Company NameDirect Cars Limited
DirectorsRebecca Jayne Clough and John Thomas Wheeldon-Wright
Company StatusActive
Company Number03039314
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Rebecca Jayne Clough
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(24 years, 2 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(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
Secretary NameMr Richard Martin Heald
StatusCurrent
Appointed23 February 2021(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressDirect Cars Limited Eckington Way
Sheffield
S20 3FG
Director NameMr Terry Allsop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleVehicle Retailer
Country of ResidenceEngland
Correspondence AddressVorden Lodge Slay Pit Lane
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JW
Director NameMr Stuart Wheeldon-Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleVehicle Retailer
Country of ResidenceEngland
Correspondence AddressThe Barn, Eckington Hall Farm South Street
Mosborough
Sheffield
South Yorkshire
S20 5DF
Secretary NameMr Stuart Wheeldon-Wright
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleVehicle Retailer
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(24 years, 2 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedirectcars.co.uk
Email address[email protected]
Telephone0114 2511222
Telephone regionSheffield

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

200 at £1Chesterfield Motor Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,876,751
Gross Profit£1,633,503
Net Worth£9,083,164
Cash£1,893,812
Current Liabilities£1,446,816

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

9 January 2017Delivered 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 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
24 October 1996Delivered 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 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
28 June 1996Delivered 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

Filing History

3 October 2023Full accounts made up to 31 December 2022 (22 pages)
4 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
7 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 31 December 2020 (24 pages)
13 October 2021Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page)
2 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 February 2021Appointment of Mr Richard Martin Heald as a secretary on 23 February 2021 (2 pages)
14 December 2020Full accounts made up to 31 December 2019 (22 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (22 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 Wheeldon-Wright as a director 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 Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages)
4 June 2019Notification of Chesterfield Motor Company Limited as a person with significant control on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Stuart Wheeldon-Wright as a secretary on 28 May 2019 (1 page)
4 June 2019Appointment of Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
3 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
2 January 2018Auditor's resignation (1 page)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
12 July 2017Director's details changed for Mr Stuart Wright on 1 July 2017 (2 pages)
12 July 2017Change of details for Mr Stuart Wheeldon-Wright as a person with significant control on 9 January 2017 (2 pages)
12 July 2017Secretary's details changed for Mr Stuart Wright on 1 January 2017 (1 page)
12 July 2017Secretary's details changed for Mr Stuart Wright on 1 January 2017 (1 page)
12 July 2017Director's details changed for Mr Stuart Wright on 1 July 2017 (2 pages)
12 July 2017Change of details for Mr Stuart Wheeldon-Wright as a person with significant control on 9 January 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 January 2017Registration of charge 030393140005, created on 9 January 2017 (10 pages)
10 January 2017Registration of charge 030393140005, created on 9 January 2017 (10 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)
22 December 2016Satisfaction of charge 1 in full (1 page)
22 December 2016Satisfaction of charge 1 in full (1 page)
30 September 2016Full accounts made up to 31 December 2015 (39 pages)
30 September 2016Full accounts made up to 31 December 2015 (39 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(5 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(5 pages)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 200
(5 pages)
24 March 2015Director's details changed for Mr Terry Allsop on 2 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 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 2 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 2 March 2015 (2 pages)
27 June 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Full accounts made up to 31 December 2013 (19 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(5 pages)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(5 pages)
31 May 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
31 May 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
19 June 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
19 June 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 July 2009Full accounts made up to 31 December 2008 (16 pages)
21 July 2009Full accounts made up to 31 December 2008 (16 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 April 2009Return made up to 29/03/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Return made up to 29/03/08; full list of members (3 pages)
6 May 2008Return made up to 29/03/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield S3 7PJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield S3 7PJ (1 page)
23 April 2007Return made up to 29/03/07; full list of members (7 pages)
23 April 2007Return made up to 29/03/07; full list of members (7 pages)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
6 April 2006Return made up to 29/03/06; full list of members (7 pages)
6 April 2006Return made up to 29/03/06; full list of members (7 pages)
5 September 2005Full accounts made up to 31 December 2004 (16 pages)
5 September 2005Full accounts made up to 31 December 2004 (16 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
21 July 2004Full accounts made up to 31 December 2003 (14 pages)
21 July 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 April 2004Return made up to 29/03/04; full list of members (7 pages)
24 September 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2003Full accounts made up to 31 December 2002 (13 pages)
7 April 2003Return made up to 29/03/03; full list of members (7 pages)
7 April 2003Return made up to 29/03/03; full list of members (7 pages)
28 August 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2002Full accounts made up to 31 December 2001 (12 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
6 July 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
6 April 2001Return made up to 29/03/01; full list of members (6 pages)
21 September 2000Full accounts made up to 31 December 1999 (12 pages)
21 September 2000Full accounts made up to 31 December 1999 (12 pages)
16 April 2000Return made up to 29/03/00; full list of members (6 pages)
16 April 2000Return made up to 29/03/00; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
8 April 1999Return made up to 29/03/99; no change of members (4 pages)
8 April 1999Return made up to 29/03/99; no change of members (4 pages)
17 August 1998Full accounts made up to 31 December 1997 (17 pages)
17 August 1998Full accounts made up to 31 December 1997 (17 pages)
20 August 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
20 August 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
20 July 1997Return made up to 29/03/97; full list of members (6 pages)
20 July 1997Return made up to 29/03/97; full list of members (6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (7 pages)
2 July 1996Particulars of mortgage/charge (7 pages)
30 April 1996Ad 18/04/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 April 1996Return made up to 29/03/96; full list of members (6 pages)
30 April 1996Ad 18/04/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 April 1996Return made up to 29/03/96; full list of members (6 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Accounting reference date notified as 31/12 (1 page)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
29 March 1995Incorporation (34 pages)
29 March 1995Incorporation (34 pages)