Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDISON MOTORS LIMITED
Company Information for

ADDISON MOTORS LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD, WEST TIMPERLEY, ALTRINCHAM, WA14 5XS,
Company Registration Number
00714804
Private Limited Company
Active

Company Overview

About Addison Motors Ltd
ADDISON MOTORS LIMITED was founded on 1962-02-08 and has its registered office in Altrincham. The organisation's status is listed as "Active". Addison Motors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADDISON MOTORS LIMITED
 
Legal Registered Office
LOOKERS HOUSE 3 ETCHELLS ROAD
WEST TIMPERLEY
ALTRINCHAM
WA14 5XS
Other companies in NE4
 
 
Trading Names/Associated Names
BENFIELD FORD
Filing Information
Company Number 00714804
Company ID Number 00714804
Date formed 1962-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB176149739  
Last Datalog update: 2024-07-06 03:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDISON MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADDISON MOTORS LIMITED
The following companies were found which have the same name as ADDISON MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Addison Motors, Inc. FTB Suspended Company formed on the 0000-00-00
ADDISON MOTORSPORTS LLC North Carolina Unknown

Company Officers of ADDISON MOTORS LIMITED

Current Directors
Officer Role Date Appointed
GLENDA MACGEEKIE
Company Secretary 2015-09-02
ANDREW CAMPBELL BRUCE
Director 2015-09-02
ROBIN ANTHONY GREGSON
Director 2015-09-02
NIGEL JOHN MCMINN
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD THOMAS MURRAY
Company Secretary 2013-01-02 2015-09-02
DAVID ROBERT COLLINS
Director 1998-09-09 2015-09-02
GERARD THOMAS MURRAY
Director 2013-01-02 2015-09-02
RACHEL LOUISE SQUIRES SCHEFFER
Director 2014-04-21 2015-09-02
ADAM MATTHEW SQUIRES
Director 2014-04-21 2015-09-02
CALLUM ROSS SQUIRES
Director 2014-04-21 2015-09-02
DANIEL JAMES SQUIRES
Director 2014-04-21 2015-09-02
JOHN SQUIRES
Director 1991-10-20 2015-09-02
LINDA SQUIRES
Director 2013-05-22 2015-09-02
LISA SQUIRES
Director 2013-05-22 2015-09-02
MALCOLM SQUIRES
Director 1991-10-20 2015-09-02
MARK SQUIRES
Director 1997-02-24 2015-09-02
MATTHEW JOHN SQUIRES
Director 2014-04-21 2015-09-02
NATHAN ALEXANDER SQUIRES
Director 2014-04-21 2015-09-02
STEPHEN SQUIRES
Director 1991-10-20 2015-09-02
NIGEL JOHN MCMINN
Director 2006-10-20 2013-08-15
PAUL ROGERS
Director 2007-10-12 2013-05-22
IAN GEORGE DUNN
Company Secretary 2009-02-27 2013-01-02
PHILIP IAN RIDLEY
Company Secretary 1998-12-18 2009-02-27
PHILIP IAN RIDLEY
Director 1998-12-18 2009-02-27
LINDA SQUIRES
Director 1991-10-20 2004-03-31
LISA SQUIRES
Director 1998-09-09 2004-03-31
JOHN SQUIRES
Company Secretary 1998-08-28 1998-12-18
IAN GIBSON
Company Secretary 1991-10-20 1998-08-31
IAN GIBSON
Director 1991-10-20 1998-08-31
HILDEGARD SQUIRES
Director 1991-10-20 1997-02-28
RODERICK GEORGE PURVIS
Director 1991-10-20 1994-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAMPBELL BRUCE POLLENDINE MOTORS (FRINTON) LIMITED Director 2018-07-04 CURRENT 1988-08-11 Active
ANDREW CAMPBELL BRUCE DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
ANDREW CAMPBELL BRUCE METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON GROUP LIMITED Director 2016-11-04 CURRENT 2001-01-08 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
ANDREW CAMPBELL BRUCE ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
ANDREW CAMPBELL BRUCE HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
ANDREW CAMPBELL BRUCE J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
ANDREW CAMPBELL BRUCE J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
ANDREW CAMPBELL BRUCE ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
ANDREW CAMPBELL BRUCE BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE TRUSTED DEALERS LIMITED Director 2014-10-14 CURRENT 2010-08-11 Active
ROBIN ANTHONY GREGSON POLLENDINE MOTORS (FRINTON) LIMITED Director 2018-07-04 CURRENT 1988-08-11 Active
