LOOKERS MOTOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LOOKERS MOTOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00601147

Incorporation date

24/03/1958

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 24/03/1958)
dot icon05/03/2026
Confirmation statement made on 2026-02-20 with no updates
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 icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/07/2025
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 2025-07-07
dot icon07/07/2025
Change of details for Lookers Limited as a person with significant control on 2025-07-04
dot icon24/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
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 icon12/11/2024
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 icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon11/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon26/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon16/03/2024
Satisfaction of charge 006011470030 in full
dot icon16/03/2024
Satisfaction of charge 29 in full
dot icon31/01/2024
Change of details for Lookers Plc as a person with significant control on 2023-10-10
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon23/10/2023
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
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts 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 icon23/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon17/10/2022
Amended full accounts made up to 2021-12-31
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/11/2021
Appointment of Mr Oliver Walter Laird as a director on 2021-11-15
dot icon08/10/2021
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 icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon18/05/2021
Full accounts made up to 2019-12-31
dot icon17/05/2021
Registration of charge 006011470030, 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 Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon24/02/2021
Confirmation statement made on 2021-02-20 with no updates
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 icon04/03/2020
Confirmation statement made on 2020-02-20 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 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 16/10/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon17/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon20/02/2018
Change of details for Lookers Plc 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 icon24/07/2017
Full accounts made up to 2016-12-31
dot icon25/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/11/2016
Part of the property or undertaking has been released and no longer forms part of charge 29
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon20/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Peter Jones as a director
dot icon09/09/2013
Appointment of Mr Nigel John Mcminn as a director
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/07/2012
Certificate of change of name
dot icon18/07/2012
Change of name notice
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon08/12/2011
Resolutions
dot icon18/10/2011
Termination of appointment of Robin Gregson as a secretary
dot icon18/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon11/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon13/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon13/04/2011
Secretary's details changed for Robin Anthony Gregson on 2011-04-01
dot icon13/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon12/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon09/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon05/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon07/10/2009
Termination of appointment of Henry Surgenor as a director
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 29
dot icon10/06/2009
Director appointed robin anthony gregson
dot icon09/06/2009
Director appointed andrew campbell bruce
dot icon21/05/2009
Appointment terminated director david dyson
dot icon19/05/2009
Director appointed peter jones
dot icon16/03/2009
Return made up to 20/02/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 20/02/08; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 20/02/07; full list of members
dot icon18/01/2007
Secretary resigned;director resigned
dot icon18/01/2007
New secretary appointed
dot icon10/11/2006
Auditor's resignation
dot icon13/09/2006
Director resigned
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 20/02/06; full list of members
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon16/12/2004
Memorandum and Articles of Association
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon21/09/2004
Director's particulars changed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 20/02/04; full list of members
dot icon14/01/2004
New director appointed
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Director's particulars changed
dot icon22/03/2003
Return made up to 20/02/03; full list of members
dot icon07/11/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 20/02/02; full list of members
dot icon19/09/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 20/02/01; full list of members
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Return made up to 20/02/00; full list of members
dot icon01/10/1999
Director's particulars changed
dot icon24/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon02/07/1999
Full accounts made up to 1998-09-30
dot icon18/03/1999
