Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOOKERS LIMITED
Company Information for

LOOKERS LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD, WEST TIMPERLEY, ALTRINCHAM, WA14 5XS,
Company Registration Number
00111876
Private Limited Company
Active

Company Overview

About Lookers Ltd
LOOKERS LIMITED was founded on 1910-09-26 and has its registered office in Altrincham. The organisation's status is listed as "Active". Lookers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOOKERS LIMITED
 
Legal Registered Office
LOOKERS HOUSE 3 ETCHELLS ROAD
WEST TIMPERLEY
ALTRINCHAM
WA14 5XS
Other companies in M32
 
Previous Names
LOOKERS PUBLIC LIMITED COMPANY18/06/2013
Filing Information
Company Number 00111876
Company ID Number 00111876
Date formed 1910-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB405978329  
Last Datalog update: 2024-04-07 01:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOOKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOOKERS LIMITED
The following companies were found which have the same name as LOOKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOOKERS . . . MODELS, INC. 169 AVOCADO AVE MELBOURNE FL 32935 Inactive Company formed on the 1984-02-01
LOOKERS (J & S LEAVER) LIMITED Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Active - Proposal to Strike off Company formed on the 1922-10-16
LOOKERS (PENSION FUNDING) LIMITED PARTNERSHIP 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH Active Company formed on the 2014-09-03
LOOKERS (ST.HELENS) LIMITED Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS Active - Proposal to Strike off Company formed on the 1937-04-22
LOOKERS ACCESS LTD 15 MARCET ROAD DARTFORD DA1 3AH Active - Proposal to Strike off Company formed on the 2020-01-21
LOOKERS BEDALE GARAGE LIMITED LOOKERS HOUSE 3 ETCHELLS ROAD WEST TIMPERLEY ALTRINCHAM WA14 5XS Active - Proposal to Strike off Company formed on the 1929-03-13
LOOKERS BIRMINGHAM LIMITED LOOKERS HOUSE 3 ETCHELLS ROAD WEST TIMPERLEY ALTRINCHAM WA14 5XS Active Company formed on the 1997-05-30
LOOKERS BUILDING AND PROPERTY SERVICES LIMITED 3 NEWCROFT WARTON CARNFORTH LA5 9QD Active Company formed on the 2021-03-15
LOOKERS BY ELLEN INCORPORATED New Jersey Unknown
LOOKERS CLYDE LIMITED 528/540 WINDMILLHILL STREET MOTHERWELL LANARKSHIRE ML1 2AQ Active - Proposal to Strike off Company formed on the 1998-06-23
LOOKERS COLBORNE LIMITED LOOKERS HOUSE 3 ETCHELLS ROAD WEST TIMPERLEY ALTRINCHAM WA14 5XS Active Company formed on the 2001-03-05
LOOKERS CORVETTES AND CLASSICS, L.L.C., LTD., 308 W WOOSTER - BOWLING GREEN OH 434020000 Active Company formed on the 2000-02-07
LOOKERS DIRECTORS LIMITED LOOKERS HOUSE 3 ETCHELLS ROAD WEST TIMPERLEY ALTRINCHAM WA14 5XS Active Company formed on the 1934-05-26
LOOKERS ENTERTAINMENT PTE. LTD. GEYLANG ROAD Singapore 389466 Active Company formed on the 2013-07-02
LOOKERS FINANCE (GENERAL PARTNER) LIMITED LOOKERS PLC 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH Dissolved Company formed on the 2014-07-18
LOOKERS FINANCE (LIMITED PARTNER) LIMITED LOOKERS PLC 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH Dissolved Company formed on the 2014-07-18
LOOKERS GB & E LIMITED LOOKERS HOUSE 3 ETCHELLS ROAD WEST TIMPERLEY ALTRINCHAM WA14 5XS Active Company formed on the 1901-10-04
LOOKERS HAIR CO LTD 42 CHAPEL STREET KINGS LYNN NORFOLK UNITED KINGDOM PE30 1EF Dissolved Company formed on the 2008-10-22
LOOKERS HAIR SALON & SPA, LLC 12951 METRO PKWY FORT MYERS FL 33966 Inactive Company formed on the 2012-08-14
LOOKERS HQ LTD 9 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD Dissolved Company formed on the 2008-04-21