ROBIN ANTHONY GREGSON DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
ROBIN ANTHONY GREGSON METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON GROUP LIMITED Director 2016-11-04 CURRENT 2001-01-08 Active
ROBIN ANTHONY GREGSON BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
ROBIN ANTHONY GREGSON RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
ROBIN ANTHONY GREGSON KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
ROBIN ANTHONY GREGSON ROADSHOW LIMITED Director 2016-05-01 CURRENT 1998-06-16 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (WAREHOUSE) LIMITED Director 2015-12-01 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON SAVILLES AUTO VILLAGE LIMITED Director 2015-12-01 CURRENT 1989-09-05 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (SCOTLAND) LIMITED Director 2015-12-01 CURRENT 2006-12-06 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON PICKING (LIVERPOOL) LIMITED Director 2015-12-01 CURRENT 1989-09-19 Active
ROBIN ANTHONY GREGSON LOOK 4 CAR DEALS LIMITED Director 2015-12-01 CURRENT 1973-01-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTOR MARKET LIMITED Director 2015-12-01 CURRENT 1996-09-20 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MOTOR TRADE CENTRES (UK) LIMITED Director 2015-12-01 CURRENT 2006-07-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (NI) LTD Director 2015-12-01 CURRENT 2006-12-13 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTORS LIMITED Director 2015-12-01 CURRENT 1957-11-22 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTH EAST LIMITED Director 2015-12-01 CURRENT 1967-06-19 Active
ROBIN ANTHONY GREGSON JACKSON & EDWARDS LIMITED Director 2015-12-01 CURRENT 1962-04-18 Active
ROBIN ANTHONY GREGSON LOOK 4 CAR CREDIT LIMITED Director 2015-12-01 CURRENT 1970-10-30 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
ROBIN ANTHONY GREGSON ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
ROBIN ANTHONY GREGSON HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
ROBIN ANTHONY GREGSON J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
ROBIN ANTHONY GREGSON J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
ROBIN ANTHONY GREGSON ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
ROBIN ANTHONY GREGSON BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS FINANCE (GENERAL PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON LOOKERS FINANCE (LIMITED PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
ROBIN ANTHONY GREGSON COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
ROBIN ANTHONY GREGSON COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
ROBIN ANTHONY GREGSON LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD HOLDINGS LIMITED Director 2013-10-02 CURRENT 2005-06-24 Active
ROBIN ANTHONY GREGSON KINGS LANGLEY LAND ROVER LIMITED Director 2013-10-02 CURRENT 1998-07-22 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD GARAGE LIMITED Director 2013-10-02 CURRENT 1969-07-15 Active
ROBIN ANTHONY GREGSON SHIELDS AUTOMOTIVE LIMITED Director 2013-05-16 CURRENT 1993-08-25 Active
ROBIN ANTHONY GREGSON LOOKERS CLYDE LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON INVERCLYDE SALES & SERVICE LIMITED Director 2013-05-16 CURRENT 1990-11-15 Active
ROBIN ANTHONY GREGSON CLYDE ROVER LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS LIMITED Director 2012-07-04 CURRENT 1998-04-06 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS (EAST) LIMITED Director 2012-07-04 CURRENT 2006-06-22 Active
ROBIN ANTHONY GREGSON LOMOND TPS LIMITED Director 2012-07-04 CURRENT 2007-03-23 Active
ROBIN ANTHONY GREGSON FLEET FINANCIAL LIMITED Director 2012-06-07 CURRENT 1996-01-23 Active
ROBIN ANTHONY GREGSON BRAMALL & JONES VW LTD Director 2011-11-28 CURRENT 2008-02-26 Active
ROBIN ANTHONY GREGSON PLP MOTORS LIMITED Director 2011-11-28 CURRENT 1990-06-14 Active
ROBIN ANTHONY GREGSON LOOKERS GB & E LIMITED Director 2011-11-28 CURRENT 1901-10-04 Active
ROBIN ANTHONY GREGSON GET MOTORING UK LIMITED Director 2011-03-09 CURRENT 2005-04-04 Active
