Company NameEbuying Group Limited
DirectorsCarole Sanderson and Michael John Hodgetts
Company StatusActive
Company Number08202387
CategoryPrivate Limited Company
Incorporation Date5 September 2012(11 years, 7 months ago)
Previous NamesOne Capital Ltd and CBG Telecom Ltd

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Secretary NameMiss Stephanie Louise Sanderson
StatusCurrent
Appointed13 March 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address6 Amtech House Samson Close
Newcastle Upon Tyne
NE12 6DX
Director NameMrs Carole Sanderson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Amtech House Samson Close
Newcastle Upon Tyne
NE12 6DX
Director NameMr Michael John Hodgetts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amtech House Samson Close
Newcastle Upon Tyne
NE12 6DX
Director NameMr Garry George Moat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Spoutwell Lane
Corbridge
NE45 5LF
Director NameMs Hazel Jacques
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2014)
RoleClerical
Country of ResidenceEngland
Correspondence AddressSuite 1 Hubbway House Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameMr Michael Francis Nolan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2014)
RoleClerical
Country of ResidenceEngland
Correspondence AddressSuite 1 Hubbway House Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameMr Stephen Ian Sanderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDcs House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr David Nethercott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDcs House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Christopher Paul Higham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDcs House Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr James Gary Witheat
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
Director NameMiss Stephanie Louise Sanderson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX

Contact

Websitewww.academyleasing.com/
Telephone01942 408520
Telephone regionWigan

Location

Registered Address6 Amtech House
Samson Close
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

100 at £1Nethercott
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

24 July 2013Delivered on: 26 July 2013
Satisfied on: 14 July 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

2 August 2023Termination of appointment of Carole Sanderson as a director on 20 July 2023 (1 page)
28 June 2023Appointment of Mr Stephen Sanderson as a director on 26 June 2023 (2 pages)
13 January 2023Director's details changed for Mr Michael John Hodgetts on 1 January 2023 (2 pages)
30 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
22 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 March 2021 (3 pages)
10 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
9 June 2021Notification of Carole Sanderson as a person with significant control on 10 April 2017 (2 pages)
3 June 2021Withdrawal of a person with significant control statement on 3 June 2021 (2 pages)
1 April 2021Micro company accounts made up to 30 March 2020 (3 pages)
11 January 2021Confirmation statement made on 3 December 2020 with updates (4 pages)
18 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
(3 pages)
17 December 2020Appointment of Mr Michael John Hodgetts as a director on 17 December 2020 (2 pages)
29 January 2020Second filing of Confirmation Statement dated 05/08/2018 (5 pages)
20 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
11 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX England to 6 Amtech House Samson Close Newcastle upon Tyne NE12 6DX on 11 October 2018 (1 page)
11 October 2018Micro company accounts made up to 30 March 2018 (2 pages)
15 August 2018Confirmation statement made on 5 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/01/2020.
(5 pages)
5 July 2018Termination of appointment of Stephanie Louise Sanderson as a director on 27 June 2018 (1 page)
27 June 2018Appointment of Mrs Carole Sanderson as a director on 27 June 2018 (2 pages)
14 June 2018Appointment of Miss Stephanie Louise Sanderson as a director on 1 June 2018 (2 pages)
6 June 2018Termination of appointment of James Gary Witheat as a director on 23 May 2018 (1 page)
27 March 2018Director's details changed for Mr James Gary Witheat on 1 March 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 30 March 2017 (12 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
12 December 2017Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 12 December 2017 (1 page)
12 December 2017Registered office address changed from Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ to 246 Park View Whitley Bay Tyne & Wear NE26 3QX on 12 December 2017 (1 page)
15 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
17 July 2017Amended accounts for a dormant company made up to 31 March 2016 (2 pages)
17 July 2017Amended accounts for a dormant company made up to 31 March 2016 (2 pages)
20 March 2017Termination of appointment of David Nethercott as a director on 2 January 2017 (2 pages)
20 March 2017Termination of appointment of David Nethercott as a director on 2 January 2017 (2 pages)
13 March 2017Appointment of Miss Stephanie Louise Sanderson as a secretary on 13 March 2017 (2 pages)
13 March 2017Appointment of Miss Stephanie Louise Sanderson as a secretary on 13 March 2017 (2 pages)
13 January 2017Termination of appointment of Christopher Paul Higham as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Christopher Paul Higham as a director on 12 January 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Appointment of Mr James Gary Witheat as a director on 19 August 2016 (2 pages)
19 August 2016Appointment of Mr James Gary Witheat as a director on 19 August 2016 (2 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
29 March 2016Appointment of Mr Christopher Paul Higham as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher Paul Higham as a director on 29 March 2016 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
12 February 2016Withdraw the company strike off application (1 page)
12 February 2016Withdraw the company strike off application (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
27 May 2015Company name changed one capital LTD\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
27 May 2015Termination of appointment of Stephen Ian Sanderson as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Stephen Ian Sanderson as a director on 27 May 2015 (1 page)
27 May 2015Company name changed one capital LTD\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
1 October 2014Registered office address changed from Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD to Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 1 October 2014 (1 page)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
14 July 2014Appointment of Mr David Nethercott as a director on 23 June 2014 (2 pages)
14 July 2014Termination of appointment of Michael Francis Nolan as a director on 23 June 2014 (1 page)
14 July 2014Registered office address changed from 3 Stone Cross Court Yew Tree Way Lowton Warrington WA3 3JD to Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 July 2014 (1 page)
14 July 2014Satisfaction of charge 082023870001 in full (1 page)
14 July 2014Satisfaction of charge 082023870001 in full (1 page)
14 July 2014Termination of appointment of Hazel Jacques as a director on 23 June 2014 (1 page)
14 July 2014Appointment of Mr Stephen Ian Sanderson as a director on 23 June 2014 (2 pages)
14 July 2014Registered office address changed from 3 Stone Cross Court Yew Tree Way Lowton Warrington WA3 3JD to Suite 1 Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Michael Francis Nolan as a director on 23 June 2014 (1 page)
14 July 2014Appointment of Mr Stephen Ian Sanderson as a director on 23 June 2014 (2 pages)
14 July 2014Termination of appointment of Hazel Jacques as a director on 23 June 2014 (1 page)
14 July 2014Appointment of Mr David Nethercott as a director on 23 June 2014 (2 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
11 June 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2014Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
(3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-01
(3 pages)
6 February 2014Termination of appointment of Stephen Sanderson as a director (1 page)
6 February 2014Termination of appointment of Stephen Sanderson as a director (1 page)
31 January 2014Termination of appointment of Garry Moat as a director (1 page)
31 January 2014Termination of appointment of Garry Moat as a director (1 page)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (6 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 July 2013Registration of charge 082023870001 (14 pages)
26 July 2013Registration of charge 082023870001 (14 pages)
21 March 2013Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 21 March 2013 (1 page)
20 March 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 3 Yew Tree Way Lowton Warrington WA3 3JD England on 20 March 2013 (1 page)
25 October 2012Appointment of Mr Michael Francis Nolan as a director (2 pages)
25 October 2012Appointment of Mrs Hazel Jacques as a director (2 pages)
25 October 2012Appointment of Mrs Hazel Jacques as a director (2 pages)
25 October 2012Appointment of Mr Michael Francis Nolan as a director (2 pages)
5 September 2012Incorporation (37 pages)
5 September 2012Incorporation (37 pages)