Get an alert when UNIVERSAL SALVAGE 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

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2026-11-09 (in 6mo)

Last made up 2025-10-26

Watchouts

None on the register

Cash

£10K

0% vs 2024

Net assets

£219M

0% vs 2024

Employees

0

Average over period

Profit before tax

£6M

-59.7% vs 2024

Name history

Renamed 2 times since incorporation

  1. UNIVERSAL SALVAGE LIMITED 2009-08-04 → present
  2. UNIVERSAL SALVAGE PLC 1995-08-29 → 2009-08-04
  3. UNIVERSAL SALVAGE (HOLDINGS) LIMITED 1979-12-04 → 1995-08-29

Accounts

2-year trend · latest reflected 2025-07-31

Metric Trend 2024-07-312025-07-31
Turnover £0£0
Operating profit -£17,000
Profit before tax £16,102,000£6,491,000
Net profit £16,102,000£6,491,000
Cash £10,000£10,000
Total assets less current liabilities £219,093,000£219,076,000
Net assets £219,093,000£219,076,000
Equity £219,093,000£219,076,000
Average employees 00
Wages

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 2024-07-312025-07-31
Return on capital employed -0.0%
Current ratio 0.95x0.95x

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
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have adopted the going concern basis for preparation of the financial statements of the Company and the UK subsidiaries of CPRT LLP, referred to as the UK Group. The UK Group is managed centrally and is supported by the main trading entity Copart UK Limited. The Directors have a reasonable expectation that the Company and the UK Group have adequate resources to continue in operational existence for the going concern assessment period through to July 2027.”

Group structure

  1. UNIVERSAL SALVAGE LIMITED · parent
    1. Copart UK Limited 100% · United Kingdom · Vehicle remarketing
    2. CPRT (Europe) Limited 100% · United Kingdom · Holding company
    3. CPRT European Investments Limited 100% · United Kingdom · Group financing company
    4. U-Pull-It Limited 100% · United Kingdom · Vehicle remarketing
    5. Universal Salvage Auctions Limited 100% · United Kingdom · Holding company
    6. D Hales Limited 100% · United Kingdom · Vehicle remarketing
    7. Copart UAE Auctions LLC 49% · UAE · Vehicle remarketing
    8. Copart Vehicle Auctions Ireland Limited 100% · Ireland · Vehicle remarketing
    9. Copart Autos Espana SL 100% · Spain · Vehicle remarketing
    10. CPRT Holding Company Netherlands BV 100% · Netherlands · Holding company
    11. CPRT Holdings LLC 100% · Brazil · Holding company
    12. Copart do Brasil Organizacao de Leiloes Ltda 100% · Brazil · Vehicle remarketing
    13. CPRT GmbH 100% · Germany · Holding company
    14. Copart Deutchland 100% · Germany · Vehicle remarketing
    15. Trapoc GmbH 100% · Germany · IT Support services
    16. WOM WreckOnlineMarket GmbH 100% · Germany · Vehicle remarketing
    17. Trapoc Immobilien GmbH 90% · Germany · Asset management company
    18. WOM Services GmbH 100% · Germany · Vehicle remarketing
    19. Copart Suomi OY 100% · Finland · Vehicle remarketing
    20. Copart France 100% · France · Vehicle remarketing
    21. Copart India Private Limited 100% · India · IT Support services
    22. Copart do Brasil Transports Ltda 100% · Brazil · Vehicle remarketing
    23. Green Parts Specialist Holdings Ltd 100% · United Kingdom · Holding company
    24. Green Parts Specialist (Ormskirk) Holdings Ltd 100% · United Kingdom · Holding company
    25. Green Parts Specialist (Ormskirk) Ltd 100% · United Kingdom · Vehicle maintenance and repair
    26. Green Parts Salvage & Recycling Ltd 100% · United Kingdom · Vehicle remarketing
    27. The Green Parts Specialists Limited 100% · United Kingdom · Vehicle remarketing
    28. Green Parts Specialists (Dumfries) Ltd 100% · United Kingdom · Vehicle remarketing