ROBIN ANTHONY GREGSON VEHICLE RENTAL SERVICES LIMITED Director 2011-03-09 CURRENT 2000-02-28 Active
ROBIN ANTHONY GREGSON J.N. HOLDINGS LIMITED Director 2010-01-31 CURRENT 1989-06-01 Active
ROBIN ANTHONY GREGSON TAGGARTS MOTOR GROUP LTD. Director 2009-12-31 CURRENT 1919-12-31 Active
ROBIN ANTHONY GREGSON DOVERCOURT MOTOR COMPANY LIMITED(THE) Director 2009-12-31 CURRENT 1959-12-08 Active
ROBIN ANTHONY GREGSON GOLF & TURF MACHINERY LIMITED Director 2009-12-31 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS JV LIMITED Director 2009-12-31 CURRENT 2009-04-27 Active
ROBIN ANTHONY GREGSON ULSTER GARAGES LIMITED Director 2009-12-31 CURRENT 1960-04-29 Active
ROBIN ANTHONY GREGSON THOMPSON-REID (TRACTORS) LIMITED Director 2009-12-31 CURRENT 1953-09-21 Active
ROBIN ANTHONY GREGSON TOWN & COUNTRY FUELS LIMITED Director 2009-12-31 CURRENT 1973-02-19 Active
ROBIN ANTHONY GREGSON CHARLES HURST JV LIMITED Director 2009-12-31 CURRENT 2008-12-16 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.10) LTD. Director 2009-12-31 CURRENT 1971-05-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.9) LTD. Director 2009-12-31 CURRENT 1973-11-16 Active
ROBIN ANTHONY GREGSON BURTON TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1959-03-19 Active
ROBIN ANTHONY GREGSON LOOKERS BIRMINGHAM LIMITED Director 2009-12-31 CURRENT 1997-05-30 Active
ROBIN ANTHONY GREGSON HURSTCO LIMITED Director 2009-12-31 CURRENT 1963-04-25 Active
ROBIN ANTHONY GREGSON ADELAIDE FINANCE LIMITED Director 2009-12-31 CURRENT 1973-12-21 Active
ROBIN ANTHONY GREGSON GUTHRIE & ANDERSON LIMITED Director 2009-12-31 CURRENT 1975-07-10 Active
ROBIN ANTHONY GREGSON BAIRDS CARS LIMITED Director 2009-12-31 CURRENT 1978-06-02 Active
ROBIN ANTHONY GREGSON CHARLES HURST MOTORS LTD Director 2009-12-31 CURRENT 1991-02-07 Active
ROBIN ANTHONY GREGSON BALMORAL MOTORS LTD Director 2009-12-31 CURRENT 1911-03-09 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.3) LTD. Director 2009-12-31 CURRENT 1941-12-25 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.5) LTD. Director 2009-12-31 CURRENT 1945-07-17 Active
ROBIN ANTHONY GREGSON HURST FUELS (CALEDONIA) LIMITED Director 2009-12-31 CURRENT 1954-03-26 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.8) LTD. Director 2009-12-31 CURRENT 1961-01-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.4) LTD. Director 2009-12-31 CURRENT 1962-12-28 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.7) LTD. Director 2009-12-31 CURRENT 1964-06-23 Active
ROBIN ANTHONY GREGSON ARRAN OILS LIMITED Director 2009-12-31 CURRENT 1972-03-23 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.1) LTD. Director 2009-12-31 CURRENT 1969-05-30 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON HURST ENERGY SERVICES LIMITED Director 2009-12-31 CURRENT 1971-01-19 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.2) LTD. Director 2009-12-31 CURRENT 1972-06-26 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON BALLCOP (NO.11) LTD. Director 2009-12-31 CURRENT 1975-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS NORTH WEST LIMITED Director 2009-12-31 CURRENT 1988-06-20 Active
ROBIN ANTHONY GREGSON CASTLE BROMWICH MOTORS LIMITED Director 2009-12-31 CURRENT 1965-10-05 Active
ROBIN ANTHONY GREGSON BRISTOL TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1941-05-12 Active
ROBIN ANTHONY GREGSON MARTINS (SUNDERLAND) LIMITED Director 2009-10-07 CURRENT 1919-06-19 Active
ROBIN ANTHONY GREGSON MARTINS-WELLINGTON LIMITED Director 2009-10-07 CURRENT 1935-08-31 Active
ROBIN ANTHONY GREGSON MARTINS (BURNLEY) LIMITED Director 2009-10-07 CURRENT 1955-02-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MARTINS(STOCKTON)LIMITED Director 2009-10-07 CURRENT 1963-04-29 Active
ROBIN ANTHONY GREGSON BILLINGHAM MOTORS LIMITED Director 2009-10-07 CURRENT 1954-11-29 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTHERN LIMITED Director 2009-08-07 CURRENT 1994-12-13 Active
