CompanyTrack
W

WAYSIDE TRADE PARTS LIMITED

Active Nottingham

Wholesale trade of motor vehicle parts and accessories

107 employees Website
Supply chain, manufacturing and commerce models Wholesale trade Wholesale trade of motor vehicle parts and accessories
W

WAYSIDE TRADE PARTS LIMITED

Wholesale trade of motor vehicle parts and accessories

Founded 26 Mar 2007 Active Nottingham, England 107 employees tradevehicleparts.co.uk
Supply chain, manufacturing and commerce models Wholesale trade Wholesale trade of motor vehicle parts and accessories
Accounts Submitted 2 Oct 2024
Confirmation Statement Submitted 15 Apr 2025
Net assets £2.13M £740.00K 2023 year on year
Total assets £2.89M £1.08M 2023 year on year
Total Liabilities £762.00K £344.00K 2023 year on year
Charges 4
3 outstanding 1 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 (Melton Mowbray)

21 Main St, Thorpe Satchville, Melton Mowbray LE14 2DQ

Credit Report

Discover WAYSIDE TRADE PARTS 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

£1.00k

Decreased by £3.00k (-75%)

Net Assets

£2.13M

Increased by £740.00k (+53%)

Total Liabilities

£762.00k

Increased by £344.00k (+82%)

Turnover

£4.92M

Increased by £678.00k (+16%)

Employees

107

Increased by 8 (+8%)

Debt Ratio

26%

Increased by 3 (+13%)

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 16 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)

Jardine Automotive Limited
100.0%
11,40012 Apr 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lancaster Motor Company 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

STRATSTONE AUTOMOTIVE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
WAYSIDE TRADE PARTS LIMITED Current Company

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Aug 2025Persons With Significant ControlChange to Lancaster Motor Company Limited as a person with significant control on 2025-08-07View(2 pages)
15 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-26 with no updatesView(3 pages)
2 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(46 pages)
8 Jan 2025OfficersTermination of Philip Daniel Wilbraham as director on 2025-01-08View(1 page)
2 Oct 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/23View(1 page)
7 Aug 2025 Persons With Significant Control

Change to Lancaster Motor Company Limited as a person with significant control on 2025-08-07

15 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-26 with no updates

2 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Jan 2025 Officers

Termination of Philip Daniel Wilbraham as director on 2025-01-08

2 Oct 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Recent Activity

Latest Activity

Change to Lancaster Motor Company Limited as a person with significant control on 2025-08-07

6 months ago on 7 Aug 2025

Confirmation statement made on 2025-03-26 with no updates

10 months ago on 15 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 2 Apr 2025

Termination of Philip Daniel Wilbraham as director on 2025-01-08

1 years ago on 8 Jan 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/23

1 years ago on 2 Oct 2024