ADDISON TPS LIMITED

Register to unlock more data on OkredoRegister

ADDISON TPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06261220

Incorporation date

29/05/2007

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 29/05/2007)
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
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 icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
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 icon13/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon20/05/2024
Satisfaction of charge 062612200004 in full
dot icon13/05/2024
Registration of charge 062612200003, created on 2024-05-10
dot icon13/05/2024
Registration of charge 062612200004, 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 062612200001 in full
dot icon16/03/2024
Satisfaction of charge 062612200002 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 icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon15/10/2021
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 icon08/06/2021
Full accounts made up to 2019-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon17/05/2021
Registration of charge 062612200002, created on 2021-05-11
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee 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 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 icon29/06/2020
Second filing of Confirmation Statement dated 29/05/2019
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
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
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
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 icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
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 icon11/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon02/01/2019
Registration of charge 062612200001, created on 2018-12-20
dot icon30/10/2018
Cessation of Addison Motors Limited as a person with significant control on 2018-03-28
dot icon30/10/2018
Notification of Lookers Motor Group Limited as a person with significant control on 2018-03-28
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon20/02/2018
Change of details for Addison Motors 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 England to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon23/09/2015
Auditor's resignation
dot icon18/09/2015
Appointment of Glenda Macgeekie as a secretary 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
Registered office address changed from Asama Court, Newcastle Business Park, Newcastle upon Tyne Tyne & Wear NE4 7YD to 776 Chester Road Stretford Manchester M32 0QH on 2015-09-08
dot icon07/09/2015
Appointment of Mr Andrew Campbell Bruce 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 Mr Nigel John Mcminn 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 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 Gerard Thomas Murray as a secretary on 2015-09-02
dot icon07/09/2015
Termination of appointment of Mark Squires as a director on 2015-09-02
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr John Squires on 2014-01-22
dot icon27/09/2013
Full accounts made up to 2012-12-31
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 icon30/07/2013
Annual return made up to 2013-05-29 with full list of shareholders
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 Nigel John Mcminn on 2013-01-02
dot icon27/01/2013
Director's details changed for David Robert Collins on 2013-01-02
dot icon14/01/2013
Termination of appointment of Ian Dunn as a secretary
dot icon14/01/2013
Appointment of Mr Gerard Thomas Murray as a secretary
dot icon14/01/2013
Appointment of Mr Gerard Thomas Murray as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon26/06/2012
Appointment of Mr John Squires as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon12/07/2010
Director's details changed for Nigel John Mcminn on 2010-05-28
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 29/05/09; full list of members
dot icon24/06/2009
Location of register of members
dot icon16/03/2009
Appointment terminated director and secretary philip ridley
dot icon16/03/2009
Secretary appointed ian george dunn
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon25/06/2008
Return made up to 29/05/08; full list of members
dot icon25/06/2008
Director's change of particulars / nigel mcminn / 28/09/2007
dot icon29/05/2007
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
29/05/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Squires, John
Director
26/06/2012 - 02/09/2015
14
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Squires, Mark
Director
29/05/2007 - 02/09/2015
19
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Ridley, Philip Ian
Director
29/05/2007 - 27/02/2009
15

Persons with Significant Control

2
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 TPS LIMITED

ADDISON TPS LIMITED is an(a) Active company incorporated on 29/05/2007 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 TPS LIMITED?

toggle

ADDISON TPS LIMITED is currently Active. It was registered on 29/05/2007 .

Where is ADDISON TPS LIMITED located?

toggle

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

What does ADDISON TPS LIMITED do?

toggle

ADDISON TPS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADDISON TPS LIMITED?

toggle

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