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
Wayside Trade Parts Limited
Wayside Trade Parts Limited is an active company incorporated on 26 March 2007 with the registered office located in Nottingham, Nottinghamshire. Wayside Trade Parts Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06182925
Private limited company
Age
18 years
Incorporated
26 March 2007
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
26 March 2025
(10 months ago)
Next confirmation dated
26 March 2026
Due by
9 April 2026
(2 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Wayside Trade Parts Limited
Contact
Update Details
Address
Loxley House 2 Oakwood Court, Little Oak Drive
Annesley
Nottingham
NG15 0DR
England
Address changed on
3 Jun 2024
(1 year 7 months ago)
Previous address was
C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom
Companies in NG15 0DR
Telephone
01376778064
Email
Unreported
Website
Waysidegroup.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Richard James Maloney
Director • Secretary • British • Lives in England • Born in Dec 1977
David Neil Williamson
Director • British • Lives in England • Born in Dec 1965
Richard John Thomas
Director • British • Lives in England • Born in Sep 1973
Lancaster UK Limited
PSC
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
Stratstone Automotive Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
McLean & Appleton Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
Stratstone Cars Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
Stratstone Specialist Cars Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
Lancaster UK Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
Warrington Garages Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
Nationwide Motor Contracts Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
Lithia Motors Group UK Limited
David Neil Williamson, Richard James Maloney, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
£4.92M
Decreased by £8K (-0%)
Employees
109
Increased by 2 (+2%)
Total Assets
£2.8M
Decreased by £85K (-3%)
Total Liabilities
-£546K
Decreased by £216K (-28%)
Net Assets
£2.26M
Increased by £131K (+6%)
Debt Ratio (%)
19%
Decreased by 6.91% (-26%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 11 Jan 2026
Lancaster Motor Company Limited (PSC) Details Changed
5 Months Ago on 7 Aug 2025
Confirmation Submitted
9 Months Ago on 15 Apr 2025
New Charge Registered
10 Months Ago on 1 Apr 2025
Philip Daniel Wilbraham Resigned
1 Year Ago on 8 Jan 2025
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 2 Oct 2024
Mr Richard James Maloney Appointed
1 Year 4 Months Ago on 2 Sep 2024
Mr Richard John Thomas Appointed
1 Year 4 Months Ago on 2 Sep 2024
New Charge Registered
1 Year 6 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Wayside Trade Parts 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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Jan 2026
Change of details for Lancaster Motor Company Limited as a person with significant control on 7 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 15 Apr 2025
Registration of charge 061829250004, created on 1 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Philip Daniel Wilbraham as a director on 8 January 2025
Submitted on 8 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 2 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 2 Oct 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