About

Registered Number: 03941136
Date of Incorporation: 07/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Nest, Falkland Way, Barton-Upon-Humber, DN18 5RX

 

Ebuyer (UK) Ltd was founded on 07 March 2000 with its registered office in Barton-Upon-Humber, it has a status of "Active". There are 7 directors listed as Oldfield, Jane Marie, Roberts, Andrew Allan, Smith, Amber Elizabeth, Weymouth, Lee Robert, Carlisle, Stuart Ashley, Lyon, Paul Richard, Wadhams, Timothy David for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Andrew Allan 01 August 2017 - 1
SMITH, Amber Elizabeth 06 November 2017 - 1
WEYMOUTH, Lee Robert 01 August 2017 - 1
CARLISLE, Stuart Ashley 04 November 2014 13 August 2015 1
LYON, Paul Richard 01 August 2017 22 March 2018 1
WADHAMS, Timothy David 04 November 2014 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Jane Marie 13 December 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
MR04 - N/A 20 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 10 January 2017
AUD - Auditor's letter of resignation 31 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 19 November 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 21 August 2014
RESOLUTIONS - N/A 28 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 May 2014
CAP-SS - N/A 28 May 2014
SH19 - Statement of capital 28 May 2014
MEM/ARTS - N/A 28 May 2014
CH01 - Change of particulars for director 07 February 2014
AR01 - Annual Return 13 January 2014
AD04 - Change of location of company records to the registered office 13 January 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 17 August 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 17 March 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
225 - Change of Accounting Reference Date 17 November 2008
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 30 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
363s - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 22 December 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 November 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 November 2006
RESOLUTIONS - N/A 25 September 2006
123 - Notice of increase in nominal capital 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
353 - Register of members 10 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 30 July 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
123 - Notice of increase in nominal capital 04 May 2004
363s - Annual Return 06 April 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 20 December 2002
395 - Particulars of a mortgage or charge 13 November 2002
AUD - Auditor's letter of resignation 15 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
287 - Change in situation or address of Registered Office 02 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 12 October 2001
287 - Change in situation or address of Registered Office 16 July 2001
RESOLUTIONS - N/A 31 May 2001
RESOLUTIONS - N/A 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
363s - Annual Return 05 April 2001
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
RESOLUTIONS - N/A 28 November 2000
MEM/ARTS - N/A 28 November 2000
123 - Notice of increase in nominal capital 28 November 2000
CERTNM - Change of name certificate 21 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
123 - Notice of increase in nominal capital 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
CERTNM - Change of name certificate 30 May 2000
123 - Notice of increase in nominal capital 30 May 2000
287 - Change in situation or address of Registered Office 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 07 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2011 Fully Satisfied

N/A

Fixed and floating charge 22 July 2005 Outstanding

N/A

Charge of securities (UK) 08 November 2002 Outstanding

N/A

Debenture 07 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.