Company NameWarsop Motor Company Limited
DirectorsRebecca Jayne Clough and John Thomas Wheeldon-Wright
Company StatusActive
Company Number02441908
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Rebecca Jayne Clough
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 11 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(29 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
Secretary NameMr Robert Pepper
StatusCurrent
Appointed12 March 2021(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
Director NameMr Terry Allsop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration25 years, 2 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
Appointed10 November 1991(2 years after company formation)
Appointment Duration27 years, 6 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
Appointed10 November 1991(2 years after company formation)
Appointment Duration27 years, 6 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(29 years, 6 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

Websitewarsopford.co.uk
Telephone01623 842516
Telephone regionMansfield

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

98 at £1Chesterfield Motor Company LTD
98.00%
Ordinary
1 at £1Mr Stuart Wright
1.00%
Ordinary
1 at £1Mr Terry Allsop
1.00%
Ordinary

Financials

Year2014
Net Worth£1,195,622
Cash£598,179
Current Liabilities£377,124

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 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
15 April 1998Delivered 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 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 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

Filing History

3 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
3 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
28 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
30 November 2021Accounts for a small company made up to 31 December 2020 (7 pages)
3 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
13 October 2021Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page)
12 March 2021Appointment of Mr Robert Pepper as a secretary on 12 March 2021 (2 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
4 June 2019Appointment of Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages)
4 June 2019Appointment of Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages)
4 June 2019Cessation of Stuart Wright as a person with significant control on 28 May 2019 (1 page)
4 June 2019Termination of appointment of Stuart Wright as a secretary on 28 May 2019 (1 page)
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 2019Notification of Chesterfield Motor Company Limited as a person with significant control on 28 May 2019 (2 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 December 2017Auditor's resignation (1 page)
14 December 2017Auditor's resignation (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 July 2017Cessation of Terry Allso as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Terry Allsop as a person with significant control on 9 January 2017 (1 page)
12 July 2017Cessation of Terry Allsop as a person with significant control on 9 January 2017 (1 page)
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)
22 December 2016Satisfaction of charge 3 in full (1 page)
22 December 2016Satisfaction of charge 3 in full (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
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 2015Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages)
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)
24 March 2015Director's details changed for Mr Terry Allsop 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 2015Director's details changed for Mr Stuart Wright on 1 March 2015 (2 pages)
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)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
31 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 November 2009Director's details changed for Mr Terry Allsop on 23 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Stuart Wright on 23 October 2009 (2 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Terry Allsop on 23 October 2009 (2 pages)
24 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Stuart Wright on 23 October 2009 (2 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
30 November 2007Location of register of members (1 page)
30 November 2007Location of register of members (1 page)
30 November 2007Return made up to 25/10/07; full list of members (3 pages)
30 November 2007Return made up to 25/10/07; full list of members (3 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 May 2007Registered office changed on 11/05/07 from: daisy walk netherhorpe sheffield south yorkshire S3 7PJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: daisy walk netherhorpe sheffield south yorkshire S3 7PJ (1 page)
21 December 2006Return made up to 25/10/06; full list of members (7 pages)
21 December 2006Return made up to 25/10/06; full list of members (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 October 2004Return made up to 25/10/04; full list of members (7 pages)
29 October 2004Return made up to 25/10/04; full list of members (7 pages)
21 July 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
21 July 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
29 October 2003Return made up to 25/10/03; full list of members (7 pages)
29 October 2003Return made up to 25/10/03; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
30 October 2002Return made up to 25/10/02; full list of members (7 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 October 2001Return made up to 25/10/01; full list of members (6 pages)
30 October 2001Return made up to 25/10/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
25 October 2000Return made up to 25/10/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 November 1999Return made up to 25/10/99; full list of members (6 pages)
8 November 1999Return made up to 25/10/99; full list of members (6 pages)
20 July 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
20 July 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
2 November 1998Return made up to 25/10/98; no change of members (4 pages)
2 November 1998Return made up to 25/10/98; no change of members (4 pages)
17 August 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
17 August 1998Accounts for a medium company made up to 31 December 1997 (14 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)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
14 November 1997Return made up to 25/10/97; no change of members (4 pages)
14 November 1997Return made up to 25/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
30 October 1996Return made up to 25/10/96; full list of members (6 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 November 1995Return made up to 25/10/95; no change of members (4 pages)
23 November 1995Return made up to 25/10/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 November 1989Incorporation (15 pages)
10 November 1989Incorporation (15 pages)