CompanyTrack
M

MARSHALL MOTOR HOLDINGS LIMITED

Active Milton Keynes

Activities of head offices

5,004 employees Website
Activities of head offices
M

MARSHALL MOTOR HOLDINGS LIMITED

Activities of head offices

Founded 1 Sept 1986 Active Milton Keynes, United Kingdom 5,004 employees marshall.co.uk
Activities of head offices
Accounts Submitted 4 Nov 2024
Confirmation Statement Submitted 24 Jun 2025
Net assets £276.06M £10.71M 2023 year on year
Total assets £1257.94M £9.97M 2023 year on year
Total Liabilities £981.88M £731.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN United Kingdom

Office (Grimsby)

Grimsby Rd, Laceby, Grimsby DN37 7DP

Credit Report

Discover MARSHALL MOTOR HOLDINGS 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

£56.91M

Increased by £9.11M (+19%)

Net Assets

£276.06M

Decreased by £10.71M (-4%)

Total Liabilities

£981.88M

Increased by £731.00k (+0%)

Turnover

£3673.47M

Decreased by £58.90M (-2%)

Employees

5004

Decreased by 284 (-5%)

Debt Ratio

78%

Increased by 1 (+1%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 3,935,271 Shares £2.52m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 May 20223,095,896£1.98m£0.64
23 Dec 201959,789£38k£0.64
2 Apr 2019306,795£196k£0.64
11 Apr 2018472,791£303k£0.64

Officers

Officers

5 active 30 resigned
Status
Gary Mark SavageDirectorBritishUnited Kingdom6427 Feb 2025Active
Mark Christopher HemusDirectorBritishEngland4930 Jan 2023Active
Martin Richard LetzaSecretaryUnknownUnknown9 Mar 2023Active
Matthew Robert KellyDirectorBritishUnited Kingdom5011 May 2022Active
Timothy Giles LampertDirectorBritishUnited Kingdom5516 Oct 2023Active

Shareholders

Shareholders (1)

Constellation Retail Group Limited
100.0%
81,328,13324 Jun 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Constellation Retail Group Limited

United Kingdom

Active
Notified 11 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Marshall Of Cambridge (holdings) Limited

Ceased 11 May 2022

Ceased

Group Structure

Group Structure

CONSTELLATION RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG VEGA 1 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
MARSHALL MOTOR HOLDINGS LIMITED Current Company
CMG 2007 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL COMMERCIAL VEHICLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL MOTOR GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL MOTOR GROUP PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL NORTH WEST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL OF IPSWICH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL OF PETERBOROUGH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL OF SCUNTHORPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSHALL OF STEVENAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTORLINE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIDGEWAY GARAGES (NEWBURY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
S G SMITH HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SILVER STREET AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TIM BRINTON CARS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersTermination of James Anthony Mullins as director on 2025-09-30View(1 page)
24 Sept 2025OfficersChange to director Mr Timothy Giles Lampert on 2025-09-21View(2 pages)
24 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-20 with updatesView(5 pages)
2 Apr 2025OfficersTermination of Martin Shaun Casha as director on 2025-03-31View(1 page)
28 Feb 2025OfficersAppointment of Mr Gary Mark Savage as director on 2025-02-27View(2 pages)
1 Oct 2025 Officers

Termination of James Anthony Mullins as director on 2025-09-30

24 Sept 2025 Officers

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

24 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-20 with updates

2 Apr 2025 Officers

Termination of Martin Shaun Casha as director on 2025-03-31

28 Feb 2025 Officers

Appointment of Mr Gary Mark Savage as director on 2025-02-27

Recent Activity

Latest Activity

Termination of James Anthony Mullins as director on 2025-09-30

4 months ago on 1 Oct 2025

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

4 months ago on 24 Sept 2025

Confirmation statement made on 2025-06-20 with updates

7 months ago on 24 Jun 2025

Termination of Martin Shaun Casha as director on 2025-03-31

10 months ago on 2 Apr 2025

Appointment of Mr Gary Mark Savage as director on 2025-02-27

11 months ago on 28 Feb 2025