ARNOLD CLARK AUTOMOBILES LIMITED
ARNOLD CLARK AUTOMOBILES LIMITED
Contact & Details
Contact
Registered Address
454 Hillington Road Glasgow G52 4FH Scotland
Full company profile for ARNOLD CLARK AUTOMOBILES LIMITED (SC036386), an active supply chain, manufacturing and commerce models company based in Glasgow, Scotland. Incorporated 28 Apr 1961. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£504.00M
Net Assets
£1573.60M
Total Liabilities
£1628.40M
Turnover
£5152.30M
Employees
11586
Debt Ratio
48%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Clark, John Arnold | Director | British | Scotland | 22 Jan 2016 | Active |
| Cooper, David Martin | Director | British | Scotland | 22 Jan 2016 | Active |
| Hawthorne, Edward | Director | British | Scotland | 1 Aug 1998 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Lady Philomena Butler Clark
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Adam Hugh Wallace Clark
British
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
John Arnold Clark
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Mr John Arnold Clark
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
Lady Philomena Butler Clark
British
- Ownership Of Shares 75 To 100 Percent As Trust
- Voting Rights 75 To 100 Percent As Trust
Jagc Holdings
United Kingdom
- Ownership Of Shares 25 To 50 Percent
John Arnold Clark
Ceased 10 Apr 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit BT867, Elm Road, North Shields (NE29 8SE) NORTH TYNESIDE | Leasehold | - | 6 Jan 2025 |
land and building lying on the east side of The Silverlink, North Shields NORTH TYNESIDE | Leasehold | £2,800,000 | 3 Jan 2025 |
Unit 1 Arcot Court, Nelson Road, Nelson Park Industrial Estate, Cramlington (NE23 1BB) NORTHUMBERLAND | Leasehold | £1,700,000 | 3 Jan 2025 |
474 Woodchurch Road, Prenton (CH43 0SE) WIRRAL | Leasehold | - | 18 Dec 2024 |
land and buildings on the East side of Sefton Street (L8 6PZ) LIVERPOOL | Freehold | £4,024,999 | 18 Dec 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-25 with updates | |
| 23 Mar 2026 | Officers | Change to director Philomena Butler Clark on 2026-03-23 | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 26 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 12 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 2026-03-25 with updates
Change to director Philomena Butler Clark on 2026-03-23
Annual accounts made up to 2024-12-31
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-25 with updates
3 weeks ago on 26 Mar 2026
Change to director Philomena Butler Clark on 2026-03-23
3 weeks ago on 23 Mar 2026
Annual accounts made up to 2024-12-31
9 months ago on 30 Jun 2025
Mortgage Satisfy Charge Full
9 months ago on 26 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 12 Jun 2025