ROBIN ANTHONY GREGSON LOOKERS LEASING LIMITED Director 2009-06-16 CURRENT 2005-12-14 Active
ROBIN ANTHONY GREGSON MB SOUTH LIMITED Director 2009-06-09 CURRENT 1973-02-20 Active
ROBIN ANTHONY GREGSON BOLLING INVESTMENTS LIMITED Director 2009-06-09 CURRENT 1908-12-12 Active
ROBIN ANTHONY GREGSON CHARLES HURST CORPORATION LIMITED - THE Director 2009-05-20 CURRENT 1979-05-10 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW HOLDINGS LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON THE DUTTON - FORSHAW GROUP LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR HOLDINGS LIMITED Director 2009-05-20 CURRENT 1958-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST LIMITED Director 2009-05-20 CURRENT 1961-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST HOLDINGS LIMITED Director 2009-05-20 CURRENT 1911-06-08 Active
ROBIN ANTHONY GREGSON THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2009-05-20 CURRENT 1961-01-16 Active
ROBIN ANTHONY GREGSON LOOKERS DIRECTORS LIMITED Director 2009-05-20 CURRENT 1934-05-26 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 1916-03-30 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW LIMITED Director 2009-05-20 CURRENT 1924-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS SECRETARIES LIMITED Director 2009-05-20 CURRENT 1982-04-07 Active
ROBIN ANTHONY GREGSON PLATTS HARRIS LIMITED Director 2009-05-20 CURRENT 1983-05-25 Active
ROBIN ANTHONY GREGSON LOOKERS LIMITED Director 2009-05-19 CURRENT 1910-09-26 Active
NIGEL JOHN MCMINN DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
NIGEL JOHN MCMINN WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
NIGEL JOHN MCMINN METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
NIGEL JOHN MCMINN METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
NIGEL JOHN MCMINN METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON GROUP LIMITED Director 2016-11-04 CURRENT 2001-01-08 Active
NIGEL JOHN MCMINN BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
NIGEL JOHN MCMINN RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
NIGEL JOHN MCMINN KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
NIGEL JOHN MCMINN COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
NIGEL JOHN MCMINN ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
NIGEL JOHN MCMINN HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
NIGEL JOHN MCMINN J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
NIGEL JOHN MCMINN J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
NIGEL JOHN MCMINN ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
NIGEL JOHN MCMINN BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
NIGEL JOHN MCMINN ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
NIGEL JOHN MCMINN COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
NIGEL JOHN MCMINN COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
NIGEL JOHN MCMINN LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
NIGEL JOHN MCMINN TAGGARTS MOTOR GROUP LTD. Director 2013-08-19 CURRENT 1919-12-31 Active
NIGEL JOHN MCMINN CHARLES HURST CORPORATION LIMITED - THE Director 2013-08-19 CURRENT 1979-05-10 Active
NIGEL JOHN MCMINN DUTTON-FORSHAW HOLDINGS LIMITED Director 2013-08-19 CURRENT 1997-10-28 Active
NIGEL JOHN MCMINN GET MOTORING UK LIMITED Director 2013-08-19 CURRENT 2005-04-04 Active
NIGEL JOHN MCMINN THE DUTTON - FORSHAW GROUP LIMITED Director 2013-08-19 CURRENT 1997-10-28 Active
NIGEL JOHN MCMINN SHIELDS AUTOMOTIVE LIMITED Director 2013-08-19 CURRENT 1993-08-25 Active
NIGEL JOHN MCMINN LOMOND MOTORS LIMITED Director 2013-08-19 CURRENT 1998-04-06 Active
NIGEL JOHN MCMINN LOMOND MOTORS (EAST) LIMITED Director 2013-08-19 CURRENT 2006-06-22 Active
NIGEL JOHN MCMINN LOMOND TPS LIMITED Director 2013-08-19 CURRENT 2007-03-23 Active
NIGEL JOHN MCMINN LOOKERS GB & E LIMITED Director 2013-08-19 CURRENT 1901-10-04 Active
NIGEL JOHN MCMINN LOOKERS LIMITED Director 2013-08-19 CURRENT 1910-09-26 Active
NIGEL JOHN MCMINN LOOKERS MOTOR HOLDINGS LIMITED Director 2013-08-19 CURRENT 1958-03-24 Active
