
Rolls Royce Motor
Cars Ltd
Rolls Royce Motor Cars Ltd, The Drive, Westhampnet,
West Sussex, PO18 0SH, England
21 Mar 2014
SMMT/F00050
GKN Autostructures
Ltd
GKN Autostructures, PO Box 83, Hadley Castle, Telford, 08 Jan 2014
TF1 6TE, England
SMMT/F00051
GKN Land Systems
Ltd
GKN Land Systems, Hadley Castle, Telford, TF1 6TE,
England
08 Jan 2014
SMMT/F00052
Avon Group Ltd
P&D Manufacturing Ltd, Unit A11 Fiveways Industrial
Estate, Westwells Road, Corsham, SN13 9RG, England
27 Jan 2014
SMMT/F00055
PP Injection Moulds
and Moulding Ltd
PP Injection Moulds and Moulding Ltd, Redman Road,
Beversbrook Farm Industrial Estate, Calne, Wilts, SN11
9EY, England
22 Jan 2014
SMMT/F00057
Certwood Ltd
Certwood Luton, Laporte Way, Luton, Beds, LU4 8EF,
England
23 Oct 2014
SMMT/F00058
Polytec Car Styling
Bromyard Limited
Polytec Car Styling Bromyard Limited, Porthouse
Industrial Estate, Bromyard, Herefordshire, HR7 4NS,
England
04 Jul 2014
SMMT/F00059
Avon TSA Ltd
Avon TSA Ltd, Blaenant Works, Brynmawr, Gwent, NP23 11 Aug 2014
4BX, Wales
SMMT/F00060
Rosti McKechnie
Pickering Ltd
Rosti McKechnie Pickering Ltd, Westgate Carr Road,
Pickering, North Yorkshire, YO18 8LX, England
2 of 3
23 Oct 2014
Climate Change Levy: Reduced Rate Certificate
SMMT/F00061
Decoma Exterior
Systems UK Limited
05 Jan 2015
Decoma Exterior Systems U.K. Limited, Beaumont Road, 17 Dec 2014
Banbury, Oxon, OX16 1TR, England
3 of 3