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(23 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 | 18 May 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
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 | 13 March 1996(same day as company formation) |
Role | Service Retailer |
Country of Residence | England |
Correspondence Address | Vorden House 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 | 13 March 1996(same day as company formation) |
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 | 13 March 1996(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(23 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 | 13 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | eckingtonmotorco.co.uk |
---|---|
Telephone | 01246 434939 |
Telephone region | Chesterfield |
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 |
2 at £1 | Chesterfield Motor Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,123,545 |
Cash | £760,418 |
Current Liabilities | £48,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
9 January 2017 | Delivered on: 10 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and garage on the north west side of mansfield road and registered at the land registry under title number NT7325. 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 |
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 |
15 May 1996 | Delivered on: 22 May 1996 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
13 March 2024 | Confirmation statement made on 13 March 2024 with updates (3 pages) |
---|---|
3 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
18 May 2022 | Appointment of Mr Richard Martin Heald as a secretary on 18 May 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
13 October 2021 | Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 June 2019 | Termination of appointment of Stuart Wright as a director 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 | Notification of Chesterfield Motor Company Limited as a person with significant control on 28 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages) |
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 Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Stuart Wright as a secretary on 28 May 2019 (1 page) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
2 January 2018 | Auditor's resignation (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (14 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 | Change of details for Mr Stuart Wheeldon-Wright as a person with significant control on 9 January 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 January 2017 | Registration of charge 031717670004, created on 9 January 2017 (10 pages) |
10 January 2017 | Registration of charge 031717670004, 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) |
30 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
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 | 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 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 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) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
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) |
16 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 13 March 2013 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) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 13 March 2012 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) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 13 March 2011 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) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 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) |
27 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 13/03/09; full list of members (3 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) |
11 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 13/03/08; 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 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) |
4 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 13/03/07; 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) |
27 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 13/03/06; 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) |
7 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 13/03/05; 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) |
22 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
24 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
24 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 13/03/03; 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) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 13/03/02; 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) |
19 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 13/03/01; 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) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 July 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
20 July 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
19 March 1999 | Return made up to 13/03/99; full list of members (4 pages) |
19 March 1999 | Return made up to 13/03/99; full list of members (4 pages) |
17 August 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
17 August 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
13 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
13 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
28 June 1997 | Return made up to 13/03/97; full list of members (6 pages) |
28 June 1997 | Return made up to 13/03/97; full list of members (6 pages) |
5 November 1996 | Accounting reference date notified as 31/12 (1 page) |
5 November 1996 | Accounting reference date notified as 31/12 (1 page) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New secretary appointed;new director appointed (1 page) |
18 March 1996 | New secretary appointed;new director appointed (1 page) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | New director appointed (1 page) |
13 March 1996 | Incorporation (19 pages) |
13 March 1996 | Incorporation (19 pages) |