Company NameChesterfield Motor Company Limited
DirectorsRebecca Jayne Clough and John Thomas Wheeldon-Wright
Company StatusActive
Company Number02048726
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rebecca Jayne Clough
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
Director NameMr John Thomas Wheeldon-Wright
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
Director NameMr Terry Allsop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 5 months after company formation)
Appointment Duration25 years, 11 months (resigned 09 January 2017)
RoleVehicle Retailer
Country of ResidenceEngland
Correspondence AddressVorden Lodge Slay Pit Lane
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JW
Director NameMr Stuart Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 28 May 2019)
RoleVehicle Retailer
Country of ResidenceEngland
Correspondence AddressThe Barn, Eckington Hall Farm South Street
Mosborough
Sheffield
S20 5DF
Secretary NameMr Stuart Wright
NationalityBritish
StatusResigned
Appointed14 February 1991(4 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn, Eckington Hall Farm South Street
Mosborough
Sheffield
S20 5DF
Director NameMrs Ann Wheeldon-Wright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(32 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG

Contact

Websitedirectcars.co.uk
Email address[email protected]
Telephone01246 455505
Telephone regionChesterfield

Location

Registered AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Mr S. Wheeldon-wright
50.00%
Ordinary
5k at £1Mr T. Allsop
50.00%
Ordinary

Financials

Year2014
Turnover£36,378,870
Gross Profit£1,871,367
Net Worth£11,711,258
Cash£2,610,816
Current Liabilities£861,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

25 June 2001Delivered 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 1996Delivered 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 1989Delivered 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 1986Delivered 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

Filing History

27 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
3 October 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
15 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
30 November 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
13 October 2021Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page)
26 May 2021Notification of Rebecca Jayne Clough as a person with significant control on 19 May 2021 (2 pages)
26 May 2021Notification of John Thomas Wheeldon-Wright as a person with significant control on 19 May 2021 (2 pages)
26 May 2021Cessation of Ann Wheeldon-Wright as a person with significant control on 19 May 2021 (1 page)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 December 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
25 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
24 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
4 June 2019Notification of Ann Wheeldon-Wright as a person with significant control on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Stuart Wright as a secretary on 28 May 2019 (1 page)
4 June 2019Cessation of Stuart Wheeldon-Wright as a person with significant control on 28 May 2019 (1 page)
4 June 2019Appointment of Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages)
4 June 2019Appointment of Mrs Ann Wheeldon-Wright as a director on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Stuart Wright as a director on 28 May 2019 (1 page)
4 June 2019Appointment of Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
2 January 2018Auditor's resignation (1 page)
29 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 February 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 5,001
(4 pages)
20 February 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 5,001
(4 pages)
20 February 2017Purchase of own shares. (3 pages)
20 February 2017Purchase of own shares. (3 pages)
9 January 2017Termination of appointment of Terry Allsop as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Terry Allsop as a director on 9 January 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (47 pages)
30 September 2016Full accounts made up to 31 December 2015 (47 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,002
(5 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,002
(5 pages)
21 September 2015Full accounts made up to 31 December 2014 (26 pages)
21 September 2015Full accounts made up to 31 December 2014 (26 pages)
24 March 2015Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages)
24 March 2015Secretary's details changed for Mr Stuart Wright on 1 March 2015 (1 page)
24 March 2015Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages)
24 March 2015Secretary's details changed for Mr Stuart Wright on 1 March 2015 (1 page)
24 March 2015Secretary's details changed for Mr Stuart Wright on 1 March 2015 (1 page)
24 March 2015Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,002
(5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,002
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (25 pages)
27 June 2014Full accounts made up to 31 December 2013 (25 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,002
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,002
(5 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
25 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
25 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
18 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
23 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 March 2009Return made up to 14/02/09; full list of members (4 pages)
5 March 2009Return made up to 14/02/09; full list of members (4 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
14 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
14 September 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
11 May 2007Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield south yorkshire S3 7PJ (1 page)
23 March 2007Return made up to 14/02/07; full list of members (7 pages)
23 March 2007Return made up to 14/02/07; full list of members (7 pages)
30 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
30 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 February 2006Return made up to 14/02/06; full list of members (7 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
24 February 2005Return made up to 14/02/05; full list of members (7 pages)
13 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
13 September 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
24 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
24 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
21 February 2003Return made up to 14/02/03; full list of members (7 pages)
21 February 2003Return made up to 14/02/03; full list of members (7 pages)
28 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
28 August 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
21 September 2000Full group accounts made up to 31 December 1999 (30 pages)
21 September 2000Full group accounts made up to 31 December 1999 (30 pages)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
18 February 2000Return made up to 14/02/00; full list of members (6 pages)
20 July 1999Full group accounts made up to 31 December 1998 (32 pages)
20 July 1999Full group accounts made up to 31 December 1998 (32 pages)
2 March 1999Return made up to 14/02/99; no change of members (4 pages)
2 March 1999Return made up to 14/02/99; no change of members (4 pages)
17 August 1998Full group accounts made up to 31 December 1997 (32 pages)
17 August 1998Full group accounts made up to 31 December 1997 (32 pages)
27 July 1998Registered office changed on 27/07/98 from: 27 west street eckington sheffield S31 9GA (1 page)
27 July 1998Registered office changed on 27/07/98 from: 27 west street eckington sheffield S31 9GA (1 page)
8 April 1998Return made up to 14/02/98; full list of members (5 pages)
8 April 1998Return made up to 14/02/98; full list of members (5 pages)
20 August 1997Full group accounts made up to 31 December 1996 (28 pages)
20 August 1997Full group accounts made up to 31 December 1996 (28 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 March 1996Return made up to 14/02/96; full list of members (6 pages)
2 March 1996Return made up to 14/02/96; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 March 1995Return made up to 14/02/95; no change of members (4 pages)
14 March 1995Return made up to 14/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 February 1993Return made up to 14/02/93; full list of members (6 pages)
14 February 1993Return made up to 14/02/93; full list of members (6 pages)
25 June 1991Return made up to 14/02/91; no change of members (6 pages)
25 June 1991Return made up to 14/02/91; no change of members (6 pages)
30 September 1988Return made up to 16/02/88; full list of members (4 pages)
30 September 1988Return made up to 16/02/88; full list of members (4 pages)
21 August 1986Incorporation (16 pages)
21 August 1986Incorporation (16 pages)