Get an alert when PETER VARDY PORSCHE 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 2025-03-31

Confirmation statement due

2027-03-26 (in 10mo)

Last made up 2026-03-12

Watchouts

None on the register

Cash

£2M

Latest balance sheet

Net assets

£19M

Equity attributable

Employees

46

Average over period

Profit before tax

£2M

Period ending 2025-03-31

Name history

Renamed 2 times since incorporation

  1. PETER VARDY PORSCHE LIMITED 2013-01-07 → present
  2. THE TOWN & COUNTY MOTOR GARAGE LIMITED 1997-09-10 → 2013-01-07
  3. TOWN AND COUNTY MOTOR GARAGE LTD. (THE) 1911-04-19 → 1997-09-10

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2023-12-312025-03-31
Turnover £63,044,000£71,497,000
Operating profit £3,140,000£1,512,000
Profit before tax £3,817,000£2,210,000
Net profit £3,808,000£1,949,000
Cash £372,000£2,073,000
Total assets less current liabilities £17,680,000£19,614,000
Net assets £17,424,000£19,461,000
Equity £17,424,000£19,461,000
Average employees 3646
Wages £1,341,000£1,894,000

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 2023-12-312025-03-31
Operating margin 5.0%2.1%
Net margin 6.0%2.7%
Return on capital employed 17.8%7.7%
Gearing (liabilities / total assets) 39.4%37.6%
Current ratio 2.58x2.68x
Interest cover 15.62x2.45x

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
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. 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.”

Significant events

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

People

3 active · 25 resigned

Name Role Appointed Born Nationality
CROWTHER, Jamie Hamilton Director 2024-08-19 Nov 1962 British
VARDY, Peter, Sir Director 2012-11-30 Mar 1947 British
VARDY, Peter Daniel David Director 2012-11-30 Jun 1978 British
Show 25 resigned officers
Name Role Appointed Resigned
MAITH, Claire Secretary 2012-11-30 2018-09-21
REAY, Martin Paul Secretary 2018-10-29 2019-02-08
RENNIE, Alice Secretary 1996-11-29
SANDERS, Brian Philip Secretary 1996-11-29 2002-06-26
PAULL & WILLIAMSONS Corporate Secretary 2002-08-26 2009-04-06
PAULL & WILLIAMSONS LLP Corporate Secretary 2009-04-06 2012-11-22
BARBER, Christopher Derek Director 2020-12-01 2021-08-13
BROOMFIELD, Alexander Bryan Director 1992-04-14
BROOMFIELD, Mary Catherine Director 1993-01-13 1996-04-03
BROOMFIELD, William Mcintyre Director 2002-06-07
HOUSTON, Michael Director 2024-05-20 2024-09-20
INGLIS, Alexander Seaton Director 1996-04-03 2000-03-28
INGLIS, Margaret Jane Director 1992-08-24 1996-04-03
KEITH, Pamela Director 1996-04-03 2003-06-04
MAITH, Claire Elizabeth Director 2021-08-13 2024-05-05
MAITH, Claire Director 2012-11-30 2018-09-21
MCINTYRE, George Alexander Director 1992-04-14
MCLELLAN, Colin Wilson Director 2020-04-01 2020-12-16
REAY, Martin Paul Director 2018-10-29 2019-02-08
SANDERS, Brian Philip Director 1992-04-06 2002-06-26
STRACHAN, Athol Gordon Director 1996-04-03 2012-11-30
STRACHAN, Jacqueline Elspeth Director 2006-03-20 2012-11-30
STRACHAN, Jacqueline Elspeth Director 1992-08-24 1996-04-03
WILSON, Alexander John Director 1996-04-03 2004-11-01
WILSON, Catherine Anne Director 1992-04-14 2003-03-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Claire Elizabeth Maith Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2018-09-21
Mr Peter Daniel David Vardy Individual Significant influence 2016-04-06 Active
Sir Peter Vardy Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 211 total filings

Date Type Category Description
2026-03-31 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-06 AA accounts Accounts with accounts type full
2025-04-07 AA01 accounts Change account reference date company previous extended PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 AA accounts Accounts with accounts type full
2024-12-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-30 TM01 officers Termination director company with name termination date PDF
2024-08-29 AP01 officers Appoint person director company with name date PDF
2024-05-23 AP01 officers Appoint person director company with name date PDF
2024-05-17 TM01 officers Termination director company with name termination date PDF
2024-03-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-21 AA accounts Accounts with accounts type full
2023-03-13 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-26 AA accounts Accounts with accounts type full
2022-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-29 AA accounts Accounts with accounts type full
2021-08-13 TM01 officers Termination director company with name termination date PDF
2021-08-13 AP01 officers Appoint person director company with name date PDF
2021-05-12 CH01 officers Change person director company with change date PDF
2021-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

FY2023 → FY2025 · period ending 2025-03-31 vs 2023-12-31

Year-on-year comparison hidden: this filing covers about 15 months versus 24 months prior.

Official Companies House page