CompanyTrack
S

STRATSTONE MOTOR HOLDINGS LIMITED

Active Nottingham

Other professional, scientific and technical activities n.e.c.

0 employees
Other professional, scientific and technical activities n.e.c.
S

STRATSTONE MOTOR HOLDINGS LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 3 Sept 1999 Active Nottingham, England 0 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 3 Oct 2025
Confirmation Statement Submitted 15 Sept 2025
Net assets £-26.62M £0.00 2024 year on year
Total assets £70.91M £0.00 2024 year on year
Total Liabilities £97.53M £0.00 2024 year on year
Charges 7
2 outstanding 5 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 Little Oak Drive Annesley Nottingham NG15 0DR England

Credit Report

Discover STRATSTONE MOTOR HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£26.62M

Total Liabilities

£97.53M

Turnover

N/A

Employees

N/A

Debt Ratio

138%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Officers

Officers

5 active 12 resigned
Status
Neil WilliamsonDirectorBritishEngland601 Feb 2024Active
Pendragon Management Services LimitedCorporate-directorUnited KingdomUnknown3 Sept 1999Active
Richard James MaloneySecretaryBritishUnknown14 Feb 2006Active
Richard James MaloneyDirectorBritishEngland481 Jul 2024Active
Richard John ThomasDirectorBritishEngland522 Sept 2024Active

Shareholders

Shareholders (1)

Pendragon Newco 2 Limited
100.0%
68,051,86515 Sept 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pendragon Newco 2 Limited

United Kingdom

Active
Notified 23 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Pendragon Plc

Ceased 23 Oct 2023

Ceased

Pendragon Group Holdings Limited

Ceased 23 Oct 2023

Ceased

Group Structure

Group Structure

PENDRAGON NEWCO 2 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 MOTOR HOLDINGS LIMITED Current Company
ALLOY RACING EQUIPMENT LIMITED united kingdom shares 75 to 100 percent
ARENA AUTO LIMITED united kingdom shares 75 to 100 percent
DERWENT VEHICLES LIMITED united kingdom voting rights 75 to 100 percent
PENDRAGON MOTOR GROUP LIMITED united kingdom shares 75 to 100 percent
PENDRAGON PREMIER LIMITED united kingdom voting rights 75 to 100 percent
PENDRAGON SABRE LIMITED united kingdom shares 75 to 100 percent
QUICKS MOTOR STORES LIMITED united kingdom voting rights 75 to 100 percent
STRATSTONE LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

2 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
15 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-03 with updatesView(4 pages)
15 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
27 Feb 2025AccountsAnnual accounts made up to 2025-01-31View(1 page)
3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

15 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-03 with updates

15 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Feb 2025 Accounts

Annual accounts made up to 2025-01-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 3 Oct 2025

Confirmation statement made on 2025-09-03 with updates

5 months ago on 15 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 15 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 2 Apr 2025

Annual accounts made up to 2025-01-31

11 months ago on 27 Feb 2025