CompanyTrack
S

STRATSTONE SPORTS CARS LIMITED

Active Nottingham

Sale of new cars and light motor vehicles

31 employees Website
Supply chain, manufacturing and commerce models Sale of new cars and light motor vehiclesBuying and selling of own real estate +1
S

STRATSTONE SPORTS CARS LIMITED

Sale of new cars and light motor vehicles

Founded 19 Dec 1990 Active Nottingham, England 31 employees stratstone.com
Supply chain, manufacturing and commerce models Sale of new cars and light motor vehiclesBuying and selling of own real estateRenting and operating of Housing Association real estate
Accounts Submitted 2 Oct 2024
Confirmation Statement Submitted 7 Jan 2025
Net assets £8.94M £406.00K 2023 year on year
Total assets £21.78M £2.08M 2023 year on year
Total Liabilities £12.85M £2.49M 2023 year on year
Charges 3
3 outstanding

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 SPORTS 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

£438.00k

Net Assets

£8.94M

Decreased by £406.00k (-4%)

Total Liabilities

£12.85M

Increased by £2.49M (+24%)

Turnover

£25.88M

Decreased by £3.85M (-13%)

Employees

31

Decreased by 3 (-9%)

Debt Ratio

59%

Increased by 6 (+11%)

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 20 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%
300,00022 Dec 2015

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 SPORTS CARS LIMITED Current Company

Charges

Charges

3 outstanding

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)
2 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
7 Jan 2025Confirmation StatementConfirmation statement made on 2024-12-19 with no updatesView(3 pages)
2 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(28 pages)
2 Oct 2024AccountsAnnual accounts filedView(58 pages)
7 Aug 2025 Persons With Significant Control

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

2 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Jan 2025 Confirmation Statement

Confirmation statement made on 2024-12-19 with no updates

2 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

2 Oct 2024 Accounts

Annual accounts filed

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

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 2 Apr 2025

Confirmation statement made on 2024-12-19 with no updates

1 years ago on 7 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 2 Oct 2024

Annual accounts filed

1 years ago on 2 Oct 2024