CompanyTrack
B

BRITISH CAR AUCTIONS LIMITED

Active Hook

Sale of used cars and light motor vehicles

2,212 employees Website
Sale of used cars and light motor vehiclesActivities of head offices +1
B

BRITISH CAR AUCTIONS LIMITED

Sale of used cars and light motor vehicles

Founded 14 Jul 1947 Active Hook, United Kingdom 2,212 employees bca.co.uk
Sale of used cars and light motor vehiclesActivities of head officesOther business support service activities n.e.c.
Accounts Submitted 27 Nov 2024
Confirmation Statement Submitted 2 Dec 2025
Net assets £77.83M £62.99M 2023 year on year
Total assets £716.44M £74.02M 2023 year on year
Total Liabilities £638.61M £11.02M 2023 year on year
Charges 26
1 outstanding 25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA United Kingdom

Office (Bicester)

125 Heyford Park, Bicester OX25 5HA

Website

bca.co.uk

Credit Report

Discover BRITISH CAR AUCTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£9.85M

Decreased by £11.32M (-53%)

Net Assets

£77.83M

Decreased by £62.99M (-45%)

Total Liabilities

£638.61M

Decreased by £11.02M (-2%)

Turnover

£445.13M

Decreased by £11.87M (-3%)

Employees

2212

Decreased by 57 (-3%)

Debt Ratio

89%

Increased by 7 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 41 resigned
Status
Craig Stuart PurveyDirectorBritishEngland5429 Nov 2017Active
Martin Richard LetzaSecretaryUnknownUnknown16 Sept 2016Active
Nikheel ShahDirectorBritishEngland441 Apr 2016Active
Stuart John PearsonDirectorBritishEngland5429 Nov 2017Active
Timothy Giles LampertDirectorBritishUnited Kingdom557 Dec 2023Active

Shareholders

Shareholders (1)

Bca Trading Limited
100.0%
20,331,59411 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bca Trading Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BCA TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BRITISH CAR AUCTION GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA GROUP EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA CENTRAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA REMARKETING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA OSPREY I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCA MARKETPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
BRITISH CAR AUCTIONS LIMITED Current Company

Charges

Charges

1 outstanding 25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-01 with updatesView(5 pages)
24 Sept 2025OfficersChange to director Mr Timothy Giles Lampert on 2025-09-21View(2 pages)
7 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(48 pages)
8 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
2 Apr 2025OfficersTermination of James Anthony Mullins as director on 2025-03-27View(1 page)
2 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-01 with updates

24 Sept 2025 Officers

Change to director Mr Timothy Giles Lampert on 2025-09-21

7 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

2 Apr 2025 Officers

Termination of James Anthony Mullins as director on 2025-03-27

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-01 with updates

2 months ago on 2 Dec 2025

Change to director Mr Timothy Giles Lampert on 2025-09-21

4 months ago on 24 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 7 May 2025

Mortgage Satisfy Charge Full

10 months ago on 8 Apr 2025

Termination of James Anthony Mullins as director on 2025-03-27

10 months ago on 2 Apr 2025