ADDISON MOTORS LIMITED

🌳Matureactive
00714804 · ltd · incorporated 1962-02-08
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Sale of new cars and light motor vehicles
Sector: Wholesale & retail
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 72/100 (strong), bankability 67/100. Biggest value-creation lever: Consolidate lender relationships. 15 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: strategic trade sale (38/100).

🏦

Refinance opportunity

38 live charges · 15 lenders · oldest 50.3y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 50.3 years old — likely at or near maturity.
  • · 15 lenders named — inter-creditor friction likely.
  • · Legal-friction score 63/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
38 charges (38/38 with lender, 38/38 with type)
90
Directors & officers
44 officers (3 active, 44 linked, 36 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
18 connected companies via shared directors
90
Filing history
291 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 officers
Last 180 days
1
filing
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (174 events)Click to expand
  1. 2026-03-05
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  2. 2026-02-27
    CASSIDY, Oona appointed
    secretary
  3. 2025-10-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-10-07
    BREARLEY, James resigned
    director
  5. 2025-10-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  6. 2025-10-01
    MCLELLAN, Owen John appointed
    director
  7. 2025-09-29
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  8. 2025-09-29
    📄
    legacy
    accounts · PARENT_ACC
  9. 2025-09-29
    📄
    legacy
    other · AGREEMENT2
  10. 2025-09-29
    📄
    legacy
    other · GUARANTEE2
  11. 2025-07-07
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  12. 2025-07-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2025-04-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  14. 2025-04-22
    WHITAKER, Christopher Trevor resigned
    director
  15. 2025-01-31
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2025-01-23
    SMITH, Alex appointed
    director
  17. 2024-11-11
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  18. 2024-11-07
    REAY, Martin Paul resigned
    director
  19. 2024-10-23
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2024-10-22
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  21. 2024-10-22
    📄
    legacy
    accounts · PARENT_ACC
  22. 2024-10-22
    📄
    legacy
    other · AGREEMENT2
  23. 2024-10-22
    📄
    legacy
    other · GUARANTEE2
  24. 2024-10-18
    BREARLEY, James appointed
    director
  25. 2024-05-13
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  26. 2024-05-10
    🔒
    Charge registered #38
    Lender: Jpmorgan Chase Bank, N.A.
  27. 2024-04-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  28. 2024-04-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  29. 2024-04-04
    MCPHEE, Duncan Andrew resigned
    director
  30. 2024-04-04
    WHITAKER, Christopher Trevor appointed
    director
  31. 2024-03-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  32. 2024-03-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  33. 2024-03-16
    🔓
    Charge satisfied #37
  34. 2024-03-16
    🔓
    Charge satisfied #36
  35. 2024-01-19
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  36. 2024-01-10
    RABAN, Mark Douglas resigned
    director
  37. 2024-01-10
    REAY, Martin Paul appointed
    director
  38. 2023-10-11
    KENNY, Philip John resigned
    secretary
  39. 2023-10-11
    LAIRD, Oliver Walter resigned
    director
  40. 2021-11-15
    LAIRD, Oliver Walter appointed
    director
  41. 2021-06-30
    BIELBY, Anna Catherine resigned
    director
  42. 2021-05-11
    🔒
    Charge registered #37
    Lender: Natwest Markets PLC as Security Trustee
  43. 2021-02-19
    BIELBY, Anna Catherine appointed
    director
  44. 2021-02-19
    MCPHEE, Duncan Andrew appointed
    director
  45. 2021-01-22
    PERRIE, James resigned
    director
  46. 2020-07-13
    PERRIE, James appointed
    director
  47. 2020-06-29
    WALKER, Richard Scott resigned
    director
  48. 2019-12-31
    BRUCE, Andrew Campbell resigned
    director
  49. 2019-12-31
    MCMINN, Nigel John resigned
    director
  50. 2019-12-31
    WALKER, Richard Scott appointed
    director
Showing most recent 50 of 174 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Lookers Motor Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Lookers Motor Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ADDISON MOTORS LIMITED
This company · 00714804

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Lookers Motor Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Automotive · ST postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
A-LEX LEXUS SPARE PARTS LTD
16334706 · est 2025 · no financials extracted
1y
A&M AUTO AND RECOVERY LTD
16332200 · est 2025 · no financials extracted
1y
AAA LOCKSMITHS LTD
13461860 · est 2021 · no financials extracted
4y
AB MOTORZ LTD
16654562 · est 2025 · no financials extracted
ACCESS AUTO SERVICES LTD
14638719 · est 2023 · no financials extracted
3y
ACM TRADE LTD
10895681 · est 2017 · no financials extracted
8y
ACS AUTOS LTD
15956199 · est 2024 · no financials extracted
1y
ADAMS CARS LTD
13942524 · est 2022 · no financials extracted
4y
ADEPT VEHICLE SOLUTIONS LIMITED
04571612 · est 2002 · no financials extracted
23y
ADRIAN WILSON GARAGE LIMITED
04512715 · est 2002 · no financials extracted
23y
AFFORDABLE MOTOR SALES LTD
16732213 · est 2025 · no financials extracted
AGRI-COMM ENGINEERING LTD
15230134 · est 2023 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1962-02-08
Jurisdictionengland-wales
Primary SIC45111 — Sale of new cars and light motor vehicles

Registered office

Lookers House 1st Floor, Lookers Stoke
Bede Road
Stoke-On-Trent
ST4 4GU
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-11
Last: 2025-09-27

Officers (3 active · 41 resigned)

