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
Soper Of Lincoln Limited
Soper Of Lincoln Limited is an active company incorporated on 1 October 2014 with the registered office located in Maidstone, Kent. Soper Of Lincoln Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
09244414
Private limited company
Age
11 years
Incorporated
1 October 2014
Size
Unreported
Confirmation
Submitted
Dated
1 October 2025
(1 month ago)
Next confirmation dated
1 October 2026
Due by
15 October 2026
(11 months remaining)
Last change occurred
2 years 1 month 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
(10 months remaining)
Learn more about Soper Of Lincoln Limited
Contact
Update Details
Address
First Point St Leonards Road
Allington,
Maidstone,
Kent,
ME16 0LS
England
Address changed on
1 Oct 2024
(1 year 1 month ago)
Previous address was
166 College Road Harrow Middlesex HA1 1RA England
Companies in ME16 0LS
Telephone
01522690000
Email
Available in Endole App
Website
Soperbmw.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
2
Alison Louise Tullie
Director • Secretary • British • Lives in UK • Born in Jul 1968
Gillian Hobson
Director • Secretary • American • Lives in United States • Born in Jul 1971
Andrew Lawrence Tullie
Director • British • Lives in UK • Born in Apr 1969
Daniel James McHenry
Director • British • Lives in United States • Born in May 1974
Mark Douglas Raban
Director • 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
Aliom Holdings Limited
Mark Douglas Raban, Andrew Lawrence Tullie, and 5 more are mutual people.
Active
L & L INC Limited
Mark Douglas Raban, Mark Leeder, and 2 more are mutual people.
Active
Beadles Dartford Limited
Mark Douglas Raban, Mark Leeder, and 1 more are mutual people.
Active
Group 1 Retail Limited
Mark Douglas Raban, Mark Leeder, and 1 more are mutual people.
Active
Group 1 Estates Limited
Mark Douglas Raban, Mark Leeder, and 1 more are mutual people.
Active
Robinsons Autoservices Limited
Mark Douglas Raban, Mark Leeder, and 1 more are mutual people.
Active
Beadles Sidcup Limited
Mark Douglas Raban, Mark Leeder, and 1 more are mutual people.
Active
Autodevotion Limited
Mark Douglas Raban, Mark Leeder, 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
£949K
Increased by £928K (+4419%)
Turnover
£80.74M
Decreased by £15.25M (-16%)
Employees
132
Increased by 26 (+25%)
Total Assets
£13.72M
Decreased by £10.62M (-44%)
Total Liabilities
-£7.92M
Decreased by £7.9M (-50%)
Net Assets
£5.8M
Decreased by £2.72M (-32%)
Debt Ratio (%)
58%
Decreased by 7.25% (-11%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 24 Oct 2025
Confirmation Submitted
1 Month Ago on 10 Oct 2025
Philip Southwick Resigned
2 Months Ago on 4 Sep 2025
Daryl Kenningham Resigned
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 3 Oct 2024
Mr Mark Douglas Raban Appointed
1 Year 1 Month Ago on 1 Oct 2024
Group 1 Automotive Uk Limited (PSC) Appointed
1 Year 1 Month Ago on 1 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 1 Oct 2024
Andrew Lawrence Tullie Resigned
1 Year 1 Month Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Soper Of Lincoln 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 24 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
Submitted on 10 Oct 2025
Termination of appointment of Philip Southwick as a director on 4 September 2025
Submitted on 5 Sep 2025
Appointment of Mr Mark Douglas Raban as a director on 1 October 2024
Submitted on 4 Nov 2024
Termination of appointment of Daryl Kenningham as a director on 1 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 1 October 2024 with no updates
Submitted on 29 Oct 2024
Notification of Group 1 Automotive Uk Limited as a person with significant control on 1 October 2024
Submitted on 29 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