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(24 years, 2 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 |
Secretary Name | Mr Richard Martin Heald |
---|---|
Status | Current |
Appointed | 23 February 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Direct Cars Limited Eckington Way Sheffield S20 3FG |
Director Name | Mr Terry Allsop |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Vehicle Retailer |
Country of Residence | England |
Correspondence Address | Vorden Lodge Slay Pit Lane Thorpe Salvin Worksop Nottinghamshire S80 3JW |
Director Name | Mr Stuart Wheeldon-Wright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Vehicle Retailer |
Country of Residence | England |
Correspondence Address | The Barn, Eckington Hall Farm South Street Mosborough Sheffield South Yorkshire S20 5DF |
Secretary Name | Mr Stuart Wheeldon-Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Vehicle Retailer |
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(24 years, 2 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | directcars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2511222 |
Telephone region | Sheffield |
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 |
200 at £1 | Chesterfield Motor Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,876,751 |
Gross Profit | £1,633,503 |
Net Worth | £9,083,164 |
Cash | £1,893,812 |
Current Liabilities | £1,446,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
9 January 2017 | Delivered on: 10 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the east side of eckington way, sheffield and registered at the land registry under title number SYK505193. Outstanding |
---|---|
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 |
24 October 1996 | Delivered on: 31 October 1996 Persons entitled: Barclays 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 and buildings at eckington way near crystal peaks sheffield S19 6PQ. 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 |
28 June 1996 | Delivered on: 2 July 1996 Persons entitled: Chartered Trust 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. See the mortgage charge document for full details. Outstanding |
3 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
4 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
7 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
30 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
13 October 2021 | Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page) |
2 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
23 February 2021 | Appointment of Mr Richard Martin Heald as a secretary on 23 February 2021 (2 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
31 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (22 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 Wheeldon-Wright as a director 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 Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages) |
4 June 2019 | Notification of Chesterfield Motor Company Limited as a person with significant control on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Stuart Wheeldon-Wright as a secretary on 28 May 2019 (1 page) |
4 June 2019 | Appointment of Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
2 January 2018 | Auditor's resignation (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 July 2017 | Director's details changed for Mr Stuart Wright on 1 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Stuart Wheeldon-Wright as a person with significant control on 9 January 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Mr Stuart Wright on 1 January 2017 (1 page) |
12 July 2017 | Secretary's details changed for Mr Stuart Wright on 1 January 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Stuart Wright on 1 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Stuart Wheeldon-Wright as a person with significant control on 9 January 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 January 2017 | Registration of charge 030393140005, created on 9 January 2017 (10 pages) |
10 January 2017 | Registration of charge 030393140005, created on 9 January 2017 (10 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) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (39 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 March 2015 | Director's details changed for Mr Terry Allsop on 2 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 | 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 2 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 2 March 2015 (2 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 May 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
31 May 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
19 June 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield S3 7PJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield S3 7PJ (1 page) |
23 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (13 pages) |
20 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
20 July 1997 | Return made up to 29/03/97; full list of members (6 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (7 pages) |
2 July 1996 | Particulars of mortgage/charge (7 pages) |
30 April 1996 | Ad 18/04/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
30 April 1996 | Ad 18/04/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
29 March 1995 | Incorporation (34 pages) |
29 March 1995 | Incorporation (34 pages) |