CASSIDY, Oona
secretary · appointed 2026-02-27
View their other companies + combined net worth →
Active
MCLELLAN, Owen John
director · ~44y · appointed 2025-10-01
View their other companies + combined net worth →
Active
SMITH, Alex
director · ~52y · appointed 2025-01-23
View their other companies + combined net worth →
Active
DUNN, Ian George
secretary · appointed 2009-02-27 · resigned 2013-01-02
Resigned
GIBSON, Ian
secretary · resigned 1998-08-31
Resigned
KENNY, Philip John
secretary · appointed 2019-12-20 · resigned 2023-10-11
Resigned
MACGEEKIE, Glenda
secretary · appointed 2015-09-02 · resigned 2019-12-20
Resigned
MURRAY, Gerard Thomas
secretary · appointed 2013-01-02 · resigned 2015-09-02
Resigned
RIDLEY, Philip Ian
secretary · appointed 1998-12-18 · resigned 2009-02-27
Resigned
SQUIRES, John
secretary · appointed 1998-08-28 · resigned 1998-12-18
Resigned
BIELBY, Anna Catherine
director · ~48y · appointed 2021-02-19 · resigned 2021-06-30
Resigned
BREARLEY, James
director · ~61y · appointed 2024-10-18 · resigned 2025-10-07
Resigned
BRUCE, Andrew Campbell
director · ~61y · appointed 2015-09-02 · resigned 2019-12-31
Resigned
COLLINS, David Robert
director · ~67y · appointed 1998-09-09 · resigned 2015-09-02
Resigned
GIBSON, Ian
director · ~84y · resigned 1998-08-31
Resigned
GREGSON, Robin Anthony
director · ~66y · appointed 2015-09-02 · resigned 2019-07-05
Resigned
LAIRD, Oliver Walter
director · ~56y · appointed 2021-11-15 · resigned 2023-10-11
Resigned
MCMINN, Nigel John
director · ~58y · appointed 2015-09-02 · resigned 2019-12-31
Resigned
MCMINN, Nigel John
director · ~58y · appointed 2006-10-20 · resigned 2013-08-15
Resigned
MCPHEE, Duncan Andrew
director · ~50y · appointed 2021-02-19 · resigned 2024-04-04
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

38
Total charges
3
Outstanding
3
Active lenders
Status:Lender:38 of 38 shown
TypeProperties
outstanding
Jpmorgan Chase Bank, N.A.
A registered charge10/05/2024
satisfied
NatWest Group
Natwest Markets PLC as Security Trustee
A registered charge1 property11/05/202116/03/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)
A registered charge1 property12/11/201516/03/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property21/11/201304/09/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property14/11/201304/09/2015
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property31/03/201122/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property31/03/201122/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property31/03/201122/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge1 property31/03/201122/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge2 properties07/09/200922/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge2 properties07/09/200922/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal charge2 properties07/09/200922/11/2013
satisfied
Fce Bank
Fce Bank PLC
Charge on vehicle stocks1 property10/09/200407/11/2016
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property16/01/200122/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property30/11/200022/11/2013
satisfied
Volkswagen Financial Services (UK)
Volkswagen Financial Services (UK) Limited
Debenture1 property11/04/199414/04/2010
satisfied
Lloyds Banking Group
Lloyds Bowmaker Limited
Debenture1 property08/05/199109/09/1994
satisfied
Psa Wholesale
Psa Wholesale Limited
Charge1 property29/01/199026/06/2003
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property14/12/198922/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property23/11/198803/12/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property28/02/198622/11/2013
satisfied
Nissan Finance UK .
Nissan Finance UK Limited.
Debenture1 property19/11/198425/10/1994
satisfied
Lloyds Banking Group
Lloyds Bowmaker Limited.
Debenture1 property05/11/198409/09/1994
satisfied
Lloyds Banking Group
Lloyds Bowmaker Finance Group
General charge1 property24/09/198409/09/1994
satisfied
National Westminster Bank
National Westminster Bank PLC
Charge1 property14/09/198422/11/2013
outstanding
Lloyds Banking Group
Lloyds and Scottish Trust Limited
Debenture1 property17/02/1982
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property20/01/198222/11/2013
satisfied
Lloyds Banking Group
Lloyds and Scottish Trust Limited
Debenture1 property10/07/198109/09/1994
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage1 property23/12/198022/11/2013
outstanding
The Chase Manhattan Bank (National Association)
Legal charge1 property10/09/1980
satisfied
Lloyds Banking Group
Lloyds & Scottish Trust LTD.
Charge1 property21/04/197809/09/1994
satisfied
National Westminster Bank
National Westminster Bank PLC
Charge1 property22/03/197703/12/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage1 property22/03/197709/09/1994
satisfied
National Westminster Bank
National Westminster Bank PLC
Charge1 property22/03/197709/09/1994
satisfied
National Westminster Bank
National Westminster Bank PLC
Charge1 property22/03/197722/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property06/04/197622/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property10/02/197622/11/2013
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property30/12/197507/06/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (291 total)

appoint-person-secretary-company-with-name-date
officers · AP03
2026-03-05
termination-director-company-with-name-termination-date
officers · TM01
2025-10-15
appoint-person-director-company-with-name-date
officers · AP01
2025-10-06
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-09-29
legacy
accounts · PARENT_ACC
2025-09-29
legacy
other · AGREEMENT2
2025-09-29
legacy
other · GUARANTEE2
2025-09-29
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-29
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-07-07
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-04
termination-director-company-with-name-termination-date
officers · TM01
2025-04-23
appoint-person-director-company-with-name-date
officers · AP01
2025-01-31
termination-director-company-with-name-termination-date
officers · TM01
2024-11-11
appoint-person-director-company-with-name-date
officers · AP01
2024-10-23
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2024-10-22