SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
Overview
| Company Name | SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00074359 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) located?
| Registered Office Address | 71 Great Peter Street SW1P 2BN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robin Shaw as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||
Appointment of Mr Yung Hung Tran as a director on Jul 09, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Konstanze Scharring as a director on Jul 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Jonathan Philpott as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander James Campbell Smith as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Steffen Tobias Hoffmann as a director on Sep 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||
Appointment of Mr Michael John Baunton as a director on Jul 02, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Termination of appointment of Simon Derek Villanueva as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Peter Spencer as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arun Srinivasan Kadaba as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Smith as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vonjy Rakotonaivo Rajakoba as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Murray Robert Henry Paul as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edmund Keith Parker as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Paul Humphrey as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Phillip Jones as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Craig Hamilton as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Gall as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Dugdale as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Kerry Ann | Secretary | Great Peter Street SW1P 2BN London 71 | 317990580001 | |||||||
| BAUNTON, Michael John | Director | Great Peter Street SW1P 2BN London 71 | England | British | 45045380001 | |||||
| BLAND, Geoffrey Mervyn | Director | Great Peter Street SW1P 2BN London 71 | England | British | 317989460001 | |||||
| FLANAGAN, Kevin Michael | Director | Great Peter Street SW1P 2BN London 71 | England | Irish | 245085700001 | |||||
| HAGUE-MORGAN, Michael James Idwal | Director | Syston Lane Belton NG32 2LY Grantham Autocraft Solutions Group Limited England | United Kingdom | British | 132278560002 | |||||
| HAWES, Michael Andrew Rhys | Director | Great Peter Street SW1P 2BN London 71 England | England | British | 157249750002 | |||||
| HOFFMANN, Steffen Tobias, Dr | Director | Great Peter Street SW1P 2BN London 71 | England | German | 326980090001 | |||||
| MORRIS, Darren Paul | Director | Burgh Heath KT18 5UX Epsom Toyota (Gb) Plc Surrey England | England | British | 114644520001 | |||||
| NEILL, John Mitchell | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House England | England | British | 27195420006 | |||||
| PHILPOTT, Paul Jonathan | Director | Great Peter Street SW1P 2BN London 71 | United Kingdom | British | 79663740002 | |||||
| SAMUELS, Seftton Bernard | Director | Great Peter Street SW1P 2BN London 71 England | United Kingdom | British | 56522730001 | |||||
| SCHARRING, Konstanze | Director | Great Peter Street SW1P 2BN London 71 | England | British,German | 338127790001 | |||||
| TRAN, Yung Hung | Director | Great Peter Street SW1P 2BN London 71 | England | British | 317989890001 | |||||
| FEATHER, Michael Godfrey | Secretary | 23 Old Claygate Lane Claygate KT10 0ER Esher Surrey | British | 15951450001 | ||||||
| LACEY, Geoffrey Richard | Secretary | 33 Crescent Road KT2 7RD Kingston Upon Thames Surrey | British | 11891270001 | ||||||
| SAMUELS, Seftton Bernard | Secretary | Great Peter Street SW1P 2BN London 71 England | British | 56522730001 | ||||||
| AARONS, Siobhan | Director | Great Peter Street SW1P 2BN London 71 | England | British | 272447570001 | |||||
| ABBOTT, Timothy | Director | Great Peter Street SW1P 2BN London 71 England | United Kingdom | British | 145986600001 | |||||
| ACTON, Cyril | Director | Norrington House 164 Congleton Road CW11 0DW Sandbach Cheshire | British | 15602800001 | ||||||
| AMEY, Allan William | Director | St Peters House Monkhopton WV16 6SB Bridgnorth Shropshire | British | 34879900001 | ||||||
| ANDERSON, John Gibson | Director | 1 Fern Lea Drive SK11 8PZ Macclesfield Cheshire | British | 13926600002 | ||||||
| ANDREW, Ashley Ward | Director | Great Peter Street SW1P 2BN London 71 | United Kingdom | British | 254196180001 | |||||
| ANDREWS, David | Director | Moss Grove 16 Skip Lane WS5 3LL Walsall | British | 60626740001 | ||||||
| ARCHER, Anthony Bernard | Director | The Moat Barn Glasshouse Lane B94 6PU Lapworth Warwickshire | British | 46351440001 | ||||||
| ARMSTEAD, Terence | Director | 220 Upper Batley Low Lane WF17 0JF Batley West Yorkshire | England | British | 120600090001 | |||||
| BAILEY, Geoffrey Daive | Director | 39 Derwent Close Horndean PO8 0DH Waterlooville Hampshire | British | 11149550001 | ||||||
| BAILEY, John Frank | Director | 3 Old Market Square BN44 3YY Steyning West Sussex | British | 5547620001 | ||||||
| BAILLY, Maxime | Director | Great Peter Street SW1P 2BN London 71 | England | French | 305978820001 | |||||
| BAKER, John | Director | 3 Walton Road Middleton MK10 9AX Milton Keynes Buckinghamshire | United Kingdom | British | 126926520001 | |||||
| BAKER, Paul Kevan | Director | 2 Aylstone Close Lower Quinton CV37 8TE Stratford Upon Avon Warwickshire | British | 106410520001 | ||||||
| BANNARD, Michael Christopher | Director | Leith House Carlton TS9 7DJ Middlesbrough Cleveland | England | British | 40890920002 | |||||
| BANNARD, Michael Christopher | Director | Whiteway Peters Lane Monks Risborough HP27 0LG Princes Risborough Buckinghamshire | British | 40890920001 | ||||||
| BANNARD, Michael Christopher | Director | Whiteway Peters Lane Monks Risborough HP27 0LG Princes Risborough Buckinghamshire | British | 40890920001 | ||||||
| BARRATT, Andrew John | Director | 1/614, Eagle Way Great Warley CM13 3BW Brentwood Ford Motor Company Ltd Essex England | England | British | 204220590001 | |||||
| BARRON, Derek Donald | Director | 72 Ashley Road KT12 1HR Walton On Thames Surrey | British | 11449070002 |
Who are the persons with significant control of SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr George Thompson Gillespie | Jan 01, 2019 | Great Peter Street SW1P 2BN London 71 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gareth Phillip Jones | Apr 06, 2016 | Jessop Avenue 5th Floor GL50 3SH Cheltenham Festival House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Paul Morris | Apr 06, 2016 | Yew Tree Bottom Road KT18 5UX Epsom Toyota (Gb) Plc England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony James Walker | Apr 06, 2016 | High Holborn 2nd Floor WC1V 6DX London Toyota Motor Europe England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Andrew Rhys Hawes | Apr 06, 2016 | Great Peter Street SW1P 2BN London 71 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Peter Singer | Apr 06, 2016 | Great Peter Street SW1P 2BN London 71 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael John Baunton | Apr 06, 2016 | Great Peter Street SW1P 2BN London 71 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 2016 | Jan 01, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0