UKBizDB.co.uk

WEARWELL (UK) LIMITED

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

This company is commonly known as Wearwell (uk) Limited. The company was founded 29 years ago and was given the registration number 02993093. The firm's registered office is in TAMWORTH. You can find them at Gagarin, Lichfield Road, Tamworth, Staffordshire. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:WEARWELL (UK) LIMITED
Company Number:02993093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:Gagarin, Lichfield Road, Tamworth, Staffordshire, B79 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gagarin, Lichfield Road, Tamworth, B79 7TR

Director10 August 2017Active
53 Willington Road, Etwall, Derby, DE65 6NR

Secretary10 April 1995Active
53 Willington Road, Etwall, Derby, DE65 6NR

Secretary10 March 1995Active
Fir Trees Cloves Hill, Morley, Ilkeston, DE7 6DH

Secretary14 August 1996Active
602 Burton Road, Littleover, Derby, DE23 6DH

Secretary29 March 1995Active
Handley Cross, Thurgaton, NG14 7GP

Secretary30 June 1995Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary22 November 1994Active
30, Littlecoat, Riverside, Tamworth, B79 8UH

Director17 January 2003Active
53 Willington Road, Etwall, Derby, DE65 6NR

Director30 June 1995Active
Fir Trees Cloves Hill, Morley, Ilkeston, DE7 6DH

Director26 December 1997Active
31 Broadfern Road, Knowle, B93 9DE

Director17 January 2003Active
41, Flora Grove, Ashby-De-La-Zouch, England, LE65 1FF

Director17 January 2003Active
Handley Cross, Thurgaton, NG14 7GP

Director10 March 1995Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director22 November 1994Active

People with Significant Control

Mrs Beate-Maria Veronika Elisabeth Greasley
Notified on:22 November 2016
Status:Active
Date of birth:November 1951
Nationality:Austrian
Address:Gagarin, Tamworth, B79 7TR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Garry Clayton
Notified on:22 November 2016
Status:Active
Date of birth:September 1958
Nationality:English
Address:Gagarin, Tamworth, B79 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
Wearwell Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gargarin, Lichfield Road, Tamworth, England, B79 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Change of constitution

Statement of companys objects.

Download
2023-11-02Incorporation

Memorandum articles.

Download
2023-11-02Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.