Company Officers of LOOKERS LIMITED

Current Directors
Officer Role Date Appointed
GLENDA MACGEEKIE
Company Secretary 2011-10-01
DOUGLAS CHARLES ANTONY BRAMALL
Director 2006-06-30
ANDREW CAMPBELL BRUCE
Director 2002-05-09
SALLY JOANNE CABRINI
Director 2016-01-01
STUART ROBIN COUNSELL
Director 2017-06-29
ROBIN ANTHONY GREGSON
Director 2009-05-19
NIGEL JOHN MCMINN
Director 2013-08-19
RICHARD SCOTT WALKER
Director 2014-02-04
PHILIP MICHAEL WHITE
Director 2006-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HOLMES
Director 2008-06-01 2018-03-28
NEIL ANTHONY DAVIS
Director 2011-07-01 2016-11-04
JOHN ERNEST BROWN
Director 2005-05-13 2015-01-08
PETER JONES
Director 2008-05-13 2013-12-31
ROBIN ANTHONY GREGSON
Company Secretary 2009-12-31 2011-10-01
STUART RANDOLPH MACDONALD
Company Secretary 2007-01-02 2009-12-31
DAVID VICTOR DYSON
Director 2002-09-19 2009-05-19
DAVID CHAMPION MACE
Director 2002-05-09 2008-05-13
WILLIAM FRANCIS CHARNLEY
Director 2006-09-29 2008-03-20
PETER JONES
Director 2006-06-30 2008-03-20
DAVID JOHN BLAKEMAN
Company Secretary 1992-03-26 2007-01-02
DAVID JOHN BLAKEMAN
Director 1992-03-26 2007-01-02
FREDERICK SYDNEY MAGUIRE
Director 1996-05-14 2006-09-04
NEIL CLYNE
Director 2002-07-19 2006-04-28
BRENDAN DEVINE
Director 2005-10-17 2006-04-13
RICHARD GASKIN
Director 2004-03-16 2005-08-04
ALLAN STEWART MARSTON
Director 1992-03-26 2002-09-19
MARK JAMES KASS
Director 2000-07-13 2002-08-09
NEIL CLYNE
Director 2000-07-13 2002-07-19
CRAIG MCKINNEY
Director 1992-03-26 2002-01-15
GEORGE MAHER AWAD
Director 1999-04-27 2000-05-11
ARNOLD IVERSEN
Director 1993-03-26 1999-04-27
RAYMOND HORROCKS
Director 1992-03-26 1999-03-12
WILLIAM KENNETH MARTINDALE
Director 1992-03-26 1998-03-12
PETER GRASSBY
Director 1992-03-26 1994-05-01
WILLIAM KANE
Director 1992-03-26 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS CHARLES ANTONY BRAMALL KSBO 2016 Director 2016-06-11 CURRENT 2016-06-11 Active
DOUGLAS CHARLES ANTONY BRAMALL DCAB & COMPANY Director 2016-04-05 CURRENT 2016-04-05 Active
DOUGLAS CHARLES ANTONY BRAMALL A BRAMALL AND COMPANY Director 2014-07-11 CURRENT 2014-07-11 Active
DOUGLAS CHARLES ANTONY BRAMALL T.M.WEST(PLUMBERS)LIMITED Director 2007-10-31 CURRENT 1937-04-27 Dissolved 2018-04-12
DOUGLAS CHARLES ANTONY BRAMALL WINTERQUAY LIMITED Director 1997-02-10 CURRENT 1996-11-05 Active
DOUGLAS CHARLES ANTONY BRAMALL DEIGHTON MOTOR CO. LIMITED(THE) Director 1993-07-13 CURRENT 1914-08-13 Active
DOUGLAS CHARLES ANTONY BRAMALL WOODSEATS MOTORS (SHEFFIELD) LIMITED Director 1993-07-13 CURRENT 1964-07-07 Active
DOUGLAS CHARLES ANTONY BRAMALL ALLENS (PLYMOUTH) LIMITED Director 1993-07-13 CURRENT 1945-08-17 Active
DOUGLAS CHARLES ANTONY BRAMALL PICKFORD DEIGHTON LIMITED Director 1993-07-13 CURRENT 1910-07-14 Active
DOUGLAS CHARLES ANTONY BRAMALL CENTRAL MOTOR COMPANY (LEICESTER) LIMITED Director 1993-07-13 CURRENT 1911-05-04 Active
DOUGLAS CHARLES ANTONY BRAMALL BRAMALL PROPERTIES LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
ANDREW CAMPBELL BRUCE BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
ANDREW CAMPBELL BRUCE RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
ANDREW CAMPBELL BRUCE KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
ANDREW CAMPBELL BRUCE LOOKERS FINANCE (GENERAL PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ANDREW CAMPBELL BRUCE LOOKERS FINANCE (LIMITED PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ANDREW CAMPBELL BRUCE ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
ANDREW CAMPBELL BRUCE COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
ANDREW CAMPBELL BRUCE COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
ANDREW CAMPBELL BRUCE LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
ANDREW CAMPBELL BRUCE CHIPPERFIELD HOLDINGS LIMITED Director 2013-10-02 CURRENT 2005-06-24 Active
ANDREW CAMPBELL BRUCE KINGS LANGLEY LAND ROVER LIMITED Director 2013-10-02 CURRENT 1998-07-22 Active
ANDREW CAMPBELL BRUCE CHIPPERFIELD GARAGE LIMITED Director 2013-10-02 CURRENT 1969-07-15 Active
ANDREW CAMPBELL BRUCE LOOKERS BIRMINGHAM LIMITED Director 2013-09-02 CURRENT 1997-05-30 Active
ANDREW CAMPBELL BRUCE CHARLES HURST MOTORS LTD Director 2013-09-02 CURRENT 1991-02-07 Active
ANDREW CAMPBELL BRUCE LOOKERS CLYDE LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE CLYDE ROVER LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active
ANDREW CAMPBELL BRUCE LOMOND MOTORS LIMITED Director 2012-07-04 CURRENT 1998-04-06 Active
ANDREW CAMPBELL BRUCE LOMOND MOTORS (EAST) LIMITED Director 2012-07-04 CURRENT 2006-06-22 Active
ANDREW CAMPBELL BRUCE LOMOND TPS LIMITED Director 2012-07-04 CURRENT 2007-03-23 Active
ANDREW CAMPBELL BRUCE GET MOTORING UK LIMITED Director 2011-03-09 CURRENT 2005-04-04 Active
ANDREW CAMPBELL BRUCE VEHICLE RENTAL SERVICES LIMITED Director 2011-03-09 CURRENT 2000-02-28 Active
ANDREW CAMPBELL BRUCE TAGGARTS MOTOR GROUP LTD. Director 2009-05-22 CURRENT 1919-12-31 Active
ANDREW CAMPBELL BRUCE CHARLES HURST CORPORATION LIMITED - THE Director 2009-05-22 CURRENT 1979-05-10 Active
ANDREW CAMPBELL BRUCE DOVERCOURT MOTOR COMPANY LIMITED(THE) Director 2009-05-22 CURRENT 1959-12-08 Active
ANDREW CAMPBELL BRUCE DUTTON-FORSHAW HOLDINGS LIMITED Director 2009-05-22 CURRENT 1997-10-28 Active
ANDREW CAMPBELL BRUCE GOLF & TURF MACHINERY LIMITED Director 2009-05-22 CURRENT 2006-12-07 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS PROPERTY (WAREHOUSE) LIMITED Director 2009-05-22 CURRENT 2006-12-07 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE BRAMALL & JONES VW LTD Director 2009-05-22 CURRENT 2008-02-26 Active
ANDREW CAMPBELL BRUCE LOOKERS JV LIMITED Director 2009-05-22 CURRENT 2009-04-27 Active
ANDREW CAMPBELL BRUCE THE DUTTON - FORSHAW GROUP LIMITED Director 2009-05-22 CURRENT 1997-10-28 Active
ANDREW CAMPBELL BRUCE ROADSHOW LIMITED Director 2009-05-22 CURRENT 1998-06-16 Active
ANDREW CAMPBELL BRUCE ULSTER GARAGES LIMITED Director 2009-05-22 CURRENT 1960-04-29 Active
ANDREW CAMPBELL BRUCE THOMPSON-REID (TRACTORS) LIMITED Director 2009-05-22 CURRENT 1953-09-21 Active
ANDREW CAMPBELL BRUCE TOWN & COUNTRY FUELS LIMITED Director 2009-05-22 CURRENT 1973-02-19 Active
ANDREW CAMPBELL BRUCE SAVILLES AUTO VILLAGE LIMITED Director 2009-05-22 CURRENT 1989-09-05 Active
ANDREW CAMPBELL BRUCE CHARLES HURST JV LIMITED Director 2009-05-22 CURRENT 2008-12-16 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.10) LTD. Director 2009-05-22 CURRENT 1971-05-18 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.9) LTD. Director 2009-05-22 CURRENT 1973-11-16 Active
ANDREW CAMPBELL BRUCE LOOKERS PROPERTY (SCOTLAND) LIMITED Director 2009-05-22 CURRENT 2006-12-06 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE PICKING (LIVERPOOL) LIMITED Director 2009-05-22 CURRENT 1989-09-19 Active
ANDREW CAMPBELL BRUCE PLP MOTORS LIMITED Director 2009-05-22 CURRENT 1990-06-14 Active
ANDREW CAMPBELL BRUCE LOOKERS OF BARNSLEY LIMITED Director 2009-05-22 CURRENT 1962-12-11 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE BURTON TRADE CENTRE LIMITED Director 2009-05-22 CURRENT 1959-03-19 Active
ANDREW CAMPBELL BRUCE LOOKERS OF DEWSBURY LIMITED Director 2009-05-22 CURRENT 1962-12-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS OF NORTHWICH LIMITED Director 2009-05-22 CURRENT 1938-09-22 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS GB & E LIMITED Director 2009-05-22 CURRENT 1901-10-04 Active
ANDREW CAMPBELL BRUCE LOOKERS OF ROCHDALE LIMITED Director 2009-05-22 CURRENT 1920-02-07 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS THORNTON ENGINEERING LIMITED Director 2009-05-22 CURRENT 1931-09-26 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE COX & CO. (LOOKERS) LIMITED Director 2009-05-22 CURRENT 1935-01-25 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS OF COLWYN BAY LIMITED Director 2009-05-22 CURRENT 1936-06-02 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS OF MANCHESTER LIMITED Director 2009-05-22 CURRENT 1940-03-28 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS MOTOR HOLDINGS LIMITED Director 2009-05-22 CURRENT 1958-03-24 Active
ANDREW CAMPBELL BRUCE LOOKERS NORWICH LIMITED Director 2009-05-22 CURRENT 1961-11-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE MARTINS (MIDDLESBROUGH) LIMITED Director 2009-05-22 CURRENT 1963-04-29 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS OF BURTON LIMITED Director 2009-05-22 CURRENT 1967-11-29 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOK 4 CAR DEALS LIMITED Director 2009-05-22 CURRENT 1973-01-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS MOTOR MARKET LIMITED Director 2009-05-22 CURRENT 1996-09-20 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS LEASING LIMITED Director 2009-05-22 CURRENT 2005-12-14 Active
ANDREW CAMPBELL BRUCE MOTOR TRADE CENTRES (UK) LIMITED Director 2009-05-22 CURRENT 2006-07-04 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE HURSTCO LIMITED Director 2009-05-22 CURRENT 1963-04-25 Active
ANDREW CAMPBELL BRUCE ADELAIDE FINANCE LIMITED Director 2009-05-22 CURRENT 1973-12-21 Active
ANDREW CAMPBELL BRUCE GUTHRIE & ANDERSON LIMITED Director 2009-05-22 CURRENT 1975-07-10 Active
ANDREW CAMPBELL BRUCE BAIRDS CARS LIMITED Director 2009-05-22 CURRENT 1978-06-02 Active
ANDREW CAMPBELL BRUCE LOOKERS PROPERTY (NI) LTD Director 2009-05-22 CURRENT 2006-12-13 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE CHARLES HURST HOLDINGS LIMITED Director 2009-05-22 CURRENT 1911-06-08 Active
ANDREW CAMPBELL BRUCE BALMORAL MOTORS LTD Director 2009-05-22 CURRENT 1911-03-09 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.3) LTD. Director 2009-05-22 CURRENT 1941-12-25 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.5) LTD. Director 2009-05-22 CURRENT 1945-07-17 Active
ANDREW CAMPBELL BRUCE HURST FUELS (CALEDONIA) LIMITED Director 2009-05-22 CURRENT 1954-03-26 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.8) LTD. Director 2009-05-22 CURRENT 1961-01-18 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.4) LTD. Director 2009-05-22 CURRENT 1962-12-28 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.7) LTD. Director 2009-05-22 CURRENT 1964-06-23 Active
