Company NameEckington Motor Company Limited
DirectorsRebecca Jayne Clough and John Thomas Wheeldon-Wright
Company StatusActive
Company Number03171767
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rebecca Jayne Clough
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(23 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(23 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
Appointed18 May 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
Director NameMr Terry Allsop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleService Retailer
Country of ResidenceEngland
Correspondence AddressVorden House Slay Pit Lane
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JW
Director NameMr Stuart Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleVehicle Retailer
Country of ResidenceEngland
Correspondence AddressThe Barn, Eckington Hall Farm South Street
Mosborough
Sheffield
S20 5DF
Secretary NameMr Stuart Wright
NationalityBritish
StatusResigned
Appointed13 March 1996(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(23 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
Appointed13 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeckingtonmotorco.co.uk
Telephone01246 434939
Telephone regionChesterfield

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

2 at £1Chesterfield Motor Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,123,545
Cash£760,418
Current Liabilities£48,979

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

9 January 2017Delivered 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 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
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
15 May 1996Delivered 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

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with updates (3 pages)
3 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
18 May 2022Appointment of Mr Richard Martin Heald as a secretary on 18 May 2022 (2 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 31 December 2020 (7 pages)
13 October 2021Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page)
16 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 June 2019Termination of appointment of Stuart Wright as a director 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 2019Notification of Chesterfield Motor Company Limited as a person with significant control on 28 May 2019 (2 pages)
4 June 2019Appointment of Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages)
4 June 2019Cessation of Stuart Wheeldon-Wright as a person with significant control on 28 May 2019 (1 page)
4 June 2019Appointment of Mrs Rebecca Jayne Clough as a director on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Stuart Wright as a secretary on 28 May 2019 (1 page)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
2 January 2018Auditor's resignation (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 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 2017Change of details for Mr Stuart Wheeldon-Wright as a person with significant control on 9 January 2017 (2 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 January 2017Registration of charge 031717670004, created on 9 January 2017 (10 pages)
10 January 2017Registration of charge 031717670004, 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)
30 September 2016Full accounts made up to 31 December 2015 (14 pages)
30 September 2016Full accounts made up to 31 December 2015 (14 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(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 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 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 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)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(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)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(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)
4 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 13 March 2013 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)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 13 March 2012 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)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 13 March 2011 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)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 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)
27 March 2009Return made up to 13/03/09; full list of members (3 pages)
27 March 2009Return made up to 13/03/09; full list of members (3 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)
11 April 2008Return made up to 13/03/08; full list of members (3 pages)
11 April 2008Return made up to 13/03/08; 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 netherthorpe sheffield. S3 7PJ. (1 page)
11 May 2007Registered office changed on 11/05/07 from: daisy walk netherthorpe sheffield. S3 7PJ. (1 page)
4 April 2007Return made up to 13/03/07; full list of members (7 pages)
4 April 2007Return made up to 13/03/07; 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)
27 March 2006Return made up to 13/03/06; full list of members (7 pages)
27 March 2006Return made up to 13/03/06; 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)
7 April 2005Return made up to 13/03/05; full list of members (7 pages)
7 April 2005Return made up to 13/03/05; 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)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
24 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
24 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
19 March 2003Return made up to 13/03/03; 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)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; 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)
19 March 2001Return made up to 13/03/01; full list of members (6 pages)
19 March 2001Return made up to 13/03/01; 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)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 March 2000Return made up to 13/03/00; full list of members (6 pages)
20 July 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
20 July 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
19 March 1999Return made up to 13/03/99; full list of members (4 pages)
19 March 1999Return made up to 13/03/99; full list of members (4 pages)
17 August 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
17 August 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
13 March 1998Return made up to 13/03/98; no change of members (4 pages)
13 March 1998Return made up to 13/03/98; no change of members (4 pages)
20 August 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
20 August 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
28 June 1997Return made up to 13/03/97; full list of members (6 pages)
28 June 1997Return made up to 13/03/97; full list of members (6 pages)
5 November 1996Accounting reference date notified as 31/12 (1 page)
5 November 1996Accounting reference date notified as 31/12 (1 page)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996New director appointed (1 page)
13 March 1996Incorporation (19 pages)
13 March 1996Incorporation (19 pages)