NIGEL JOHN MCMINN LOOKERS SOUTHERN LIMITED Director 2013-08-19 CURRENT 1994-12-13 Active
NIGEL JOHN MCMINN LOOKERS LEASING LIMITED Director 2013-08-19 CURRENT 2005-12-14 Active
NIGEL JOHN MCMINN CHARLES HURST LIMITED Director 2013-08-19 CURRENT 1961-03-24 Active
NIGEL JOHN MCMINN FLEET FINANCIAL LIMITED Director 2013-08-19 CURRENT 1996-01-23 Active
NIGEL JOHN MCMINN CHARLES HURST HOLDINGS LIMITED Director 2013-08-19 CURRENT 1911-06-08 Active
NIGEL JOHN MCMINN THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2013-08-19 CURRENT 1961-01-16 Active
NIGEL JOHN MCMINN MB SOUTH LIMITED Director 2013-08-19 CURRENT 1973-02-20 Active
NIGEL JOHN MCMINN LOOKERS MOTOR GROUP LIMITED Director 2013-08-19 CURRENT 1916-03-30 Active
NIGEL JOHN MCMINN PLATTS HARRIS LIMITED Director 2013-08-19 CURRENT 1983-05-25 Active
NIGEL JOHN MCMINN BOLLING INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1908-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007148040038
2024-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER TREVOR WHITAKER
2024-04-10APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MCPHEE
2024-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MCPHEE
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007148040037
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007148040036
2024-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007148040036
2024-01-19AP01DIRECTOR APPOINTED MR MARTIN PAUL REAY
2024-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2023-10-20APPOINTMENT TERMINATED, DIRECTOR OLIVER WALTER LAIRD
2023-10-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WALTER LAIRD
2023-10-19Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-19TM02Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-09-30CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23AP01DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2021-10-18MR05
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE BIELBY
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-25CH01Director's details changed for Mr Mark Douglas Raban on 2020-02-05
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007148040037
2021-04-07CC04Statement of company's objects
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-16AP01DIRECTOR APPOINTED MS ANNA CATHERINE BIELBY
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE
2020-10-23MR05
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-08-20MR05
2020-08-10AP01DIRECTOR APPOINTED MR JAMES PERRIE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT WALKER
2020-04-27AP03Appointment of Mr Philip John Kenny as company secretary on 2019-12-20
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL BRUCE
2020-02-14AP01DIRECTOR APPOINTED MR RICHARD SCOTT WALKER
2020-01-14TM02Termination of appointment of Glenda Macgeekie on 2019-12-20
2019-12-17CH01Director's details changed for Mr Mark Douglas Raban on 2019-12-06
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-12AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2019-08-08Annotation
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY GREGSON
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20PSC05Change of details for Lookers Motor Group Limited as a person with significant control on 2017-12-11
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 776 Chester Road Stretford Manchester M32 0QH
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 526316.8
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29MR05
2016-01-06MR05
2015-11-25RES01ADOPT ARTICLES 25/11/15
2015-11-25CC04Statement of company's objects
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007148040036
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 526316.8
2015-10-14AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-09AP03Appointment of Glenda Macgeekie as company secretary on 2015-09-02
2015-09-23AUDAUDITOR'S RESIGNATION
2015-09-09TM01Termination of appointment of a director
