Company NameWe Buy Good Cars Ltd
DirectorsRebecca Jayne Clough and John Thomas Wheeldon-Wright
Company StatusActive
Company Number04250276
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Previous NameAdeno Leasing Limited

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(17 years, 10 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(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressEckington Way
Sheffield
South Yorkshire
S20 3FG
Director NameMr Terry Allsop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
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
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn, Eckington Hall Farm South Street
Mosborough
Sheffield
S20 5DF
Secretary NameStuart Wheeldon Wright
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
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(17 years, 10 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
Appointed11 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.webuygoodcars.com/

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

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
25 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
14 July 2021Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page)
26 May 2021Notification of Rebecca Jayne Clough as a person with significant control on 19 May 2021 (2 pages)
26 May 2021Notification of John Thomas Wheeldon-Wright as a person with significant control on 19 May 2021 (2 pages)
26 May 2021Cessation of Ann Wheeldon-Wright as a person with significant control on 19 May 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
4 June 2019Termination of appointment of Stuart Wheeldon Wright as a director 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 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 secretary 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 2019Notification of Ann Wheeldon-Wright as a person with significant control 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)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (5 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 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Stuart Wheeldon Wright on 1 March 2015 (2 pages)
25 March 2015Secretary's details changed for Stuart Wheeldon Wright on 1 March 2015 (1 page)
25 March 2015Director's details changed for Stuart Wheeldon Wright on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages)
25 March 2015Secretary's details changed for Stuart Wheeldon Wright on 1 March 2015 (1 page)
25 March 2015Director's details changed for Stuart Wheeldon Wright on 1 March 2015 (2 pages)
25 March 2015Secretary's details changed for Stuart Wheeldon Wright on 1 March 2015 (1 page)
25 March 2015Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 June 2013Company name changed adeno leasing LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
(2 pages)
20 June 2013Company name changed adeno leasing LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
(2 pages)
20 June 2013Change of name notice (2 pages)
20 June 2013Change of name notice (2 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Stuart Wheeldon Wright on 11 July 2010 (2 pages)
28 July 2010Director's details changed for Stuart Wheeldon Wright on 11 July 2010 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
20 July 2009Return made up to 11/07/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 August 2008Return made up to 11/07/08; full list of members (4 pages)
22 August 2008Return made up to 11/07/08; full list of members (4 pages)
29 July 2008Return made up to 11/07/07; full list of members (4 pages)
29 July 2008Return made up to 11/07/07; full list of members (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o anthony donnelly & co daisy walk netherthorpe sheffield S3 7PJ (1 page)
11 May 2007Registered office changed on 11/05/07 from: c/o anthony donnelly & co daisy walk netherthorpe sheffield S3 7PJ (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 July 2005Return made up to 11/07/05; full list of members (7 pages)
21 July 2005Return made up to 11/07/05; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 July 2003Return made up to 11/07/03; full list of members (7 pages)
13 July 2003Return made up to 11/07/03; full list of members (7 pages)
28 August 2002Return made up to 11/07/02; full list of members (7 pages)
28 August 2002Return made up to 11/07/02; full list of members (7 pages)
16 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 August 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
9 August 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
11 July 2001Incorporation (20 pages)
11 July 2001Incorporation (20 pages)