Get an alert when INTERMOTOR GROUP 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

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

None on the register

Cash

£501K

+185.3% vs 2023

Net assets

£9M

-4.7% vs 2023

Employees

108

-3.6% vs 2023

Profit before tax

-£27K

-193% vs 2023

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2025-11-21

  1. INTERMOTOR GROUP LIMITED 2025-11-21 → present
  2. STANDARD MOTOR PRODUCTS EUROPE LIMITED 2001-01-02 → 2025-11-21
  3. INTERMOTOR LIMITED 1969-06-10 → 2001-01-02

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £39,606,392£37,046,180
Operating profit £296,891-£129,088
Profit before tax £29,282-£27,239
Net profit £78,693-£8,871
Cash £175,522£500,758
Total assets less current liabilities £11,056,902£9,887,202
Net assets £9,561,014£9,113,893
Equity £9,561,014£9,113,893
Average employees 112108
Wages £4,241,916£4,204,732

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 0.7%-0.3%
Net margin 0.2%-0.0%
Return on capital employed 2.7%-1.3%
Current ratio 1.44x1.34x
Interest cover 0.97x-0.43x

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
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements of the company have been prepared on a going concern basis as at the time of signing these accounts the directors have reviewed current trade, forecasts to December 2026 and have concluded that the company will continue to trade within the facilities expected to be available to it for a period of at least 12 months. It is for all these reasons that the directors have concluded that the company will have adequate resources to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements.”

Group structure

  1. INTERMOTOR GROUP LIMITED · parent
    1. Kerr Nelson Limited 100% · Scotland · Dormant
    2. Fuel Parts UK Limited 100% · England & Wales · Dormant
    3. SMP Webcon Limited 100% · England & Wales · Dormant
    4. Lemark Auto Accessories Limited 100% · England & Wales · Dormant
    5. Four Seasons UK Limited 100% · England & Wales · Dormant
    6. Carol Cable Limited 100% · England & Wales · Dormant
    7. Blue Streak Europe Limited 100% · England & Wales · Dormant
    8. Injection Correction UK Limited 100% · England & Wales · Dormant
    9. Standard Motor Products Sp.zo.o 100% · Poland · Manufacture and distribution of automotive components

Significant events

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

People

6 active · 29 resigned

Name Role Appointed Born Nationality
DURHAM, Angela Secretary 2025-11-12
KERSHAW, Leslie Director 2024-07-03 Oct 1963 British
TOOMEY, Ross Lloyd Director 2018-07-09 Jul 1982 British
TURNER, Ian Leslie Director 1997-05-12 Dec 1955 British
TURNER, Martin Ian Director 2024-07-03 Oct 1984 British
WASS, Johnathan Director 2021-03-01 Dec 1972 British
Show 29 resigned officers
Name Role Appointed Resigned
CHAHAL, Sukhjinder Singh Secretary 2005-04-28 2016-02-12
COOK, Peter Hartley Secretary 2000-02-29 2000-04-03
COOK, Peter Hartley Secretary 1994-10-13 1995-02-07
GOODWIN, Christopher Gordon Secretary 2000-04-03 2003-02-17
LEE, Michael Secretary 1994-10-13
MATTHEWS, Alan John Secretary 1994-11-14 2000-02-29
MOORE, Glen Peter Secretary 2003-03-25 2006-03-15
BAUMBACH, Frank Director 2001-01-02 2005-06-30
CHAHAL, Sukhjinder Singh Director 2005-02-28 2016-02-12
CHAPMAN, Stephen Peter Director 2002-07-16 2006-03-15
COOK, Peter Hartley Director 2002-12-31
COPSON, William Stuart Director 1994-10-13
DRENNAN-DUROSE, Paul Director 2007-10-08 2009-08-31
GOODWIN, Christopher Gordon Director 2000-04-03 2003-04-29
HALL, Simon Thomas Director 2006-09-01 2019-08-31
HALL, Simon Thomas Director 2000-03-15 2001-02-16
HODGKISSON, Wayne Anthony Director 2021-03-01 2021-03-31
HUDSON, Keith Director 2018-12-20 2024-06-30
KULESZA, Wojciech Tadeusz Director 2002-04-01
LEE, Michael Director 1995-02-07
MATTHEWS, Alan John Director 1994-11-14 2000-02-29
MOORE, Glen Peter Director 2003-03-25 2005-04-28
MORLEY, Richard Andrew Director 1999-01-01 2003-02-18
PARIS, Andrew Ronald Director 1994-03-10
PARIS, George Henry Director 1994-10-13
SANDERS, Douglas Glenn Director 2000-07-04
WELCH, Richard Edward Director 2001-09-01 2003-07-17
WELCH, Richard Edward Director 1999-08-01 2001-02-16
WEST, Andrew Stuart Director 2001-01-01 2003-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Standard Motor Products Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 218 total filings

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

  • 2025-11-21 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-19 CH01 officers Change person director company with change date PDF
2026-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-21 CERTNM change-of-name Certificate change of name company PDF
2025-11-12 AP03 officers Appoint person secretary company with name date PDF
2025-09-29 AA accounts Accounts with accounts type full PDF
2025-08-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-02 MR04 mortgage Mortgage satisfy charge full
2025-08-02 MR04 mortgage Mortgage satisfy charge full
2025-08-02 MR04 mortgage Mortgage satisfy charge full
2025-07-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-19 MR04 mortgage Mortgage satisfy charge full
2025-06-19 MR04 mortgage Mortgage satisfy charge full
2025-05-16 MR04 mortgage Mortgage satisfy charge full
2025-05-16 MR04 mortgage Mortgage satisfy charge full
2025-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

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

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page