RCS update : on 15/04/2026
WEEEBUYANYAPPLIANCE.COM LIMITED
Active
•08522857
Address
74 Grange Road DY1 2AW Dudley
Activity
Repair of household appliances and home and garden equipment
Incorporation
09/05/2013
Legal information
WEEEBUYANYAPPLIANCE.COM LIMITED
Number
08522857
Legal form
Private limited company
Legal situation
normal
Activity
WEEEBUYANYAPPLIANCE.COM LIMITED
Code SIC
95220•Repair of household appliances and home and garden equipment
Fields of activity
Repair of household appliances and home and garden equipment
Officers and representatives
WEEEBUYANYAPPLIANCE.COM LIMITED
9 officers and representatives
Quality: Director
In office since the : 07/05/2015
Nationality: British
Date of birth: 07/1987
Address: 80 Attingham Drive DY1 3HL Dudley
Quality: Director
In office since the : 01/09/2023
Nationality: British
Date of birth: 07/1956
Address: The Old Doctors House, 74 Grange Road DY1 2AW Dudley
Quality: Director
In office since the : 01/09/2023
Nationality: British
Date of birth: 12/1962
Address: The Old Doctors House, 74 Grange Road DY1 2AW Dudley
Former officers
Quality: Secretary
In office since the : 08/02/2017
Until: 06/12/2023
Address: The Old Doctor's House, 74 Grange Road DY1 2AW Dudley
Quality: Director
In office since the : 22/03/2018
Until: 06/12/2023
Nationality: Italian
Date of birth: 10/1953
Address: The Old Doctor's House, 74 Grange Road DY1 2AW Dudley
Quality: Director
In office since the : 29/08/2023
Until: 14/05/2025
Nationality: British
Date of birth: 07/1992
Address: The Old Doctors House, 74 Grange Road DY1 2AW Dudley
Quality: Director
In office since the : 09/05/2013
Until: 17/02/2015
Nationality: British
Date of birth: 07/1987
Address: 80, Attingham Drive DY1 3HL Dudley
Quality: Director
In office since the : 01/03/2016
Until: 30/06/2016
Nationality: British
Date of birth: 08/1972
Address: 10 Oak Road, Willenhall WV13 3DB Wolverhampton
Quality: Director
In office since the : 17/02/2015
Until: 09/01/2017
Nationality: British
Date of birth: 05/1963
Address: 17 Flamborough Way WV14 9UD Coseley
Ultimate beneficial owners
WEEEBUYANYAPPLIANCE.COM LIMITED
The Appliance Recycling Group Limited
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: The Old Doctors House 74 Grange Road DY1 2AW Dudley
Filling history
WEEEBUYANYAPPLIANCE.COM LIMITED
69 documents
Termination of appointment of Hayley Farmer as a director on 14 May 2025
Termination of appointment of Hayley Farmer as a director on 14 May 2025
15/05/2025
Confirmation statement made on 18 January 2025 with no updates
Confirmation statement made on 18 January 2025 with no updates
30/01/2025
Director's details changed for Mr Stephen Tracey Salt on 9 December 2024
Director's details changed for Mr Stephen Tracey Salt on 9 December 2024
10/12/2024
Change of details for a person with significant control
Change of details for a person with significant control
09/12/2024
Director's details changed for Dr Phillip Morton on 9 December 2024
Director's details changed for Dr Phillip Morton on 9 December 2024
09/12/2024
Director's details changed for Mr James Edward Farmer on 9 December 2024
Director's details changed for Mr James Edward Farmer on 9 December 2024
09/12/2024
Memorandum and Articles of Association
Memorandum and Articles of Association
21/06/2024
Resolutions
Resolutions
21/06/2024
Confirmation statement made on 18 January 2024 with updates
Confirmation statement made on 18 January 2024 with updates
19/01/2024
Termination of appointment of Franco Bandegiati as a secretary on 6 December 2023
Termination of appointment of Franco Bandegiati as a secretary on 6 December 2023
07/12/2023
Termination of appointment of Franco Bandegiati as a director on 6 December 2023
Termination of appointment of Franco Bandegiati as a director on 6 December 2023
07/12/2023
Appointment of Dr Phillip Morton as a director on 1 September 2023
Appointment of Dr Phillip Morton as a director on 1 September 2023
11/09/2023
Appointment of Mr Stephen Tracey Salt as a director on 1 September 2023
Appointment of Mr Stephen Tracey Salt as a director on 1 September 2023
11/09/2023
Appointment of Miss Hayley Farmer as a director on 29 August 2023
Appointment of Miss Hayley Farmer as a director on 29 August 2023
11/09/2023
Notification of The Appliance Recycling Group Limited as a person with significant control on 19 July 2023
Notification of The Appliance Recycling Group Limited as a person with significant control on 19 July 2023
04/08/2023
Cessation of James Farmer as a person with significant control on 19 July 2023
Cessation of James Farmer as a person with significant control on 19 July 2023