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SQUIRES
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SQUIRES
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM LEOPARD HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YD
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SQUIRES
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD MURRAY
2015-09-07AP01DIRECTOR APPOINTED MR NIGEL JOHN MCMINN
2015-09-07AP01DIRECTOR APPOINTED MR ROBIN ANTHONY GREGSON
2015-09-07AP01DIRECTOR APPOINTED ANDREW CAMPBELL BRUCE
2015-09-07AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL BRUCE
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SCHEFFER
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007148040035
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007148040034
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RACHEL LOUISE SCHEFFER / 09/11/2014
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND RACHEL LOUISE SQUIRES / 09/11/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SQUIRES / 01/12/2014
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 526316.8
2014-10-27AR0127/09/14 FULL LIST
2014-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ROSS SQUIRES / 30/08/2014
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26SH0127/05/14 STATEMENT OF CAPITAL GBP 526316.80
2014-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-17RES01ADOPT ARTICLES 25/05/2014
2014-05-20AP01DIRECTOR APPOINTED MR ADAM MATTHEW SQUIRES
2014-05-15AP01DIRECTOR APPOINTED MR NATHAN ALEXANDER SQUIRES
2014-05-14AP01DIRECTOR APPOINTED REVEREND RACHEL LOUISE SQUIRES
2014-05-14AP01DIRECTOR APPOINTED MR MATTHEW JOHN SQUIRES
2014-05-14AP01DIRECTOR APPOINTED MR MATTHEW JOHN SQUIRES
2014-05-14AP01DIRECTOR APPOINTED MR DANIEL JAMES SQUIRES
2014-05-14AP01DIRECTOR APPOINTED MR CALLUM ROSS SQUIRES
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SQUIRES / 22/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SQUIRES / 22/01/2014
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 007148040035
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007148040034
2013-10-24AR0127/09/13 FULL LIST
2013-10-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-09RES01ADOPT ARTICLES 07/08/2013
2013-10-09RES13SECTION 175 QUOTED 01/08/2013
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SQUIRES / 03/09/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SQUIRES / 15/08/2013
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCMINN
2013-06-21AP01DIRECTOR APPOINTED MRS LINDA SQUIRES
2013-06-21AP01DIRECTOR APPOINTED MISS LISA SQUIRES
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SQUIRES / 02/01/2013
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SQUIRES / 02/01/2013
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SQUIRES / 02/01/2013
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SQUIRES / 02/01/2013
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGERS / 02/01/2013
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MCMINN / 02/01/2013
2013-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COLLINS / 02/01/2013
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY IAN DUNN
2013-01-04AP03SECRETARY APPOINTED MR GERARD THOMAS MURRAY
2013-01-04AP01DIRECTOR APPOINTED MR GERARD THOMAS MURRAY
2012-10-30AR0127/09/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07AR0127/09/11 FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ADDISON MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDISON MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 37
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE ON VEHICLE STOCKS 2004-09-11 Satisfied FCE BANK PLC
LEGAL MORTGAGE 2001-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-04-11 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1991-05-08 Satisfied LLOYDS BOWMAKER LIMITED
CHARGE 1990-01-29 Satisfied PSA WHOLESALE LIMITED
LEGAL MORTGAGE 1989-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-11-19 Satisfied NISSAN FINANCE UK LIMITED.
