Company NameCar Exchange (Sheffield) Limited(The)
DirectorsAndrew Town and Christopher Charles Goddard
Company StatusActive
Company Number02096301
CategoryPrivate Limited Company
Incorporation Date4 February 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(25 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(34 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThornbridge Manor Thornbridge
Great Longstone
Bakewell
DE45 1NY
Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornbridge Manor
Thornbridge, Great Longstone
Bakewell
Derby
DE45 1NY
Director NameDerrick Simpson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Norton Green Close
Sheffield
South Yorkshire
S8 8BP
Director NameMr Andrew Town
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Secretary NameMr Andrew Town
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaven
Wilday Green, Barlow
Dronfield
South Yorkshire
S18 7SH
Director NameMrs Claire Louise Goddard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameMrs Pauline Susan Higgs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(24 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ

Contact

Telephone0114 2759206
Telephone regionSheffield

Location

Registered AddressKhepera Business Centre
9 Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

57 at £1Claire Goddard
53.27%
Ordinary
50 at £1Andrew Town
46.73%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months, 1 week from now)

Charges

10 September 2002Delivered on: 13 September 2002
Persons entitled: Hsbc 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
8 April 1997Delivered on: 12 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at the junction of malinda street and st.philips road sheffield south yorkshire with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
8 April 1997Delivered on: 12 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 51 montgomery terrace road sheffield south yorkshire with the benefit of all rights,licences,guarantees,any goodwill of any business,any rental and other money and all other payments. See the mortgage charge document for full details.
Outstanding
13 March 1997Delivered on: 19 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
16 January 1992Delivered on: 5 February 1992
Satisfied on: 12 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of malinda street and st. Philips road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1990Delivered on: 21 August 1990
Satisfied on: 12 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property k/a 51 montgomery terrace rd sheffield t/no syk 28711 & all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1989Delivered on: 29 November 1989
Satisfied on: 12 December 1998
Persons entitled: Yorkshire 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.
Fully Satisfied
7 October 1988Delivered on: 28 October 1988
Satisfied on: 23 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h land and property k/a no 51 montgomery terrace road sheffield together with all building and fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1987Delivered on: 24 March 1987
Satisfied on: 10 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 January 2023Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 13 January 2023 (1 page)
4 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
18 March 2021Termination of appointment of Andrew Town as a director on 18 March 2021 (1 page)
16 March 2021Appointment of Mr Christopher Charles Goddard as a director on 16 March 2021 (2 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 107
(3 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 107
(3 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 107
(3 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 107
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 107
(3 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 107
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Appointment of Mr Andrew Town as a director (2 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
21 January 2013Appointment of Mr Andrew Town as a director (2 pages)
17 December 2012Termination of appointment of Claire Goddard as a director (1 page)
17 December 2012Termination of appointment of Claire Goddard as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 February 2012Termination of appointment of Pauline Higgs as a director (1 page)
28 February 2012Termination of appointment of Pauline Higgs as a director (1 page)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
6 January 2012Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Appointment of Mrs Claire Louise Goddard as a director (2 pages)
23 February 2011Termination of appointment of Christopher Goddard as a director (1 page)
23 February 2011Appointment of Mrs Pauline Susan Higgs as a director (2 pages)
23 February 2011Appointment of Mrs Pauline Susan Higgs as a director (2 pages)
23 February 2011Termination of appointment of Andrew Town as a director (1 page)
23 February 2011Termination of appointment of Andrew Town as a director (1 page)
23 February 2011Termination of appointment of Christopher Goddard as a director (1 page)
23 February 2011Termination of appointment of Andrew Town as a secretary (1 page)
23 February 2011Termination of appointment of Andrew Town as a secretary (1 page)
23 February 2011Appointment of Mrs Claire Louise Goddard as a director (2 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
16 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 24/12/07; full list of members (3 pages)
2 January 2008Return made up to 24/12/07; full list of members (3 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page)
15 June 2007Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 24/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 24/12/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 24/12/05; full list of members (3 pages)
3 January 2006Return made up to 24/12/05; full list of members (3 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 24/12/01; full list of members (6 pages)
18 January 2002Return made up to 24/12/01; full list of members (6 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
16 January 2001Return made up to 24/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Registered office changed on 01/11/00 from: 89 malinda street sheffield S3 7EH (1 page)
1 November 2000Registered office changed on 01/11/00 from: 89 malinda street sheffield S3 7EH (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Return made up to 24/12/99; full list of members (6 pages)
19 January 2000Return made up to 24/12/99; full list of members (6 pages)
22 January 1999Return made up to 24/12/98; no change of members (4 pages)
22 January 1999Return made up to 24/12/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Return made up to 24/12/97; full list of members (6 pages)
11 January 1998Return made up to 24/12/97; full list of members (6 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 24/12/96; no change of members (4 pages)
13 January 1997Return made up to 24/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1996Return made up to 24/12/95; no change of members (4 pages)
9 January 1996Return made up to 24/12/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)