WEAR INNS LIMITED
HARTLEPOOL SANDCO 938 LIMITED

Hellopages » County Durham » County Durham » TS27 4SU

Company number 05613167
Status Active
Incorporation Date 4 November 2005
Company Type Private Limited Company
Address THE OLD BREWERY, CASTLE EDEN, HARTLEPOOL, CLEVELAND, TS27 4SU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of WEAR INNS LIMITED are www.wearinns.co.uk, and www.wear-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Seaham Rail Station is 6.9 miles; to Billingham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wear Inns Limited is a Private Limited Company. The company registration number is 05613167. Wear Inns Limited has been working since 04 November 2005. The present status of the company is Active. The registered address of Wear Inns Limited is The Old Brewery Castle Eden Hartlepool Cleveland Ts27 4su. . DUCKWORTH, Simon Charles is a Secretary of the company. COCKWILL, Karl Nicholas is a Director of the company. DUCKWORTH, Simon Charles is a Director of the company. JACKSON, Barry William is a Director of the company. SANDS, John Robert is a Director of the company. Secretary HODGSON, Geoffrey Mark has been resigned. Secretary STEIN, Iain has been resigned. Secretary THORNTON, Howard has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BIAGIONI, Mauro Andrea has been resigned. Director COLCLOUGH, David James has been resigned. Director HODGSON, Geoffrey Mark has been resigned. Director LEVETT, Timothy Roland has been resigned. Director STEIN, Iain has been resigned. Director WEIR, John Edward has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DUCKWORTH, Simon Charles
Appointed Date: 13 October 2008

Director
COCKWILL, Karl Nicholas
Appointed Date: 03 June 2015
60 years old

Director
DUCKWORTH, Simon Charles
Appointed Date: 23 July 2007
65 years old

Director
JACKSON, Barry William
Appointed Date: 03 June 2015
44 years old

Director
SANDS, John Robert
Appointed Date: 21 December 2005
77 years old

Resigned Directors

Secretary
HODGSON, Geoffrey Mark
Resigned: 15 February 2006
Appointed Date: 21 December 2005

Secretary
STEIN, Iain
Resigned: 04 July 2007
Appointed Date: 15 February 2006

Secretary
THORNTON, Howard
Resigned: 13 October 2008
Appointed Date: 04 July 2007

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 December 2005
Appointed Date: 04 November 2005

Director
BIAGIONI, Mauro Andrea
Resigned: 03 June 2015
Appointed Date: 25 May 2012
47 years old

Director
COLCLOUGH, David James
Resigned: 02 June 2015
Appointed Date: 25 May 2012
54 years old

Director
HODGSON, Geoffrey Mark
Resigned: 04 July 2007
Appointed Date: 21 December 2005
64 years old

Director
LEVETT, Timothy Roland
Resigned: 25 May 2012
Appointed Date: 15 February 2006
76 years old

Director
STEIN, Iain
Resigned: 04 July 2007
Appointed Date: 13 February 2006
65 years old

Director
WEIR, John Edward
Resigned: 28 August 2016
Appointed Date: 15 February 2006
76 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 21 December 2005
Appointed Date: 04 November 2005

Persons With Significant Control

Mr Simon Charles Duckworth
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr John Robert Sands
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Karl Nicholas Cockwill
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Barry William Jackson
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nvm Private Equity Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WEAR INNS LIMITED Events

07 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Dec 2016
Confirmation statement made on 4 November 2016 with updates
20 Oct 2016
Full accounts made up to 31 March 2016
22 Sep 2016
Termination of appointment of John Edward Weir as a director on 28 August 2016
01 Jul 2016
Satisfaction of charge 15 in full
...
... and 108 more events
04 Jan 2006
New director appointed
04 Jan 2006
Secretary resigned
04 Jan 2006
Director resigned
22 Dec 2005
Company name changed sandco 938 LIMITED\certificate issued on 22/12/05
04 Nov 2005
Incorporation

WEAR INNS LIMITED Charges

19 May 2016
Charge code 0561 3167 0034
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The whistle stop public house, town street, beeston, leeds…
12 June 2015
Charge code 0561 3167 0033
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victoria hotel 244 whitley road whitley bay title no…
12 June 2015
Charge code 0561 3167 0032
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The greens 36 low row sunderland title no TY406899…
12 June 2015
Charge code 0561 3167 0031
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The lambton arms front street chester le street title no…
12 June 2015
Charge code 0561 3167 0030
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ship & royal public house south shields title no TY56849…
12 June 2015
Charge code 0561 3167 0029
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76 victoria strret grimsby title no HS293323…
12 June 2015
Charge code 0561 3167 0028
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The colonel prior (now k/a the prior) 1 moorside road…
12 June 2015
Charge code 0561 3167 0027
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The fealty and firkin (now k/a the white bear) church…
12 June 2015
Charge code 0561 3167 0026
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Porter cottage 286 sharrow vale road sheffield title no…
12 June 2015
Charge code 0561 3167 0025
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The park (k/a the turf) 217 keighley road bradford title no…
12 June 2015
Charge code 0561 3167 0024
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The black bull 47 bridge street morpeth title no ND134110…
12 June 2015
Charge code 0561 3167 0023
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ye olde lang jack (now k/a the crown) 48-50 font street…
26 July 2012
Assignment of policy
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Nvm Private Equity Limited (As Security Trustee and Agent for the Investors) (the Security Trustee)
Description: Life policy over: john edward weir. P/no: L0195944163 see…
28 June 2012
Rent deposit deed
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Logical Properties Limited
Description: All sums from time to time standing to the credit of the…
3 May 2012
Debenture
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Nvm Private Equity Limited (Acting as Agent and Security Trustee for the Stockholders)
Description: Fixed and floating charge over the undertaking and all…
6 October 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Townhouse 258 whitley road whitley bay tyne and wear t/no…
3 September 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Black bull public house, 98 front street, east boldon…
5 May 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the priory 99-103 micklegate york t/no…
30 April 2010
Legal charge
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the millstone hotel haddricks mill road…
29 April 2010
Legal charge
Delivered: 6 May 2010
Status: Satisfied on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a new inn 29 church street head durham t/no…
23 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Nvm Private Equity Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Legal charge
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cross keys public house washington village washington tyne…
7 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The guidepost inn makepeace terrace gateshead t/nos…
31 July 2009
Legal charge
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The new inn, 18 westgate, wetherby part t/no WYK684132 by…
13 October 2008
Legal charge over licensed premises
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 the green billingham t/no. CE119848 by way of fixed…
19 May 2008
Legal charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the ox inn ox hill stanley t/no…
5 December 2006
Legal charge over licensed premises
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sun inn 3 kirkgate shipley t/no wyk 632492 by way of…
31 October 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The court house, station building, 24 regent street…
3 August 2006
Legal charge of licensed premises
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The elephant public house newbiggin road ashlington…
31 July 2006
Legal charge of licensed premises
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The red lion batley road alverthorpe wakefield by way of…
19 April 2006
Legal charge over licensed premises
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The britannia inn newbottle street houghton-le-spring…
28 February 2006
Legal charge of licensed premises
Delivered: 13 March 2006
Status: Satisfied on 20 September 2008
Persons entitled: National Westminster Bank PLC
Description: The grey horse inn north guaros whitburn tyne & wear by way…
15 February 2006
Debenture
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: Northern Venture Managers Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…