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(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Analyst |
Country of Residence | England |
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 | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vorden Lodge Slay Pit Lane Thorpe Salvin Worksop Nottinghamshire S80 3JW |
Director Name | Mr Stuart Wheeldon Wright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn, Eckington Hall Farm South Street Mosborough Sheffield S20 5DF |
Secretary Name | Stuart Wheeldon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Company Director |
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(17 years, 10 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 | 11 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.webuygoodcars.com/ |
---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
25 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
14 July 2021 | Termination of appointment of Ann Wheeldon-Wright as a director on 5 July 2021 (1 page) |
26 May 2021 | Notification of Rebecca Jayne Clough as a person with significant control on 19 May 2021 (2 pages) |
26 May 2021 | Notification of John Thomas Wheeldon-Wright as a person with significant control on 19 May 2021 (2 pages) |
26 May 2021 | Cessation of Ann Wheeldon-Wright as a person with significant control on 19 May 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
4 June 2019 | Termination of appointment of Stuart Wheeldon Wright as a director on 28 May 2019 (1 page) |
4 June 2019 | Appointment of Mr John Thomas Wheeldon-Wright as a director on 28 May 2019 (2 pages) |
4 June 2019 | Appointment of Mrs Ann Wheeldon-Wright as a director on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Stuart Wheeldon Wright as a secretary 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 | Notification of Ann Wheeldon-Wright as a person with significant control 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) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 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 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Stuart Wheeldon Wright on 1 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Stuart Wheeldon Wright on 1 March 2015 (1 page) |
25 March 2015 | Director's details changed for Stuart Wheeldon Wright on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Stuart Wheeldon Wright on 1 March 2015 (1 page) |
25 March 2015 | Director's details changed for Stuart Wheeldon Wright on 1 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Stuart Wheeldon Wright on 1 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Terry Allsop on 1 March 2015 (2 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 June 2013 | Company name changed adeno leasing LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Company name changed adeno leasing LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Change of name notice (2 pages) |
20 June 2013 | Change of name notice (2 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Stuart Wheeldon Wright on 11 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Stuart Wheeldon Wright on 11 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 11/07/07; full list of members (4 pages) |
29 July 2008 | Return made up to 11/07/07; full list of members (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: c/o anthony donnelly & co daisy walk netherthorpe sheffield S3 7PJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: c/o anthony donnelly & co daisy walk netherthorpe sheffield S3 7PJ (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
16 August 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 August 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 August 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
9 August 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Incorporation (20 pages) |
11 July 2001 | Incorporation (20 pages) |