Get an alert when WALON 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

2026-12-31 (in 7mo)

Last filed for 2025-03-30

Confirmation statement due

2026-12-15 (in 7mo)

Last made up 2025-12-01

Watchouts

None on the register

Cash

£6M

+10.3% vs 2024

Net assets

£53M

+3.3% vs 2024

Employees

1,246

+12.3% vs 2024

Profit before tax

£2M

+163.4% vs 2024

Name history

Renamed 3 times since incorporation

  1. WALON LIMITED 1991-05-08 → present
  2. ABBEY HILL VEHICLE SERVICES LIMITED 1987-03-27 → 1991-05-08
  3. R.K. BASTABLE LIMITED 1978-12-31 → 1987-03-27
  4. SENGEM LIMITED 1978-11-06 → 1978-12-31

Accounts

2-year trend · latest reflected 2025-03-30

Metric Trend 2024-03-312025-03-30
Turnover £138,773,000£193,978,000
Operating profit -£268,000£3,255,000
Profit before tax -£3,370,000£2,135,000
Net profit -£1,892,000£1,534,000
Cash £5,361,000£5,911,000
Total assets less current liabilities £73,152,000£77,945,000
Net assets £51,300,000£52,992,000
Equity £51,300,000£52,992,000
Average employees 1,1101,246
Wages £54,871,000£66,268,000

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 2024-03-312025-03-30
Operating margin -0.2%1.7%
Net margin -1.4%0.8%
Return on capital employed -0.4%4.2%
Gearing (liabilities / total assets) 56.3%60.0%
Current ratio 1.17x1.14x
Interest cover -0.08x1.65x

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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. After making enquiries, the Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The Company therefore continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. WALON LIMITED · parent
    1. Autolink Limited 100% · England and Wales · Non-trading
    2. Autotrax Limited 100% · England and Wales · Non-trading
    3. CTS (Corby) Limited 100% · England and Wales · Repair and maintenance of transporters
    4. Sensible Automotive Limited 100% · England and Wales · Logistics Services for the Automotive Sector
    5. Walon Automotive Services Limited 100% · England and Wales · Non-trading

Significant events

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

People

4 active · 39 resigned

Name Role Appointed Born Nationality
LETZA, Martin Richard Secretary 2016-09-16
GLENN, Nigel Gregory Director 2015-08-25 Nov 1972 British
LAMPERT, Timothy Giles Director 2025-03-27 Mar 1970 British
TROWELL, Nicholas John Director 2016-08-08 Sep 1976 British
Show 39 resigned officers
Name Role Appointed Resigned
ARMSTRONG, Colin Secretary 2001-08-01 2007-03-31
ARMSTRONG, Philippa Secretary 2007-03-31 2008-04-30
BROWN, Ian Secretary 1996-01-02
FARRELLY, Ian Secretary 2015-08-25 2016-09-16
HARRIS, David Francis Secretary 2008-04-30 2014-12-31
LIGHT, John Michael Heathcote Secretary 1996-12-02 2001-08-01
NICHOLS, Rupert Henry Conquest Secretary 2015-01-01 2015-08-25
NUTTALL, Philip James Secretary 1996-01-02 1996-12-02
ANDERSON, Roger Director 1998-08-01 1999-08-31
BARBER, Timothy Ray Director 1999-09-01 2007-06-06
BARBER, Timothy Ray Director 1996-10-29 1999-04-08
BARCLAY, Gerard Michael Director 1999-09-01 2002-11-06
BOWES, David John Director 2001-02-28
BROWN, Ian Director 1993-01-01 1996-01-02
BROWN, Russell Stephen Director 1998-08-01 2008-04-16
GAUMET, Jean Pierre Director 1993-08-19
GUINCHARD, Gilles Director 2003-10-29 2006-03-01
HARRIS, David Francis Director 2010-03-25 2013-11-14
HEATH, Reginald Frank Director 1995-05-01 1996-10-24
HINDLEY, Mark Keith Director 2009-03-26 2013-01-10
HODGKINSON, Marcus Stefan Director 1999-01-19 2001-01-01
HUFFLETT, Christopher Simon Director 1996-10-29 1999-08-31
LAMPERT, Timothy Giles Director 2015-08-25 2023-03-31
LAMPERT, Timothy Giles Director 2003-09-03 2014-12-31
LIGHT, John Michael Heathcote Director 2001-07-01 2013-06-03
MALONE, Eduardo Alberto Director 1995-03-10 1996-10-25
MCGURL, Kevin Director 2012-11-21 2013-01-10
MEIR, David Keith Director 2015-01-01 2015-08-25
MERRY, John Charles Director 2007-12-31
MULLINS, James Anthony Director 2023-03-30 2025-03-27
NUTTALL, Philip James Director 1996-01-02 2006-06-29
OHRN, Sverker Claude Alexander Director 1996-01-01
PALMER-BAUNACK, Avril Director 2007-12-31 2013-06-03
PICKERING, David Brian Director 2015-01-01 2015-08-25
SOMERVILLE, Andy Forbes Director 2015-08-25 2016-02-29
SOMERVILLE, Andy Forbes Director 2007-12-31 2012-11-13
STOBART, William Director 2013-06-03 2015-08-25
TRANCHARD, Jean Pierre Director 1992-10-01
YETTON, Albert John Director 2009-03-26 2013-01-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bca Automotive Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 368 total filings

Date Type Category Description
2025-12-28 AA accounts Accounts with accounts type full
2025-12-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-24 CH01 officers Change person director company with change date PDF
2025-05-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-02 AP01 officers Appoint person director company with name date PDF
2025-04-02 TM01 officers Termination director company with name termination date PDF
2024-12-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-27 AA accounts Accounts with accounts type full
2024-09-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-03 AA accounts Accounts with accounts type full
2023-12-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-03-31 AP01 officers Appoint person director company with name date PDF
2023-01-05 AA accounts Accounts with accounts type full
2022-12-06 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-12 AD01 address Change registered office address company with date old address new address PDF
2022-01-04 AA accounts Accounts with accounts type full
2021-12-10 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

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

FY2024 → FY2025 · period ending 2025-03-30 vs 2024-03-31

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