AUTOTRADER LIMITED

Register to unlock more data on OkredoRegister

AUTOTRADER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909628

Incorporation date

19/01/2000

Size

Full

Contacts

Registered address

Registered address

No.3 Circle Square, 3 Hawkshaw Street, Manchester M1 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon06/03/2026
Information not on the register a notification of change of secretary details was removed on 06/03/2026 as it is no longer considered to form part of the register.
dot icon25/02/2026
Secretary's details changed
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon16/01/2026
Certificate of change of name
dot icon16/01/2026
Registered office address changed from 1 Tony Wilson Place Manchester England M15 4FN to No.3 Circle Square 3 Hawkshaw Street Manchester M1 7BL on 2026-01-16
dot icon09/12/2025
Termination of appointment of Catherine Rose Faiers as a director on 2025-12-09
dot icon26/09/2025
Full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/08/2024
Full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon25/09/2023
Full accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon16/11/2020
Full accounts made up to 2020-03-31
dot icon21/05/2020
Termination of appointment of Claire Vanessa Baty as a director on 2020-05-20
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/03/2020
Director's details changed for Mr James Jonathan Warner on 2020-02-03
dot icon03/03/2020
Termination of appointment of Trevor Nigel Mather as a director on 2020-02-29
dot icon13/01/2020
Appointment of Mr James Jonathan Warner as a director on 2020-01-01
dot icon13/01/2020
Appointment of Miss Catherine Rose Faiers as a director on 2020-01-01
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon26/09/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon09/04/2018
Appointment of Mrs Claire Baty as a director on 2018-04-01
dot icon31/01/2018
Termination of appointment of Mark George as a director on 2018-01-29
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Mr Nathan James Coe as a director on 2017-09-21
dot icon25/09/2017
Termination of appointment of Sean Robert Glithero as a director on 2017-09-21
dot icon14/08/2017
Appointment of Mr Mark George as a director on 2017-08-14
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/12/2016
Termination of appointment of Ian Somerset as a director on 2016-12-02
dot icon01/11/2016
Termination of appointment of Sean Glithero as a secretary on 2016-11-01
dot icon01/11/2016
Appointment of Mrs Claire Baty as a secretary on 2016-11-01
dot icon26/10/2016
Director's details changed for Mr Trevor Nigel Mather on 2016-10-26
dot icon18/07/2016
Full accounts made up to 2016-03-27
dot icon02/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2015-03-29
dot icon24/06/2015
Termination of appointment of Joanne Walker as a director on 2015-06-22
dot icon03/06/2015
Memorandum and Articles of Association
dot icon03/06/2015
Resolutions
dot icon28/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/04/2015
Resolutions
dot icon25/03/2015
Satisfaction of charge 7 in full
dot icon25/03/2015
Satisfaction of charge 6 in full
dot icon25/03/2015
Satisfaction of charge 039096280008 in full
dot icon19/03/2015
Director's details changed for Mrs Joanne Walker on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr Trevor Nigel Mather on 2015-03-17
dot icon18/03/2015
Director's details changed for Mr Ian Somerset on 2015-03-17
dot icon18/03/2015
Secretary's details changed for Mr Sean Glithero on 2015-03-17
dot icon18/03/2015
Director's details changed for Mr Sean Robert Glithero on 2015-03-17
dot icon23/12/2014
Registered office address changed from Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place Manchester England M15 4FN on 2014-12-23
dot icon09/10/2014
Full accounts made up to 2014-03-30
dot icon07/10/2014
Termination of appointment of Tara Collet as a director on 2014-10-03
dot icon25/09/2014
Appointment of Ian Somerset as a director on 2014-09-25
dot icon28/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon10/03/2014
Certificate of change of name
dot icon05/03/2014
Resolutions
dot icon05/03/2014
Change of name notice
dot icon04/03/2014
Registration of charge 039096280008
dot icon18/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon14/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon26/07/2013
Appointment of Joanne Walker as a director
dot icon26/07/2013
Termination of appointment of Zillah Byng-Maddick as a director
dot icon24/07/2013
Full accounts made up to 2013-03-31
dot icon21/06/2013
Appointment of Trevor Nigel Mather as a director
dot icon24/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon20/09/2012
Termination of appointment of John King as a director
dot icon28/08/2012
Full accounts made up to 2012-04-01
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-04-03
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon22/06/2011
Termination of appointment of Stephen Lane as a director
dot icon20/06/2011
Appointment of Tara Collet as a director
dot icon25/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Sean Glithero as a secretary
dot icon13/10/2010
Full accounts made up to 2010-03-28
dot icon04/10/2010
Director's details changed for Mr Sean Glithero on 2010-09-30
dot icon06/07/2010
Termination of appointment of Elizabeth Jenkin as a secretary
dot icon28/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon26/11/2009
Appointment of Mrs Zillah Ellen Byng-Maddick as a director
dot icon26/11/2009
Termination of appointment of Andrew Miller as a director
dot icon19/11/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon09/10/2009
Full accounts made up to 2009-03-29
dot icon09/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon02/09/2009
Registered office changed on 02/09/2009 from unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
dot icon10/06/2009
Return made up to 20/05/09; full list of members
dot icon11/05/2009
Director appointed stephen john roger lane
dot icon08/04/2009
Appointment terminated secretary andrew miller
dot icon08/04/2009
Secretary appointed elizabeth jenkin
dot icon28/08/2008
Full accounts made up to 2008-03-30
dot icon22/08/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon04/07/2008
Director's change of particulars / sean glithero / 01/07/2008
dot icon23/05/2008
Return made up to 20/05/08; full list of members
