ADDISON MOTORS LIMITED

Register to unlock more data on OkredoRegister

ADDISON MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00714804

Incorporation date

08/02/1962

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1962)
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/07/2025
Change of details for Lookers Motor Group Limited as a person with significant control on 2025-07-04
dot icon04/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-04
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon13/05/2024
Registration of charge 007148040038, created on 2024-05-10
dot icon12/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon16/03/2024
Satisfaction of charge 007148040037 in full
dot icon16/03/2024
Satisfaction of charge 007148040036 in full
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon17/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon20/10/2023
Termination of appointment of Oliver Walter Laird as a director on 2023-10-11
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon18/10/2021
Part of the property or undertaking has been released and no longer forms part of charge 007148040036
dot icon18/10/2021
Part of the property or undertaking has been released and no longer forms part of charge 007148040037
dot icon04/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon01/06/2021
Full accounts made up to 2019-12-31
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon17/05/2021
Registration of charge 007148040037, created on 2021-05-11
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon16/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon16/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon23/10/2020
All of the property or undertaking has been released and no longer forms part of charge 007148040036
dot icon08/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon20/08/2020
Part of the property or undertaking has been released and no longer forms part of charge 007148040036
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon27/04/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/02/2020
Termination of appointment of Nigel John Mcminn as a director on 2019-12-31
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon17/12/2019
Director's details changed for Mr Mark Douglas Raban on 2019-12-06
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon12/09/2019
Appointment of Mr Mark Douglas Raban as a director on 2019-07-15
dot icon08/08/2019
Rectified AP01 was removed from the public register on 15/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon11/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Change of details for Lookers Motor Group Limited as a person with significant control on 2017-12-11
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon07/11/2016
Satisfaction of charge 26 in full
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon29/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 007148040036
dot icon06/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 007148040036
dot icon25/11/2015
Resolutions
dot icon25/11/2015
Statement of company's objects
dot icon20/11/2015
Registration of charge 007148040036, created on 2015-11-12
dot icon14/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon09/10/2015
Appointment of Glenda Macgeekie as a secretary on 2015-09-02
dot icon23/09/2015
Auditor's resignation
dot icon09/09/2015
Termination of appointment of a director
dot icon08/09/2015
Termination of appointment of Mark Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Linda Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Malcolm Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Matthew John Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Malcolm Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of John Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Lisa Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Callum Ross Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Stephen Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Nathan Alexander Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Daniel James Squires as a director on 2015-09-02
dot icon08/09/2015
Registered office address changed from Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to 776 Chester Road Stretford Manchester M32 0QH on 2015-09-08
dot icon08/09/2015
Termination of appointment of Adam Matthew Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Gerard Thomas Murray as a secretary on 2015-09-02
dot icon07/09/2015
Appointment of Mr Nigel John Mcminn as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Robin Anthony Gregson as a director on 2015-09-02
dot icon07/09/2015
Appointment of Andrew Campbell Bruce as a director
dot icon07/09/2015
Appointment of Mr Andrew Campbell Bruce as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of Rachel Louise Squires Scheffer as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of Gerard Thomas Murray as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of David Robert Collins as a director on 2015-09-02
dot icon04/09/2015
Satisfaction of charge 007148040034 in full
dot icon04/09/2015
Satisfaction of charge 007148040035 in full
