INTERMOTOR GROUP LIMITED
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.
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
- INTERMOTOR GROUP LIMITED 2025-11-21 → present
- STANDARD MOTOR PRODUCTS EUROPE LIMITED 2001-01-02 → 2025-11-21
- INTERMOTOR LIMITED 1969-06-10 → 2001-01-02
Net assets
2-year trend · vs Consumer Discretionary median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| 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 | 112 | 108 | |
| 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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 0.7% | -0.3% | |
| Net margin | 0.2% | -0.0% | |
| Return on capital employed | 2.7% | -1.3% | |
| Current ratio | 1.44x | 1.34x | |
| 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
- INTERMOTOR GROUP LIMITED · parent
- Kerr Nelson Limited 100%
- Fuel Parts UK Limited 100%
- SMP Webcon Limited 100%
- Lemark Auto Accessories Limited 100%
- Four Seasons UK Limited 100%
- Carol Cable Limited 100%
- Blue Streak Europe Limited 100%
- Injection Correction UK Limited 100%
- Standard Motor Products Sp.zo.o 100%
Significant events
- “On 31 July 2025, subsequent to the reporting date, the company entered into a refinancing agreement with NatWest Bank to replace its previous borrowing facilities, which included a CBILS loan, bank loans, and discounting facilities previously held with Barclays Bank. The outgoing loans carried higher market interest rates, and one loan had an imminent balloon payment due within 12 months. Under the new arrangement, the loans were refinanced over a 20-year term at an interest rate of 2.15% above the Bank of England base rate. Additionally, new discounting facilities were provided to replace those previously held with Barclays. Management considers that this refinancing will have a significant positive impact on the company's liquidity and financial stability by substantially reducing immediate repayment obligations and lowering financing costs.”
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 | |
| 2026-01-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-11-21 | CERTNM | change-of-name | Certificate change of name company | |
| 2025-11-12 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-09-29 | AA | accounts | Accounts with accounts type full | |
| 2025-08-06 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-08-04 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 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 | |
| 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 | |
| 2024-10-11 | AA | accounts | Accounts with accounts type full | |
| 2024-07-03 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-03 | AP01 | officers | Appoint person director company with name date | |
| 2024-07-01 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 15
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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
-
Turnover
-6.5%
£39,606,392 £37,046,180
-
Cash
+185.3%
£175,522 £500,758
-
Net assets
-4.7%
£9,561,014 £9,113,893
-
Employees
-3.6%
112 108
-
Operating profit
-143.5%
£296,891 -£129,088
-
Profit before tax
-193%
£29,282 -£27,239
-
Wages
-0.9%
£4,241,916 £4,204,732
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