UKBizDB.co.uk

WEAR INNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wear Inns Limited. The company was founded 18 years ago and was given the registration number 05613167. The firm's registered office is in LONDON. You can find them at 4th Floor, 20 Balderton Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WEAR INNS LIMITED
Company Number:05613167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:28 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:4th Floor, 20 Balderton Street, London, England, W1K 6TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director03 August 2018Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director01 April 2021Active
13 Beverley Road, Monkseaton, Whitley Bay, NE25 8JH

Secretary13 October 2008Active
7 Westfield Grove, Newcastle Upon Tyne, NE3 4YA

Secretary21 December 2005Active
50 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PX

Secretary15 February 2006Active
3 Kestrel Court, Reedham, Norwich, NR13 3UH

Secretary04 July 2007Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary04 November 2005Active
Nvm Private Equity Northumberland House, Princess Square, Newcastle Upon Tyne, England, NE1 8ER

Director25 May 2012Active
82, King Street, Manchester, England, M2 4WQ

Director03 June 2015Active
Business Growth Fund Plc 21, Palmer Street, London, England, SW1H 0AD

Director25 May 2012Active
13 Beverley Road, Monkseaton, Whitley Bay, NE25 8JH

Director23 July 2007Active
7 Westfield Grove, Newcastle Upon Tyne, NE3 4YA

Director21 December 2005Active
1, City Square, Leeds, England, LS1 2ES

Director03 June 2015Active
22, Baker Street, London, England, W1U 3BW

Director03 August 2018Active
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

Director15 February 2006Active
6 Wellington Drive, Wynyard, Billingham, TS22 5QJ

Director21 December 2005Active
50 Newlands Avenue, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5PX

Director13 February 2006Active
5 Churchill Close, The Fairways, Wynyard, TS22 5GP

Director15 February 2006Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director04 November 2005Active

People with Significant Control

Mr Gareth Jones
Notified on:03 August 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:22, Baker Street, London, England, W1U 3BW
Nature of control:
  • Significant influence or control
Milton Portfolio Property 3 Limited
Notified on:03 August 2018
Status:Active
Country of residence:Isle Of Man
Address:First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manish Mansukhlal Gudka
Notified on:03 August 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Allan House, 10 John Princes Street, London, England, W1G 0JW
Nature of control:
  • Significant influence or control
Mr Barry William Jackson
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:1, City Square, Leeds, England, LS1 2ES
Nature of control:
  • Significant influence or control
Mr Simon Charles Duckworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:4th Floor, 20 Balderton Street, London, England, W1K 6TL
Nature of control:
  • Significant influence or control
Nvm Private Equity Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4SN
Nature of control:
  • Significant influence or control
Business Growth Fund Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Nicholas Cockwill
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:82, King Street, Manchester, England, M2 4WQ
Nature of control:
  • Significant influence or control
Mr John Robert Sands
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:6, Wellington Drive, Billingham, United Kingdom, TS22 5QJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-22Address

Change registered office address company with date old address new address.

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Resolution

Resolution.

Download
2018-09-04Capital

Capital name of class of shares.

Download
2018-09-04Capital

Capital name of class of shares.

Download
2018-09-04Capital

Capital variation of rights attached to shares.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.