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/12/2014
Director's details changed for Reverend Rachel Louise Scheffer on 2014-11-09
dot icon15/12/2014
Director's details changed for Reverend Rachel Louise Squires on 2014-11-09
dot icon01/12/2014
Director's details changed for Miss Lisa Squires on 2014-12-01
dot icon27/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon12/09/2014
Director's details changed for Mr Callum Ross Squires on 2014-08-30
dot icon14/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon17/06/2014
Resolutions
dot icon20/05/2014
Appointment of Mr Adam Matthew Squires as a director
dot icon15/05/2014
Appointment of Mr Nathan Alexander Squires as a director
dot icon14/05/2014
Appointment of Reverend Rachel Louise Squires as a director
dot icon14/05/2014
Appointment of Mr Matthew John Squires as a director
dot icon14/05/2014
Appointment of Mr Matthew John Squires as a director
dot icon14/05/2014
Appointment of Mr Daniel James Squires as a director
dot icon14/05/2014
Appointment of Mr Callum Ross Squires as a director
dot icon23/01/2014
Director's details changed for Mrs Linda Squires on 2014-01-22
dot icon23/01/2014
Director's details changed for Mr John Squires on 2014-01-22
dot icon03/12/2013
Satisfaction of charge 19 in full
dot icon03/12/2013
Satisfaction of charge 7 in full
dot icon22/11/2013
Registration of charge 007148040035
dot icon22/11/2013
Satisfaction of charge 25 in full
dot icon22/11/2013
Satisfaction of charge 32 in full
dot icon22/11/2013
Satisfaction of charge 33 in full
dot icon22/11/2013
Satisfaction of charge 30 in full
dot icon22/11/2013
Satisfaction of charge 31 in full
dot icon22/11/2013
Satisfaction of charge 28 in full
dot icon22/11/2013
Satisfaction of charge 12 in full
dot icon22/11/2013
Satisfaction of charge 10 in full
dot icon22/11/2013
Satisfaction of charge 29 in full
dot icon22/11/2013
Satisfaction of charge 27 in full
dot icon22/11/2013
Satisfaction of charge 24 in full
dot icon22/11/2013
Satisfaction of charge 20 in full
dot icon22/11/2013
Satisfaction of charge 18 in full
dot icon22/11/2013
Satisfaction of charge 15 in full
dot icon22/11/2013
Satisfaction of charge 3 in full
dot icon22/11/2013
Satisfaction of charge 4 in full
dot icon22/11/2013
Satisfaction of charge 2 in full
dot icon18/11/2013
Registration of charge 007148040034
dot icon24/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon09/10/2013
Statement of company's objects
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Resolutions
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/09/2013
Director's details changed for Miss Lisa Squires on 2013-09-03
dot icon22/08/2013
Director's details changed for Mr Mark Squires on 2013-08-15
dot icon22/08/2013
Termination of appointment of Nigel Mcminn as a director
dot icon21/06/2013
Appointment of Mrs Linda Squires as a director
dot icon21/06/2013
Appointment of Miss Lisa Squires as a director
dot icon17/06/2013
Termination of appointment of Paul Rogers as a director
dot icon27/01/2013
Director's details changed for Mr Stephen Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr Mark Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr Malcolm Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Paul Rogers on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr John Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr Nigel John Mcminn on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr David Robert Collins on 2013-01-02
dot icon04/01/2013
Termination of appointment of Ian Dunn as a secretary
dot icon04/01/2013
Appointment of Mr Gerard Thomas Murray as a secretary
dot icon04/01/2013
Appointment of Mr Gerard Thomas Murray as a director
dot icon30/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 30
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 31
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 32
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 33
dot icon14/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon14/10/2010
Director's details changed for Paul Rogers on 2010-09-26
dot icon22/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon21/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 28
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 29
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 27
dot icon10/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/03/2009
Appointment terminated director and secretary philip ridley
dot icon16/03/2009
Secretary appointed ian george dunn
dot icon24/10/2008
Return made up to 27/09/08; full list of members
dot icon06/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2007
Return made up to 27/09/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon23/10/2007
New director appointed
dot icon07/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/11/2006
New director appointed
dot icon12/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 27/09/06; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 27/09/05; full list of members
dot icon27/10/2004
Return made up to 27/09/04; full list of members
dot icon11/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon07/10/2003
