Get an alert when STELLANTIS &YOU UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-26 (in 11mo)

Last made up 2026-04-12

Watchouts

None on the register

Cash

£1M

-51.7% vs 2023

Net assets

-£43M

-34.1% vs 2023

Employees

1,444

+5% vs 2023

Profit before tax

-£48M

-43.5% vs 2023

Name history

Renamed 5 times since incorporation

  1. STELLANTIS &YOU UK LIMITED 2023-03-01 → present
  2. PSA RETAIL UK LIMITED 2019-02-12 → 2023-03-01
  3. PEUGEOT CITROEN RETAIL UK LIMITED 2019-02-08 → 2019-02-12
  4. PSA RETAIL UK LIMITED 2019-02-08 → 2019-02-08
  5. PEUGEOT CITROEN RETAIL UK LIMITED 2013-12-27 → 2019-02-08
  6. ROBINS & DAY LIMITED 1913-06-27 → 2013-12-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,478,011,000£1,497,500,000
Operating profit £718,000-£22,295,000
Profit before tax -£33,406,000-£47,944,000
Net profit -£34,362,000-£42,959,000
Cash £2,887,000£1,393,000
Total assets less current liabilities £318,758,000£323,674,000
Net assets -£32,428,000-£43,482,000
Equity -£32,428,000-£43,482,000
Average employees 1,3751,444
Wages £52,869,000£55,226,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 0.0%-1.5%
Net margin -2.3%-2.9%
Return on capital employed 0.2%-6.9%
Current ratio 2.36x2.66x
Interest cover 0.03x-0.78x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making the relevant enquiries, the directors have a reasonable expectation that the Company will have adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. STELLANTIS &YOU UK LIMITED · parent
    1. Go Motor Retailing UK Limited 100% · UK · motor retailing

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 42 resigned

Name Role Appointed Born Nationality
PAGE, Martin Edward Secretary 2019-07-01
FAZENDEIRO, Luis Pedro Da Silva Marques Director 2024-06-28 Jan 1978 Portuguese
GARBUTT, Richard Geoffrey Director 2024-06-05 Dec 1971 British
Show 42 resigned officers
Name Role Appointed Resigned
JACKSON, Arthur Beverley Secretary 1993-12-31
LAWRENCE, Simon David Secretary 2000-12-01 2001-03-12
LEWIS, Roger Andrew Secretary 2001-03-12 2012-08-10
LILLEY, Rosalyn Avril Secretary 1994-01-01 2000-11-30
LIPMAN, Jonathan Philip Reuben Secretary 2012-08-10 2013-11-07
VYAS, Kinnary Secretary 2017-02-15 2019-06-30
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-11-07 2015-05-05
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-11-07 2013-11-07
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-11-07 2013-11-07
BARDON, Francois Rene George Director 2009-01-05 2010-10-19
BERGERAND, Christophe Director 2010-03-22 2014-04-01
CARSALADE, Christian Director 2009-01-05 2012-03-01
CAWLEY, Richard Godfrey Director 2009-01-05 2009-07-31
CAWLEY, Richard Godfrey Director 2006-08-22 2008-06-18
COLIN, Pierre Louis Director 2005-11-21 2009-06-01
CONNELL, David James Director 2012-04-02 2021-10-15
EVANS, Tudor Lloyd Director 1999-07-01 2003-04-14
GERAUD, Christian Director 2003-04-14 2005-11-21
GOODMAN, Jonathan Richard Christopher Director 2009-06-01 2012-03-01
HARRISON, James David Director 2004-10-29 2006-08-22
IMPARATO, Jean-Philippe Georges Director 2014-04-01 2021-01-31
JACKSON, Arthur Beverley Director 1993-12-31
JACKSON, Linda Director 2013-05-08 2016-09-01
JOHNSON, Roger William Director 1996-12-31
JONES, Alison Jane, Mrs. Director 2019-04-10 2020-01-29
JOYCE, Angela Carolyn Director 2023-07-12 2024-06-05
LAWRENCE, Simon David Director 2014-04-01 2021-04-30
LE GUEVEL, Stéphane Director 2014-09-01 2019-04-10
LECHANTRE, Marc Director 2012-03-01 2014-04-01
LEWIS, Roger Andrew Director 2009-01-05 2012-08-10
LILLEY, Rosalyn Avril Director 1994-01-01 2000-11-30
LIPMAN, Jonathan Philip Reuben Director 2012-09-25 2013-11-07
LYNCH, Michael John Director 2009-01-05 2012-04-02
MANNING, Roger Francis Director 1997-01-01 2000-07-31
PARHAM, Richard David Director 1999-06-30
PEEL, David Ivor Director 2008-06-18 2016-09-01
PHILLIPS, Brian Director 2000-07-31 2004-10-29
THOMAS, Bryn Richard Director 2020-06-11 2024-06-28
WESTON, James Daniel Director 2016-09-01 2023-07-12
WHALEN, Geoffrey Henry, Sir Director 1994-12-31
WILLETTS, Nigel John Director 2010-10-19 2022-09-30
ZIMMERMAN, Timothy Christopher Director 2012-03-01 2014-09-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Peugeot Motor Company Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 245 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-03-01 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-11 AA accounts Accounts with accounts type full
2026-02-19 CH01 officers Change person director company with change date PDF
2025-04-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-16 AA accounts Accounts with accounts type full
2024-09-02 SH01 capital Capital allotment shares PDF
2024-07-01 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-06-13 TM01 officers Termination director company with name termination date PDF
2024-06-13 AP01 officers Appoint person director company with name date PDF
2024-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-12 AA accounts Accounts with accounts type full
2023-07-19 TM01 officers Termination director company with name termination date PDF
2023-07-19 AP01 officers Appoint person director company with name date PDF
2023-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-01 CERTNM change-of-name Certificate change of name company PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-10-03 TM01 officers Termination director company with name termination date PDF
2022-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-18 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page