LOOKERS MOTOR GROUP LIMITED
Overview
Company Name | LOOKERS MOTOR GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00143470 |
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 LOOKERS MOTOR GROUP LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LOOKERS MOTOR GROUP LIMITED located?
Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOOKERS MOTOR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
LOOKERS NORTH WEST LIMITED | Oct 21, 1994 | Oct 21, 1994 |
BRAID GROUP LIMITED | Mar 30, 1916 | Mar 30, 1916 |
What are the latest accounts for LOOKERS MOTOR GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOOKERS MOTOR GROUP LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for LOOKERS MOTOR GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lookers Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC05 | ||||||||||
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 Jul 04, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Roy Wenxiao Cui on Aug 30, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tikendra Patel as a director on Dec 17, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Andrew Michael Garrett as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Marcia Dominic Campbell as a director on Sep 13, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 001434700007, created on May 10, 2024 | 64 pages | MR01 | ||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 001434700005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 001434700006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Feb 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Feb 06, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of LOOKERS MOTOR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | Managing Director | 328484420001 | ||||
CAMPBELL, Marcia Dominic | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | Non-Executive Director | 327249840001 | ||||
CUI, Roy Wenxiao | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | Canada | Canadian | Vice President, Corporate Development | 314494740002 | ||||
PATEL, Tikendra | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | England | British | Non-Executive Director | 122092310001 | ||||
SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | Executive Chair | 331807830001 | ||||
BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
GREGSON, Robin Anthony | Secretary | 776 Chester Road Stretford M32 0QH Manchester | British | 156555310001 | ||||||
KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 265982170001 | |||||||
MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 163883700001 | ||||||
LOOKERS SECRETARIES LIMITED | Secretary | 776 Chester Road Stretford M32 0QH Manchester | 97071740001 | |||||||
BIELBY, Anna Catherine | Director | West Timperley WA14 5XS Altrincham Lookers House Etchells Road England | United Kingdom | British | Chartered Accountant | 278483950001 | ||||
BLAKEMAN, David John | Director | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | Solicitor | 80597120001 | |||||
BRAMALL, Douglas Charles Antony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 29331220001 | ||||
BROWN, John Ernest | Director | 776 Chester Road Stretford M32 0QH Manchester | England | British | Accountant | 11806560001 | ||||
BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Operations | 138836960001 | ||||
CABRINI, Sally Joanne | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Business Services Director | 204672330001 | ||||
CHURCHOUSE, Robin James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 151650670001 | ||||
COUNSELL, Stuart Robin | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chartered Accountant | 261275560001 | ||||
DAVIS, Neil Anthony | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | Director | 110289580001 | ||||
DYSON, David Victor, Mr. | Director | Moorside Farm Hobson Moor Road SK14 6SG Mottram The Barn Cheshire | United Kingdom | British | Chartered Accountant | 140049720001 | ||||
GARRETT, Andrew Michael | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Chief Information Officer | 233541020001 | ||||
GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | Chartered Accountant | 107835250001 | ||||
HOLMES, William | Director | Water Lane LS11 5RU Leeds Bridgewater House | United Kingdom | British | Chartered Accountant | 132204470001 | ||||
JACKSON, Heather Louise | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | Non-Executive Director | 146856420003 | ||||
JONES, Peter | Director | 776 Chester Road Stretford M32 0QH Manchester | United Kingdom | British | Managing Director | 63556040002 | ||||
KENNY, Marcus William | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Chief Risk Officer | 265982180001 | ||||
LAIRD, Oliver Walter | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 233726140001 | ||||
MAGUIRE, Frederick Sydney | Director | Llyndir Cottage, Llyndir Lane Burton, Rossett LL12 0AY Wrexham Clwyd | British | Chairman | 628230004 | |||||
MARSTON, Allan Stewart | Director | 4 Rosemary Drive OL15 8RZ Littleborough Lancashire | British | Chartered Accountant | 4763720002 | |||||
MARTINDALE, William Kenneth | Director | 504 Chorley New Road Heaton BL1 5DR Bolton Lancashire | British | Chartered Accountant | 4763710001 | |||||
MCMINN, Nigel John | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Managing Director Motor Division | 116906770002 | ||||
MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Company Director | 190081580001 | ||||
MITCHELL, Victoria Grant | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Non-Executive Director | 127401270001 | ||||
MORROW, David | Director | Harop Green Farm Whitecroft Heath Road SK11 9DF Lower Withington Cheshire | England | British | Managing Director | 76387590001 | ||||
PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | Director | 272947250001 |
Who are the persons with significant control of LOOKERS MOTOR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lookers Limited | Mar 28, 2018 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lookers Motor Holdings Limited | Apr 06, 2016 | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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