ANDREW CAMPBELL BRUCE ARRAN OILS LIMITED Director 2009-05-22 CURRENT 1972-03-23 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.1) LTD. Director 2009-05-22 CURRENT 1969-05-30 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE HURST ENERGY SERVICES LIMITED Director 2009-05-22 CURRENT 1971-01-19 Active
ANDREW CAMPBELL BRUCE BALLCOP (NO.2) LTD. Director 2009-05-22 CURRENT 1972-06-26 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE BALLCOP (NO.11) LTD. Director 2009-05-22 CURRENT 1975-07-02 Active
ANDREW CAMPBELL BRUCE TRUC-BODIES LIMITED Director 2009-05-22 CURRENT 1964-06-08 Active
ANDREW CAMPBELL BRUCE LOOKERS OF BRADFORD LIMITED Director 2009-05-22 CURRENT 1957-01-28 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS MOTORS LIMITED Director 2009-05-22 CURRENT 1957-11-22 Active
ANDREW CAMPBELL BRUCE LOOKERS SOUTH EAST LIMITED Director 2009-05-22 CURRENT 1967-06-19 Active
ANDREW CAMPBELL BRUCE LOOKERS NORTH WEST LIMITED Director 2009-05-22 CURRENT 1988-06-20 Active
ANDREW CAMPBELL BRUCE THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2009-05-22 CURRENT 1961-01-16 Active
ANDREW CAMPBELL BRUCE MB SOUTH LIMITED Director 2009-05-22 CURRENT 1973-02-20 Active
ANDREW CAMPBELL BRUCE LOOKERS DIRECTORS LIMITED Director 2009-05-22 CURRENT 1934-05-26 Active
ANDREW CAMPBELL BRUCE LOOKERS OF MACCLESFIELD LIMITED Director 2009-05-22 CURRENT 1926-10-06 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS BEDALE GARAGE LIMITED Director 2009-05-22 CURRENT 1929-03-13 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS (J & S LEAVER) LIMITED Director 2009-05-22 CURRENT 1922-10-16 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE LOOKERS (ST.HELENS) LIMITED Director 2009-05-22 CURRENT 1937-04-22 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE HOWDENS OF HARROGATE LIMITED Director 2009-05-22 CURRENT 1917-03-08 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE JACKSON & EDWARDS LIMITED Director 2009-05-22 CURRENT 1962-04-18 Active
ANDREW CAMPBELL BRUCE LOOK 4 CAR CREDIT LIMITED Director 2009-05-22 CURRENT 1970-10-30 Active
ANDREW CAMPBELL BRUCE DUTTON-FORSHAW LIMITED Director 2009-05-22 CURRENT 1924-07-02 Active
ANDREW CAMPBELL BRUCE LOOKERS SECRETARIES LIMITED Director 2009-05-22 CURRENT 1982-04-07 Active
ANDREW CAMPBELL BRUCE PLATTS HARRIS LIMITED Director 2009-05-22 CURRENT 1983-05-25 Active
ANDREW CAMPBELL BRUCE BRISTOL TRADE CENTRE LIMITED Director 2009-05-22 CURRENT 1941-05-12 Active
ANDREW CAMPBELL BRUCE BOLLING INVESTMENTS LIMITED Director 2009-05-22 CURRENT 1908-12-12 Active
ANDREW CAMPBELL BRUCE LOOKERS MOTOR GROUP LIMITED Director 2004-05-11 CURRENT 1916-03-30 Active
ANDREW CAMPBELL BRUCE LOOKERS SOUTHERN LIMITED Director 2003-09-26 CURRENT 1994-12-13 Active
ANDREW CAMPBELL BRUCE J.N. HOLDINGS LIMITED Director 2003-01-31 CURRENT 1989-06-01 Active
ANDREW CAMPBELL BRUCE CHARLES HURST LIMITED Director 2001-01-11 CURRENT 1961-03-24 Active
ROBIN ANTHONY GREGSON POLLENDINE MOTORS (FRINTON) LIMITED Director 2018-07-04 CURRENT 1988-08-11 Active
ROBIN ANTHONY GREGSON DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
ROBIN ANTHONY GREGSON METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON GROUP LIMITED Director 2016-11-04 CURRENT 2001-01-08 Active
ROBIN ANTHONY GREGSON BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
ROBIN ANTHONY GREGSON RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
ROBIN ANTHONY GREGSON KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
ROBIN ANTHONY GREGSON ROADSHOW LIMITED Director 2016-05-01 CURRENT 1998-06-16 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (WAREHOUSE) LIMITED Director 2015-12-01 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON SAVILLES AUTO VILLAGE LIMITED Director 2015-12-01 CURRENT 1989-09-05 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (SCOTLAND) LIMITED Director 2015-12-01 CURRENT 2006-12-06 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON PICKING (LIVERPOOL) LIMITED Director 2015-12-01 CURRENT 1989-09-19 Active
ROBIN ANTHONY GREGSON LOOK 4 CAR DEALS LIMITED Director 2015-12-01 CURRENT 1973-01-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTOR MARKET LIMITED Director 2015-12-01 CURRENT 1996-09-20 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MOTOR TRADE CENTRES (UK) LIMITED Director 2015-12-01 CURRENT 2006-07-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (NI) LTD Director 2015-12-01 CURRENT 2006-12-13 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTORS LIMITED Director 2015-12-01 CURRENT 1957-11-22 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTH EAST LIMITED Director 2015-12-01 CURRENT 1967-06-19 Active
ROBIN ANTHONY GREGSON JACKSON & EDWARDS LIMITED Director 2015-12-01 CURRENT 1962-04-18 Active
ROBIN ANTHONY GREGSON LOOK 4 CAR CREDIT LIMITED Director 2015-12-01 CURRENT 1970-10-30 Active
ROBIN ANTHONY GREGSON ADDISON MOTORS LIMITED Director 2015-09-02 CURRENT 1962-02-08 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
ROBIN ANTHONY GREGSON ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
ROBIN ANTHONY GREGSON HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
ROBIN ANTHONY GREGSON J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
ROBIN ANTHONY GREGSON J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
ROBIN ANTHONY GREGSON ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
ROBIN ANTHONY GREGSON BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS FINANCE (GENERAL PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON LOOKERS FINANCE (LIMITED PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
ROBIN ANTHONY GREGSON COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
ROBIN ANTHONY GREGSON COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
ROBIN ANTHONY GREGSON LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD HOLDINGS LIMITED Director 2013-10-02 CURRENT 2005-06-24 Active
ROBIN ANTHONY GREGSON KINGS LANGLEY LAND ROVER LIMITED Director 2013-10-02 CURRENT 1998-07-22 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD GARAGE LIMITED Director 2013-10-02 CURRENT 1969-07-15 Active
ROBIN ANTHONY GREGSON SHIELDS AUTOMOTIVE LIMITED Director 2013-05-16 CURRENT 1993-08-25 Active
ROBIN ANTHONY GREGSON LOOKERS CLYDE LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON INVERCLYDE SALES & SERVICE LIMITED Director 2013-05-16 CURRENT 1990-11-15 Active
ROBIN ANTHONY GREGSON CLYDE ROVER LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS LIMITED Director 2012-07-04 CURRENT 1998-04-06 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS (EAST) LIMITED Director 2012-07-04 CURRENT 2006-06-22 Active
ROBIN ANTHONY GREGSON LOMOND TPS LIMITED Director 2012-07-04 CURRENT 2007-03-23 Active
ROBIN ANTHONY GREGSON FLEET FINANCIAL LIMITED Director 2012-06-07 CURRENT 1996-01-23 Active
ROBIN ANTHONY GREGSON BRAMALL & JONES VW LTD Director 2011-11-28 CURRENT 2008-02-26 Active
ROBIN ANTHONY GREGSON PLP MOTORS LIMITED Director 2011-11-28 CURRENT 1990-06-14 Active
ROBIN ANTHONY GREGSON LOOKERS GB & E LIMITED Director 2011-11-28 CURRENT 1901-10-04 Active
ROBIN ANTHONY GREGSON GET MOTORING UK LIMITED Director 2011-03-09 CURRENT 2005-04-04 Active
ROBIN ANTHONY GREGSON VEHICLE RENTAL SERVICES LIMITED Director 2011-03-09 CURRENT 2000-02-28 Active
ROBIN ANTHONY GREGSON J.N. HOLDINGS LIMITED Director 2010-01-31 CURRENT 1989-06-01 Active
ROBIN ANTHONY GREGSON TAGGARTS MOTOR GROUP LTD. Director 2009-12-31 CURRENT 1919-12-31 Active
ROBIN ANTHONY GREGSON DOVERCOURT MOTOR COMPANY LIMITED(THE) Director 2009-12-31 CURRENT 1959-12-08 Active
ROBIN ANTHONY GREGSON GOLF & TURF MACHINERY LIMITED Director 2009-12-31 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS JV LIMITED Director 2009-12-31 CURRENT 2009-04-27 Active
ROBIN ANTHONY GREGSON ULSTER GARAGES LIMITED Director 2009-12-31 CURRENT 1960-04-29 Active
ROBIN ANTHONY GREGSON THOMPSON-REID (TRACTORS) LIMITED Director 2009-12-31 CURRENT 1953-09-21 Active
ROBIN ANTHONY GREGSON TOWN & COUNTRY FUELS LIMITED Director 2009-12-31 CURRENT 1973-02-19 Active
ROBIN ANTHONY GREGSON CHARLES HURST JV LIMITED Director 2009-12-31 CURRENT 2008-12-16 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.10) LTD. Director 2009-12-31 CURRENT 1971-05-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.9) LTD. Director 2009-12-31 CURRENT 1973-11-16 Active
ROBIN ANTHONY GREGSON BURTON TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1959-03-19 Active
ROBIN ANTHONY GREGSON LOOKERS BIRMINGHAM LIMITED Director 2009-12-31 CURRENT 1997-05-30 Active
ROBIN ANTHONY GREGSON HURSTCO LIMITED Director 2009-12-31 CURRENT 1963-04-25 Active
ROBIN ANTHONY GREGSON ADELAIDE FINANCE LIMITED Director 2009-12-31 CURRENT 1973-12-21 Active
ROBIN ANTHONY GREGSON GUTHRIE & ANDERSON LIMITED Director 2009-12-31 CURRENT 1975-07-10 Active
ROBIN ANTHONY GREGSON BAIRDS CARS LIMITED Director 2009-12-31 CURRENT 1978-06-02 Active
ROBIN ANTHONY GREGSON CHARLES HURST MOTORS LTD Director 2009-12-31 CURRENT 1991-02-07 Active
ROBIN ANTHONY GREGSON BALMORAL MOTORS LTD Director 2009-12-31 CURRENT 1911-03-09 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.3) LTD. Director 2009-12-31 CURRENT 1941-12-25 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.5) LTD. Director 2009-12-31 CURRENT 1945-07-17 Active
ROBIN ANTHONY GREGSON HURST FUELS (CALEDONIA) LIMITED Director 2009-12-31 CURRENT 1954-03-26 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.8) LTD. Director 2009-12-31 CURRENT 1961-01-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.4) LTD. Director 2009-12-31 CURRENT 1962-12-28 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.7) LTD. Director 2009-12-31 CURRENT 1964-06-23 Active
ROBIN ANTHONY GREGSON ARRAN OILS LIMITED Director 2009-12-31 CURRENT 1972-03-23 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.1) LTD. Director 2009-12-31 CURRENT 1969-05-30 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON HURST ENERGY SERVICES LIMITED Director 2009-12-31 CURRENT 1971-01-19 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.2) LTD. Director 2009-12-31 CURRENT 1972-06-26 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON BALLCOP (NO.11) LTD. Director 2009-12-31 CURRENT 1975-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS NORTH WEST LIMITED Director 2009-12-31 CURRENT 1988-06-20 Active
ROBIN ANTHONY GREGSON CASTLE BROMWICH MOTORS LIMITED Director 2009-12-31 CURRENT 1965-10-05 Active
