I.M. Group Limited

I.M. Group Limited

Trading as: IM Group
#03456018 Active
Founded: 27/10/1997
Industries: Activities of head offices
Location: Solihull

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £100.54m
↓ -5%
Turnover £523.84m
↑ 52%
EBITDA £42.76m
↓ -8%
Gross Profit £102.68m
↑ 22%
Total Liabilities £174.08m
↑ 9%
Employees 312
↓ -41%

Directors

Role:
Chartered Accountant
Appointed:
04/11/2010
Nationality:
English
Age:
65 years
Role:
Director
Appointed:
21/08/2009
Nationality:
British
Age:
55 years
Role:
Chief Executive Officer
Appointed:
21/01/1998
Nationality:
British
Age:
78 years

People with Significant Control

Robert Norman Edmiston
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent
Notified On:
13/12/2019
Nationality:
British
Dec 2023Dec 2022Dec 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
1 shareholder available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

3 charges registered
The Secretary of State for Transport Outstanding
Created 14/05/2018

The leasehold land being building a, phase 2, coleshill manor campus, coleshill with the title numbe...

#034560180003 Negative Pledge
The Secretary of State for Transport Satisfied
Created 19/04/2018

The leasehold land being building a, phase 2, coleshill manor campus, coleshill with the title numbe...

#034560180002 Negative Pledge

Properties

13 properties
Regions
1
Freehold
13
Leasehold
0
WEST MIDLANDS

Unit 21, Phoenix International Industrial Estate, Charles Street, West Bromwich (B70 0AY)

Freehold B70 0AY
Added 17/06/2009 SANDWELL
WEST MIDLANDS

Phoenix Industrial Estate, Charles Street, West Bromwich (B70 0AY)

Freehold B70 0AY
Added 17/06/2009 SANDWELL
WEST MIDLANDS

Land lying to the north of Stratford Road, Shirley, Solihull

Freehold
Added 29/11/2022 SOLIHULL
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

03/02/2025 Confirmation Statement

Confirmation Statement With No Updates

24/08/2024 Accounts

Accounts With Accounts Type Group

18/03/2024 Confirmation Statement

Confirmation Statement With Updates

29/08/2023 Accounts

Accounts With Accounts Type Group

03/03/2023 Confirmation Statement

Confirmation Statement With No Updates

23/01/2023 Persons With Significant Control

Notification Of A Person With Significant Control

23/01/2023 Persons With Significant Control

Cessation Of A Person With Significant Control