Get an alert when SYTNER 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

2027-04-24 (in 11mo)

Last made up 2026-04-10

Watchouts

None on the register

Cash

£178M

-30.5% vs 2023

Net assets

£521M

-6% vs 2023

Employees

10,902

+2.5% vs 2023

Profit before tax

£57M

-54.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. SYTNER GROUP LIMITED 2003-01-29 → present
  2. SYTNER GROUP PLC 1993-12-24 → 2003-01-29

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £7,435,958,000£7,295,409,000
Operating profit £173,818,000£113,978,000
Profit before tax £125,990,000£57,331,000
Net profit £89,476,000£32,605,000
Cash £255,800,000£177,717,000
Total assets less current liabilities £713,449,000£711,541,000
Net assets £554,549,000£521,316,000
Equity £554,549,000£521,316,000
Average employees 10,63310,902
Wages £444,043,000£466,430,000

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 2023-12-312024-12-31
Operating margin 2.3%1.6%
Net margin 1.2%0.4%
Return on capital employed 24.4%16.0%
Gearing (liabilities / total assets) 76.8%78.2%
Current ratio 0.93x0.84x
Interest cover 3.62x2.01x

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
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Despite the Group having net current liabilities at the balance sheet date of £264m (2023: £125m) the Directors have a reasonable expectation that the Company will be continue to operate in the foreseeable future, being a period of at least 12 months from the date of the signing and approving of these financial statements. The Company utilises short term bank borrowings to fund fixed asset acquisitions and the Directors are satisfied that this is the most appropriate way to fund long term assets. Given that there are no material uncertainties the Directors continue to adopt the going concern assumption in the preparation of the financial statements.”

Group structure

  1. SYTNER GROUP LIMITED · parent
    1. Agnew Autoexchange Limited 100% · Northern Ireland · Dormant
    2. Agnew Commercials Limited 100% · Northern Ireland · Mercedes-Benz dealerships
    3. Agnew Leasing Limited 100% · Northern Ireland · Corporate vehicle sales
    4. Sytner Cars Limited 100% · England · Porsche dealerships
    5. Rybrook Investments Ltd 100% · England · Intermediate Holding Company

Significant events

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

People

5 active · 24 resigned

Name Role Appointed Born Nationality
MOORHOUSE, Simon Secretary 2023-07-13
CRAGG, John Director 2025-01-01 Feb 1967 British
KURNICK, Robert Harold Director 2002-05-31 Oct 1961 American
MOORHOUSE, Simon Director 2023-07-13 Dec 1973 British
NIEUWENHUYS, Gerard Edward Director 1993-12-24 Nov 1960 British
Show 24 resigned officers
Name Role Appointed Resigned
CARPENTER, Mark Gwilym Secretary 2005-05-26 2010-09-23
COLLINSON, Adam Secretary 2006-01-04 2023-07-14
JONES, David Kevin Secretary 2011-01-21 2011-05-16
MORRIS, Mark Christopher Secretary 1995-06-01 2005-05-26
VAUGHAN, Laurence Edward William Secretary 1993-12-24 1995-06-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1993-12-24 1993-12-24
CARPENTER, Mark Gwilym Director 2005-05-26 2010-09-23
COLLINSON, Adam Director 2011-05-16 2023-07-14
DIAMOND, Malcolm Mcdonald Director 1998-02-17 2002-03-12
EDWARDS, Darren Director 2014-10-01 2025-01-01
GEE, Stephen Trevor Director 1997-10-27 2002-02-13
HOLMES, David Michael Director 2000-02-23 2005-04-30
MALLETT, Jeremy Richard Director 1993-12-24 2025-11-04
MORRIS, Mark Christopher Director 1995-06-01 2005-05-26
PAGE MORRIS, Geoffrey Director 2005-04-30 2015-08-04
PENSKE, Roger Searle Director 2002-05-31 2018-06-12
RUSSELL, John Alan Director 1997-03-07 2001-02-28
SELLARS, Ian Director 1997-06-26 1997-11-17
SYTNER, Franklin Goodman Director 1993-12-24 2005-04-30
VAUGHAN, Laurence Edward William Director 1993-12-24 2022-06-30
WALTERS, Eric Director 2001-02-28 2002-03-12
WALTERS, Eric Director 1995-05-12 1997-06-26
WERNER, Jens Christian Director 2002-05-31 2023-09-01
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1993-12-24 1993-12-24

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 246 total filings

Date Type Category Description
2026-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-07 TM01 officers Termination director company with name termination date PDF
2025-10-03 AA accounts Accounts with accounts type group
2025-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-02 TM01 officers Termination director company with name termination date PDF
2025-01-02 AP01 officers Appoint person director company with name date PDF
2024-10-20 AA accounts Accounts with accounts type group
2024-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-09 AA accounts Accounts with accounts type group
2023-09-15 TM01 officers Termination director company with name termination date PDF
2023-07-14 TM02 officers Termination secretary company with name termination date PDF
2023-07-14 TM01 officers Termination director company with name termination date PDF
2023-07-13 AP03 officers Appoint person secretary company with name date PDF
2023-07-13 AP01 officers Appoint person director company with name date PDF
2023-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-09-27 AA accounts Accounts with accounts type group
2022-07-01 TM01 officers Termination director company with name termination date PDF
2022-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF

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
0

last 12 months

Officers resigned
1

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. 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