About

Registered Number: 00714804
Date of Incorporation: 08/02/1962 (62 years and 3 months ago)
Company Status: Active
Registered Address: Lookers House 3 Etchells Road, West Timperley, Altrincham, WA14 5XS,

 

Based in Altrincham, Addison Motors Ltd was registered on 08 February 1962, it's status is listed as "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVIS, Roderick George N/A 26 August 1994 1
ROGERS, Paul 12 October 2007 22 May 2013 1
SCHEFFER, Rachel Louise Squires, Reverend 21 April 2014 02 September 2015 1
SQUIRES, Adam Matthew 21 April 2014 02 September 2015 1
SQUIRES, Callum Ross 21 April 2014 02 September 2015 1
SQUIRES, Daniel James 21 April 2014 02 September 2015 1
SQUIRES, Hildegard N/A 28 February 1997 1
SQUIRES, Linda N/A 31 March 2004 1
SQUIRES, Lisa 22 May 2013 02 September 2015 1
SQUIRES, Lisa 09 September 1998 31 March 2004 1
SQUIRES, Matthew John 21 April 2014 02 September 2015 1
SQUIRES, Nathan Alexander 21 April 2014 02 September 2015 1
Secretary Name Appointed Resigned Total Appointments
KENNY, Philip John 20 December 2019 - 1
MACGEEKIE, Glenda 02 September 2015 20 December 2019 1
MURRAY, Gerard Thomas 02 January 2013 02 September 2015 1

Filing History

Document Type Date
MR05 - N/A 20 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 09 July 2020
AP03 - Appointment of secretary 27 April 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 14 February 2020
TM02 - Termination of appointment of secretary 14 January 2020
CH01 - Change of particulars for director 17 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 26 June 2018
PSC05 - N/A 20 February 2018
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 13 July 2017
MR04 - N/A 07 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 07 July 2016
MR05 - N/A 29 January 2016
MR05 - N/A 06 January 2016
RESOLUTIONS - N/A 25 November 2015
CC04 - Statement of companies objects 25 November 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 14 October 2015
AP03 - Appointment of secretary 09 October 2015
AUD - Auditor's letter of resignation 23 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AD01 - Change of registered office address 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM02 - Termination of appointment of secretary 08 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 29 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 01 December 2014
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 14 July 2014
SH01 - Return of Allotment of shares 26 June 2014
RESOLUTIONS - N/A 17 June 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
MR04 - N/A 03 December 2013
MR04 - N/A 03 December 2013
MR01 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR04 - N/A 22 November 2013
MR01 - N/A 18 November 2013
AR01 - Annual Return 24 October 2013
RESOLUTIONS - N/A 09 October 2013
RESOLUTIONS - N/A 09 October 2013
CC04 - Statement of companies objects 09 October 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 17 June 2013
CH01 - Change of particulars for director 27 January 2013
CH01 - Change of particulars for director 27 January 2013
CH01 - Change of particulars for director 27 January 2013
CH01 - Change of particulars for director 27 January 2013
CH01 - Change of particulars for director 27 January 2013
CH01 - Change of particulars for director 27 January 2013
CH01 - Change of particulars for director 27 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AP03 - Appointment of secretary 04 January 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AR01 - Annual Return 21 October 2009
395 - Particulars of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 07 October 2005
363s - Annual Return 27 October 2004
395 - Particulars of a mortgage or charge 11 September 2004
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 29 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
AUD - Auditor's letter of resignation 06 March 2003
AUD - Auditor's letter of resignation 06 March 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 10 October 2001
395 - Particulars of a mortgage or charge 27 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 12 October 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 28 October 1999
AUD - Auditor's letter of resignation 13 September 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
363b - Annual Return 04 November 1998
363(353) - N/A 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363s - Annual Return 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 21 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1994
363s - Annual Return 20 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
288 - N/A 30 August 1994
AA - Annual Accounts 18 August 1994
395 - Particulars of a mortgage or charge 15 April 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 12 October 1993
287 - Change in situation or address of Registered Office 07 June 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 25 October 1991
288 - N/A 24 October 1991
363b - Annual Return 24 October 1991
395 - Particulars of a mortgage or charge 10 May 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 05 November 1990
395 - Particulars of a mortgage or charge 31 January 1990
395 - Particulars of a mortgage or charge 20 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
288 - N/A 15 May 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
395 - Particulars of a mortgage or charge 08 December 1988
288 - N/A 12 January 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
288 - N/A 17 August 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
363 - Annual Return 30 November 1985
363 - Annual Return 24 December 1984
363 - Annual Return 18 October 1983
363 - Annual Return 17 November 1982
363 - Annual Return 31 December 1981
363 - Annual Return 29 December 1980
363 - Annual Return 06 September 1979
AA - Annual Accounts 06 September 1979
363 - Annual Return 07 September 1977
363 - Annual Return 29 July 1977
363 - Annual Return 02 July 1976
363 - Annual Return 02 July 1975
AA - Annual Accounts 29 August 1974
363 - Annual Return 14 August 1974
AA - Annual Accounts 14 August 1974
MEM/ARTS - N/A 20 June 1973
AA - Annual Accounts 12 September 1972
NEWINC - New incorporation documents 08 February 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2015 Outstanding

N/A

A registered charge 21 November 2013 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Legal charge 07 September 2009 Fully Satisfied

N/A

Legal charge 07 September 2009 Fully Satisfied

N/A

Legal charge 07 September 2009 Fully Satisfied

N/A

Charge on vehicle stocks 10 September 2004 Fully Satisfied

N/A

Legal mortgage 16 January 2001 Fully Satisfied

N/A

Legal mortgage 30 November 2000 Fully Satisfied

N/A

Debenture 11 April 1994 Fully Satisfied

N/A

Debenture 08 May 1991 Fully Satisfied

N/A

Charge 29 January 1990 Fully Satisfied

N/A

Legal mortgage 14 December 1989 Fully Satisfied

N/A

Legal mortgage 23 November 1988 Fully Satisfied

N/A

Legal mortgage 28 February 1986 Fully Satisfied

N/A

Debenture 19 November 1984 Fully Satisfied

N/A

Debenture 05 November 1984 Fully Satisfied

N/A

General charge 24 September 1984 Fully Satisfied

N/A

Charge 14 September 1984 Fully Satisfied

N/A

Debenture 17 February 1982 Fully Satisfied

N/A

Legal mortgage 20 January 1982 Fully Satisfied

N/A

Debenture 10 July 1981 Fully Satisfied

N/A

Mortgage 23 December 1980 Fully Satisfied

N/A

Legal charge 10 September 1980 Fully Satisfied

N/A

Charge 21 April 1978 Fully Satisfied

N/A

Charge 22 March 1977 Fully Satisfied

N/A

Mortgage 22 March 1977 Fully Satisfied

N/A

Charge 22 March 1977 Fully Satisfied

N/A

Charge 22 March 1977 Fully Satisfied

N/A

Legal mortgage 06 April 1976 Fully Satisfied

N/A

Legal mortgage 10 February 1976 Fully Satisfied

N/A

Mortgage debenture 30 December 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.