ROBIN ANTHONY GREGSON BRISTOL TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1941-05-12 Active
ROBIN ANTHONY GREGSON MARTINS (SUNDERLAND) LIMITED Director 2009-10-07 CURRENT 1919-06-19 Active
ROBIN ANTHONY GREGSON MARTINS-WELLINGTON LIMITED Director 2009-10-07 CURRENT 1935-08-31 Active
ROBIN ANTHONY GREGSON MARTINS (BURNLEY) LIMITED Director 2009-10-07 CURRENT 1955-02-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MARTINS(STOCKTON)LIMITED Director 2009-10-07 CURRENT 1963-04-29 Active
ROBIN ANTHONY GREGSON BILLINGHAM MOTORS LIMITED Director 2009-10-07 CURRENT 1954-11-29 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTHERN LIMITED Director 2009-08-07 CURRENT 1994-12-13 Active
ROBIN ANTHONY GREGSON LOOKERS LEASING LIMITED Director 2009-06-16 CURRENT 2005-12-14 Active
ROBIN ANTHONY GREGSON MB SOUTH LIMITED Director 2009-06-09 CURRENT 1973-02-20 Active
ROBIN ANTHONY GREGSON BOLLING INVESTMENTS LIMITED Director 2009-06-09 CURRENT 1908-12-12 Active
ROBIN ANTHONY GREGSON CHARLES HURST CORPORATION LIMITED - THE Director 2009-05-20 CURRENT 1979-05-10 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW HOLDINGS LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON THE DUTTON - FORSHAW GROUP LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR HOLDINGS LIMITED Director 2009-05-20 CURRENT 1958-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST LIMITED Director 2009-05-20 CURRENT 1961-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST HOLDINGS LIMITED Director 2009-05-20 CURRENT 1911-06-08 Active
ROBIN ANTHONY GREGSON THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2009-05-20 CURRENT 1961-01-16 Active
ROBIN ANTHONY GREGSON LOOKERS DIRECTORS LIMITED Director 2009-05-20 CURRENT 1934-05-26 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 1916-03-30 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW LIMITED Director 2009-05-20 CURRENT 1924-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS SECRETARIES LIMITED Director 2009-05-20 CURRENT 1982-04-07 Active
ROBIN ANTHONY GREGSON PLATTS HARRIS LIMITED Director 2009-05-20 CURRENT 1983-05-25 Active
NIGEL JOHN MCMINN DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
NIGEL JOHN MCMINN WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
NIGEL JOHN MCMINN METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
NIGEL JOHN MCMINN METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
NIGEL JOHN MCMINN METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON GROUP LIMITED Director 2016-11-04 CURRENT 2001-01-08 Active
NIGEL JOHN MCMINN BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
NIGEL JOHN MCMINN RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
NIGEL JOHN MCMINN KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
NIGEL JOHN MCMINN ADDISON MOTORS LIMITED Director 2015-09-02 CURRENT 1962-02-08 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
NIGEL JOHN MCMINN COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
NIGEL JOHN MCMINN ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
NIGEL JOHN MCMINN HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
NIGEL JOHN MCMINN J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
NIGEL JOHN MCMINN J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
NIGEL JOHN MCMINN ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
NIGEL JOHN MCMINN BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
NIGEL JOHN MCMINN ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
NIGEL JOHN MCMINN COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
NIGEL JOHN MCMINN COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
NIGEL JOHN MCMINN LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
NIGEL JOHN MCMINN TAGGARTS MOTOR GROUP LTD. Director 2013-08-19 CURRENT 1919-12-31 Active
NIGEL JOHN MCMINN CHARLES HURST CORPORATION LIMITED - THE Director 2013-08-19 CURRENT 1979-05-10 Active
NIGEL JOHN MCMINN DUTTON-FORSHAW HOLDINGS LIMITED Director 2013-08-19 CURRENT 1997-10-28 Active
NIGEL JOHN MCMINN GET MOTORING UK LIMITED Director 2013-08-19 CURRENT 2005-04-04 Active
NIGEL JOHN MCMINN THE DUTTON - FORSHAW GROUP LIMITED Director 2013-08-19 CURRENT 1997-10-28 Active
NIGEL JOHN MCMINN SHIELDS AUTOMOTIVE LIMITED Director 2013-08-19 CURRENT 1993-08-25 Active
NIGEL JOHN MCMINN LOMOND MOTORS LIMITED Director 2013-08-19 CURRENT 1998-04-06 Active
NIGEL JOHN MCMINN LOMOND MOTORS (EAST) LIMITED Director 2013-08-19 CURRENT 2006-06-22 Active
NIGEL JOHN MCMINN LOMOND TPS LIMITED Director 2013-08-19 CURRENT 2007-03-23 Active
NIGEL JOHN MCMINN LOOKERS GB & E LIMITED Director 2013-08-19 CURRENT 1901-10-04 Active
NIGEL JOHN MCMINN LOOKERS MOTOR HOLDINGS LIMITED Director 2013-08-19 CURRENT 1958-03-24 Active
NIGEL JOHN MCMINN LOOKERS SOUTHERN LIMITED Director 2013-08-19 CURRENT 1994-12-13 Active
NIGEL JOHN MCMINN LOOKERS LEASING LIMITED Director 2013-08-19 CURRENT 2005-12-14 Active
NIGEL JOHN MCMINN CHARLES HURST LIMITED Director 2013-08-19 CURRENT 1961-03-24 Active
NIGEL JOHN MCMINN FLEET FINANCIAL LIMITED Director 2013-08-19 CURRENT 1996-01-23 Active
NIGEL JOHN MCMINN CHARLES HURST HOLDINGS LIMITED Director 2013-08-19 CURRENT 1911-06-08 Active
NIGEL JOHN MCMINN THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2013-08-19 CURRENT 1961-01-16 Active
NIGEL JOHN MCMINN MB SOUTH LIMITED Director 2013-08-19 CURRENT 1973-02-20 Active
NIGEL JOHN MCMINN LOOKERS MOTOR GROUP LIMITED Director 2013-08-19 CURRENT 1916-03-30 Active
NIGEL JOHN MCMINN PLATTS HARRIS LIMITED Director 2013-08-19 CURRENT 1983-05-25 Active
NIGEL JOHN MCMINN BOLLING INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1908-12-12 Active
RICHARD SCOTT WALKER WHYTE & BROWN LIMITED Director 2015-09-16 CURRENT 2012-04-19 Active
RICHARD SCOTT WALKER WAPIRI LTD Director 2013-02-07 CURRENT 2012-12-04 Dissolved 2014-02-04
PHILIP MICHAEL WHITE VIBROPLANT TRUSTEES LIMITED Director 2013-07-23 CURRENT 1998-09-18 Active
PHILIP MICHAEL WHITE VP PLC Director 2013-04-15 CURRENT 1950-05-05 Active
PHILIP MICHAEL WHITE THE UNITE GROUP PLC Director 2009-01-21 CURRENT 1996-05-15 Active
PHILIP MICHAEL WHITE VANTAGE MOTOR GROUP HOLDINGS LIMITED Director 2008-04-18 CURRENT 1988-11-25 Active
PHILIP MICHAEL WHITE VANTAGE MOTOR GROUP AUTOMOTIVE LIMITED Director 2008-04-18 CURRENT 1983-11-18 Active
PHILIP MICHAEL WHITE VANTAGE GARAGES (BLACKBURN) LIMITED Director 2007-03-01 CURRENT 1960-01-21 Active
PHILIP MICHAEL WHITE VANTAGE MOTOR GROUP LIMITED Director 2006-10-10 CURRENT 2003-01-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Resourcing Specialist (In-house)GlasgowScreen CVs and applications, ensuring that all candidates are responded to in a timely manner and conduct telephone screening with suitable candidates to assess...2017-01-09
Capability Development ConsultantLiverpoolLookers Plc is an automotive environment like no other &mdash; Our Capability Development Team is focussed on enhancing our peoples potential through building...2016-12-06
Capability Development ConsultantStoke-on-TrentLookers Plc is an automotive environment like no other &mdash; Our Capability Development Team is focussed on enhancing our peoples potential through building...2016-12-06
Capability Development ConsultantBrightonLookers Plc is an automotive environment like no other &mdash; Our Capability Development Team is focussed on enhancing our peoples potential through building...2016-12-06
Instructional DesignerManchester*Instructional Designer* Working closely with the Head of Capability Development, this newly created role will provide training material design in support of2016-11-29
Instructional DesignerGlasgow*Instructional Designer* Working closely with the Head of Capability Development, this newly created role will provide training material design in support of2016-11-29
Capability Development ConsultantManchesterLookers Plc is an automotive environment like no other &mdash; Our Capability Development Team is focussed on enhancing our peoples potential through building...2016-11-29
Capability Development ConsultantNewcastle upon TyneLookers Plc is an automotive environment like no other &mdash; Our Capability Development Team is focussed on enhancing our peoples potential through building...2016-11-29
Capability Development ConsultantGlasgowLookers Plc is an automotive environment like no other &mdash; Our Capability Development Team is focussed on enhancing our peoples potential through building...2016-11-29
Sales AdvisorChelmsfordSales Lead management. Supportive team player. Handle inbound and outbound calls professionally to ensure customer retention and promote the vehicles sales side...2016-11-21
PPC & Digital Marketing ExecutiveGlasgowLookers PLC have a portfolio of highly-successful automotive related businesses. Work with the various Lookers PLC divisions to deploy campaigns that will help...2016-10-03
Customer Service AdvisorChelmsford*Key areas of the role: * * Driving performance * Customer support * Achieving/Exceeding Targets * Computer Literate * Quality Assurance * Planning and2016-09-20
Dealership AccountantColchester*Job Description* Dealership Accountant required to work as part of a centralised accounting function, reporting directly to the Senior Accountant and working2016-08-07
Dealership AccountantChelmsford*Job Description* Dealership Accountant required to work as part of a centralised accounting function, reporting directly to the Senior Accountant and working2016-08-07
Customer Service AdvisorChelmsford*Key areas of the role: * * Driving performance * Customer support * Achieving/Exceeding Targets * Computer Literate * Quality Assurance * Planning and2016-07-29
Customer Service AdvisorChelmsford*Key areas of the role: * * Driving performance * Customer support * Achieving/Exceeding Targets * Computer Literate * Quality Assurance * Planning and2016-07-28
Trainee Sales ExecutiveNewcastle upon TyneAt Lookers PLC we love our customers and people are at the heart of our business. We believe in finding individuals with the right attitude committed to success...2016-05-27
Customer Service AdvisorChelmsford*Key areas of the role: * * Driving performance * Customer support * Achieving/Exceeding Targets * Computer Literate * Quality Assurance * Planning and2016-05-26

