CAR STORE LIMITED

🌳Matureactive
01482233 · ltd · incorporated 1980-02-29
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
80/100
Exceptional
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Sale of new cars and light motor vehicles
Sector: Wholesale & retail
ALSO REGISTERED FOR
  • 45112SIC 45112
Investor take
Pursue
Strong opportunity: active trading company with exceptional profile and acceptable with review structure.

Opportunity 80/100 (exceptional), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

14 live charges · 7 lenders · oldest 45.6y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 45.6 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
14 charges (14/14 with lender, 14/14 with type)
90
Directors & officers
22 officers (5 active, 22 linked, 18 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
33 connected companies via shared directors
90
Filing history
218 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
80/100Exceptional
PassWatchWorth a lookStrongExceptional 

Strong composite across quality, acquirability, and risk. High-priority target — progress to serious diligence.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
85
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
4
filings
  • 2 confirmation-statement
  • 1 address
  • 1 officers
Last 180 days
5
filings
  • 2 confirmation-statement
  • 2 officers
  • 1 address
Counts from Companies House filing history.
Corporate timeline (82 events)Click to expand
  1. 2026-03-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2026-01-28
    THOMAS, Richard John resigned
    director
  3. 2026-01-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2026-01-21
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2025-10-20
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  6. 2025-10-20
    📄
    legacy
    accounts · PARENT_ACC
  7. 2025-10-20
    📄
    legacy
    other · GUARANTEE2
  8. 2025-10-20
    📄
    legacy
    other · AGREEMENT2
  9. 2025-09-22
    📄
    legacy
    other · GUARANTEE2
  10. 2025-09-22
    📄
    legacy
    other · AGREEMENT2
  11. 2025-04-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2025-04-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2025-04-01
    🔒
    Charge registered #14
    Lender: Bank of America, N.A.
  14. 2025-04-01
    🔒
    Charge registered #13
    Lender: Bank of America, N.A.
  15. 2025-02-26
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  16. 2025-01-20
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  17. 2025-01-20
    📄
    legacy
    accounts · PARENT_ACC
  18. 2025-01-13
    📄
    legacy
    other · GUARANTEE2
  19. 2024-12-18
    📄
    legacy
    other · AGREEMENT2
  20. 2024-09-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2024-09-02
    THOMAS, Richard John appointed
    director
  22. 2024-07-11
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2024-07-09
    🔒
    Charge registered #12
    Lender: Bank of America, N.A.
  24. 2024-07-01
    MALONEY, Richard James appointed
    director
  25. 2024-07-01
    THOMAS, Richard John appointed
    director
  26. 2024-07-01
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2024-06-28
    WILLIS, Mark Simon resigned
    director
  28. 2024-06-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2024-02-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  30. 2024-02-05
    🔓
    Charge satisfied #11
  31. 2024-02-05
    🔓
    Charge satisfied #10
  32. 2024-02-01
    WILLIAMSON, Neil appointed
    director
  33. 2024-01-31
    BERMAN, William resigned
    director
  34. 2024-01-30
    🔓
    Charge satisfied #9
  35. 2024-01-30
    🔓
    Charge satisfied #7
  36. 2024-01-30
    🔓
    Charge satisfied #5
  37. 2024-01-30
    🔓
    Charge satisfied #4
  38. 2024-01-30
    🔓
    Charge satisfied #3
  39. 2024-01-30
    🔓
    Charge satisfied #2
  40. 2023-10-07
    CASHA, Martin Shaun resigned
    director
  41. 2022-03-18
    🔒
    Charge registered #11
    Lender: National Westminster Bank PLC
  42. 2020-04-09
    BERMAN, William appointed
    director
  43. 2019-06-30
    HERBERT, Mark Philip resigned
    director
  44. 2019-04-08
    WILLIS, Mark Simon appointed
    director
  45. 2019-04-01
    HERBERT, Mark Philip appointed
    director
  46. 2019-03-31
    FINN, Trevor Garry resigned
    director
  47. 2019-03-31
    HOLDEN, Timothy Paul resigned
    director
  48. 2017-01-01
    SYKES, Hilary Claire resigned
    secretary
  49. 2017-01-01
    SYKES, Hilary Claire resigned
    director
  50. 2016-06-16
    🔒
    Charge registered #10
    Lender: Lloyds Bank PLC
Showing most recent 50 of 82 events

Owner dependency

73/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Founder name in company name: Company name contains director surname "LIMITED" — strong identity link between founder and business.
  • +Long-tenure founder: Senior director has been in place 27 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • primary20+ year tenure: Director in role 27 years. Very long tenure is a classic succession signal.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Derwent Vehicles Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Derwent Vehicles Limited
Corporate parent · holds 75-100% shares
ultimate parent
CAR STORE LIMITED
This company · 01482233

