WEPRE INNS LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 1XP

Company number 01428557
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address UNIT 11, MOLD BUSINESS PARK, WREXHAM ROAD, MOLD, UNITED KINGDOM, CH7 1XP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017; Appointment of Mrs Johanne Dutton as a director on 1 March 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of WEPRE INNS LIMITED are www.wepreinns.co.uk, and www.wepre-inns.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-six years and five months. Wepre Inns Limited is a Private Limited Company. The company registration number is 01428557. Wepre Inns Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of Wepre Inns Limited is Unit 11 Mold Business Park Wrexham Road Mold United Kingdom Ch7 1xp. The company`s financial liabilities are £841.97k. It is £39.76k against last year. The cash in hand is £185.8k. It is £-5.23k against last year. And the total assets are £886.6k, which is £0.84k against last year. TARRAN, Christopher Philip is a Secretary of the company. DUTTON, Johanne is a Director of the company. TARRAN, Christopher Philip is a Director of the company. TARRAN, Dorothy is a Director of the company. TARRAN, Jonathan Paul is a Director of the company. Director TARRAN, Phillip has been resigned. The company operates in "Development of building projects".


wepre inns Key Finiance

LIABILITIES £841.97k
+4%
CASH £185.8k
-3%
TOTAL ASSETS £886.6k
+0%
All Financial Figures

Current Directors


Director
DUTTON, Johanne
Appointed Date: 01 March 2017
63 years old

Director

Director
TARRAN, Dorothy
Appointed Date: 20 December 1994
88 years old

Director
TARRAN, Jonathan Paul
Appointed Date: 01 August 2010
53 years old

Resigned Directors

Director
TARRAN, Phillip
Resigned: 15 March 1995
92 years old

Persons With Significant Control

Mrs Dorothy Tarran
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WEPRE INNS LIMITED Events

16 Mar 2017
Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017
09 Mar 2017
Appointment of Mrs Johanne Dutton as a director on 1 March 2017
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

...
... and 71 more events
11 Jan 1988
Particulars of mortgage/charge

12 Oct 1987
Return made up to 30/06/87; full list of members

05 Aug 1987
Accounts for a small company made up to 31 December 1986

08 Dec 1986
Accounts for a small company made up to 31 December 1985

02 Dec 1986
Return made up to 07/08/86; full list of members

WEPRE INNS LIMITED Charges

8 August 1995
Legal charge
Delivered: 15 August 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at central drive,hawarden being the melrose public…
8 January 1988
Legal charge
Delivered: 11 January 1988
Status: Satisfied on 17 October 1988
Persons entitled: John Smiths Tadcaster Brewery Limited
Description: The arches hotel new brighton mold clwyd floating charge…
7 July 1982
Legal charge
Delivered: 15 July 1982
Status: Satisfied on 17 October 1988
Persons entitled: Barclays Bank PLC
Description: F/H land at new brighton village, near mold, clwyd the…
7 July 1982
Legal charge
Delivered: 15 July 1982
Status: Satisfied on 17 October 1988
Persons entitled: Barclays Bank PLC
Description: F/H land situate at new brighton village, near mold clwyd…
25 March 1982
Further charge
Delivered: 1 April 1982
Status: Satisfied on 17 October 1988
Persons entitled: Allied Breweries (UK) Limited
Description: The arches new brighton mold clwyd.
25 March 1982
Legal charge
Delivered: 1 April 1982
Status: Satisfied on 17 October 1988
Persons entitled: Allied Breweries (UK) Limited
Description: The arches, new brighton mold clwyd.
7 May 1981
Legal charge
Delivered: 12 May 1981
Status: Satisfied on 17 October 1988
Persons entitled: Barclays Bank PLC
Description: F/H land at new brighton village, nr. Mold clwyd.
7 May 1981
Legal charge
Delivered: 12 May 1981
Status: Satisfied on 17 October 1988
Persons entitled: Barclays Bank PLC
Description: F/H land situate at new brighton village, near mold, clwyd.
25 September 1980
Agreement to create a charge
Delivered: 27 September 1980
Status: Outstanding
Persons entitled: Ansells Brewery Limited
Description: The wepre inn, wepre lane, connah's quay, clwyd.