DEBENTURE 1984-11-05 Satisfied LLOYDS BOWMAKER LIMITED.
GENERAL CHARGE 1984-09-24 Satisfied LLOYDS BOWMAKER FINANCE GROUP
CHARGE 1984-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-02-17 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL MORTGAGE 1982-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-07-10 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
MORTGAGE 1980-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-09-10 Satisfied THE CHASE MANHATTAN BANK (NATIONAL ASSOCIATION)
CHARGE 1978-04-21 Satisfied LLOYDS & SCOTTISH TRUST LTD.
CHARGE 1977-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1977-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1977-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1977-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-02-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1975-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDISON MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of ADDISON MOTORS LIMITED registering or being granted any patents
Domain Names

ADDISON MOTORS LIMITED owns 19 domain names.

benfield-vans.co.uk   benfieldcontractmotoring.co.uk   benfieldcontracts.co.uk   benfieldfordrental.co.uk   benfieldmotorgroup.co.uk   benfieldmotorsltd.co.uk   benfieldrental.co.uk   benfieldtoyota.co.uk   benfieldvans.co.uk   lexusleeds.co.uk   mybenfield.co.uk   e-benfield.co.uk   nissanapprovedev.co.uk   nissanapprovedretailer.co.uk   nissanleafapproved.co.uk   nissanleafapprovedretailer.co.uk   nissanleafev.co.uk   toyotafleetcars.co.uk   approvednissanleaf.co.uk  

Trademarks
We have not found any records of ADDISON MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADDISON MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2013-06-14 GBP £637
Hartlepool Borough Council 2012-09-12 GBP £1,584 Purchase-Vehicle Parts
Hartlepool Borough Council 2012-09-11 GBP £647 Vehicle Repair (User Responsb)
Hartlepool Borough Council 2012-05-30 GBP £1,121 Purchase - Vehicle Parts
Hartlepool Borough Council 2012-04-03 GBP £21,201 Cap - Vehicles
Hartlepool Borough Council 2012-04-03 GBP £14,453 Cap - Vehicles
Hartlepool Borough Council 2012-04-03 GBP £14,653 Cap - Vehicles
Middlesbrough Council 2011-09-14 GBP £2,269 Insurance Payments
Hartlepool Borough Council 2011-02-11 GBP £868 Purchase - Vehicle Parts
Hartlepool Borough Council 2010-06-29 GBP £1,019 Purchase - General Office Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ADDISON MOTORS LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CAR SHOWROOM AND PREMISES BENFIELD FORD DEIGHTON ROAD WETHERBY LS22 7TS 91,00001/04/2000
CAR SHOWROOM AND PREMISES RICHMOND GARAGE OTLEY ROAD GUISELEY LEEDS LS20 8BT 67,00001/04/2000
Allerdale CAR SHOWROOM AND PREMISES BENFIELD VANS AUCHINLECK DRIVE ROSEHILL ESTATE CARLISLE CA1 2UR 177,000
Carlisle City Council CAR SHOWROOM AND PREMISES BENFIELD, AUCHINLECK DRIVE ROSEHILL ESTATE CARLISLE CA1 2UR GBP £176,000
CAR SHOWROOM AND PREMISES 83/85 KIRKSTALL ROAD BURLEY LEEDS LS3 1HF 172,00001/04/2000
WORKSHOP AND PREMISES GUISELEY GARAGES LTD STATION YARD STATION ROAD GUISELEY LEEDS LS20 8BX 12,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDISON MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDISON MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.