LOOKERS MB LIMITED
Sale of new cars and light motor vehicles
LOOKERS MB LIMITED
Sale of new cars and light motor vehicles
Previous Company Names
Contact & Details
Contact
Registered Address
Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent ST4 4GU United Kingdom
Full company profile for LOOKERS MB LIMITED (01097144), an active supply chain, manufacturing and commerce models company based in Stoke-On-Trent, United Kingdom. Incorporated 20 Feb 1973. Sale of new cars and light motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£4.54M
Net Assets
£60.19M
Total Liabilities
£50.99M
Turnover
£239.74M
Employees
371
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Lookers Motor Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Lookers Motor Holdings Limited
Ceased 28 Mar 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 32 and Unit 39-42, Mountney Bridge Business Park, Eastbourne Road, Westham, Pevensey (BN24 5NJ) WEALDEN | Leasehold | - | 2 Sept 2025 |
Unit 38, Mountney Bridge Business Park, Westham, Pevensey (BN24 5NJ) WEALDEN | Leasehold | - | 14 Oct 2024 |
Bridges, Hindlip Lane, Hindlip, Worcester (WR3 8SB) WORCESTER | Leasehold | - | 12 Sept 2018 |
Mercedes Benz of Worcester, Hindlip Lane, Hindlip, Worcester (WR3 8SB) WORCESTER | Leasehold | - | 10 May 2017 |
Viking Used Car Centre, Sturry Road, Canterbury (CT2 0AA) CANTERBURY | Leasehold | - | 23 May 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Officers | Appointment of Oona Cassidy as director on 2026-02-27 | |
| 5 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-20 with no updates | |
| 3 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 15 Oct 2025 | Officers | Termination of James Brearley as director on 2025-10-07 | |
| 6 Oct 2025 | Officers | Appointment of Mr Owen John Mclellan as director on 2025-10-01 |
Appointment of Oona Cassidy as director on 2026-02-27
Confirmation statement made on 2026-02-20 with no updates
Certificate Change Of Name Company
Termination of James Brearley as director on 2025-10-07
Appointment of Mr Owen John Mclellan as director on 2025-10-01
Recent Activity
Latest Activity
Appointment of Oona Cassidy as director on 2026-02-27
1 months ago on 5 Mar 2026
Confirmation statement made on 2026-02-20 with no updates
1 months ago on 5 Mar 2026
Certificate Change Of Name Company
2 months ago on 3 Feb 2026
Termination of James Brearley as director on 2025-10-07
6 months ago on 15 Oct 2025
Appointment of Mr Owen John Mclellan as director on 2025-10-01
6 months ago on 6 Oct 2025
