Company number 01400698
Status Active
Incorporation Date 20 November 1978
Company Type Private Limited Company
Address OTHELLO HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK, BANBURY ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration two hundred and twenty events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Registration of charge 014006980070, created on 14 November 2016; Director's details changed for Katherine Jane Byrom on 28 July 2016. The most likely internet sites of LISTERS GROUP LIMITED are www.listersgroup.co.uk, and www.listers-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Warwick Parkway Rail Station is 8.2 miles; to Hatton (Warks) Rail Station is 8.3 miles; to Warwick Rail Station is 8.7 miles; to Danzey Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Listers Group Limited is a Private Limited Company.
The company registration number is 01400698. Listers Group Limited has been working since 20 November 1978.
The present status of the company is Active. The registered address of Listers Group Limited is Othello House Stratford Business Technology Park Banbury Road Stratford Upon Avon Warwickshire Cv37 7gy. . VESSEY, Martin James is a Secretary of the company. BRADSHAW, David George is a Director of the company. BRADSHAW, Keith George is a Director of the company. BRADSHAW, Pamela is a Director of the company. BRADSHAW, Timothy Charles is a Director of the company. LISTER, Geoffrey James is a Director of the company. LISTER, Katherine Jane is a Director of the company. LISTER, Margaret Susan is a Director of the company. LISTER, Terence is a Director of the company. ROUND, Kenneth William is a Director of the company. Secretary GARDNER, Christopher, Doctor has been resigned. Secretary ROUND, Kenneth William has been resigned. Director BICKNELL, John has been resigned. Director BRADSHAW, James Keith has been resigned. Director BRADSHAW, Pamela has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Terence Lister
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Keith George Bradshaw
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LISTERS GROUP LIMITED Events
14 November 2016
Charge code 0140 0698 0070
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Contains floating charge…
26 June 2015
Charge code 0140 0698 0069
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being quinton road …
26 June 2015
Charge code 0140 0698 0068
Delivered: 30 June 2015
Status: Satisfied
on 5 November 2015
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being hardwick road, kings…
26 June 2015
Charge code 0140 0698 0067
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being sleaford road…
26 June 2015
Charge code 0140 0698 0066
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being hardwick road, kings…
2 December 2011
Mortgage deed
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H droitwich garage LTD kidderminster road droitwich…
22 June 2009
General charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: All undertaking and all property and assets present and…
19 June 2009
Legal charge
Delivered: 1 July 2009
Status: Satisfied
on 17 May 2011
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: Leasehold land being 18 and 19 western road…
19 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied
on 17 May 2011
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: L/H land being 1 2 3 and 3A arden street stratford upon…
2 March 2009
Legal charge
Delivered: 4 March 2009
Status: Satisfied
on 14 April 2014
Persons entitled: Terence Lister,Margaret Susan Lister,Geoffrey Jame Lister,Katherine Jane Byrom and Emma Elizabeth Claire Lister as Trustees of the Listers 1988 Pension Scheme
Description: F/H land and buildings on the north side of hardwick road…
2 June 2008
Legal charge
Delivered: 9 June 2008
Status: Satisfied
on 14 April 2014
Persons entitled: Terence Lister, Margaret Sysan Lister, Geoffrey James Lister, Katherine Jane Byrom and Emma Elizabeth Claire Lister as Trustees of the Listers 1988 Pension Scheme
Description: F/H land and buildings on the north side of hardwick road…
1 October 2007
Deed of assignment
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All righ title and interest in and to all monies which may…
5 January 2007
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 museum way riverside business park northampton t/no…
24 November 2006
Mortgage
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the north west of lawford heath lane rugby t/n…
14 December 2005
Mortgage
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at kingsley road lincolnfield t/no's LL250534 and…
20 December 2004
Mortgage
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being venture works, fletchamstead…
21 May 2004
Mortgage
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 3 eliot park college st nuneaton together with all…
13 May 2004
Mortgage deed
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being land on the east side of…
20 April 2004
Mortgage deed
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being phoenix body shop quinton road coventry…
13 April 2004
Mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land on the corner of bromyard road & watery…
5 January 2004
Mortgage deed
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being brandon road binley coventry t/no…
6 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied
on 16 April 2011
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H k/a 1,2,3 and 3A arden street stratford upon avon…
6 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied
on 16 April 2011
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H property k/a 18 and 19 western road stratford upon avon…
6 March 2003
Mortgage deed
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land & buildings on south side western…
20 December 2002
Mortgage deed
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at kingsley road lincolnfields lincs…
14 July 2002
Mortgage
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a niddi vale motors laceby crossroad…
30 April 2002
Mortgage deed
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a westway garage saxon way priory park west…
26 April 2002
Mortgage deed
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a plot 5 eliot park nuneaton. Together with all…
8 April 2002
Mortgage deed
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being car dealership…
21 January 2002
Mortgage deed
Delivered: 24 January 2002
Status: Satisfied
on 26 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H toyota outer circle road lincoln t/no;-LL37062.
21 January 2002
Mortgage deed
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as toyota,tawney st,boston,lincs; ll…
2 August 1999
Mortgage deed
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - land/blds at boarsides,wyberton…
2 August 1999
Mortgage deed
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - lincolnfields,sadler rd,lincoln. Together…
24 June 1999
Legal charge
Delivered: 6 July 1999
Status: Satisfied
on 8 February 2011
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Garage premises at quinton road mile lane parkside coventry…
14 October 1998
Legal charge
Delivered: 17 October 1998
Status: Satisfied
on 6 March 2012
Persons entitled: Shell U.K. Limited
Description: F/H premises k/a 347/367 bedworth road longford coventry.
