Background WavePink WaveYellow Wave

LOOKERS BIRMINGHAM LIMITED (03379223)

LOOKERS BIRMINGHAM LIMITED (03379223) is an active UK company. incorporated on 30 May 1997. with registered office in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOOKERS BIRMINGHAM LIMITED has been registered for 28 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
03379223
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOKERS BIRMINGHAM LIMITED

LOOKERS BIRMINGHAM LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOOKERS BIRMINGHAM LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03379223

LTD Company

Age

28 Years

Incorporated 30 May 1997

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

452 (BIRMINGHAM) LIMITED
From: 30 May 1997To: 15 November 2002
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: 7 July 2025
776 Chester Road Stretford Manchester M32 0QH
From: 30 May 1997To: 11 December 2017
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
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
Loan Cleared
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Capital Update
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 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

BLAKEMAN, David John

Resigned
Clifton House, ChorleyPR7 1NT
Secretary
Appointed 19 Feb 2002
Resigned 02 Jan 2007

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 31 Dec 2009
Resigned 05 Jul 2019

KENNY, Philip John

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

MACDONALD, Stuart Randolph

Resigned
125 Andrew Lane, StockportSK6 8JD
Secretary
Appointed 02 Jan 2007
Resigned 31 Dec 2009

MOTORS SECRETARIES LIMITED

Resigned
6th Floor Thavies Inn House, LondonEC1N 2HA
Corporate secretary
Appointed 30 May 1997
Resigned 19 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1997
Resigned 30 May 1997

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 2013
Resigned 31 Dec 2019

CRAVEN-JONES, Richard

Resigned
4 Witham Close, Sutton ColdfieldB76 2BE
Born March 1966
Director
Appointed 09 Jun 1997
Resigned 11 Jun 2001

DYSON, David Victor, Mr.

Resigned
Moorside Farm, MottramSK14 6SG
Born August 1958
Director
Appointed 02 Apr 2009
Resigned 19 May 2009

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 31 Dec 2009
Resigned 05 Jul 2019

JONES, Peter

Resigned
776 Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 10 Oct 2011
Resigned 02 Sept 2013

MAGUIRE, Frederick Sydney

Resigned
Chateau De Gueyze Doman Et Gueyze, Commune De Feugaroues47230
Born February 1942
Director
Appointed 22 May 2002
Resigned 04 Sept 2006

MCMINN, Nigel John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born December 1968
Director
Appointed 16 Jul 2018
Resigned 31 Dec 2019

MCPHEE, Duncan Andrew

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

PERRIE, James

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

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

SCHUMACKER, Brian

Resigned
776 Chester Road, ManchesterM32 0QH
Born August 1948
Director
Appointed 19 Feb 2002
Resigned 01 Mar 2010

SURGENOR, Henry Kenneth

Resigned
62 Tuppeny Road, BallymenaBT42 2NW
Born August 1944
Director
Appointed 19 Feb 2002
Resigned 30 Sept 2009

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WHITAKER, Christopher Trevor

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

CERTAGENT LIMITED

Resigned
4 Chiswell Street, LondonEC1Y 4UP
Corporate director
Appointed 30 May 1997
Resigned 09 Jun 1997

MOTORS DIRECTORS LIMITED

Resigned
4 Chiswell Street, LondonEC14 4UP
Corporate director
Appointed 09 Jun 1997
Resigned 28 Mar 2018

MOTORS SECRETARIES LIMITED

Resigned
4 Chiswell Street, LondonEC1Y 4UP
Corporate director
Appointed 11 Jun 2001
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
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 28 Mar 2018
3 Etchells Road, AltrinchamWA14 5XS

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
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

165

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 Dormant
29 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
10 September 2025
SH20SH20
Legacy
10 September 2025
CAP-SSCAP-SS
Resolution
10 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 August 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
7 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 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
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 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
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
19 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Statement Of Companys Objects
7 April 2021
CC04CC04
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
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
Legacy
25 June 2020
RP04CS01RP04CS01
Legacy
23 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination 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
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
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
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Resolution
8 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Legacy
4 May 2010
MG01MG01
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
10 November 2006
AUDAUD
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
403aParticulars of Charge Subject to s859A
Resolution
8 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
123Notice of Increase in Nominal Capital
Resolution
16 May 2002
RESOLUTIONSResolutions
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
287Change of Registered Office
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
88(3)88(3)
Legacy
20 April 1998
88(2)P88(2)P
Legacy
31 March 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
88(2)R88(2)R
Resolution
25 March 1998
RESOLUTIONSResolutions
Resolution
25 March 1998
RESOLUTIONSResolutions
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
2 August 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
288bResignation of Director or Secretary
Incorporation Company
30 May 1997
NEWINCIncorporation