Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Group 1 Estates Limited
Group 1 Estates Limited is an active company incorporated on 29 October 1934 with the registered office located in Maidstone, Kent. Group 1 Estates Limited was registered 90 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00293551
Private limited company
Age
90 years
Incorporated
29 October 1934
Size
Unreported
Confirmation
Submitted
Dated
24 May 2025
(3 months ago)
Next confirmation dated
24 May 2026
Due by
7 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Group 1 Estates Limited
Contact
Address
First Point St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
England
Address changed on
1 Aug 2024
(1 year 1 month ago)
Previous address was
First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom
Companies in ME16 0LS
Telephone
0845 1255900
Email
Available in Endole App
Website
Inchcape-fleet.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Gillian Hobson
Director • Secretary • Chief Legal Officer • American • Lives in United States • Born in Jul 1971
Mark Leeder
Director • Finance Director • British • Lives in England • Born in Apr 1975
Katie Martin-Hickey
Director • British • Lives in England • Born in Sep 1976
Philip Southwick
Director • Managing Director • American • Lives in England • Born in Nov 1984
Mark Douglas Raban
Director • Chief Executive Officer • British • Lives in England • Born in Nov 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Group 1 Retail Limited
George Oliver Ashford, Katie Martin-Hickey, and 4 more are mutual people.
Active
Gerard Mann Limited
George Oliver Ashford, Katie Martin-Hickey, and 4 more are mutual people.
Active
The Cooper Group Limited
George Oliver Ashford, Katie Martin-Hickey, and 4 more are mutual people.
Active
Chapelgate Motors Limited
George Oliver Ashford, Katie Martin-Hickey, and 4 more are mutual people.
Active
Group 1 Trade Parts Limited
Inchcape UK Corporate Management Limited, George Oliver Ashford, and 4 more are mutual people.
Active
Beadles Dartford Limited
Philip Southwick, Mark Leeder, and 1 more are mutual people.
Active
Robinsons Autoservices Limited
Philip Southwick, Mark Leeder, and 1 more are mutual people.
Active
Beadles Sidcup Limited
Philip Southwick, Mark Leeder, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£388K
Decreased by £754K (-66%)
Turnover
£29.12M
Increased by £1.49M (+5%)
Employees
10
Decreased by 1 (-9%)
Total Assets
£400.13M
Increased by £83.2M (+26%)
Total Liabilities
-£181.73M
Increased by £82.44M (+83%)
Net Assets
£218.4M
Increased by £764K (0%)
Debt Ratio (%)
45%
Increased by 14.09% (+45%)
See 10 Year Full Financials
Latest Activity
Philip Southwick Resigned
3 Days Ago on 4 Sep 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
New Charge Registered
8 Months Ago on 23 Dec 2024
Group 1 Automotive Uk Limited (PSC) Appointed
1 Year 1 Month Ago on 1 Aug 2024
Inchcape Retail Limited (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Get Alerts
Get Credit Report
Discover Group 1 Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Philip Southwick as a director on 4 September 2025
Submitted on 5 Sep 2025
Confirmation statement made on 24 May 2025 with updates
Submitted on 3 Jun 2025
Cessation of Inchcape Retail Limited as a person with significant control on 31 July 2024
Submitted on 2 Jun 2025
Notification of Group 1 Automotive Uk Limited as a person with significant control on 1 August 2024
Submitted on 2 Jun 2025
Registration of charge 002935510039, created on 23 December 2024
Submitted on 30 Dec 2024
Registration of charge 002935510037, created on 23 December 2024
Submitted on 30 Dec 2024
Registration of charge 002935510035, created on 23 December 2024
Submitted on 30 Dec 2024
Registration of charge 002935510034, created on 23 December 2024
Submitted on 30 Dec 2024
Registration of charge 002935510038, created on 23 December 2024
Submitted on 30 Dec 2024
Registration of charge 002935510036, created on 23 December 2024
Submitted on 30 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs