STRATSTONE LUXURY VEHICLES LIMITED
Sale of new cars and light motor vehicles
STRATSTONE LUXURY VEHICLES LIMITED
Sale of new cars and light motor vehicles
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England
Office (Ipswich)
30 The Havens, Ransomes Industrial Estate, Ipswich IP3 9SJ
Telephone
0344 649 1722Website
jardinemotors.co.ukCredit Report
Discover STRATSTONE LUXURY VEHICLES LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
£16.56M
Total Liabilities
£21.51M
Turnover
£141.82M
Employees
303
Debt Ratio
57%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Neil Williamson | Director | Active |
| Richard James Maloney | Director | Active |
| Richard James Maloney | Secretary | Active |
| Richard John Thomas | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Lancaster Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Aug 2025 | Persons With Significant Control | Change to Lancaster Plc as a person with significant control on 2025-08-07 | View(2 pages) |
| 16 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-01 with no updates | View(3 pages) |
| 2 Apr 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(46 pages) |
| 2 Oct 2024 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | View(1 page) |
| 2 Oct 2024 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | View(3 pages) |
Change to Lancaster Plc as a person with significant control on 2025-08-07
Confirmation statement made on 2025-06-01 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Recent Activity
Latest Activity
Change to Lancaster Plc as a person with significant control on 2025-08-07
6 months ago on 7 Aug 2025
Confirmation statement made on 2025-06-01 with no updates
8 months ago on 16 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 2 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
1 years ago on 2 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
1 years ago on 2 Oct 2024