W.p.everingham & Sons Ltd

General information

Name:

W.p.everingham & Sons Limited

Office Address:

650 Anlaby Road Hull HU3 6UU East Yorkshire

Number: 03829817

Incorporation date: 1999-08-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as W.p.everingham & Sons was started on 1999-08-23 as a Private Limited Company. The firm's headquarters can be found at East Yorkshire on 650 Anlaby Road, Hull. Should you have to get in touch with the company by post, its area code is HU3 6UU. The office reg. no. for W.p.everingham & Sons Ltd is 03829817. It started under the business name Buyweb, though for the last twenty four years has been on the market under the business name W.p.everingham & Sons Ltd. The firm's registered with SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. W.p.everingham & Sons Limited filed its account information for the period up to 31st January 2023. The firm's latest annual confirmation statement was filed on 3rd January 2023.

Neal E. is this particular enterprise's solitary managing director, who was formally appointed twenty four years ago. Since 2000-02-01 Joanne H., had been managing this specific business till the resignation in 2021. Furthermore another director, including Clifford E. resigned in 2023. Furthermore, the managing director's responsibilities are helped with by a secretary - Susan E., who was appointed by this specific business on 1999-09-09.

  • Previous company's names
  • W.p.everingham & Sons Ltd 2000-02-15
  • Buyweb Limited 1999-08-23

Financial data based on annual reports

Company staff

Neal E.

Role: Director

Appointed: 01 February 2000

Latest update: 21 March 2024

Susan E.

Role: Secretary

Appointed: 09 September 1999

Latest update: 21 March 2024

People with significant control

Neal E. is the individual who controls this firm, owns over 3/4 of company shares.

Neal E.
Notified on 23 August 2016
Nature of control:
over 3/4 of shares
Susan E.
Notified on 23 August 2016
Ceased on 5 January 2023
Nature of control:
1/2 or less of shares
Clifford E.
Notified on 23 August 2016
Ceased on 5 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 June 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 May 2013
Annual Accounts 9 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

67-69 Souttergate

Post code:

HU12 8JR

City / Town:

Hedon

HQ address,
2014

Address:

67-69 Souttergate

Post code:

HU12 8JR

City / Town:

Hedon

HQ address,
2015

Address:

67-69 Souttergate

Post code:

HU12 8JR

City / Town:

Hedon

HQ address,
2016

Address:

67-69 Souttergate

Post code:

HU12 8JR

City / Town:

Hedon

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies