CompanyTrack
S

STRATSTONE SPECIALIST CARS LIMITED

Active Nottingham

Sale of new cars and light motor vehicles

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

STRATSTONE SPECIALIST CARS LIMITED

Sale of new cars and light motor vehicles

Founded 6 Aug 1963 Active Nottingham, England 297 employees stratstone.com
Supply chain, manufacturing and commerce models Sale of new cars and light motor vehicles
Accounts Submitted 3 Oct 2024
Confirmation Statement Submitted 12 Jun 2025
Net assets £15.24M £2.98M 2023 year on year
Total assets £81.08M £23.12M 2023 year on year
Total Liabilities £65.83M £20.14M 2023 year on year
Charges 11
3 outstanding 8 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 (Cardiff)

13-15 Hadfield Rd, Cardiff CF11 8AQ

Credit Report

Discover STRATSTONE SPECIALIST CARS 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

£1.08M

Decreased by £40.00k (-4%)

Net Assets

£15.24M

Increased by £2.98M (+24%)

Total Liabilities

£65.83M

Increased by £20.14M (+44%)

Turnover

£353.16M

Increased by £90.25M (+34%)

Employees

297

Increased by 39 (+15%)

Debt Ratio

81%

Increased by 2 (+3%)

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 27 resigned
Status
David Neil WilliamsonDirectorBritishEngland601 Jul 2015Active
Richard James MaloneyDirectorBritishEngland482 Sept 2024Active
Richard James MaloneySecretaryUnknownUnknown25 Mar 2024Active
Richard John ThomasDirectorBritishEngland522 Sept 2024Active

Shareholders

Shareholders (1)

Lancaster Plc
100.0%
400,0002 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 SPECIALIST CARS LIMITED Current Company

Charges

Charges

3 outstanding 8 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)
12 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-24 with no updatesView(3 pages)
12 Jun 2025MortgageMortgage Charge Part Release With Charge NumberView(5 pages)
12 Jun 2025MortgageMortgage Charge Part Release With Charge NumberView(5 pages)
2 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
7 Aug 2025 Persons With Significant Control

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

12 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-24 with no updates

12 Jun 2025 Mortgage

Mortgage Charge Part Release With Charge Number

12 Jun 2025 Mortgage

Mortgage Charge Part Release With Charge Number

2 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

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 2025-05-24 with no updates

8 months ago on 12 Jun 2025

Mortgage Charge Part Release With Charge Number

8 months ago on 12 Jun 2025

Mortgage Charge Part Release With Charge Number

8 months ago on 12 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 2 Apr 2025