Return made up to 27/09/03; full list of members
dot icon29/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Auditor's resignation
dot icon06/03/2003
Auditor's resignation
dot icon08/10/2002
Return made up to 27/09/02; full list of members
dot icon14/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/10/2001
Return made up to 27/09/01; full list of members
dot icon27/01/2001
Particulars of mortgage/charge
dot icon06/12/2000
Particulars of mortgage/charge
dot icon30/10/2000
Full group accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 27/09/00; full list of members
dot icon06/12/1999
Return made up to 05/10/99; full list of members
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon13/09/1999
Auditor's resignation
dot icon24/12/1998
New secretary appointed;new director appointed
dot icon24/12/1998
Secretary resigned
dot icon04/11/1998
Return made up to 05/10/98; no change of members
dot icon04/11/1998
Location of register of members address changed
dot icon04/11/1998
New secretary appointed
dot icon13/10/1998
Full group accounts made up to 1997-12-31
dot icon24/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon04/09/1998
Secretary resigned;director resigned
dot icon31/10/1997
Director resigned
dot icon31/10/1997
Return made up to 05/10/97; no change of members
dot icon02/10/1997
Full group accounts made up to 1996-12-31
dot icon26/03/1997
New director appointed
dot icon24/10/1996
Return made up to 05/10/96; full list of members
dot icon20/09/1996
Full group accounts made up to 1995-12-31
dot icon13/10/1995
Return made up to 05/10/95; full list of members
dot icon21/08/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1994
Return made up to 05/10/94; full list of members
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon30/08/1994
Director resigned
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
Particulars of mortgage/charge
dot icon09/11/1993
Full group accounts made up to 1992-12-31
dot icon12/10/1993
Return made up to 05/10/93; full list of members
dot icon07/06/1993
Registered office changed on 07/06/93 from: portland road newcastle upon tyne NE2 1AR
dot icon27/10/1992
Return made up to 20/10/92; full list of members
dot icon10/07/1992
Full group accounts made up to 1991-12-31
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon24/10/1991
Director resigned
dot icon24/10/1991
Return made up to 20/10/91; full list of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon14/11/1990
Return made up to 05/10/90; full list of members
dot icon05/11/1990
Full group accounts made up to 1989-12-31
dot icon31/01/1990
Particulars of mortgage/charge
dot icon20/12/1989
Particulars of mortgage/charge
dot icon01/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 20/10/89; full list of members
dot icon15/05/1989
New director appointed
dot icon03/01/1989
Full accounts made up to 1988-03-31
dot icon03/01/1989
Return made up to 23/11/88; full list of members
dot icon08/12/1988
Particulars of mortgage/charge
dot icon12/01/1988
New director appointed
dot icon17/11/1987
Full group accounts made up to 1987-03-31
dot icon17/11/1987
Return made up to 28/09/87; full list of members
dot icon17/08/1987
New director appointed
dot icon10/01/1987
Group of companies' accounts made up to 1986-03-31
dot icon10/01/1987
Return made up to 27/10/86; full list of members
dot icon30/11/1985
Annual return made up to 26/11/85
dot icon24/12/1984
Annual return made up to 14/11/84
dot icon18/10/1983
Annual return made up to 14/10/83
dot icon17/11/1982
Annual return made up to 27/11/82
dot icon31/12/1981
Annual return made up to 09/09/81
dot icon29/12/1980
Annual return made up to 04/08/80
dot icon06/09/1979
Accounts made up to 1979-03-31
dot icon06/09/1979
Annual return made up to 31/08/79
dot icon07/09/1977
Annual return made up to 18/08/78
dot icon29/07/1977
Annual return made up to 10/08/77
dot icon02/07/1976
Annual return made up to 17/07/75
dot icon02/07/1975
Annual return made up to 17/07/75
dot icon29/08/1974
Accounts made up to 2074-03-31
dot icon14/08/1974
Accounts made up to 2073-03-31
dot icon14/08/1974
Annual return made up to 23/07/76
dot icon20/06/1973
Memorandum and Articles of Association
dot icon12/09/1972
Accounts made up to 2072-03-31
dot icon08/02/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Raban, Mark Douglas
Director
15/07/2019 - 10/01/2024
199
Mcminn, Nigel John
Director
20/10/2006 - 15/08/2013
72
Mcminn, Nigel John
Director
02/09/2015 - 31/12/2019
72
Mcphee, Duncan Andrew
Director
19/02/2021 - 04/04/2024
122

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDISON MOTORS LIMITED

ADDISON MOTORS LIMITED is an(a) Active company incorporated on 08/02/1962 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON MOTORS LIMITED?

toggle

ADDISON MOTORS LIMITED is currently Active. It was registered on 08/02/1962 .

Where is ADDISON MOTORS LIMITED located?

toggle

ADDISON MOTORS LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does ADDISON MOTORS LIMITED do?

toggle

ADDISON MOTORS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ADDISON MOTORS LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Oona Cassidy as a secretary on 2026-02-27.