CompanyTrack
W

WALON LIMITED

Active Hook

Freight transport by road

954 employees
Freight transport by road
W

WALON LIMITED

Freight transport by road

Founded 6 Nov 1978 Active Hook, United Kingdom 954 employees
Freight transport by road
Accounts Submitted 27 Nov 2024
Confirmation Statement Submitted 2 Dec 2025
Net assets £15.04M £36.26M 2023 year on year
Total assets £109.20M £9.47M 2023 year on year
Total Liabilities £94.16M £26.79M 2023 year on year
Charges 27
1 outstanding 26 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

Credit Report

Discover WALON 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

£11.45M

Increased by £6.08M (+113%)

Net Assets

£15.04M

Decreased by £36.26M (-71%)

Total Liabilities

£94.16M

Increased by £26.79M (+40%)

Turnover

£112.96M

Decreased by £25.82M (-19%)

Employees

954

Decreased by 156 (-14%)

Debt Ratio

86%

Increased by 29 (+51%)

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 227,370,000 Shares £22.74m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 2017125,000,000£12.50m£0.1
1 Dec 2016101,000,000£10.10m£0.1
1 Dec 20161,370,000£137k£0.1

Officers

Officers

4 active 39 resigned
Status
Martin Richard LetzaSecretaryUnknownUnknown16 Sept 2016Active
Nicholas John TrowellDirectorBritishEngland498 Aug 2016Active
Nigel Gregory GlennDirectorBritishUnited Kingdom5325 Aug 2015Active
Timothy Giles LampertDirectorBritishUnited Kingdom5527 Mar 2025Active

Shareholders

Shareholders (2)

Bca Automotive Limited
98.7%
101,000,00012 Dec 2024
Bca Automotive Limited
1.3%
1,370,00012 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bca Automotive 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 AUTOMOTIVE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
WALON LIMITED Current Company
AUTOLINK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AUTOTRAX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CTS (CORBY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SENSIBLE AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WALON AUTOMOTIVE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 26 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