Return made up to 20/02/99; full list of members
dot icon13/10/1998
Director resigned
dot icon26/06/1998
Full accounts made up to 1997-09-30
dot icon18/04/1998
Return made up to 20/02/98; full list of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon24/07/1997
Director's particulars changed
dot icon07/04/1997
Director resigned
dot icon01/04/1997
Return made up to 20/02/97; full list of members
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon10/07/1996
New director appointed
dot icon01/07/1996
Director's particulars changed
dot icon02/04/1996
Return made up to 20/02/96; full list of members
dot icon14/12/1995
Director's particulars changed
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon01/06/1995
New director appointed
dot icon30/04/1995
Statement of affairs
dot icon30/04/1995
Ad 30/09/94--------- £ si 2470000@1
dot icon06/04/1995
Return made up to 20/02/95; change of members
dot icon01/02/1995
Ad 30/09/94--------- £ si 2470000@1=2470000 £ ic 1000000/3470000
dot icon01/02/1995
Nc inc already adjusted 30/09/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon21/03/1994
Return made up to 20/02/94; no change of members
dot icon04/10/1993
Director's particulars changed
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon15/04/1993
Return made up to 23/02/93; full list of members
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon10/04/1992
Return made up to 20/02/92; no change of members
dot icon30/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon02/08/1991
Full accounts made up to 1990-09-30
dot icon22/05/1991
Resolutions
dot icon15/03/1991
Return made up to 21/02/91; no change of members
dot icon25/02/1991
Memorandum and Articles of Association
dot icon15/09/1990
Declaration of satisfaction of mortgage/charge
dot icon31/08/1990
Declaration of satisfaction of mortgage/charge
dot icon31/08/1990
Declaration of satisfaction of mortgage/charge
dot icon30/07/1990
Full accounts made up to 1989-09-30
dot icon27/03/1990
Return made up to 22/02/90; full list of members
dot icon01/08/1989
Full accounts made up to 1988-09-30
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon22/04/1989
Declaration of satisfaction of mortgage/charge
dot icon22/04/1989
Declaration of satisfaction of mortgage/charge
dot icon22/04/1989
Declaration of satisfaction of mortgage/charge
dot icon22/04/1989
Declaration of satisfaction of mortgage/charge
dot icon22/04/1989
Declaration of satisfaction of mortgage/charge
dot icon22/04/1989
Declaration of satisfaction of mortgage/charge
dot icon29/03/1989
Return made up to 23/02/89; full list of members
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon06/09/1988
Registered office changed on 06/09/88 from: 19-21 bridge road stockton cleveland TS18 3AA
dot icon25/08/1988
Resolutions
dot icon27/07/1988
Accounts made up to 1987-09-30
dot icon27/07/1988
Full group accounts made up to 1987-09-30
dot icon19/07/1988
Return made up to 15/06/88; full list of members
dot icon20/06/1988
Director resigned
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon16/03/1988
Secretary resigned
dot icon23/01/1988
Particulars of mortgage/charge
dot icon04/01/1988
Director resigned;new director appointed
dot icon02/10/1987
Accounts made up to 1986-09-30
dot icon02/10/1987
Full accounts made up to 1986-09-30
dot icon15/09/1987
01/01/00 amend
dot icon15/09/1987
Return made up to 23/03/87; full list of members
dot icon03/09/1987
Particulars of mortgage/charge
dot icon19/05/1987
Particulars of mortgage/charge
dot icon20/02/1987
Particulars of mortgage/charge
dot icon20/02/1987
Particulars of mortgage/charge
dot icon20/02/1987
Particulars of mortgage/charge
dot icon09/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Accounts made up to 1985-09-30
dot icon03/10/1986
Group of companies' accounts made up to 1985-09-30
dot icon03/10/1986
Return made up to 12/03/86; full list of members
dot icon17/09/1986
Particulars of mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Particulars of mortgage/charge
dot icon15/09/1986
Particulars of mortgage/charge
dot icon28/09/1984
Accounts made up to 1983-09-30
dot icon01/12/1983
Accounts made up to 1982-09-30
dot icon24/12/1982
Accounts made up to 1981-09-30
dot icon26/10/1981
Accounts made up to 1980-09-30
dot icon28/11/1980
Accounts made up to 1979-09-30
dot icon30/09/1975
Accounts made up to 1975-09-30
dot icon19/03/1974
Accounts made up to 2073-09-30
dot icon24/03/1958
Miscellaneous

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
20/02/2027
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
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrow, David
Director
23/05/1995 - 09/10/1998
17
Perrie, James
Director
13/07/2020 - 22/01/2021
137
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
19/08/2013 - 31/12/2019
73

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 LOOKERS MOTOR HOLDINGS LIMITED

LOOKERS MOTOR HOLDINGS LIMITED is an(a) Active company incorporated on 24/03/1958 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 LOOKERS MOTOR HOLDINGS LIMITED?

toggle

LOOKERS MOTOR HOLDINGS LIMITED is currently Active. It was registered on 24/03/1958 .

Where is LOOKERS MOTOR HOLDINGS LIMITED located?

toggle

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

What does LOOKERS MOTOR HOLDINGS LIMITED do?

toggle

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

What is the latest filing for LOOKERS MOTOR HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-20 with no updates.