CompanyTrack
S

STRATSTONE LUXURY VEHICLES LIMITED

Active Nottingham

Sale of new cars and light motor vehicles

303 employees Website
Supply chain, manufacturing and commerce models Sale of new cars and light motor vehicles
S

STRATSTONE LUXURY VEHICLES LIMITED

Sale of new cars and light motor vehicles

Founded 18 Jun 1954 Active Nottingham, England 303 employees jardinemotors.co.uk
Supply chain, manufacturing and commerce models Sale of new cars and light motor vehicles
Accounts Submitted 2 Oct 2024
Confirmation Statement Submitted 16 Jun 2025
Net assets £16.56M £997.00K 2023 year on year
Total assets £38.07M £2.85M 2023 year on year
Total Liabilities £21.51M £3.85M 2023 year on year
Charges 6
3 outstanding 3 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

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England

Office (Ipswich)

30 The Havens, Ransomes Industrial Estate, Ipswich IP3 9SJ

Credit Report

Discover STRATSTONE LUXURY VEHICLES 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 (2014–2023)

Cash in Bank

N/A

Net Assets

£16.56M

Increased by £997.00k (+6%)

Total Liabilities

£21.51M

Decreased by £3.85M (-15%)

Turnover

£141.82M

Decreased by £56.45M (-28%)

Employees

303

Decreased by 23 (-7%)

Debt Ratio

57%

Decreased by 5 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 active 32 resigned
Status
David Neil WilliamsonDirectorBritishEngland601 Jul 2015Active
Richard James MaloneyDirectorBritishEngland482 Sept 2024Active
Richard James MaloneySecretaryUnknownUnknown25 Mar 2024Active
Richard John ThomasDirectorBritishEngland482 Sept 2024Active

Shareholders

Shareholders (1)

Lancaster Plc
100.0%
1,500,0007 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lancaster Plc

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

LANCASTER UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LITHIA MOTORS GROUP UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LITHIA UK HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LITHIA MOTORS, INC. united states of america
STRATSTONE LUXURY VEHICLES LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Aug 2025Persons With Significant ControlChange to Lancaster Plc as a person with significant control on 2025-08-07View(2 pages)
16 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-01 with no updatesView(3 pages)
2 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
2 Oct 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/23View(1 page)
2 Oct 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/12/23View(3 pages)
7 Aug 2025 Persons With Significant Control

Change to Lancaster Plc as a person with significant control on 2025-08-07

16 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-01 with no updates

2 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Oct 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

2 Oct 2024 Other

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