16 March 1998
Mortgage deed
Delivered: 21 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land on the north side of western road, stratford…
30 May 1997
Mortgage deed
Delivered: 5 June 1997
Status: Satisfied
on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land on the west side of…
31 July 1996
Mortgage
Delivered: 16 August 1996
Status: Satisfied
on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: Garage site on corner of coventry road & guy street warwick…
30 April 1996
Mortgage
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 157 bromyard road worcester and goodwill of the…
5 September 1995
Mortgage
Delivered: 7 September 1995
Status: Satisfied
on 11 September 2012
Persons entitled: Lloyds Bank PLC
Description: The f/h property being land on the west side of hallow…
25 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied
on 24 April 2008
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The f/h garage premises at spon end coventry t/n wm 571438.
25 November 1994
General charge
Delivered: 29 November 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets both present and future including…
25 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied
on 24 April 2008
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All that l/h land k/a plots 9 and 10 western road…
12 April 1994
Debenture
Delivered: 21 April 1994
Status: Satisfied
on 6 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
16 February 1993
Legal mortgage
Delivered: 4 March 1993
Status: Satisfied
on 13 July 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 950 broad lane coventry and land…
16 February 1993
Legal mortgage
Delivered: 4 March 1993
Status: Satisfied
on 13 July 1995
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 245 torrington avenue, coventry with all…
27 July 1992
Debenture
Delivered: 29 July 1992
Status: Satisfied
on 27 January 1996
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
27 November 1990
Debenture
Delivered: 10 December 1990
Status: Satisfied
on 28 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
27 November 1990
Debenture
Delivered: 10 December 1990
Status: Satisfied
on 28 February 1995
Persons entitled: Vag Finance Limited
Description: All those monies which may from time to time be owing to…
15 February 1990
Legal charge
Delivered: 19 February 1990
Status: Satisfied
on 30 July 2012
Persons entitled: Shell U.K. Limited
Description: All those f/hold premises situate and k/as 347 and 367…
21 December 1989
Mortgage
Delivered: 28 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 347 to 367 bedworth road longford coventry…
14 July 1989
Mortgage
Delivered: 21 July 1989
Status: Satisfied
on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: 1.939 acres of land at chainbridge ind estate belton rd…
14 July 1989
Single debenture
Delivered: 21 July 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1989
Legal mortgage
Delivered: 21 June 1989
Status: Satisfied
on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: Leasehold land and buildings on the north side of western…
31 May 1989
Legal mortgage
Delivered: 21 June 1989
Status: Satisfied
on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as swanswell garage spon end…
31 May 1989
Legal mortgage
Delivered: 21 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land and buildings on the south side of western…
31 May 1989
Legal mortgage
Delivered: 21 June 1989
Status: Satisfied
on 11 September 2012
Persons entitled: Lloyds Bank PLC
Description: Garage premises in hallow road, hallow, worcestershire…
31 May 1989
Legal mortgage
Delivered: 21 June 1989
Status: Satisfied
on 24 April 2008
Persons entitled: Lloyds Bank PLC
Description: Land and building on the north side of western road…
28 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied
on 8 March 2003
Persons entitled: Lloyds Bowmaker Limited
V.A.G. Finance Limited.
Description: All that l/h land k/a plots 9 & 10 western rd, stratford…
24 November 1986
Debenture
Delivered: 2 December 1986
Status: Satisfied
on 14 July 1989
Persons entitled: Investors in Industry PLC
Description: Premises at western avenue stratford-upon-avon made between…
4 March 1985
Charge
Delivered: 12 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1. all book debts both present and future due or owing to…
4 November 1983
Debenture
Delivered: 17 November 1983
Status: Satisfied
Persons entitled: Keith George Bradshaw
Description: F/H garage premises situate at spon end coventry west…
2 November 1983
Legal charge
Delivered: 4 November 1983
Status: Satisfied
on 8 March 2003
Persons entitled: Lloyds and Scottish Trust Limited
V.A.G. Finance Limited.
Description: F/H garage premises situate at spon end, coventry, west…
2 November 1983
General charge
Delivered: 4 November 1983
Status: Satisfied
on 22 February 1996
Persons entitled: Lloyds and Scottish Trust Limited And
V.A.G. Finance Limited.
Description: Fixed and floating charge over the fixed and all other…
2 November 1983
Debenture
Delivered: 4 November 1983
Status: Satisfied
on 28 February 1995
Persons entitled: Lloyds and Scottish Trust Limited
V.A.G. Finance Limited
Description: All those monies which may from time to time be owing to…
29 June 1983
Mortgage
Delivered: 4 July 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: The debts due and accruing due from V.A.G. (united kingdom)…
17 September 1981
Charge
Delivered: 30 September 1981
Status: Satisfied
Persons entitled: Forward Trust LTD
Description: Fixed charge over each sub-hiring agreement and the rights…
5 November 1980
Legal charge
Delivered: 12 November 1980
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: All that piece or parcel of land containing an area of 968…
4 November 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied
on 14 July 1989
Persons entitled: Lloyds and Scottish Trust LTD
Description: A piece of land containing an area of 968 square yards or…
2 July 1980
Equitable charge
Delivered: 15 July 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust LTD
Description: F/H proprty fronting western road, stratford-upon-avon…