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001118760004
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001118760005
2024-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001118760005
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MCPHEE
2024-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MCPHEE
2024-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2023-11-17AD04Register(s) moved to registered office address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS
2023-11-15PSC02Notification of Global Auto Holdings Limited as a person with significant control on 2023-10-06
2023-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-10-23APPOINTMENT TERMINATED, DIRECTOR OLIVER WALTER LAIRD
2023-10-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WALTER LAIRD
2023-10-19Scheme of arrangement
2023-10-19Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-19TM02Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-19OCScheme of arrangement
2023-10-1709/10/23 STATEMENT OF CAPITAL GBP 19384842.75
2023-10-17SH0109/10/23 STATEMENT OF CAPITAL GBP 19384842.75
2023-10-10Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-10-10Re-registration of memorandum and articles of association
2023-10-10Certificate of re-registration from Public Limited Company to Private
2023-10-10Re-registration from a public company to a private limited company
2023-10-10RES02Resolutions passed:
  • Resolution of re-registration
2023-10-10MARRe-registration of memorandum and articles of association
2023-10-10CERT10Certificate of re-registration from Public Limited Company to Private
2023-10-10RR02Re-registration from a public company to a private limited company
2023-10-09DIRECTOR APPOINTED JESSICA ELIZABETH JANNARONE
2023-10-09APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES CHURCHOUSE
2023-10-09APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE MAIR
2023-10-09APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL VAN DER BURGH
2023-10-09DIRECTOR APPOINTED STEVE KWAK
2023-10-09DIRECTOR APPOINTED KULDEEP BILLAN
2023-10-09DIRECTOR APPOINTED ROY WENXIAO CUI
2023-10-09AP01DIRECTOR APPOINTED JESSICA ELIZABETH JANNARONE
2023-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES CHURCHOUSE
2023-09-2220/09/23 STATEMENT OF CAPITAL GBP 19384666.65
2023-09-22SH0120/09/23 STATEMENT OF CAPITAL GBP 19384666.65
2023-09-13Resolutions passed:<ul><li>Resolution Re: scheme of arangement dated 12 august 2023 05/09/2023</ul>
2023-09-13RES13Resolutions passed:
  • Re: scheme of arangement dated 12 august 2023 05/09/2023
2023-09-12Memorandum articles filed
2023-09-12MEM/ARTSARTICLES OF ASSOCIATION
2023-09-0531/08/23 STATEMENT OF CAPITAL GBP 19092505.75
2023-09-05SH0131/08/23 STATEMENT OF CAPITAL GBP 19092505.75
2023-08-2102/08/23 STATEMENT OF CAPITAL GBP 19090195.85
2023-08-21SH0102/08/23 STATEMENT OF CAPITAL GBP 19090195.85
2023-07-06Purchase of own shares
2023-07-06SH03Purchase of own shares
2023-06-28Cancellation of shares. Statement of capital on 2023-06-13 GBP 19,085,649.60
2023-06-28Cancellation of shares. Statement of capital on 2023-06-13 GBP 19,120,518.65
2023-06-28Cancellation of shares. Statement of capital on 2023-06-13 GBP 19,080,389.95
2023-06-28SH06Cancellation of shares. Statement of capital on 2023-06-13 GBP 19,120,518.65
2023-06-2620/06/23 STATEMENT OF CAPITAL GBP 19085576
2023-06-26SH0120/06/23 STATEMENT OF CAPITAL GBP 19085576
2023-06-14Purchase of own shares
2023-06-14Purchase of own shares
2023-06-14SH03Purchase of own shares
2023-06-12Cancellation of shares. Statement of capital on 2023-05-10 GBP 19,151,728.05
2023-06-12SH06Cancellation of shares. Statement of capital on 2023-05-10 GBP 19,151,728.05
2023-06-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 24/05/2023</ul>
2023-06-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: short notice of a meeting other than an annual general meeting 24/05/2023<li>Resolution on securities</ul>
2023-06-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-06-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-3127/04/23 STATEMENT OF CAPITAL GBP 19176854.55
2023-05-31SH0127/04/23 STATEMENT OF CAPITAL GBP 19176854.55
2023-05-24Purchase of own shares
2023-05-24SH03Purchase of own shares
2023-05-22Cancellation of shares. Statement of capital on 2023-05-10 GBP 19,176,013.60
2023-05-22SH06Cancellation of shares. Statement of capital on 2023-05-10 GBP 19,176,013.60
2023-05-15Purchase of own shares
2023-05-15SH03Purchase of own shares
2023-05-09SH06Cancellation of shares. Statement of capital on 2023-05-02 GBP 19,213,688
2023-05-02Cancellation of shares. Statement of capital on 2023-04-14 GBP 19,238,428.40
2023-05-02Purchase of own shares
2023-05-02SH06Cancellation of shares. Statement of capital on 2023-04-14 GBP 19,238,428.40
2023-05-02SH03Purchase of own shares
2023-04-2729/03/23 STATEMENT OF CAPITAL GBP 19254071.5
2023-04-27SH0129/03/23 STATEMENT OF CAPITAL GBP 19254071.5
2023-04-12Purchase of own shares
2023-04-12SH03Purchase of own shares
2023-04-04Cancellation of shares. Statement of capital on 2023-03-28 GBP 19,283,882.10
2023-04-04Cancellation of shares. Statement of capital on 2023-03-28 GBP 19,262,545.55
2023-04-04SH06Cancellation of shares. Statement of capital on 2023-03-28 GBP 19,283,882.10
2023-03-3101/03/23 STATEMENT OF CAPITAL GBP 19288609.55
2023-03-31SH0101/03/23 STATEMENT OF CAPITAL GBP 19288609.55
2023-03-16Purchase of own shares
2023-03-16SH03Purchase of own shares
2023-03-14Cancellation of shares. Statement of capital on 2023-03-02 GBP 19,175,297.60
2023-03-14Cancellation of shares. Statement of capital on 2023-03-07 GBP 19,143,656.20
2023-03-14SH06Cancellation of shares. Statement of capital on 2023-03-02 GBP 19,175,297.60
2023-02-24Purchase of own shares
2023-02-24SH03Purchase of own shares
2023-02-22Cancellation of shares. Statement of capital on 2023-02-08 GBP 19,210,558.85
2023-02-22SH06Cancellation of shares. Statement of capital on 2023-02-08 GBP 19,210,558.85
2023-02-2117/01/23 STATEMENT OF CAPITAL GBP 19267409.45
2023-02-20Cancellation of shares. Statement of capital on 2023-02-06 GBP 19,291,027.60
2023-02-20Cancellation of shares. Statement of capital on 2023-02-06 GBP 19,252,842.50
2023-02-17Purchase of own shares
2023-02-03Purchase of own shares
2023-02-01Cancellation of shares. Statement of capital on 2023-01-20 GBP 19,379,393.40
2023-02-01Cancellation of shares. Statement of capital on 2023-01-25 GBP 19,334,713.7
2023-01-23Cancellation of shares. Statement of capital on 2023-01-10 GBP 19,434,490.45
2023-01-23Cancellation of shares. Statement of capital on 2023-01-09 GBP 19,482,158.85
2023-01-23Purchase of own shares
2023-01-2022/11/22 STATEMENT OF CAPITAL GBP 19504994.6
2023-01-19Purchase of own shares
2023-01-11Purchase of own shares
2023-01-03Cancellation of shares. Statement of capital on 2022-12-16 GBP 19,531,965.10
2023-01-03APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRANT MITCHELL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNN SHERRY
2023-01-03APPOINTMENT TERMINATED, DIRECTOR IAN ALAN BULL
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYNN SHERRY
2023-01-03SH06Cancellation of shares. Statement of capital on 2022-12-16 GBP 19,531,965.10
2022-12-20Purchase of own shares
2022-12-20SH03Purchase of own shares
2022-12-13Cancellation of shares. Statement of capital on 2022-11-30 GBP 19,579,034.85
2022-12-13SH06Cancellation of shares. Statement of capital on 2022-11-30 GBP 19,579,034.85
2022-12-02SH06Cancellation of shares. Statement of capital on 2022-11-28 GBP 19,600,040.20
2022-10-0329/09/22 STATEMENT OF CAPITAL GBP 19620676.9
2022-10-03SH0129/09/22 STATEMENT OF CAPITAL GBP 19620676.9
2022-09-02DIRECTOR APPOINTED MS SUSAN JANE MAIR
2022-09-02AP01DIRECTOR APPOINTED MS SUSAN JANE MAIR
2022-07-01SH0130/06/22 STATEMENT OF CAPITAL GBP 19616789.7
2022-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 31/05/2022
  • Resolution of adoption of Articles of Association
2022-06-09MEM/ARTSARTICLES OF ASSOCIATION
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-17SH0113/05/22 STATEMENT OF CAPITAL GBP 19611817.05
2022-05-0328/04/22 STATEMENT OF CAPITAL GBP 19597395.05
2022-05-03SH0128/04/22 STATEMENT OF CAPITAL GBP 19597395.05
2022-04-12AP01DIRECTOR APPOINTED MS DEBORAH LYNN SHERRY
2022-04-12SH0107/04/22 STATEMENT OF CAPITAL GBP 19596986.6
2022-04-01SH0125/03/22 STATEMENT OF CAPITAL GBP 19595277.25
2022-01-3121/01/22 STATEMENT OF CAPITAL GBP 19594962.1
2022-01-3121/01/22 STATEMENT OF CAPITAL GBP 19594962.1
2022-01-31SH0121/01/22 STATEMENT OF CAPITAL GBP 19594962.1
2021-12-29Director's details changed for Mr Duncan Andrew Mcphee on 2021-12-01
2021-12-29Director's details changed for Mr Robin James Churchouse on 2021-12-01
2021-12-29CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-29CH01Director's details changed for Mr Duncan Andrew Mcphee on 2021-12-01
2021-12-08AP01DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2021-11-08SH0101/11/21 STATEMENT OF CAPITAL GBP 19594395.45
2021-10-18SH0107/10/21 STATEMENT OF CAPITAL GBP 19594160
2021-10-06AP01DIRECTOR APPOINTED MR IAN ALAN BULL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL WHITE
2021-09-27SH0115/09/21 STATEMENT OF CAPITAL GBP 19591737.75
2021-09-14SH0101/09/21 STATEMENT OF CAPITAL GBP 19587605.55
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-23RES13Resolutions passed:
  • Relevant distributions 12/08/2021
2021-07-28SH0108/07/21 STATEMENT OF CAPITAL GBP 19586999.1
2021-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE BIELBY
2021-06-21SH0104/05/21 STATEMENT OF CAPITAL GBP 19523765.85
2021-05-25CH01Director's details changed for Mr Mark Douglas Raban on 2020-02-05
2021-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001118760005
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LOUISE JACKSON
2021-04-09AP01DIRECTOR APPOINTED PAUL MICHAEL VAN DER BURGH
