Get an alert when CT AUTOMOTIVE GROUP PLC 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

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-29 (in 3mo)

Last made up 2025-08-15

Watchouts

None on the register

Cash

£3M

-58.3% vs 2023

Net assets

£23M

-28.1% vs 2023

Employees

5,699

+1% vs 2023

Profit before tax

£6M

+105.4% vs 2023

Name history

Renamed 1 time since incorporation

  1. CT AUTOMOTIVE GROUP PLC 2021-11-24 → present
  2. CT AUTOMOTIVE GROUP LIMITED 2016-10-28 → 2021-11-24

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £79,836,916£88,732,394
Operating profit £4,077,094£7,116,383
Profit before tax £2,742,772£5,633,803
Net profit £1,334,322£4,151,223
Cash £6,982,950£2,911,787
Total assets less current liabilities £33,874,722£27,203,855
Net assets £31,527,057£22,662,713
Equity £31,527,057£22,662,713
Average employees 5,6405,699
Wages £19,607,116£21,111,193

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 5.1%8.0%
Net margin 1.7%4.7%
Return on capital employed 12.0%26.2%
Gearing (liabilities / total assets) 32.9%42.9%
Current ratio 3.09x2.65x
Interest cover 3.06x4.57x

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
IFRS
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the Group's business activities and the factors likely to affect future performance in light of the current and anticipated trading conditions. In making their assessment the Directors have reviewed the Group's latest budget, current trading, available current cash and available debt facilities. The Directors have also considered stressed forecast cash flows of the business. As a result of the above considerations, the Directors consider that the Group has adequate resources in place for at least the next twelve months following the date of approval of the financial statements and have therefore adopted the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. CT AUTOMOTIVE GROUP PLC · parent
    1. CTI Automotive Group Limited 1% · UK
    2. CI Automotive CZ s.r.o. 1% · Czech Republic
    3. CT Automotive Interiors (Mexico) Private Limited 1% · Mexico
    4. CT Automotive Systems DE Mexico 1% · Mexico
    5. CT Automotive Group GmbH 1% · Germany
    6. Chinatoal Automotive Systems Limited 1% · China
    7. Chinatoal UK Limited 1% · UK
    8. Chinatoal Otomotiv Sanayi Tic. Limited Sirketi 1% · Turkey
    9. IMS Chinatoal JV, LLC 1% · USA
    10. Chinatoal Automotive Holding Company Limited 1% · Hong Kong
    11. Chinatoal Automotive Components Co. Ltd 1% · China

Significant events

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

People

5 active · 10 resigned

Name Role Appointed Born Nationality
JACOBS, Sarah Jane Secretary 2024-11-01
BENCH, Raymond John Director 2021-12-23 Apr 1973 British
DAVIES, Geraint Charles Boyens Director 2023-09-18 Aug 1956 British
MCGRATH, Gary Christopher Director 2026-02-16 Dec 1967 British
PHILLIPS, Simon Brian Director 2021-09-15 Mar 1970 British
Show 10 resigned officers
Name Role Appointed Resigned
PALMER, Anne-Marie Secretary 2022-09-15 2023-02-01
FIELDFISHER SECRETARIES LIMITED Corporate Secretary 2021-11-24 2022-09-15
MSP CORPORATE SERVICES LIMITED Corporate Secretary 2023-02-01 2024-10-31
BROWN, Anna Director 2023-04-28 2024-10-31
ECSERY, Francesca Eva Director 2021-12-23 2024-12-31
JAMES, Tracey Director 2021-12-23 2023-07-13
MCKENZIE, Scott Director 2021-09-15 2023-07-13
MOHAMMED, Salman Director 2024-10-17 2026-01-28
TIMBERLAKE, Nicholas Richard William Director 2023-07-13 2025-12-31
WILKINSON, David Paul, Mr Director 2016-10-28 2023-04-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Simon Brian Phillips Individual Shares 25–50%, Voting 25–50% 2017-04-06 Active
Mr David Paul Wilkinson Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-10-28 Ceased 2017-04-06

Filing timeline

Last 20 of 85 total filings

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

  • 2025-07-04 RESOLUTIONS Resolution
  • 2024-07-08 RESOLUTIONS Resolution
Date Type Category Description
2026-04-15 AP01 officers Appoint person director company with name date PDF
2026-02-13 TM01 officers Termination director company with name termination date PDF
2026-01-12 TM01 officers Termination director company with name termination date PDF
2025-11-03 AD01 address Change registered office address company with date old address new address PDF
2025-09-02 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-04 RESOLUTIONS resolution Resolution
2025-06-23 AA accounts Accounts with accounts type group
2025-03-19 CH01 officers Change person director company with change date PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2025-01-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-12 TM01 officers Termination director company
2024-11-06 AP03 officers Appoint person secretary company with name date PDF
2024-11-06 TM02 officers Termination secretary company with name termination date PDF
2024-10-29 AP01 officers Appoint person director company with name date PDF
2024-10-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-18 CH01 officers Change person director company with change date PDF
2024-10-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-08 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

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