CompanyTrack
A

ADW ARC GROUP HOLDINGS LIMITED

Dissolved Fareham

Maintenance and repair of motor vehicles

227 employees Website
Supply chain, manufacturing and commerce models Maintenance and repair of motor vehicles
A

ADW ARC GROUP HOLDINGS LIMITED

Maintenance and repair of motor vehicles

Founded 9 Jun 2021 Dissolved Fareham, England 227 employees arcgroup.uk.com
Supply chain, manufacturing and commerce models Maintenance and repair of motor vehicles
Accounts Submitted 13 Jan 2024
Confirmation Statement Submitted 3 Jul 2024
Net assets £13.84M £5.78M 2022 year on year
Total assets £38.58M £4.68M 2022 year on year
Total Liabilities £24.74M £1.10M 2022 year on year
Charges 2
2 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

Unit E1 Fort Wallington Industrial Estate Military Road Fareham PO16 8TT England

Office (Environmental House, Anthea Rd, Fishponds Trading Estate, Fishponds, Bristol BS5 7EX)

Bristol Accident Repair Centre Ltd

Office (Vincients Road, Bumpers Farm Industrial Estate, Chippenham, Wiltshire SN14 6NQ)

Chippenham Accident Repair Centre Ltd

Office (Unit P, Wedgewood Close, Swindon, Wiltshire SN2 1EJ)

Swindon Accident Repair Centre Ltd

Office (5 Langford Road, Weston-super-mare, Avon BS23 3HP)

Weston Accident Repair Centre Ltd

Credit Report

Discover ADW ARC GROUP HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£236.72k

Decreased by £481.26k (-67%)

Net Assets

£13.84M

Decreased by £5.78M (-29%)

Total Liabilities

£24.74M

Increased by £1.10M (+5%)

Turnover

£32.13M

Increased by £9.31M (+41%)

Employees

227

Decreased by 25 (-10%)

Debt Ratio

64%

Increased by 9 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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 1,054,851 Shares £22.33m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jul 202142,194£421.94£0.01
15 Jul 20213,691£19k£5.16
15 Jul 2021383,967£1.98m£5.16
15 Jul 2021624,999£20.32m£32.52

Officers

Officers

2 active 3 resigned
Status
Marc FishburnDirectorBritishEngland4530 Jun 2021Active
Stuart James BacchusDirectorBritishUnited Kingdom519 Jun 2021Active

Shareholders

Shareholders (8)

Stuart Bacchus
48.6%
512,5003 Jul 2024
Marc Fishburn
10.7%
112,5003 Jul 2024
Michael Colebourn
0.0%
03 Jul 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Stuart James Bacchus

British

Active
Notified 9 Jun 2021
Residence England
DOB July 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent

Bgf Investment Management Limited

United Kingdom

Active
Notified 15 Jul 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
ADW ARC GROUP HOLDINGS LIMITED Current Company
ADW ARC GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
ADW ARC PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025OfficersTermination of Christopher Robert Jones as director on 2025-08-26View(1 page)
16 May 2025InsolvencyLiquidation Compulsory Winding Up OrderView(2 pages)
14 Jan 2025OfficersTermination of Laurence Edward William Vaughan as director on 2024-06-09View(1 page)
2 Sept 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(35 pages)
3 Jul 2024Confirmation StatementConfirmation statement made on 2024-06-08 with updatesView(4 pages)
24 Sept 2025 Officers

Termination of Christopher Robert Jones as director on 2025-08-26

16 May 2025 Insolvency

Liquidation Compulsory Winding Up Order

14 Jan 2025 Officers

Termination of Laurence Edward William Vaughan as director on 2024-06-09

2 Sept 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-06-08 with updates

Recent Activity

Latest Activity

Termination of Christopher Robert Jones as director on 2025-08-26

4 months ago on 24 Sept 2025

Liquidation Compulsory Winding Up Order

9 months ago on 16 May 2025

Termination of Laurence Edward William Vaughan as director on 2024-06-09

1 years ago on 14 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 2 Sept 2024

Confirmation statement made on 2024-06-08 with updates

1 years ago on 3 Jul 2024