2021-04-02AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-31SH0123/12/19 STATEMENT OF CAPITAL GBP 19506918.7
2021-02-08AP01DIRECTOR APPOINTED MR DUNCAN ANDREW MCPHEE
2021-01-26AUDAUDITOR'S RESIGNATION
2021-01-19MR05
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBIN COUNSELL
2021-01-13AP01DIRECTOR APPOINTED MS ANNA CATHERINE BIELBY
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR ROBIN JAMES CHURCHOUSE
2020-07-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT WALKER
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JOANNE CABRINI
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON ALAN WADE
2020-02-18AP01DIRECTOR APPOINTED MR CAMERON ALAN WADE
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2020-01-09AD03Registers moved to registered inspection location of The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2020-01-09AD02Register inspection address changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2020-01-08TM02Termination of appointment of Glenda Macgeekie on 2019-12-20
2020-01-08AP03Appointment of Mr Philip John Kenny as company secretary on 2019-12-20
2020-01-08SH0118/12/19 STATEMENT OF CAPITAL GBP 19464357.2
2020-01-07AP01DIRECTOR APPOINTED MS VICTORIA GRANT MITCHELL
2019-12-17CH01Director's details changed for Mr Mark Douglas Raban on 2019-12-06
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN MCMINN
2019-12-06AP01DIRECTOR APPOINTED MS HEATHER JACKSON
2019-09-12AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2019-08-08AP01DIRECTOR APPOINTED MR JAMES PETER ROBINSON-WYATT
2019-08-08Annotation
2019-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-26SH0115/07/19 STATEMENT OF CAPITAL GBP 19461882.25
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY GREGSON
2019-07-15AAMDAmended group accounts made up to 2018-12-31
2019-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-08SH0126/04/19 STATEMENT OF CAPITAL GBP 19453891.10
2019-02-13SH03Purchase of own shares
2019-01-28SH03Purchase of own shares
2019-01-25SH06Cancellation of shares. Statement of capital on 2018-12-18 GBP 19,458,639
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-17SH03Purchase of own shares
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-12-07 GBP 19,480,584.55
2018-12-31SH03Purchase of own shares
2018-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 19726981.15
2018-06-25SH0601/06/18 STATEMENT OF CAPITAL GBP 19726981.15
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 19729165.4
2018-06-12SH0631/05/18 STATEMENT OF CAPITAL GBP 19729165.40
2018-06-12SH0617/05/18 STATEMENT OF CAPITAL GBP 19727955.25
2018-06-12SH0616/05/18 STATEMENT OF CAPITAL GBP 19731705.25
2018-06-12SH0631/05/18 STATEMENT OF CAPITAL GBP 19729165.40
2018-06-12SH0617/05/18 STATEMENT OF CAPITAL GBP 19727955.25
2018-06-12SH0616/05/18 STATEMENT OF CAPITAL GBP 19731705.25
2018-06-11RES13SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 25/05/2018
2018-06-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29SH0611/05/18 STATEMENT OF CAPITAL GBP 19747805.25
2018-05-29SH0610/05/18 STATEMENT OF CAPITAL GBP 19751405.25
2018-05-29SH0609/05/18 STATEMENT OF CAPITAL GBP 19753209.15
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 19734355.25
2018-05-24SH0615/05/18 STATEMENT OF CAPITAL GBP 19734355.25
2018-05-24SH0614/05/18 STATEMENT OF CAPITAL GBP 19740605.25
2018-05-21SH0623/04/18 STATEMENT OF CAPITAL GBP 19780509.50
2018-05-21SH0626/04/18 STATEMENT OF CAPITAL GBP 19776759.50
2018-05-18SH0602/05/18 STATEMENT OF CAPITAL GBP 19764484.50
2018-05-18SH0604/05/18 STATEMENT OF CAPITAL GBP 19755459.15
2018-05-14SH0630/04/18 STATEMENT OF CAPITAL GBP 19769484.50
2018-05-14SH0627/04/18 STATEMENT OF CAPITAL GBP 19771759.50
2018-05-09SH0620/04/18 STATEMENT OF CAPITAL GBP 19792786.80
2018-05-09SH0618/04/18 STATEMENT OF CAPITAL GBP 19794636
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLMES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 19804786.8
2018-04-30SH0613/04/18 STATEMENT OF CAPITAL GBP 19804786.80
2018-04-30SH0612/04/18 STATEMENT OF CAPITAL GBP 19815036.80
2018-04-30SH0611/04/18 STATEMENT OF CAPITAL GBP 19819536.80
2018-04-24SH0610/04/18 STATEMENT OF CAPITAL GBP 19829536.80
2018-04-24SH0606/04/18 STATEMENT OF CAPITAL GBP 19832311.80
2018-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-16SH0605/04/18 STATEMENT OF CAPITAL GBP 19836161.80
2018-04-16SH0604/04/18 STATEMENT OF CAPITAL GBP 19868811.80
2018-04-16SH0629/03/18 STATEMENT OF CAPITAL GBP 19846811.80
2018-04-16SH0603/04/18 STATEMENT OF CAPITAL GBP 19842561.80
2018-04-16SH0628/03/18 STATEMENT OF CAPITAL GBP 19847911.80
2018-04-16SH0626/03/18 STATEMENT OF CAPITAL GBP 19851011.80
2018-04-16SH0623/03/18 STATEMENT OF CAPITAL GBP 19861011.80
2018-04-16SH0622/03/18 STATEMENT OF CAPITAL GBP 19886011.80
2018-04-16SH0621/03/18 STATEMENT OF CAPITAL GBP 19868111.80
2018-04-16SH0620/03/18 STATEMENT OF CAPITAL GBP 19873111.80
2018-04-16SH0619/03/18 STATEMENT OF CAPITAL GBP 19875975.50
2018-03-29SH0125/05/17 STATEMENT OF CAPITAL GBP 19869018.05
2018-03-29SH0620/03/18 STATEMENT OF CAPITAL GBP 2865
2018-03-29SH0619/03/18 STATEMENT OF CAPITAL GBP 9550
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-29SH0621/03/18 STATEMENT OF CAPITAL GBP 5000
2018-03-27RES01ADOPT ARTICLES 25/05/2017
2018-03-27RES12VARYING SHARE RIGHTS AND NAMES
2018-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-20RES12VARYING SHARE RIGHTS AND NAMES
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH
2017-07-03AP01DIRECTOR APPOINTED MR STUART ROBIN COUNSELL
2017-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 19830168.9
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIS
2016-10-06RES13COMPANY BUSINESS 26/05/2016
2016-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 19808939.65
2016-05-11AR0126/03/16 NO MEMBER LIST
2016-02-09RP04SECOND FILING WITH MUD 26/03/15 FOR FORM AR01
2016-02-09ANNOTATIONClarification
2016-01-29AP01DIRECTOR APPOINTED SALLY JOANNE CABRINI
2015-09-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-06SH0125/03/15 STATEMENT OF CAPITAL GBP 19660998.40
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 19660998.4
2015-05-21AR0126/03/15 NO MEMBER LIST
2015-05-21AR0126/03/15 NO MEMBER LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2014-07-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 19413582.55
2014-05-06AR0126/03/14 NO MEMBER LIST
2014-02-27SH0117/12/13 STATEMENT OF CAPITAL GBP 19413582.55
2014-02-13AP01DIRECTOR APPOINTED RICHARD SCOTT WALKER
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-09-09AP01DIRECTOR APPOINTED MR NIGEL JOHN MCMINN
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-23SH0116/04/13 STATEMENT OF CAPITAL GBP 23479473.55
2013-06-21RES13SECT 701 30/05/2013
2013-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-18RES15CHANGE OF NAME 30/05/2013
2013-06-18CERTNMCOMPANY NAME CHANGED LOOKERS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 18/06/13
2013-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-10AR0126/03/13 NO MEMBER LIST
2013-01-10SH0120/12/12 STATEMENT OF CAPITAL GBP 19392146.50
2012-06-18SH0121/05/12 STATEMENT OF CAPITAL GBP 19355721.75
2012-06-13RES13COMPANY BUSINESS 31/05/2012
2012-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0126/03/12 NO MEMBER LIST
2012-02-17SH0113/02/12 STATEMENT OF CAPITAL GBP 19341589.95
2012-01-13SH0104/01/12 STATEMENT OF CAPITAL GBP 145472.70
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WAINWRIGHT
2011-11-10SH0127/10/11 STATEMENT OF CAPITAL GBP 19187631.45
2011-11-03ANNOTATIONClarification
2011-11-03RP04SECOND FILING FOR FORM SH01
2011-10-14AP03SECRETARY APPOINTED GLENDA MACGEEKIE
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY ROBIN GREGSON
2011-09-13SH0107/09/11 STATEMENT OF CAPITAL GBP 22373980.05
2011-07-20SH0118/07/11 STATEMENT OF CAPITAL GBP 19203984.67
2011-07-18AP01DIRECTOR APPOINTED MR NEIL ANTHONY DAVIS
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-08RES01ADOPT ARTICLES 25/05/2011
2011-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-20SH0117/05/11 STATEMENT OF CAPITAL GBP 2512.25
2011-05-06AR0126/03/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 01/04/2011
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTHONY GREGSON / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST BROWN / 02/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL WHITE / 02/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES ANTONY BRAMALL / 01/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL WAINWRIGHT / 02/04/2011
2010-12-22SH0113/12/10 STATEMENT OF CAPITAL GBP 92824789.25
2010-07-22SH0109/07/10 STATEMENT OF CAPITAL GBP 19178320.65
2010-06-15SH0110/06/10 STATEMENT OF CAPITAL GBP 19177808.35
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-16AR0126/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL BRUCE / 01/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 30/09/2009
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHUMACKER
2010-02-09AP03SECRETARY APPOINTED ROBIN ANTHONY GREGSON
2010-02-05TM02APPOINTMENT TERMINATED, SECRETARY STUART MACDONALD
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR HENRY SURGENOR
2009-07-27123NC INC ALREADY ADJUSTED 22/07/09
2009-07-27RES13ISSUE APPROVED / SUBSCRIPTION 22/07/2009
2009-07-27RES04GBP NC 13500000/24000000 22/07/2009
2009-07-10MEM/ARTSARTICLES OF ASSOCIATION
2009-07-07RES13DIRECTORS AUTH TO CALL MEETINGS AT 14 DAYS NOTICE 26/06/2009
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID DYSON
2009-05-21288aDIRECTOR APPOINTED ROBIN ANTHONY GREGSON
2009-04-08363aRETURN MADE UP TO 26/03/09; BULK LIST AVAILABLE SEPARATELY
2008-07-29288aDIRECTOR APPOINTED WILLIAM HOLMES
2008-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to LOOKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOOKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2009-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOOKERS LIMITED

