Addison Motors Limited

DataGardener
addison motors limited
live
Large Enterprise

Addison Motors Limited

00714804Private Limited With Share Capital

Lookers House, 1St Floor, Lookers Stoke, Stoke-On-Trent, ST44GU
Incorporated

08/02/1962

Company Age

64 years

Directors

3

Employees

504

SIC Code

45111

Risk

very low risk

Company Overview

Registration, classification & business activity

Addison Motors Limited (00714804) is a private limited with share capital incorporated on 08/02/1962 (64 years old) and registered in stoke-on-trent, ST44GU. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Addison motors limited is an automotive company based out of 776 chester road stretford, manchester, united kingdom.

Private Limited With Share Capital
SIC: 45111
Large Enterprise
Incorporated 08/02/1962
ST44GU
504 employees

Financial Overview

Total Assets

£111.30M

Liabilities

£92.33M

Net Assets

£18.97M

Turnover

£313.23M

Cash

£812.0K

Key Metrics

504

Employees

3

Directors

2

Shareholders

3

CCJs

Board of Directors

2
director

Charges

38

Registered

1

Outstanding

0

Part Satisfied

37

Satisfied

Filed Documents

100
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2025
Legacy
Category:Accounts
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-10-2024
Legacy
Category:Accounts
Date:22-10-2024
Legacy
Category:Other
Date:22-10-2024
Legacy
Category:Other
Date:22-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-10-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-04-2021
Memorandum Articles
Category:Incorporation
Date:18-03-2021
Resolution
Category:Resolution
Date:18-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Legacy
Category:Miscellaneous
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:29-01-2016
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-01-2016
Resolution
Category:Resolution
Date:25-11-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-10-2015
Auditors Resignation Company
Category:Auditors
Date:23-09-2015
Termination Director Company
Category:Officers
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

454A Gorgie Road, Edinburgh, Midlothian, EH112RN
6 Benfield Road, Newcastle-Upon-Tyne, Tyne And Wear, NE65XA
Auchinlek Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA12UR
Castle Square, Morpeth, Northumberland, NE611YD
Domestic Road, Bramley, Leeds, West Yorkshire, LS126HG

Contact

01935872323
www.zonemotorschicago.com
Lookers House, 1St Floor, Lookers Stoke, Stoke-On-Trent, ST44GU