CASTLE BROMWICH MOTORS LIMITED

Register to unlock more data on OkredoRegister

CASTLE BROMWICH MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00860646

Incorporation date

05/10/1965

Size

Dormant

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 31/07/1986)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
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 icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Solvency Statement dated 04/09/25
dot icon09/09/2025
Statement by Directors
dot icon09/07/2025
Change of details for Lookers Birmingham Limited as a person with significant control on 2025-07-07
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 icon15/05/2025
Confirmation statement made on 2025-05-15 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 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 icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/04/2024
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 icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon23/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2021
Termination of appointment of Motors Directors Limited as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Motors Secretaries Limited as a director on 2021-11-01
dot icon12/07/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon19/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
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 icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
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 icon28/05/2020
Confirmation statement made on 2020-05-15 with no updates
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 Mark Douglas Raban 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 icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Appointment of Mr Andrew Campbell Bruce as a director on 2019-07-05
dot icon08/08/2019
Termination of appointment of Lookers Secretaries Limited as a secretary on 2019-06-25
dot icon12/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon22/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon20/02/2018
Change of details for Lookers Birmingham Limited as a person with significant control on 2017-12-11
dot icon15/02/2018
Secretary's details changed for Lookers Secretaries Limited 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 icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Brian Schumacker as a director
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon20/10/2011
Termination of appointment of a secretary
dot icon18/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon18/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon12/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon11/04/2011
Director's details changed for Brian Schumacker on 2011-04-01
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon05/02/2010
Appointment of Robin Anthony Gregson as a director
dot icon07/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Return made up to 15/05/08; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/05/2007
Return made up to 15/05/07; full list of members
dot icon31/05/2007
Secretary resigned
dot icon18/01/2007
New secretary appointed
dot icon10/11/2006
Auditor's resignation
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
New secretary appointed
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Director resigned
dot icon25/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/05/2006
Return made up to 15/05/06; full list of members
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/06/2005
Return made up to 15/05/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 15/05/03; full list of members
dot icon25/03/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon06/01/2003
Full accounts made up to 2002-02-28
dot icon15/11/2002
Certificate of change of name
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon09/07/2002
Declaration of satisfaction of mortgage/charge
dot icon11/06/2002
New director appointed
dot icon27/05/2002
Return made up to 15/05/02; full list of members
dot icon15/03/2002
Accounting reference date extended from 30/12/01 to 28/02/02
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon01/03/2002
Registered office changed on 01/03/02 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HA
dot icon26/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon20/02/2002
Certificate of change of name
dot icon13/02/2002
Return made up to 15/05/01; full list of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon02/06/2000
Return made up to 15/05/00; full list of members
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Return made up to 15/05/99; no change of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Return made up to 15/05/98; no change of members
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon07/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
Particulars of mortgage/charge
dot icon07/08/1997
Particulars of mortgage/charge
dot icon06/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Particulars of mortgage/charge
dot icon16/07/1997
Return made up to 15/05/97; full list of members
dot icon07/07/1997
New secretary appointed
dot icon02/07/1997
Registered office changed on 02/07/97 from: 364 chester road castle bromwich warwickshire B36 0LD
dot icon01/07/1997
Accounting reference date extended from 30/11/97 to 30/12/97
dot icon01/07/1997
Auditor's resignation
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon01/07/1997
Secretary resigned;director resigned
dot icon01/07/1997
Director resigned
dot icon20/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon09/08/1996
Full accounts made up to 1995-11-30
dot icon06/08/1996
Return made up to 15/05/96; no change of members
dot icon17/08/1995
Full accounts made up to 1994-11-30
dot icon01/08/1995
Particulars of mortgage/charge
dot icon23/06/1995
Return made up to 15/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Full accounts made up to 1993-11-30
dot icon05/06/1994
Return made up to 15/05/94; no change of members
dot icon14/07/1993
Particulars of mortgage/charge
dot icon14/07/1993
Particulars of mortgage/charge
dot icon18/06/1993
Full accounts made up to 1992-11-30
dot icon11/06/1993
Return made up to 15/05/93; no change of members
dot icon23/02/1993
New director appointed
dot icon14/08/1992
Particulars of mortgage/charge
dot icon07/08/1992
Resolutions
dot icon07/08/1992
Return made up to 15/05/92; full list of members
dot icon27/07/1992
Full accounts made up to 1991-11-30
dot icon12/02/1992
Memorandum and Articles of Association
dot icon12/02/1992
Resolutions
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Full accounts made up to 1990-11-30
dot icon27/06/1991
Return made up to 15/05/91; no change of members
dot icon14/08/1990
Full accounts made up to 1989-11-30
dot icon14/08/1990
Return made up to 15/05/90; full list of members
dot icon06/02/1990
Particulars of mortgage/charge
dot icon18/09/1989
Accounts for a small company made up to 1988-11-30
dot icon18/09/1989
Return made up to 14/07/89; full list of members
dot icon11/07/1989
Particulars of mortgage/charge
dot icon12/01/1989
Return made up to 01/07/88; full list of members
dot icon08/12/1988
Accounts for a small company made up to 1987-11-30
dot icon04/06/1988
Particulars of mortgage/charge
dot icon18/05/1988
Particulars of mortgage/charge
dot icon18/04/1988
New director appointed
dot icon21/12/1987
Accounts for a small company made up to 1986-11-30
dot icon13/11/1987
Particulars of mortgage/charge
dot icon28/10/1987
Declaration of satisfaction of mortgage/charge
dot icon28/10/1987
Declaration of satisfaction of mortgage/charge
dot icon29/07/1987
Return made up to 30/06/87; full list of members
dot icon07/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon17/01/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Particulars of mortgage/charge
dot icon21/08/1986
Accounts for a small company made up to 1985-11-30
dot icon21/08/1986
Return made up to 14/07/86; full list of members
dot icon05/08/1986
Particulars of mortgage/charge
dot icon31/07/1986
Particulars of mortgage/charge

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
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - 07/10/2025
102
LOOKERS SECRETARIES LIMITED
Corporate Secretary
04/09/2006 - 25/06/2019
62
MOTORS SECRETARIES LIMITED
Corporate Secretary
09/06/1997 - 19/02/2002
44
MOTORS SECRETARIES LIMITED
Corporate Director
11/06/2001 - 01/11/2021
44

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE BROMWICH MOTORS LIMITED

CASTLE BROMWICH MOTORS LIMITED is an(a) Dissolved company incorporated on 05/10/1965 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. There are currently 2 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 CASTLE BROMWICH MOTORS LIMITED?

toggle

CASTLE BROMWICH MOTORS LIMITED is currently Dissolved. It was registered on 05/10/1965 and dissolved on 10/03/2026.

Where is CASTLE BROMWICH MOTORS LIMITED located?

toggle

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

What does CASTLE BROMWICH MOTORS LIMITED do?

toggle

CASTLE BROMWICH MOTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE BROMWICH MOTORS LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.