logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Toomey, Ross Lloyd
    Born in July 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Kershaw, Leslie
    Born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-03 ~ now
    OF - Director → CIF 0
  • 3
    Wass, John
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Turner, Martin Ian
    Born in October 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    OF - Director → CIF 0
  • 5
    Turner, Ian Leslie
    Born in December 1955
    Individual (17 offsprings)
    Officer
    icon of calendar 1997-05-12 ~ now
    OF - Director → CIF 0
  • 6
    Durham, Angela
    Individual (1 offspring)
    Officer
    icon of calendar 2025-11-12 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of addressThird Floor / 2, Colton Square, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    214,199 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 20
  • 1
    Cook, Peter Hartley
    Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 2002-12-31
    OF - Director → CIF 0
    Cook, Peter Hartley
    Individual
    Officer
    icon of calendar 1994-10-13 ~ 1995-02-07
    OF - Secretary → CIF 0
    icon of calendar 2000-02-29 ~ 2000-04-03
    OF - Secretary → CIF 0
  • 2
    Hudson, Keith
    Finance Director born in November 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-20 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Welch, Richard Edward
    Logistics Director born in January 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-08-01 ~ 2001-02-16
    OF - Director → CIF 0
    icon of calendar 2001-09-01 ~ 2003-07-17
    OF - Director → CIF 0
  • 4
    Lee, Michael
    Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 1995-02-07
    OF - Director → CIF 0
    Lee, Michael
    Individual
    Officer
    icon of calendar ~ 1994-10-13
    OF - Secretary → CIF 0
  • 5
    West, Andrew Stuart
    Director born in September 1956
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2003-06-30
    OF - Director → CIF 0
  • 6
    Goodwin, Christopher Gordon
    Accountant born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2003-04-29
    OF - Director → CIF 0
    Goodwin, Christopher Gordon
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2003-02-17
    OF - Secretary → CIF 0
  • 7
    Morley, Richard Andrew
    Sales born in November 1961
    Individual
    Officer
    icon of calendar 1999-01-01 ~ 2003-02-18
    OF - Director → CIF 0
  • 8
    Baumbach, Frank
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2001-01-02 ~ 2005-06-30
    OF - Director → CIF 0
  • 9
    Hall, Simon Thomas
    Operations Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-15 ~ 2001-02-16
    OF - Director → CIF 0
    icon of calendar 2006-09-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 10
    Chahal, Sukhjinder Singh
    Group Finance Director born in August 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2016-02-12
    OF - Director → CIF 0
    Chahal, Sukhjinder Singh
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ 2016-02-12
    OF - Secretary → CIF 0
  • 11
    Sanders, Douglas Glenn
    Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-07-04
    OF - Director → CIF 0
  • 12
    Paris, Andrew Ronald
    Director born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-03-10
    OF - Director → CIF 0
  • 13
    Copson, William Stuart
    Company Director born in August 1929
    Individual
    Officer
    icon of calendar ~ 1994-10-13
    OF - Director → CIF 0
  • 14
    Drennan-durose, Paul
    Commercial Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-08 ~ 2009-08-31
    OF - Director → CIF 0
  • 15
    Matthews, Alan John
    Accountant born in January 1945
    Individual
    Officer
    icon of calendar 1994-11-14 ~ 2000-02-29
    OF - Director → CIF 0
    Matthews, Alan John
    Accontant
    Individual
    Officer
    icon of calendar 1994-11-14 ~ 2000-02-29
    OF - Secretary → CIF 0
  • 16
    Chapman, Stephen Peter
    General Manager born in February 1955
    Individual
    Officer
    icon of calendar 2002-07-16 ~ 2006-03-15
    OF - Director → CIF 0
  • 17
    Moore, Glen Peter
    Accountant born in May 1955
    Individual
    Officer
    icon of calendar 2003-03-25 ~ 2005-04-28
    OF - Director → CIF 0
    Moore, Glen Peter
    Accountant
    Individual
    Officer
    icon of calendar 2003-03-25 ~ 2006-03-15
    OF - Secretary → CIF 0
  • 18
    Paris, George Henry
    Director born in May 1930
    Individual
    Officer
    icon of calendar ~ 1994-10-13
    OF - Director → CIF 0
  • 19
    Hodgkisson, Wayne Anthony
    Sales Director born in February 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 20
    Kulesza, Wojciech Tadeusz
    Director born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-04-01
    OF - Director → CIF 0
parent relation
Company in focus

