Hedon
Hull
North Humberside
HU12 8JR
Director Name | Mr Neal Everingham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Operations Accountant |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Director Name | Mr Clifford Ponrose Everingham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 4 months (resigned 05 January 2023) |
Role | Monumental Mason |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Director Name | Ms Joanne Hill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 7 months (resigned 25 August 2021) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wp-everingham.com |
---|---|
Email address | [email protected] |
Telephone | 01482 898416 |
Telephone region | Hull |
Registered Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Neal Everingham 8.33% Ordinary C |
---|---|
490 at £1 | Neal Everingham 40.83% Ordinary |
50 at £1 | Clifford Everingham 4.17% Ordinary B |
50 at £1 | Susan Everingham 4.17% Ordinary B |
255 at £1 | Clifford Ponrose Everingham 21.25% Ordinary |
255 at £1 | Susan Elizabeth Everingham 21.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,840 |
Cash | £79,848 |
Current Liabilities | £67,113 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
19 January 2023 | Change of details for Mr Neal Penrose Everingham as a person with significant control on 5 January 2023 (2 pages) |
---|---|
19 January 2023 | Termination of appointment of Clifford Ponrose Everingham as a director on 5 January 2023 (1 page) |
5 January 2023 | Cessation of Clifford Ponrose Everingham as a person with significant control on 5 January 2023 (1 page) |
5 January 2023 | Cessation of Susan Everingham as a person with significant control on 5 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Joanne Hill as a director on 25 August 2021 (1 page) |
20 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
29 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 September 2010 | Director's details changed for Joanne Hill on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Clifford Ponrose Everingham on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Neal Everingham on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Neal Everingham on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joanne Hill on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Clifford Ponrose Everingham on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joanne Hill on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Neal Everingham on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Clifford Ponrose Everingham on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 November 2008 | Return made up to 10/10/08; no change of members (12 pages) |
19 November 2008 | Return made up to 10/10/08; no change of members (12 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
20 September 2007 | Return made up to 23/08/07; full list of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
6 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members
|
6 September 2004 | Return made up to 23/08/04; full list of members
|
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 August 2003 | Return made up to 23/08/03; full list of members (8 pages) |
23 August 2003 | Return made up to 23/08/03; full list of members (8 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 March 2003 | Director's particulars changed (1 page) |
10 March 2003 | Director's particulars changed (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 67-69 souttergate hedon hull north humberside HU12 8JR (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 67-69 souttergate hedon hull north humberside HU12 8JR (1 page) |
2 October 2002 | Return made up to 23/08/02; full list of members (8 pages) |
2 October 2002 | Return made up to 23/08/02; full list of members (8 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members
|
30 August 2001 | Return made up to 23/08/01; full list of members
|
16 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
25 September 2000 | Ad 31/01/00--------- £ si 900@1 (2 pages) |
25 September 2000 | Ad 31/01/00--------- £ si 900@1 (2 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members
|
20 September 2000 | Return made up to 23/08/00; full list of members
|
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
8 March 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
14 February 2000 | Company name changed buyweb LIMITED\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed buyweb LIMITED\certificate issued on 15/02/00 (2 pages) |
2 February 2000 | Memorandum and Articles of Association (9 pages) |
2 February 2000 | Memorandum and Articles of Association (9 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (13 pages) |
23 August 1999 | Incorporation (13 pages) |