CT AUTOMOTIVE GROUP PLC

Active Sunderland

Manufacture of other parts and accessories for motor vehicles

1,871 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other parts and accessories for motor vehicles
C

CT AUTOMOTIVE GROUP PLC

Manufacture of other parts and accessories for motor vehicles

Founded 28 Oct 2016 Active Sunderland, England 1,871 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of other parts and accessories for motor vehicles

Previous Company Names

CT AUTOMOTIVE GROUP LIMITED 28 Oct 2016 — 24 Nov 2021
Accounts Submitted 23 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 2 Sept 2025 Next due 29 Aug 2026 4 months remaining
Net assets £26M £13M 2024 year on year
Total assets £75M £8M 2024 year on year
Total Liabilities £49M £4M 2024 year on year
Charges 4
3 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Ct Automotive Group Riverside Road Sunderland SR5 3JG England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CT AUTOMOTIVE GROUP PLC (10451211), an active supply chain, manufacturing and commerce models company based in Sunderland, England. Incorporated 28 Oct 2016. Manufacture of other parts and accessories for motor vehicles. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£3.63M

Decreased by £3.78M (-51%)

Net Assets

£26.18M

Increased by £12.86M (+96%)

Total Liabilities

£48.50M

Decreased by £4.45M (-8%)

Turnover

£120.47M

Increased by £7.57M (+7%)

Employees

1871

Decreased by 345 (-16%)

Debt Ratio

65%

Decreased by 15 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 2Apr 2023Secondary
Investor 3Apr 2023Secondary
Investor 1Oct 2024Debt Financing

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 53,997,548 Shares £50.59m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 May 202322,664,259£7.71m£0.34
23 Dec 202126,298,391£38.66m£1.47
23 Dec 20215,034,898£4.23m£0.84

Officers

Officers

1 active 2 resigned
Status
Nicholas Richard William TimberlakeDirectorBritishUnited Kingdom5713 Jul 2023Active

Shareholders

Shareholders (16)

Simon Brian Phillips
26.8%
Lgt Bank Ag
12.5%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Simon Brian Phillips

British

Active
Notified 6 Apr 2017
Residence Thailand
DOB March 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

David Paul Wilkinson

Ceased 6 Apr 2017

Ceased

Group Structure

Group Structure

CT AUTOMOTIVE GROUP PLC Current Company

Charges

Charges

3 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Apr 2026OfficersAppointment of Mr Gary Christopher Mcgrath as director on 2026-02-16
13 Feb 2026OfficersTermination of Salman Mohammed as director on 2026-01-28
12 Jan 2026OfficersTermination of Nicholas Richard William Timberlake as director on 2025-12-31
3 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
2 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-15 with updates
15 Apr 2026 Officers

Appointment of Mr Gary Christopher Mcgrath as director on 2026-02-16

13 Feb 2026 Officers

Termination of Salman Mohammed as director on 2026-01-28

12 Jan 2026 Officers

Termination of Nicholas Richard William Timberlake as director on 2025-12-31

3 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-15 with updates

Recent Activity

Latest Activity

Appointment of Mr Gary Christopher Mcgrath as director on 2026-02-16

3 days ago on 15 Apr 2026

Termination of Salman Mohammed as director on 2026-01-28

2 months ago on 13 Feb 2026

Termination of Nicholas Richard William Timberlake as director on 2025-12-31

3 months ago on 12 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 3 Nov 2025

Confirmation statement made on 2025-08-15 with updates

7 months ago on 2 Sept 2025