Company NameW.P.Everingham & Sons Ltd
DirectorNeal Everingham
Company StatusActive
Company Number03829817
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 8 months ago)
Previous NameBuyweb Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameSusan Elizabeth Everingham
NationalityBritish
StatusCurrent
Appointed09 September 1999(2 weeks, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address67-69 Souttergate
Hedon
Hull
North Humberside
HU12 8JR
Director NameMr Neal Everingham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(5 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleOperations Accountant
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMr Clifford Ponrose Everingham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1999(2 weeks, 3 days after company formation)
Appointment Duration23 years, 4 months (resigned 05 January 2023)
RoleMonumental Mason
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMs Joanne Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 months, 1 week after company formation)
Appointment Duration21 years, 7 months (resigned 25 August 2021)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewp-everingham.com
Email address[email protected]
Telephone01482 898416
Telephone regionHull

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Neal Everingham
8.33%
Ordinary C
490 at £1Neal Everingham
40.83%
Ordinary
50 at £1Clifford Everingham
4.17%
Ordinary B
50 at £1Susan Everingham
4.17%
Ordinary B
255 at £1Clifford Ponrose Everingham
21.25%
Ordinary
255 at £1Susan Elizabeth Everingham
21.25%
Ordinary

Financials

Year2014
Net Worth£73,840
Cash£79,848
Current Liabilities£67,113

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2023Change of details for Mr Neal Penrose Everingham as a person with significant control on 5 January 2023 (2 pages)
19 January 2023Termination of appointment of Clifford Ponrose Everingham as a director on 5 January 2023 (1 page)
5 January 2023Cessation of Clifford Ponrose Everingham as a person with significant control on 5 January 2023 (1 page)
5 January 2023Cessation of Susan Everingham as a person with significant control on 5 January 2023 (1 page)
5 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
30 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Joanne Hill as a director on 25 August 2021 (1 page)
20 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,200
(5 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,200
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,200
(5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,200
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,200
(5 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,200
(5 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,200
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 1,200
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 September 2010Director's details changed for Joanne Hill on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Clifford Ponrose Everingham on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Neal Everingham on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Neal Everingham on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joanne Hill on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Clifford Ponrose Everingham on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joanne Hill on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Neal Everingham on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Clifford Ponrose Everingham on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 September 2009Return made up to 23/08/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 November 2008Return made up to 10/10/08; no change of members (12 pages)
19 November 2008Return made up to 10/10/08; no change of members (12 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 September 2007Return made up to 23/08/07; full list of members (7 pages)
20 September 2007Return made up to 23/08/07; full list of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 October 2006Return made up to 23/08/06; full list of members (7 pages)
6 October 2006Return made up to 23/08/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 September 2005Return made up to 23/08/05; full list of members (7 pages)
7 September 2005Return made up to 23/08/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 August 2003Return made up to 23/08/03; full list of members (8 pages)
23 August 2003Return made up to 23/08/03; full list of members (8 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
3 October 2002Registered office changed on 03/10/02 from: 67-69 souttergate hedon hull north humberside HU12 8JR (1 page)
3 October 2002Registered office changed on 03/10/02 from: 67-69 souttergate hedon hull north humberside HU12 8JR (1 page)
2 October 2002Return made up to 23/08/02; full list of members (8 pages)
2 October 2002Return made up to 23/08/02; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 September 2000Ad 31/01/00--------- £ si 900@1 (2 pages)
25 September 2000Ad 31/01/00--------- £ si 900@1 (2 pages)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2000Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 March 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
8 March 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
14 February 2000Company name changed buyweb LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed buyweb LIMITED\certificate issued on 15/02/00 (2 pages)
2 February 2000Memorandum and Articles of Association (9 pages)
2 February 2000Memorandum and Articles of Association (9 pages)
29 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
23 August 1999Incorporation (13 pages)
23 August 1999Incorporation (13 pages)