Background WavePink WaveYellow Wave

ADDISON MOTORS LIMITED (00714804)

ADDISON MOTORS LIMITED (00714804) is an active UK company. incorporated on 8 February 1962. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. ADDISON MOTORS LIMITED has been registered for 64 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
00714804
Status
active
Type
ltd
Incorporated
8 February 1962
Age
64 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON MOTORS LIMITED

ADDISON MOTORS LIMITED is an active company incorporated on 8 February 1962 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. ADDISON MOTORS LIMITED was registered 64 years ago.(SIC: 45111)

Status

active

Active since 64 years ago

Company No

00714804

LTD Company

Age

64 Years

Incorporated 8 February 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 4 July 2025
776 Chester Road Stretford Manchester M32 0QH
From: 8 September 2015To: 11 December 2017
Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD
From: 8 February 1962To: 8 September 2015
Timeline

86 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Feb 62
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Jun 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
Loan Cleared
Nov 16
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASSIDY, Oona

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

DUNN, Ian George

Resigned
The Cornfields, HebburnNE31 1YH
Secretary
Appointed 27 Feb 2009
Resigned 02 Jan 2013

GIBSON, Ian

Resigned
Old School House, AlnwickNE66 2LZ
Secretary
Appointed N/A
Resigned 31 Aug 1998

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 02 Sept 2015
Resigned 20 Dec 2019

MURRAY, Gerard Thomas

Resigned
Leopard House, Newcastle Business ParkNE4 7YD
Secretary
Appointed 02 Jan 2013
Resigned 02 Sept 2015

RIDLEY, Philip Ian

Resigned
16 Elmfield Road, Newcastle Upon TyneNE3 4AY
Secretary
Appointed 18 Dec 1998
Resigned 27 Feb 2009

SQUIRES, John

Resigned
The Glebe, Riding MillNE44 6AU
Secretary
Appointed 28 Aug 1998
Resigned 18 Dec 1998

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 02 Sept 2015
Resigned 31 Dec 2019

COLLINS, David Robert

Resigned
Leopard House, Newcastle Business ParkNE4 7YD
Born September 1959
Director
Appointed 09 Sept 1998
Resigned 02 Sept 2015

GIBSON, Ian

Resigned
Old School House, AlnwickNE66 2LZ
Born April 1942
Director
Appointed N/A
Resigned 31 Aug 1998

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 02 Sept 2015
Resigned 05 Jul 2019

LAIRD, Oliver Walter

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1970
Director
Appointed 15 Nov 2021
Resigned 11 Oct 2023

MCMINN, Nigel John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born December 1968
Director
Appointed 02 Sept 2015
Resigned 31 Dec 2019

MCMINN, Nigel John

Resigned
Leopard House, Newcastle Business ParkNE4 7YD
Born December 1968
Director
Appointed 20 Oct 2006
Resigned 15 Aug 2013

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

MURRAY, Gerard Thomas

Resigned
Leopard House, Newcastle Business ParkNE4 7YD
Born May 1963
Director
Appointed 02 Jan 2013
Resigned 02 Sept 2015

PERRIE, James

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

PURVIS, Roderick George

Resigned
64 Western Way, Newcastle Upon TyneNE20 9AP
Born August 1947
Director
Appointed N/A
Resigned 26 Aug 1994

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 15 Jul 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

RIDLEY, Philip Ian

Resigned
16 Elmfield Road, Newcastle Upon TyneNE3 4AY
Born February 1962
Director
Appointed 18 Dec 1998
Resigned 27 Feb 2009

ROGERS, Paul

Resigned
Leopard House, Newcastle Business ParkNE4 7YD
Born January 1955
Director
Appointed 12 Oct 2007
Resigned 22 May 2013

SCHEFFER, Rachel Louise Squires, Reverend

Resigned
Leopard House, Newcastle Business ParkNE4 7YD
Born March 1979
Director
Appointed 21 Apr 2014
Resigned 02 Sept 2015

SQUIRES, Adam Matthew

Resigned
Leopard House, Newcastle Business ParkNE4 7YD
Born March 1983
Director
Appointed 21 Apr 2014
Resigned 02 Sept 2015

SQUIRES, Callum Ross

Resigned
Chester Road, ManchesterM32 0QH
Born July 1985
Director
Appointed 21 Apr 2014
Resigned 02 Sept 2015

SQUIRES, Daniel James

Resigned
Chester Road, ManchesterM32 0QH
Born February 1982
Director
Appointed 21 Apr 2014
Resigned 02 Sept 2015

SQUIRES, Hildegard

Resigned
95 Middle Drive, Newcastle Upon TyneNE20 9DW
Born October 1926
Director
Appointed N/A
Resigned 28 Feb 1997

SQUIRES, John

Resigned
Chester Road, ManchesterM32 0QH
Born November 1939
Director
Appointed N/A
Resigned 02 Sept 2015

SQUIRES, Linda

Resigned
Chester Road, ManchesterM32 0QH
Born April 1939
Director
Appointed 22 May 2013
Resigned 02 Sept 2015

SQUIRES, Linda

Resigned
The Glebe, Riding MillNE44 6AU
Born April 1939
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

291

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
18 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2021
MR05Certification of Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Statement Of Companys Objects
7 April 2021
CC04CC04
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
23 October 2020
MR05Certification of Charge
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
20 August 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Legacy
8 August 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
29 January 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 January 2016
MR05Certification of Charge
Resolution
25 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
25 November 2015
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Auditors Resignation Company
23 September 2015
AUDAUD
Termination Director Company
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Statement Of Companys Objects
9 October 2013
CC04CC04
Resolution
9 October 2013
RESOLUTIONSResolutions
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Legacy
2 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Legacy
2 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Legacy
16 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 September 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 September 2007
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2003
AAAnnual Accounts
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
6 March 2003
AUDAUD
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Auditors Resignation Company
13 September 1999
AUDAUD
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
363b363b
Legacy
4 November 1998
363(353)363(353)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
403aParticulars of Charge Subject to s859A
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
30 August 1994
288288
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
287Change of Registered Office
Legacy
27 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
24 October 1991
288288
Legacy
24 October 1991
363b363b
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1990
363363
Accounts With Accounts Type Full Group
5 November 1990
AAAnnual Accounts
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Legacy
1 December 1989
225(1)225(1)
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
288288
Accounts With Accounts Type Full Group
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
17 August 1987
288288
Accounts With Accounts Type Group
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 November 1985
363363
Legacy
24 December 1984
363363
Legacy
18 October 1983
363363
Legacy
17 November 1982
363363
Legacy
31 December 1981
363363
Legacy
29 December 1980
363363
Accounts With Made Up Date
6 September 1979
AAAnnual Accounts
Legacy
6 September 1979
363363
Legacy
7 September 1977
363363
Legacy
29 July 1977
363363
Legacy
2 July 1976
363363
Legacy
2 July 1975
363363
Accounts With Made Up Date
29 August 1974
AAAnnual Accounts
Accounts With Made Up Date
14 August 1974
AAAnnual Accounts
Legacy
14 August 1974
363363
Memorandum Articles
20 June 1973
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
12 September 1972
AAAnnual Accounts
Incorporation Company
8 February 1962
NEWINCIncorporation