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 3
  • 1
    Kelly, Colin David
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Maruthan, Vijayalakshmi
    Born in September 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of address47, High Street, Kempston, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,140,688 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Ball, Jason Robert
    Operations Director born in February 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-24 ~ 2012-04-26
    OF - Director → CIF 0
  • 2
    Sargeant, Emma Annette
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2018-03-16
    OF - Secretary → CIF 0
  • 3
    Gerrard, Valerie Irene
    Residential Care born in November 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-17 ~ 2018-03-16
    OF - Director → CIF 0
    Gerrard, Valerie Irene
    Company Secretary/Director born in November 1946
    Individual (4 offsprings)
    icon of calendar 2018-08-09 ~ 2024-05-07
    OF - Director → CIF 0
    Gerrard, Valerie Irene
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-17 ~ 2007-11-01
    OF - Secretary → CIF 0
    Mrs Valerie Irene Gerrard
    Born in November 1946
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-08-09 ~ 2024-05-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 2000-11-17 ~ 2000-11-17
    OF - Nominee Secretary → CIF 0
  • 5
    Gerrard, Martyn Paul
    Company Chairman born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-17 ~ 2018-08-09
    OF - Director → CIF 0
    Mr Martyn Paul Gerrard
    Born in June 1941
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2018-08-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Sargeant, Mark Ian
    Motor Director born in November 1966
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2018-03-16
    OF - Director → CIF 0
    Sargeant, Mark
    Company Director born in November 1966
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2024-05-07
    OF - Director → CIF 0
  • 7
    Sargeant, Stephen Michael
    Motor Trade born in February 1970
    Individual
    Officer
    icon of calendar 2011-04-18 ~ 2018-03-16
    OF - Director → CIF 0
    Sargeant, Stephen
    Company Director born in February 1970
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2024-05-07
    OF - Director → CIF 0
  • 8
    Sargeant, Paul David
    Finance Director born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2024-05-07
    OF - Director → CIF 0
    Mr Paul David Sargeant
    Born in November 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-05-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Mrs Vijayalakshmi Maruthan
    Born in September 1971
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-05-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Sargeant, Luke Matthew
    Motor Trade born in August 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-04-18 ~ 2018-03-16
    OF - Director → CIF 0
  • 11
    LAWSON AND GREEN LTD - now
    ARMADILLO LEGAL LIMITED - 2025-06-27
    LAWSON GREEN LTD - 2025-07-03
    icon of addressInvision House, Wilbury Way, Hitchin, Hertfordshire
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    980 GBP2023-12-31
    Officer
    2000-11-17 ~ 2000-11-17
    PE - Director → CIF 0
  • 12
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2000-11-17 ~ 2000-11-17
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SCIMITAR MOTOR SERVICES LTD

Previous names
SCIMITAR CARE HOMES PLC - 2006-05-25
SCIMITAR MOTOR SERVICES PLC - 2018-02-28
Standard Industrial Classification
45320 - Retail Trade Of Motor Vehicle Parts And Accessories
47300 - Retail Sale Of Automotive Fuel In Specialised Stores
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Property, Plant & Equipment
973,978 GBP2024-03-31
977,825 GBP2023-03-31
Fixed Assets - Investments
2 GBP2023-03-31
Fixed Assets
973,978 GBP2024-03-31
977,827 GBP2023-03-31
Total Inventories
29,000 GBP2024-03-31
10,250 GBP2023-03-31
Debtors
Current
45,348 GBP2024-03-31
45,430 GBP2023-03-31
Cash at bank and in hand
254,984 GBP2024-03-31
251,342 GBP2023-03-31
Current Assets
329,332 GBP2024-03-31
307,022 GBP2023-03-31
Net Current Assets/Liabilities
186,315 GBP2024-03-31
156,622 GBP2023-03-31
Net Assets/Liabilities
1,160,293 GBP2024-03-31
1,134,449 GBP2023-03-31
Profit/Loss
25,844 GBP2023-04-01 ~ 2024-03-31
19,114 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
7,096 GBP2023-04-01 ~ 2024-03-31
5,572 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
212023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
429,700 GBP2024-03-31
429,700 GBP2023-03-31
Intangible Assets - Gross Cost
429,700 GBP2024-03-31
429,700 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
429,700 GBP2024-03-31
429,700 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
429,700 GBP2024-03-31
429,700 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
965,684 GBP2024-03-31
965,684 GBP2023-03-31
Tools/Equipment for furniture and fittings
144,638 GBP2024-03-31
144,638 GBP2023-03-31
Motor vehicles
5,582 GBP2024-03-31
9,582 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,115,904 GBP2024-03-31
1,119,904 GBP2023-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-5,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-5,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
137,411 GBP2024-03-31
135,797 GBP2023-03-31
Motor vehicles
4,515 GBP2024-03-31
6,282 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
141,926 GBP2024-03-31
142,079 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
1,614 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
665 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,279 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-2,432 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,432 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
965,684 GBP2024-03-31
965,684 GBP2023-03-31
Tools/Equipment for furniture and fittings
7,227 GBP2024-03-31
8,841 GBP2023-03-31
Motor vehicles
1,067 GBP2024-03-31
3,300 GBP2023-03-31
Investments in Subsidiaries
2 GBP2023-03-31
Cost valuation
2 GBP2023-03-31
Other types of inventories not specified separately
29,000 GBP2024-03-31
10,250 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
34,778 GBP2024-03-31
Amounts falling due within one year, Current
35,465 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
45,348 GBP2024-03-31
Amounts falling due within one year, Current
45,430 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
57,100 shares2024-03-31
57,100 shares2023-03-31

Related profiles found in government register
  • SCIMITAR MOTOR SERVICES LTD
    Info
    SCIMITAR CARE HOMES PLC - 2006-05-25
    SCIMITAR MOTOR SERVICES PLC - 2006-05-25
    Registered number 04109779
    icon of addressKempston Service Station 47 High Street, Kempston, Bedford MK42 7BT
    PRIVATE LIMITED COMPANY incorporated on 2000-11-17 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2023-11-17
    CIF 0
  • SCIMITAR MOTOR SERVICES PLC
    S
    Registered number 04109779
    icon of addressThe Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, England, EN6 4AD
    Plc in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Lodge, Coopers Lane Road, Potters Bar, Herts
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.