STANDARD MOTOR PRODUCTS EUROPE LIMITED

Previous name
INTERMOTOR LIMITED - 2001-01-02
Standard Industrial Classification
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles
Brief company account
Cost of Sales
-29,832,369 GBP2024-01-01 ~ 2024-12-31
-31,714,714 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,347,278 GBP2024-01-01 ~ 2024-12-31
-1,674,745 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-5,969,386 GBP2024-01-01 ~ 2024-12-31
-5,988,910 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-302,115 GBP2024-01-01 ~ 2024-12-31
-306,619 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-8,871 GBP2024-01-01 ~ 2024-12-31
78,693 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-29,121 GBP2024-01-01 ~ 2024-12-31
-157,557 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
1,396,280 GBP2024-12-31
1,091,174 GBP2023-12-31
Property, Plant & Equipment
2,438,849 GBP2024-12-31
2,575,579 GBP2023-12-31
Fixed Assets - Investments
209,248 GBP2024-12-31
209,248 GBP2023-12-31
Fixed Assets
4,044,377 GBP2024-12-31
3,876,001 GBP2023-12-31
Debtors
8,819,143 GBP2024-12-31
10,351,144 GBP2023-12-31
Cash at bank and in hand
500,758 GBP2024-12-31
175,522 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
9,113,793 GBP2024-12-31
9,560,914 GBP2023-12-31
10,068,471 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-8,871 GBP2024-01-01 ~ 2024-12-31
78,693 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-350,000 GBP2023-01-01 ~ 2023-12-31
Equity
9,113,893 GBP2024-12-31
9,561,014 GBP2023-12-31
Dividends Paid
-418,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
38,575 GBP2024-01-01 ~ 2024-12-31
39,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1082024-01-01 ~ 2024-12-31
1122023-01-01 ~ 2023-12-31
Wages/Salaries
4,204,732 GBP2024-01-01 ~ 2024-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
252,838 GBP2024-01-01 ~ 2024-12-31
Staff Costs/Employee Benefits Expense
4,881,917 GBP2024-01-01 ~ 2024-12-31
Director Remuneration
523,013 GBP2024-01-01 ~ 2024-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-18,368 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-27,239 GBP2024-01-01 ~ 2024-12-31
29,282 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
3,633,986 GBP2024-12-31
3,633,986 GBP2023-12-31
Computer software
1,396,280 GBP2024-12-31
1,004,031 GBP2023-12-31
Intangible Assets - Gross Cost
5,030,266 GBP2024-12-31
4,638,017 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
3,633,986 GBP2024-12-31
3,546,843 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,633,986 GBP2024-12-31
3,546,843 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
87,143 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
87,143 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
87,143 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
2,200,000 GBP2024-12-31
2,200,000 GBP2023-12-31
Improvements to leasehold property
666,031 GBP2024-12-31
638,219 GBP2023-12-31
Plant and equipment
5,360,930 GBP2024-12-31
5,222,762 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
8,226,961 GBP2024-12-31
8,060,981 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-41,951 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-41,951 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
366,667 GBP2024-12-31
319,734 GBP2023-12-31
Improvements to leasehold property
569,835 GBP2024-12-31
555,326 GBP2023-12-31
Plant and equipment
4,851,610 GBP2024-12-31
4,610,342 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,788,112 GBP2024-12-31
5,485,402 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
14,509 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
280,489 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
312,598 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-39,920 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-39,920 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,833,333 GBP2024-12-31
Improvements to leasehold property
96,196 GBP2024-12-31
82,893 GBP2023-12-31
Plant and equipment
509,320 GBP2024-12-31
612,420 GBP2023-12-31
Owned/Freehold, Land and buildings
1,880,266 GBP2023-12-31
Finished Goods/Goods for Resale
4,524,317 GBP2024-12-31
8,818,078 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
6,728,294 GBP2024-12-31
8,078,446 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
672,462 GBP2024-12-31
447,447 GBP2023-12-31
Other Debtors
Current
669,415 GBP2024-12-31
1,435,137 GBP2023-12-31
Prepayments/Accrued Income
Current
628,955 GBP2024-12-31
320,246 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
8,819,143 GBP2024-12-31
10,351,144 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,393,824 GBP2024-12-31
5,432,140 GBP2023-12-31
Amounts owed to group undertakings
Current
1,269,433 GBP2024-12-31
677,225 GBP2023-12-31
Other Taxation & Social Security Payable
Current
110,319 GBP2024-12-31
416,178 GBP2023-12-31
Other Creditors
Current
1,045,155 GBP2024-12-31
1,084,341 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,724,586 GBP2024-12-31
2,485,351 GBP2023-12-31
Creditors
Current
15,319,225 GBP2024-12-31
15,825,275 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
291,667 GBP2024-12-31
991,667 GBP2023-12-31
Total Borrowings
Non-current
291,667 GBP2024-12-31
991,667 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
38 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
263 shares2024-12-31
263 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
66,874 GBP2024-12-31
31,386 GBP2023-12-31
Between two and five year
110,355 GBP2024-12-31
62,001 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
177,229 GBP2024-12-31
93,387 GBP2023-12-31

Related profiles found in government register
  • STANDARD MOTOR PRODUCTS EUROPE LIMITED
    Info
    INTERMOTOR LIMITED - 2001-01-02
    Registered number 00955888
    icon of addressUnit 5b Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire NG15 0DR
    PRIVATE LIMITED COMPANY incorporated on 1969-06-10 (56 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • STANDARD MOTOR PRODUCTS EUROPE LIMITED
    S
    Registered number 00955888
    icon of addressLittle Oak Drive, Sherwood Park, Annesley, Nottingham, United Kingdom, NG15 0DR
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressLittle Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -419,776 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CRAFTBOOST LIMITED - 2002-04-22
    icon of addressLittle Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -61,184 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    HATPEACE LIMITED - 2000-01-31
    icon of addressLittle Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,186,184 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    STANDFILE LIMITED - 2007-11-07
    icon of addressUnit 5 Little Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressLittle Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressLittle Oak Drive, Sherwood Park, Annesley, Nottinghamshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.