Sheffield
South Yorkshire
S20 3FG
Director Name | Mr John Thomas Wheeldon-Wright |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Eckington Way Sheffield South Yorkshire S20 3FG |
Director Name | Mr Terry Allsop |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 09 January 2017) |
Role | Vehicle Retailer |
Country of Residence | England |
Correspondence Address | Vorden Lodge Slay Pit Lane Thorpe Salvin Worksop Nottinghamshire S80 3JW |
Director Name | Mr Stuart Wright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 28 May 2019) |
Role | Vehicle Retailer |
Country of Residence | England |
Correspondence Address | The Barn, Eckington Hall Farm South Street Mosborough Sheffield S20 5DF |
Secretary Name | Mr Stuart Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn, Eckington Hall Farm South Street Mosborough Sheffield S20 5DF |
Director Name | Mrs Ann Wheeldon-Wright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eckington Way Sheffield South Yorkshire S20 3FG |
Website | directcars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01246 455505 |
Telephone region | Chesterfield |
Registered Address | Eckington Way Sheffield South Yorkshire S20 3FG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Mr S. Wheeldon-wright 50.00% Ordinary |
---|---|
5k at £1 | Mr T. Allsop 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,378,870 |
Gross Profit | £1,871,367 |
Net Worth | £11,711,258 |
Cash | £2,610,816 |
Current Liabilities | £861,690 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
25 June 2001 | Delivered on: 26 June 2001 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 October 1996 | Delivered on: 28 October 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 1989 | Delivered on: 30 November 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or warser motor company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 1986 | Delivered on: 13 October 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
15 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
30 November 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
13 October 2021 | Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page) |
26 May 2021 | Notification of Rebecca Jayne Clough as a person with significant control on 19 May 2021 (2 pages) |
26 May 2021 | Notification of John Thomas Wheeldon-Wright as a person with significant control on 19 May 2021 (2 pages) |
26 May 2021 | Cessation of Ann Wheeldon-Wright as a person with significant control on 19 May 2021 (1 page) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
4 June 2019 | Notification of Ann Wheeldon-Wright as a person with significant control on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Stuart Wright as a secretary on 28 May 2019 (1 page) |
4 June 2019 | Cessation of Stuart Wheeldon-Wright as a person with significant control on 28 May 2019 (1 page) |
4 June 2019 | Appointment of Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages) |
4 June 2019 | Appointment of Mrs Ann Wheeldon-Wright as a director on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Stuart Wright as a director on 28 May 2019 (1 page) |
4 June 2019 | Appointment of Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
2 January 2018 | Auditor's resignation (1 page) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 9 January 2017
|
20 February 2017 | Cancellation of shares. Statement of capital on 9 January 2017
|
20 February 2017 | Purchase of own shares. (3 pages) |
20 February 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Termination of appointment of Terry Allsop as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Terry Allsop as a director on 9 January 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (47 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (47 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 March 2015 | Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Mr Stuart Wright on 1 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Mr Stuart Wright on 1 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Mr Stuart Wright on 1 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
25 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
18 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
23 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page) |
23 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
23 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
23 August 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
13 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
24 September 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
28 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
21 September 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
2 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
17 August 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
17 August 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 27 west street eckington sheffield S31 9GA (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 27 west street eckington sheffield S31 9GA (1 page) |
8 April 1998 | Return made up to 14/02/98; full list of members (5 pages) |
8 April 1998 | Return made up to 14/02/98; full list of members (5 pages) |
20 August 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
20 August 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
2 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 February 1993 | Return made up to 14/02/93; full list of members (6 pages) |
14 February 1993 | Return made up to 14/02/93; full list of members (6 pages) |
25 June 1991 | Return made up to 14/02/91; no change of members (6 pages) |
25 June 1991 | Return made up to 14/02/91; no change of members (6 pages) |
30 September 1988 | Return made up to 16/02/88; full list of members (4 pages) |
30 September 1988 | Return made up to 16/02/88; full list of members (4 pages) |
21 August 1986 | Incorporation (16 pages) |
21 August 1986 | Incorporation (16 pages) |