Significant events

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

People

5 active · 48 resigned

Name Role Appointed Born Nationality
HP SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-07-15
DUTY, Keith Director 2023-01-17 Mar 1969 American
POCOCK, Jane Director 2019-06-05 Apr 1971 British
STEARNS, Leah Canham Director 2023-01-17 Jul 1980 American
VERHAGE, Hessel Bruce Director 2024-12-01 Nov 1971 American
Show 48 resigned officers
Name Role Appointed Resigned
ATTWOOD, Jeremy Secretary 1995-08-29 1997-10-31
BRAMALL, Colin Stephen Secretary 1999-02-01 2000-01-31
HOWLETT, Judie May Secretary 2007-09-04 2008-04-30
HYNES, Martin Christopher Secretary 1997-11-03 1999-02-01
JACKSON, Sheila Secretary 1995-08-29
LISTER, Anne Elizabeth Secretary 2000-01-31 2007-01-31
SOMERVILLE, Andy Forbes Secretary 2007-02-01 2007-09-04
WESTWOOD, Carl Jonathan Secretary 2008-05-01 2013-07-02
ADAIR, Aaron Jayson Director 2007-06-15 2020-06-18
ATTWOOD, Jeremy Director 1995-04-01 1997-10-31
BASSETT, Clifford Sydney, Mr. Director 1999-12-31
BASSETT, Margaret Anne Director 1995-08-07
BASSETT, Stewart Sonny Director 1995-08-29
BIRD, Richard Michael Director 1997-04-07
BRAMALL, Colin Stephen Director 1999-02-01 2000-01-31
BRUEGGER, Edmund Peter Director 1998-12-01 2006-01-06
CANNING, Jonathan David Director 2016-01-18 2020-06-18
CHUDASAMA, Biju Director 2003-01-10 2004-08-11
COOK, Jonathan Charles Director 2000-09-01 2003-01-10
CUTHBERTSON, Robert Maxwell Director 1991-12-31
DEPASQUALE, Gregory Director 2019-01-08 2022-12-23
ELDRIDGE, Sean Christopher Director 2008-07-01 2009-07-31
FILDES, George Frank Director 1997-07-02 1998-09-11
FOSTER, Alexander Neil Director 1995-08-29 2007-06-15
FRANKLIN, William Easley Director 2007-07-31 2020-06-18
GOODRIGHT, Peter James Director 2003-01-10 2004-10-29
HAGGERWOOD, Peter Director 2009-06-13 2016-02-24
HOBBS, Barrie Director 1998-06-24 2002-02-28
HYNES, Martin Christopher Director 1997-11-03 2004-05-19
JOHNSON, Willis Junior Director 2007-06-15 2012-09-21
KIRKPATRICK, Paul Kevin Director 2023-01-17 2024-12-01
LIAW, Jeffrey Director 2020-06-18 2023-01-17
LOWY, Russell Dennis Director 2012-09-25 2014-04-30
MCGILL, Alastair James Director 1999-01-27 2001-10-12
MEAD, Richard Barwick Director 2006-04-18 2007-06-15
MITZ, Vincent William Director 2007-06-15 2019-01-08
PAGET, Nigel James Director 2008-07-01 2020-06-18
PALMER-BAUNACK, Avril Director 2005-03-01 2007-08-28
PEARSON, Barrie Director 1995-08-29 1998-09-30
POWERS, Stephen Director 2020-06-18 2024-12-01
SANDY, Nigel Desmond Alexander Director 2004-01-12 2005-04-30
SHELDON-WILSON, Simon Director 2016-01-18 2019-06-05
SOMERVILLE, Andy Forbes Director 2003-03-24 2007-09-04
STEAD, Nigel Cleator Director 2006-03-01 2007-06-15
STYER, Paul Anthony Director 2007-06-15 2020-06-18
SUTTON, Jacqueline Anne Director 1995-08-29
TERRY, Nigel Stuart Director 2003-09-01 2007-06-15
WILLIAMS, Geoffrey Kenneth Director 1995-08-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Copart Europe Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 364 total filings

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

  • 2021-10-18 MA Memorandum articles
Date Type Category Description
2026-05-10 AA accounts Accounts with accounts type full
2026-04-24 AD02 address Change sail address company with old address new address PDF
2025-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-02 AA accounts Accounts with accounts type full
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-12-02 AP01 officers Appoint person director company with name date PDF
2024-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-05 AA accounts Accounts with accounts type full
2023-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-01 AA accounts Accounts with accounts type full
2023-02-01 AP01 officers Appoint person director company with name date PDF
2023-02-01 AP01 officers Appoint person director company with name date PDF
2023-02-01 AP01 officers Appoint person director company with name date PDF
2023-02-01 TM01 officers Termination director company with name termination date PDF
2023-01-31 TM01 officers Termination director company with name termination date PDF
2022-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-05 AA accounts Accounts with accounts type full
2021-11-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-18 MA incorporation Memorandum articles

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 2025-07-31 vs 2024-07-31

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