Auto Trader Holding Limited MANCHESTER


Auto Trader Holding started in year 2003 as Private Limited Company with registration number 04768833. The Auto Trader Holding company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at 1 Tony Wilson Place. Postal code: M15 4FN. Since 2015-02-13 Auto Trader Holding Limited is no longer carrying the name Auto Trader Group.

At the moment there are 2 directors in the the company, namely James W. and Nathan C.. In addition one secretary - Claire B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Auto Trader Holding Limited Address / Contact

Office Address 1 Tony Wilson Place
Town Manchester
Post code M15 4FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04768833
Date of Incorporation Sun, 18th May 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

James W.

Position: Director

Appointed: 01 March 2020

Nathan C.

Position: Director

Appointed: 21 September 2017

Claire B.

Position: Secretary

Appointed: 01 November 2016

Victor P.

Position: Director

Appointed: 20 June 2014

Resigned: 08 January 2016

Nicholas H.

Position: Director

Appointed: 30 October 2013

Resigned: 08 January 2016

Trevor M.

Position: Director

Appointed: 10 June 2013

Resigned: 29 February 2020

Sean G.

Position: Director

Appointed: 14 September 2012

Resigned: 21 September 2017

Darren S.

Position: Director

Appointed: 06 May 2011

Resigned: 28 February 2014

Sean G.

Position: Secretary

Appointed: 06 May 2011

Resigned: 01 November 2016

Edmund W.

Position: Director

Appointed: 01 November 2010

Resigned: 08 January 2016

Zillah B.

Position: Director

Appointed: 19 November 2009

Resigned: 26 July 2013

Elizabeth J.

Position: Secretary

Appointed: 01 October 2009

Resigned: 06 July 2010

Stephen L.

Position: Director

Appointed: 27 April 2009

Resigned: 27 April 2009

John K.

Position: Director

Appointed: 01 December 2007

Resigned: 14 September 2012

Irina H.

Position: Director

Appointed: 08 June 2007

Resigned: 30 October 2013

Thomas H.

Position: Director

Appointed: 08 June 2007

Resigned: 08 January 2016

Nicholas C.

Position: Director

Appointed: 23 March 2007

Resigned: 08 October 2009

Carolyn M.

Position: Director

Appointed: 23 March 2007

Resigned: 30 June 2010

Sean G.

Position: Director

Appointed: 01 January 2007

Resigned: 01 June 2007

Andrew M.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 October 2009

David B.

Position: Secretary

Appointed: 06 October 2006

Resigned: 31 December 2006

Graham S.

Position: Director

Appointed: 01 May 2006

Resigned: 18 April 2008

Robyn P.

Position: Secretary

Appointed: 01 September 2004

Resigned: 06 October 2006

Robyn P.

Position: Director

Appointed: 01 April 2004

Resigned: 01 April 2007

Andrew M.

Position: Director

Appointed: 13 February 2004

Resigned: 28 February 2014

Katherine H.

Position: Secretary

Appointed: 02 December 2003

Resigned: 01 September 2004

Brian M.

Position: Director

Appointed: 20 November 2003

Resigned: 31 March 2004

Katherine H.

Position: Director

Appointed: 20 November 2003

Resigned: 01 September 2004

Philip B.

Position: Secretary

Appointed: 14 August 2003

Resigned: 02 December 2003

Philip B.

Position: Director

Appointed: 14 August 2003

Resigned: 02 December 2003

Nicholas C.

Position: Director

Appointed: 14 August 2003

Resigned: 02 December 2003

Robert P.

Position: Director

Appointed: 14 August 2003

Resigned: 01 October 2003

Andrew Z.

Position: Director

Appointed: 14 August 2003

Resigned: 02 December 2003

Serjeants' Inn Nominees Limited

Position: Nominee Director

Appointed: 18 May 2003

Resigned: 14 August 2003

Loviting Limited

Position: Corporate Nominee Director

Appointed: 18 May 2003

Resigned: 14 August 2003

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2003

Resigned: 14 August 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Auto Trader Group Plc from Manchester, England. This PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Auto Trader Group Plc

1 Tony Wilson Place, Manchester, England, M15 4FN, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company (Listed)
Country registered England And Wales
Place registered Companies House
Registration number 09439967
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Auto Trader Group February 13, 2015
Trader Media Group March 7, 2014
Trader Media Investments February 7, 2008
Gmg Auto Trader Group February 6, 2004
2215th Single Member Shelf Investment Company September 8, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 25th, September 2023
Free Download (19 pages)

Company search

Advertisements