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(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Eckington Way Sheffield South Yorkshire S20 3FG |
Secretary Name | Mr Robert Pepper |
---|---|
Status | Current |
Appointed | 12 March 2021(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
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 | 10 November 1991(2 years after company formation) |
Appointment Duration | 25 years, 2 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 | 10 November 1991(2 years after company formation) |
Appointment Duration | 27 years, 6 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 | 10 November 1991(2 years after company formation) |
Appointment Duration | 27 years, 6 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(29 years, 6 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 | warsopford.co.uk |
---|---|
Telephone | 01623 842516 |
Telephone region | Mansfield |
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 |
98 at £1 | Chesterfield Motor Company LTD 98.00% Ordinary |
---|---|
1 at £1 | Mr Stuart Wright 1.00% Ordinary |
1 at £1 | Mr Terry Allsop 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,195,622 |
Cash | £598,179 |
Current Liabilities | £377,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 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 |
---|---|
15 April 1998 | Delivered on: 24 April 1998 Persons entitled: Chartered Trust PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge and with full title guarantee the vehicles of the company.fixed charge all policies and contracts of insurance relating to the property. 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 chesterfield 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 |
3 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
30 November 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
13 October 2021 | Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page) |
12 March 2021 | Appointment of Mr Robert Pepper as a secretary on 12 March 2021 (2 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 June 2019 | Appointment of Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages) |
4 June 2019 | Appointment of Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages) |
4 June 2019 | Cessation of Stuart Wright as a person with significant control on 28 May 2019 (1 page) |
4 June 2019 | Termination of appointment of Stuart Wright as a secretary on 28 May 2019 (1 page) |
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 | Notification of Chesterfield Motor Company Limited as a person with significant control on 28 May 2019 (2 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 December 2017 | Auditor's resignation (1 page) |
14 December 2017 | Auditor's resignation (1 page) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 July 2017 | Cessation of Terry Allso as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Terry Allsop as a person with significant control on 9 January 2017 (1 page) |
12 July 2017 | Cessation of Terry Allsop as a person with significant control on 9 January 2017 (1 page) |
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) |
22 December 2016 | Satisfaction of charge 3 in full (1 page) |
22 December 2016 | Satisfaction of charge 3 in full (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
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 | Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages) |
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) |
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 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 | Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages) |
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) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 November 2009 | Director's details changed for Mr Terry Allsop on 23 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Stuart Wright on 23 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Terry Allsop on 23 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Stuart Wright on 23 October 2009 (2 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: daisy walk netherhorpe sheffield south yorkshire S3 7PJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: daisy walk netherhorpe sheffield south yorkshire S3 7PJ (1 page) |
21 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
21 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
21 July 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
21 July 2004 | Accounts for a medium company made up to 31 December 2003 (12 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
20 July 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
20 July 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
2 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
2 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
17 August 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
17 August 1998 | Accounts for a medium company made up to 31 December 1997 (14 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) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
23 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
10 November 1989 | Incorporation (15 pages) |
10 November 1989 | Incorporation (15 pages) |