Intangible Assets
Patents
We have not found any records of LOOKERS LIMITED registering or being granted any patents
Domain Names

LOOKERS LIMITED owns 49 domain names.

1sttimebuyercentre.co.uk   club4.co.uk   dovercourtbattersea.co.uk   dovercourtjaguar.co.uk   ianshiptoncars.co.uk   midlandtradecentre.co.uk   taggarts.co.uk   usedirect.co.uk   charleshurstgroup.co.uk   charleshurstinternetsale.co.uk   charleshurstmotors.co.uk   dfhonda.co.uk   dfmarketing.co.uk   dfmotors.co.uk   dfpeugeot.co.uk   dfcitroen.co.uk   iscars.co.uk   lexusessentialcare.co.uk   lomondaudigroup.co.uk   renault-rent.co.uk   renaultrentni.co.uk   renaultvancentre.co.uk   rentfromrenault.co.uk   vanshopmallusk.co.uk   hurstapproved.co.uk   hurstbusinesssolutions.co.uk   hurstcarhire.co.uk   hurstvans.co.uk   lookforcardeals.co.uk   look4carcredit.co.uk   look4cardeals.co.uk   lookers.co.uk   lookersbirmingham.co.uk   lookerscareers.co.uk   lookersford.co.uk   lookersforddirect.co.uk   lookerslandrover.co.uk   lookersleasing.co.uk   lookersplc.co.uk   vauxhallbirmingham.co.uk   hurstmotorcycles.co.uk   hurstrentacar.co.uk   budgetcare.co.uk   toyotaessentialcare.co.uk   lookers-landrover.co.uk   firsttimedrivers.co.uk   evolvestore.co.uk   thegearshop.co.uk   look4credit.co.uk  