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Derwent Vehicles Limited
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Automotive · NG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
181 CLASSIC MOTORS LTD
10187324 · est 2016 · no financials extracted
9y
182 CLASSIC MOTORS LIMITED
10677213 · est 2017 · no financials extracted
9y
1ST CALL CAR DEALER LTD
16818808 · est 2025 · no financials extracted
1STOP MOT CENTRE LTD
08620228 · est 2013 · no financials extracted
12y
20FYPM LIMITED
13169190 · est 2021 · no financials extracted
5y
20TEN RACING LIMITED
06574335 · est 2008 · no financials extracted
17y
365 247 LTD
15894501 · est 2024 · no financials extracted
1y
3D MATS UK LTD
13828784 · est 2022 · no financials extracted
4y
3WAYS HAND CAR WASH LIMITED
10892071 · est 2017 · no financials extracted
8y
4 SEASONS TYRES NOTTS LTD
16485249 · est 2025 · no financials extracted
4 WHEEL SOLUTIONS LTD
08051172 · est 2012 · no financials extracted
13y
4 X 4 CARS LIMITED
08885983 · est 2014 · no financials extracted
12y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1980-02-29
Jurisdictionengland-wales
Primary SIC45111 — Sale of new cars and light motor vehicles

Registered office

Lithia House 2 Oakwood Court, Little Oak Drive
Annesley
Nottingham
NG15 0DR
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-05
Last: 2026-02-19

Officers (5 active · 17 resigned)

MALONEY, Richard James
secretary · appointed 2006-02-14
View their other companies + combined net worth →
Active
MALONEY, Richard James
director · ~49y · appointed 2024-07-01
View their other companies + combined net worth →
Active
THOMAS, Richard John
director · ~53y · appointed 2024-07-01
View their other companies + combined net worth →
Active
WILLIAMSON, Neil
director · ~61y · appointed 2024-02-01
View their other companies + combined net worth →
Active
PENDRAGON MANAGEMENT SERVICES LIMITED
corporate-director · appointed 1999-02-09
View their other companies + combined net worth →
Active
PITT, Andrew Joseph
secretary · resigned 1999-04-30
Resigned
SYKES, Hilary Claire
secretary · appointed 1999-04-30 · resigned 2017-01-01
Resigned
ARCHER, Anthony Bernard
director · ~81y · resigned 1998-05-07
Resigned
BERMAN, William
director · ~60y · appointed 2020-04-09 · resigned 2024-01-31
Resigned
CAMERON, Charles Donald Ewen
director · ~70y · resigned 1999-02-09
Resigned
CASHA, Martin Shaun
director · ~66y · appointed 1999-02-09 · resigned 2023-10-07
Resigned
DALE, Arthur Geoffrey
director · ~80y · resigned 1995-12-31
Resigned
FINN, Trevor Garry
director · ~69y · appointed 1999-02-09 · resigned 2019-03-31
Resigned
FORSYTH, David Robertson
director · ~70y · appointed 1999-02-09 · resigned 2009-12-10
Resigned
HERBERT, Mark Philip
director · ~59y · appointed 2019-04-01 · resigned 2019-06-30
Resigned
HOLDEN, Timothy Paul
director · ~62y · appointed 2009-12-11 · resigned 2019-03-31
Resigned
HOPEWELL, Stephen Neil
director · ~67y · appointed 1999-02-09 · resigned 2000-03-03
Resigned
SMITH, Alan Frank
director · ~80y · appointed 1996-01-01 · resigned 1999-02-09
Resigned
SUMNER, Martin Dudley
director · ~81y · appointed 1996-09-10 · resigned 1999-02-09
Resigned
SYKES, Hilary Claire
director · ~66y · appointed 1999-04-27 · resigned 2017-01-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

14
Total charges
3
Outstanding
1
Active lenders
Status:Lender:14 of 14 shown
TypeProperties
outstanding
Bank of America, N.A.
A registered charge1 property01/04/2025
outstanding
Bank of America, N.A.
A registered charge1 property01/04/2025
outstanding
Bank of America, N.A.
A registered charge1 property09/07/2024
satisfied
National Westminster Bank
National Westminster Bank PLC
A registered charge18/03/202205/02/2024
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge16/06/201605/02/2024
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge04/06/201530/01/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Security Agent
A registered charge1 property03/05/201318/03/2016
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus guarantee and set-off agreement1 property22/02/201130/01/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
A security agreement1 property13/05/200907/05/2013
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,1 property31/10/200830/01/2024
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/19961 property20/12/200530/01/2024
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and1 property25/08/200530/01/2024
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
An omnibus guarantee and set off agreement dated 22ND april 19961 property23/06/200530/01/2024
satisfied
Anglo French Finance Company
Anglo French Finance Company Limited
Charge1 property17/09/198014/06/1990
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (218 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-03-16
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-01-29
termination-director-company-with-name-termination-date
officers · TM01
2026-01-28
appoint-person-director-company-with-name-date
officers · AP01
2026-01-21
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-10-20
legacy
accounts · PARENT_ACC
2025-10-20
legacy
other · GUARANTEE2
2025-10-20
legacy
other · AGREEMENT2
2025-10-20
legacy
other · GUARANTEE2
2025-09-22
legacy
other · AGREEMENT2
2025-09-22
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-02
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-04-02
change-account-reference-date-company-previous-shortened
accounts · AA01
2025-02-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-19