04/08/2023
Cessation of Franco Bandegiati as a person with significant control on 19 July 2023
Cessation of Franco Bandegiati as a person with significant control on 19 July 2023
04/08/2023
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
02/08/2023
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
01/08/2023
Confirmation statement made on 9 May 2023 with no updates
Confirmation statement made on 9 May 2023 with no updates
31/07/2023
Confirmation statement made on 9 May 2022 with no updates
Confirmation statement made on 9 May 2022 with no updates
06/06/2022
Confirmation statement made on 9 May 2021 with no updates
Confirmation statement made on 9 May 2021 with no updates
07/07/2021
Change of details for Mr. James Farmer as a person with significant control on 26 February 2021
Change of details for Mr. James Farmer as a person with significant control on 26 February 2021
08/06/2021
Change of details for Mr. James Farmer as a person with significant control on 26 February 2021
Change of details for Mr. James Farmer as a person with significant control on 26 February 2021
04/06/2021
Director's details changed for Mr James Edward Farmer on 26 February 2021
Director's details changed for Mr James Edward Farmer on 26 February 2021
04/06/2021
Confirmation statement made on 9 May 2020 with updates
Confirmation statement made on 9 May 2020 with updates
13/05/2020
Change of details for Mr. James Farmer as a person with significant control on 21 November 2019
Change of details for Mr. James Farmer as a person with significant control on 21 November 2019
13/05/2020
Director's details changed for Mr James Edward Farmer on 21 November 2019
Director's details changed for Mr James Edward Farmer on 21 November 2019
13/05/2020
Change of details for Mr. James Farmer as a person with significant control on 15 August 2019
Change of details for Mr. James Farmer as a person with significant control on 15 August 2019
16/08/2019
Director's details changed for Mr Franco Bandegiati on 15 August 2019
Director's details changed for Mr Franco Bandegiati on 15 August 2019
16/08/2019
Secretary's details changed for Mr Franco Bandegiati on 15 August 2019
Secretary's details changed for Mr Franco Bandegiati on 15 August 2019
16/08/2019
Change of details for Mr Franco Bandegiati as a person with significant control on 15 August 2019
Change of details for Mr Franco Bandegiati as a person with significant control on 15 August 2019
16/08/2019
Change of details for Mr Franco Bandegiati as a person with significant control on 16 May 2019
Change of details for Mr Franco Bandegiati as a person with significant control on 16 May 2019
16/08/2019
Cessation of Franco Bandegiati as a person with significant control on 15 August 2019
Cessation of Franco Bandegiati as a person with significant control on 15 August 2019
15/08/2019
Director's details changed for Mr. James Edward Farmer on 15 August 2019
Director's details changed for Mr. James Edward Farmer on 15 August 2019
15/08/2019
Director's details changed for Mr. James Edward Farmer on 15 August 2019
Director's details changed for Mr. James Edward Farmer on 15 August 2019
15/08/2019
Change of details for Mr. James Farmer as a person with significant control on 15 August 2019
Change of details for Mr. James Farmer as a person with significant control on 15 August 2019
15/08/2019
Secretary's details changed for Mr Franco Bandegiati on 16 May 2019
Secretary's details changed for Mr Franco Bandegiati on 16 May 2019
15/08/2019
Director's details changed for Mr Franco Bandegiati on 16 May 2019
Director's details changed for Mr Franco Bandegiati on 16 May 2019
15/08/2019
Change of details for Mr Franco Bandegiati as a person with significant control on 16 May 2019
Change of details for Mr Franco Bandegiati as a person with significant control on 16 May 2019
22/05/2019
Director's details changed for Mr Franco Bandegiati on 14 May 2019
Director's details changed for Mr Franco Bandegiati on 14 May 2019
22/05/2019
Confirmation statement made on 9 May 2019 with no updates
Confirmation statement made on 9 May 2019 with no updates
21/05/2019
Secretary's details changed for Mr Franco Bandegiati on 14 May 2019
Secretary's details changed for Mr Franco Bandegiati on 14 May 2019
21/05/2019
Director's details changed for Mr Franco Bandegiati on 16 May 2019
Director's details changed for Mr Franco Bandegiati on 16 May 2019
21/05/2019
Previous accounting period shortened from 31 May 2019 to 31 March 2019
Previous accounting period shortened from 31 May 2019 to 31 March 2019
10/04/2019
Confirmation statement made on 9 May 2018 with updates