Trademarks

Trademark applications by LOOKERS LIMITED

LOOKERS LIMITED is the Original Applicant for the trademark Image for mark UK00003074282 A AUTOMATE ™ (UK00003074282) through the UKIPO on the 2014-09-26
Trademark class: Computer software for use in the automotive industry; computer software for database management; computer software for database management in motor industry; computer software for project and document management; computer databases.
Income
Government Income

Government spend with LOOKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-12-02 GBP £26,387 Vehicles
London Borough of Barnet Council 2015-02-13 GBP £4,268 Insurance Claims
Wirral Borough Council 2014-07-09 GBP £23,372 Equipment
Wirral Borough Council 2014-07-09 GBP £23,160 Equipment
Wirral Borough Council 2014-07-09 GBP £23,160 Equipment
Wirral Borough Council 2014-07-09 GBP £23,160 Equipment
Wirral Borough Council 2014-04-14 GBP £14,979 Equipment
Wirral Borough Council 2014-04-14 GBP £14,979 Equipment
Wirral Borough Council 2014-04-14 GBP £14,979 Equipment
Epping Forest District Council 2014-02-05 GBP £1,008 VEHICLE PARTS
Epping Forest District Council 2013-06-12 GBP £1,019 VEHICLE PARTS
Epping Forest District Council 2012-08-13 GBP £621

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Fife Housing Association panel vans 2012/06/11

Fife Housing Association wished to purchase approximately 20 commercial vehicles, the majority of which is a selection of panel vans.

Scotland Excel Passenger cars 2013/07/16 GBP 83,000,000

Supply of cars and light commercial vehicles to various local authorities in Scotland

Outgoings
Business Rates/Property Tax
Business rates information was found for LOOKERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council WORKSHOP & PREMISES Unit 2 Fortune Industrial Park Hemmells Laindon Basildon Essex SS15 6ED 64,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LOOKERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087082190Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10)
2018-12-0087089910Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s.
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-12-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-12-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-11-0084213100Intake air filters for internal combustion engines
2018-11-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2018-11-0087081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2018-11-0087082190Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10)
2018-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-11-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-11-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-10-0084213100Intake air filters for internal combustion engines
2018-10-0087
2018-10-0087032210Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.000 cm³ but <= 1.500 cm³, new (excl. those of heading 8702 and vehicles for the transport of persons on snow and similar vehicles of subheading 8703.10)
2018-10-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-10-0087082190Safety seat belts for motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.21.10)
2018-10-0087089910Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s.
2018-10-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-10-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-09-0084213100Intake air filters for internal combustion engines
2018-09-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2018-09-0087083091Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10)
2018-09-0087089910Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s.
2018-09-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-09-0087149290Spokes for cycles (excl. for motorcycles)
2018-09-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-09-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-08-0084213100Intake air filters for internal combustion engines
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-07-0084213100Intake air filters for internal combustion engines
2018-07-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-07-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2018-07-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-07-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-06-0084213100Intake air filters for internal combustion engines
2018-06-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-06-0087087010Road wheels and parts and accessories thereof, for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, and special purpose motor vehicles of heading 8705, n.e.s.
2018-06-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-06-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-06-0095030087
2018-06-0095030087
2018-05-0068132000Friction material and articles thereof, e.g. sheets, rolls, strips, segments, discs, washers and pads, for clutches and the like, not mounted, containing asbestos, whether or not combined with textile or other materials
2018-05-0087083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2018-05-0087087010Road wheels and parts and accessories thereof, for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, and special purpose motor vehicles of heading 8705, n.e.s.
2018-05-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-05-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-05-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-04-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-04-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-02-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-02-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2018-01-0068132000Friction material and articles thereof, e.g. sheets, rolls, strips, segments, discs, washers and pads, for clutches and the like, not mounted, containing asbestos, whether or not combined with textile or other materials
2018-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-01-0040112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2018-01-0040112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2017-03-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-02-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-11-0087039010Motor cars and other vehicles principally designed for the transport of persons, with electric motors (excl. motor vehicles of heading 8702, vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-11-0087088099Suspension systems and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20, shock-absorbers, anti roll bars, torsion bars and those of closed-die forged steel)
2016-11-0040112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2016-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-10-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2016-10-0040112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2016-09-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-08-0087081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2016-08-0040112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2016-07-0040112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2016-06-0087032319Motor cars and other motor vehicles principally designed for the transport of 1 to 9 persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine, of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, new (excl. those of subheading 8703 10 and motor caravans)
2016-06-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-05-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-04-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-03-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-12-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2015-01-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-02-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-01-0157039080Carpet and other floor coverings, of vegetable textile materials or coarse animal hair, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2013-05-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-04-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOOKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOOKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.