dot icon28/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon28/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon28/04/2008
Appointment terminated director graham storey
dot icon20/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2008
Director's change of particulars / sean glithero / 07/03/2008
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
New director appointed
dot icon26/10/2007
Full accounts made up to 2007-04-01
dot icon24/07/2007
Resolutions
dot icon29/06/2007
Return made up to 20/05/07; full list of members
dot icon14/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon16/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
New secretary appointed
dot icon03/02/2007
New director appointed
dot icon09/10/2006
New secretary appointed
dot icon06/10/2006
Secretary resigned
dot icon07/08/2006
Full accounts made up to 2006-04-02
dot icon30/05/2006
Return made up to 20/05/06; full list of members
dot icon26/04/2006
New director appointed
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon12/10/2005
Director resigned
dot icon13/07/2005
Full accounts made up to 2005-04-03
dot icon11/07/2005
Secretary's particulars changed;director's particulars changed
dot icon16/02/2005
Return made up to 19/01/05; full list of members
dot icon01/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
New director appointed
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New director appointed
dot icon02/09/2004
Director resigned
dot icon02/09/2004
Secretary resigned
dot icon18/08/2004
Director's particulars changed
dot icon12/08/2004
Director resigned
dot icon27/07/2004
Full accounts made up to 2004-03-28
dot icon10/03/2004
Declaration of mortgage charge released/ceased
dot icon02/03/2004
New director appointed
dot icon05/02/2004
Return made up to 19/01/04; full list of members
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon30/12/2003
Declaration of assistance for shares acquisition
dot icon30/12/2003
Resolutions
dot icon22/12/2003
Particulars of mortgage/charge
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Resolutions
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon21/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon20/10/2003
Declaration of assistance for shares acquisition
dot icon15/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon16/09/2003
Group of companies' accounts made up to 2003-03-30
dot icon10/07/2003
Return made up to 20/05/03; full list of members
dot icon22/03/2003
Return made up to 19/01/03; full list of members
dot icon03/12/2002
New secretary appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Secretary resigned
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon20/08/2002
Auditor's resignation
dot icon20/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon20/08/2002
Auditor's resignation
dot icon21/06/2002
New secretary appointed
dot icon17/06/2002
Secretary resigned
dot icon15/03/2002
Return made up to 19/01/02; full list of members
dot icon02/01/2002
Registered office changed on 02/01/02 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
dot icon10/12/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned
dot icon10/10/2001
Group of companies' accounts made up to 2001-04-01
dot icon25/06/2001
New secretary appointed
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Director resigned
dot icon22/06/2001
Secretary resigned
dot icon02/03/2001
Registered office changed on 02/03/01 from: trader media group unit 6 thatcham business village colthrop lane thatcham berkshire RH19 4LW
dot icon20/02/2001
Return made up to 19/01/01; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: 164 deansgate manchester lancashire M3 3GG
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon27/06/2000
Ad 24/05/00--------- £ si [email protected]=3333600 £ ic 207200001/210533601
dot icon27/06/2000
Ad 24/05/00--------- £ si [email protected] £ ic 207200001/207200001
dot icon15/06/2000
Certificate of change of name
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon05/06/2000
Declaration of assistance for shares acquisition
dot icon05/06/2000
Declaration of assistance for shares acquisition
dot icon05/06/2000
Declaration of assistance for shares acquisition
dot icon05/06/2000
Declaration of assistance for shares acquisition
dot icon02/06/2000
Ad 24/05/00--------- £ si [email protected]=122510000 £ ic 84690001/207200001
dot icon02/06/2000
Ad 24/05/00--------- £ si [email protected]=1350000 £ ic 83340001/84690001
dot icon02/06/2000
Conve 24/05/00
dot icon02/06/2000
Conve 24/05/00
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Resolutions
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon21/04/2000
Ad 20/03/00--------- £ si [email protected]=83340000 £ ic 1/83340001
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
£ nc 100/250000000 20/03/00
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Conve 20/03/00
dot icon09/03/2000
Certificate of change of name
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed;new director appointed
dot icon29/02/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Registered office changed on 29/02/00 from: 21 holborn viaduct london EC1A 2DY
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Mark
Director
14/08/2017 - 29/01/2018
14
SISEC LIMITED
Nominee Secretary
19/01/2000 - 23/02/2000
467
LOVITING LIMITED
Nominee Director
19/01/2000 - 23/02/2000
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
19/01/2000 - 23/02/2000
382
Muirhead, Brian Geoffrey
Director
12/11/2001 - 31/03/2004
67

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 AUTOTRADER LIMITED

AUTOTRADER LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at No.3 Circle Square, 3 Hawkshaw Street, Manchester M1 7BL. 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 AUTOTRADER LIMITED?

toggle

AUTOTRADER LIMITED is currently Active. It was registered on 19/01/2000 .

Where is AUTOTRADER LIMITED located?

toggle

AUTOTRADER LIMITED is registered at No.3 Circle Square, 3 Hawkshaw Street, Manchester M1 7BL.

What does AUTOTRADER LIMITED do?

toggle

AUTOTRADER LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for AUTOTRADER LIMITED?

toggle

The latest filing was on 06/03/2026: Information not on the register a notification of change of secretary details was removed on 06/03/2026 as it is no longer considered to form part of the register..