ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Addison Motors Limited

Addison Motors Limited is an active company incorporated on 8 February 1962 with the registered office located in Stoke-on-Trent, Staffordshire. Addison Motors Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00714804
Private limited company
Age
63 years
Incorporated 8 February 1962
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 27 September 2024 (11 months ago)
Next confirmation dated 27 September 2025
Due by 11 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom
Address changed on 4 Jul 2025 (2 months ago)
Previous address was Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
Telephone
01914954455
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1975
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1976
Director • Executive Chair • British • Lives in UK • Born in Sep 1974
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Lookers Motor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bolling Investments Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
S.Jennings Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
Lookers Motor Group Limited
James Brearley, Martin Paul Reay, and 2 more are mutual people.
Active
Dutton-Forshaw Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
Lookers Motor Holdings Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
Dovercourt Motor Company Limited(The)
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
The Dutton-Forshaw Motor Company Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
Jackson & Edwards Limited
Christopher Trevor Whitaker, James Brearley, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£812K
Decreased by £1.8M (-69%)
Turnover
£313.23M
Increased by £42.23M (+16%)
Employees
504
Increased by 16 (+3%)
Total Assets
£111.3M
Decreased by £2.54M (-2%)
Total Liabilities
-£92.33M
Decreased by £1.54M (-2%)
Net Assets
£18.97M
Decreased by £994K (-5%)
Debt Ratio (%)
83%
Increased by 0.49% (+1%)
Latest Activity
Lookers Motor Group Limited (PSC) Details Changed
2 Months Ago on 4 Jul 2025
Registered Address Changed
2 Months Ago on 4 Jul 2025
Christopher Trevor Whitaker Resigned
4 Months Ago on 22 Apr 2025
Mr Alex Smith Appointed
7 Months Ago on 23 Jan 2025
Martin Paul Reay Resigned
10 Months Ago on 7 Nov 2024
Subsidiary Accounts Submitted
10 Months Ago on 22 Oct 2024
Mr James Brearley Appointed
10 Months Ago on 18 Oct 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 10 May 2024
Mr Christopher Trevor Whitaker Appointed
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover Addison Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Lookers Motor Group Limited as a person with significant control on 4 July 2025
Submitted on 7 Jul 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 4 July 2025
Submitted on 4 Jul 2025
Termination of appointment of Christopher Trevor Whitaker as a director on 22 April 2025
Submitted on 23 Apr 2025
Appointment of Mr Alex Smith as a director on 23 January 2025
Submitted on 31 Jan 2025
Termination of appointment of Martin Paul Reay as a director on 7 November 2024
Submitted on 11 Nov 2024
Appointment of Mr James Brearley as a director on 18 October 2024
Submitted on 23 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 22 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year