Confirmation statement made on 9 May 2018 with updates
19/06/2018
Notification of Franco Bandegiati as a person with significant control on 22 March 2018
Notification of Franco Bandegiati as a person with significant control on 22 March 2018
19/04/2018
Appointment of Mr Franco Bandegiati as a director on 22 March 2018
Appointment of Mr Franco Bandegiati as a director on 22 March 2018
19/04/2018
Director's details changed for Mr. James Edward Farmer on 27 July 2017
Director's details changed for Mr. James Edward Farmer on 27 July 2017
24/08/2017
Confirmation statement made on 9 May 2017 with updates
Confirmation statement made on 9 May 2017 with updates
20/06/2017
Appointment of Mr Franco Bandegiati as a secretary on 8 February 2017
Appointment of Mr Franco Bandegiati as a secretary on 8 February 2017
10/02/2017
Termination of appointment of Jacqueline Christine Tresler as a director on 9 January 2017
Termination of appointment of Jacqueline Christine Tresler as a director on 9 January 2017
26/01/2017
Director's details changed for Mr. James Farmer on 7 November 2016
Director's details changed for Mr. James Farmer on 7 November 2016
17/11/2016
Change of share class name or designation
Change of share class name or designation
04/11/2016
Particulars of variation of rights attached to shares
Particulars of variation of rights attached to shares
02/11/2016
Change of share class name or designation
Change of share class name or designation
01/11/2016
Termination of appointment of Shaun Richard Glennon as a director on 30 June 2016
Termination of appointment of Shaun Richard Glennon as a director on 30 June 2016
11/07/2016
Annual return made up to 9 May 2016 with full list of shareholders - Statement of capital on 17 June 2016
Annual return made up to 9 May 2016 with full list of shareholders - Statement of capital on 17 June 2016
17/06/2016
Appointment of Mr Shaun Glennon as a director on 1 March 2016
Appointment of Mr Shaun Glennon as a director on 1 March 2016
04/03/2016
Statement of capital following an allotment of shares on 10 May 2015
Statement of capital following an allotment of shares on 10 May 2015
22/12/2015
Annual return made up to 9 May 2015 with full list of shareholders - Statement of capital on 22 July 2015
Annual return made up to 9 May 2015 with full list of shareholders - Statement of capital on 22 July 2015
22/07/2015
Appointment of Mr. James Farmer as a director on 7 May 2015
Appointment of Mr. James Farmer as a director on 7 May 2015
22/07/2015
Appointment of Mrs. Jacqueline Christine Tresler as a director on 17 February 2015
Appointment of Mrs. Jacqueline Christine Tresler as a director on 17 February 2015
04/03/2015
Termination of appointment of James Farmer as a director on 17 February 2015
Termination of appointment of James Farmer as a director on 17 February 2015
04/03/2015
Annual return made up to 9 May 2014 with full list of shareholders - Statement of capital on 29 May 2014
Annual return made up to 9 May 2014 with full list of shareholders - Statement of capital on 29 May 2014
29/05/2014
Incorporation
Incorporation
09/05/2013
Director's details changed for Dr Phillip Morton on 9 February 2026
Director's details changed for Dr Phillip Morton on 9 February 2026
09/02/2026
Registration of charge 085228570001, created on 30 January 2026
Registration of charge 085228570001, created on 30 January 2026
02/02/2026
Confirmation statement made on 18 January 2026 with no updates
Confirmation statement made on 18 January 2026 with no updates
23/02/2026
Annual accounts
WEEEBUYANYAPPLIANCE.COM LIMITED
13 documents
Unaudited abridged accounts made up to 31 March 2025
26/11/2025
Unaudited abridged accounts made up to 31 March 2024
16/07/2024
Amended total exemption full accounts made up to 31 March 2024
02/12/2024
Unaudited abridged accounts made up to 31 March 2023
18/09/2023
Unaudited abridged accounts made up to 31 March 2022
07/11/2022
Unaudited abridged accounts made up to 31 March 2021
15/07/2021
Total exemption full accounts made up to 31 March 2020
22/09/2020
Unaudited abridged accounts made up to 31 March 2019
22/08/2019
Unaudited abridged accounts made up to 31 May 2018
04/01/2019
Unaudited abridged accounts made up to 31 May 2017
18/12/2017
Total exemption small company accounts made up to 31 May 2016
14/11/2016
Total exemption small company accounts made up to 31 May 2015
22/12/2015
Total exemption small company accounts made up to 31 May 2014
09/02/2015
Contact informations
WEEEBUYANYAPPLIANCE.COM LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
74 Grange Road DY1 2AW Dudley