Get an alert when VOSPERS MOTOR HOUSE 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

2026-10-23 (in 5mo)

Last made up 2025-10-09

Watchouts

None on the register

Cash

£38K

Latest balance sheet

Net assets

£32M

Equity attributable

Employees

595

Average over period

Profit before tax

-£491K

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. VOSPERS MOTOR HOUSE LIMITED 2007-04-02 → present
  2. VOSPER'S MOTOR HOUSE (PLYMOUTH) LIMITED 1951-06-19 → 2007-04-02

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £270,286,000£268,869,353
Operating profit £2,872,736£1,709,386
Profit before tax £1,031,493-£490,879
Net profit £748,221-£556,775
Cash £3,711,113£37,692
Total assets less current liabilities £36,170,873£35,162,805
Net assets £32,255,552£31,698,777
Equity £32,255,552£31,698,777
Average employees 601595
Wages £18,195,037£19,160,260

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 1.1%0.6%
Net margin 0.3%-0.2%
Return on capital employed 7.9%4.9%
Current ratio 1.39x1.29x
Interest cover 1.43x0.73x

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 102
Reporting scope
Standalone (parent only)
Auditor
PKF Francis Clark
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors' opinion that at the date of signing the accounts the company remains a going concern and therefore the accounts have been prepared on the going concern basis. The Directors remain confident that at the date of signing these accounts the company is still a going concern for many reasons including: Careful cashflow management and our current available headroom in facilities. Excellent relationships with funders. Stress testing analysis of our budgeted revenues and costs.”

Group structure

  1. VOSPERS MOTOR HOUSE LIMITED · parent
    1. Vospers Rentacar Limited 100% · England and Wales · dormant

Significant events

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

People

8 active · 14 resigned

Name Role Appointed Born Nationality
ROGERS, Paul Alexander Secretary 2014-01-01
HASLAM, Mark Douglas Director 2008-01-01 Dec 1969 British
ROGERS, Paul Alexander Director 2014-01-01 Aug 1973 British
SUTTON, Richard Paul Director 2025-06-02 Sep 1962 British
TICKNER, Neil Director 2018-09-18 Apr 1963 British
TREMAIN, Peter Jonathan Director 2011-02-01 Jan 1969 British
VOSPER, Nicholas Julian Dyer Director 2005-03-04 Feb 1972 British
VOSPER, Peter Graham Director Jun 1943 British
Show 14 resigned officers
Name Role Appointed Resigned
GOSS, Eric Seymour Secretary 1999-11-01 2014-01-01
VOSPER, Dorothy Eleanor Secretary 1999-10-30
CHAPMAN, Bryan James Director 2006-08-29
DARNELL, Benjamin Director 2014-08-01 2019-07-12
EVANS, William Henry Director 1993-01-01 2006-11-30
FOSTER, Robert Andrew Director 2017-08-31
GOSS, Eric Seymour Director 1998-02-23 2014-08-04
HISCOX, John Greer Director 1998-02-23 2001-10-31
HISCOX, John Greer Director 1998-02-23
JONES, Gerald Patrick Director 2008-02-04 2016-03-11
MACARTNEY, Richard John Director 2003-01-01 2007-02-09
PROCTOR, Norman Henry Director 2018-12-03
VOSPER, Dorothy Eleanor Director 1999-10-30
WIDDECOMBE, Robert Charles Director 2017-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vospers Of Plymouth Ltd Corporate entity Shares 75–100% 2016-10-19 Active

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2025-10-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-04 AA accounts Accounts with accounts type full
2025-06-11 AP01 officers Appoint person director company with name date PDF
2024-11-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-15 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-13 AA accounts Accounts with accounts type full
2023-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-22 AA accounts Accounts with accounts type full
2022-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-05 AA accounts Accounts with accounts type full
2022-02-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-20 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page