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
British Car Auctions Limited
British Car Auctions Limited is an active company incorporated on 14 July 1947 with the registered office located in Hook, Hampshire. British Car Auctions Limited was registered 78 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00438886
Private limited company
Age
78 years
Incorporated
14 July 1947
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
1 December 2024
(9 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
3 Apr
⟶
31 Mar 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about British Car Auctions Limited
Contact
Update Details
Address
Form 2, 18 Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9XA
United Kingdom
Address changed on
12 Sep 2022
(3 years ago)
Previous address was
Headway House Crosby Way Farnham Surrey GU9 7XG
Companies in RG27 9XA
Telephone
01252721200
Email
Available in Endole App
Website
Bca.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Nikheel Shah
Director • Accountant • British • Lives in England • Born in Apr 1981
Mr Craig Stuart Purvey
Director • Chief Commercial Officer • British • Lives in England • Born in Sep 1971
Stuart John Pearson
Director • Managing Director • British • Lives in England • Born in Jul 1971
Timothy Giles Lampert
Director • British • Lives in UK • Born in Mar 1970
James Anthony Mullins
Director • British • Lives in UK • Born in Jul 1978
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
Bca Outsource Solutions Limited
Mr Nikheel Shah, Stuart John Pearson, and 3 more are mutual people.
Active
Bca Remarketing Solutions Limited
Mr Nikheel Shah, Stuart John Pearson, and 3 more are mutual people.
Active
Tradeouts Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Bca Fleet Solutions Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Life On Show Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Supreme Wheels Direct Ltd
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
TF1 Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
Autos On Show Limited
Mr Nikheel Shah, James Anthony Mullins, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£21.18M
Increased by £11.32M (+115%)
Turnover
£457M
Increased by £11.87M (+3%)
Employees
2.27K
Increased by 57 (+3%)
Total Assets
£790.46M
Increased by £74.02M (+10%)
Total Liabilities
-£649.63M
Increased by £11.02M (+2%)
Net Assets
£140.82M
Increased by £62.99M (+81%)
Debt Ratio (%)
82%
Decreased by 6.95% (-8%)
See 10 Year Full Financials
Latest Activity
Mr Timothy Giles Lampert Details Changed
5 Days Ago on 21 Sep 2025
New Charge Registered
4 Months Ago on 1 May 2025
Charge Satisfied
5 Months Ago on 8 Apr 2025
James Anthony Mullins Resigned
6 Months Ago on 27 Mar 2025
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Full Accounts Submitted
10 Months Ago on 27 Nov 2024
Mr Stuart John Pearson Details Changed
1 Year 2 Months Ago on 12 Jul 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Mr Timothy Giles Lampert Appointed
1 Year 9 Months Ago on 7 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover British Car Auctions 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
Director's details changed for Mr Timothy Giles Lampert on 21 September 2025
Submitted on 24 Sep 2025
Registration of charge 004388860047, created on 1 May 2025
Submitted on 7 May 2025
Satisfaction of charge 004388860046 in full
Submitted on 8 Apr 2025
Termination of appointment of James Anthony Mullins as a director on 27 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 11 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Stuart John Pearson on 12 July 2024
Submitted on 11 Sep 2024
Full accounts made up to 2 April 2023
Submitted on 3 Jan 2024
Confirmation statement made on 1 December 2023 with updates
Submitted on 7 Dec 2023
Appointment of Mr Timothy Giles Lampert as a director on 7 December 2023
Submitted on 7 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs