WEARWELL (UK) LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7TR

Company number 02993093
Status Active
Incorporation Date 22 November 1994
Company Type Private Limited Company
Address GAGARIN, LICHFIELD ROAD, TAMWORTH, STAFFORDSHIRE, B79 7TR
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a medium company made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of WEARWELL (UK) LIMITED are www.wearwelluk.co.uk, and www.wearwell-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Wearwell Uk Limited is a Private Limited Company. The company registration number is 02993093. Wearwell Uk Limited has been working since 22 November 1994. The present status of the company is Active. The registered address of Wearwell Uk Limited is Gagarin Lichfield Road Tamworth Staffordshire B79 7tr. . GREASLEY, Beate Maria is a Secretary of the company. CLAYTON, Garry is a Director of the company. GREASLEY, Beate Maria is a Director of the company. ROONEY, Carl is a Director of the company. Secretary CROSSLEY, John Alan has been resigned. Secretary CROSSLEY, John Alan has been resigned. Secretary KRAUSE, Victoria Anne has been resigned. Secretary THOMPSON, Derek Alan has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director CROSSLEY, John Alan has been resigned. Director HUGHES, Quentin has been resigned. Director THOMPSON, Derek Alan has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
GREASLEY, Beate Maria
Appointed Date: 14 August 1996

Director
CLAYTON, Garry
Appointed Date: 17 January 2003
67 years old

Director
GREASLEY, Beate Maria
Appointed Date: 26 December 1997
73 years old

Director
ROONEY, Carl
Appointed Date: 17 January 2003
60 years old

Resigned Directors

Secretary
CROSSLEY, John Alan
Resigned: 08 August 1996
Appointed Date: 10 April 1995

Secretary
CROSSLEY, John Alan
Resigned: 29 March 1995
Appointed Date: 10 March 1995

Secretary
KRAUSE, Victoria Anne
Resigned: 10 April 1995
Appointed Date: 29 March 1995

Secretary
THOMPSON, Derek Alan
Resigned: 14 August 1996
Appointed Date: 30 June 1995

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 10 March 1995
Appointed Date: 22 November 1994

Director
CROSSLEY, John Alan
Resigned: 25 December 1997
Appointed Date: 30 June 1995
92 years old

Director
HUGHES, Quentin
Resigned: 23 July 2003
Appointed Date: 17 January 2003
59 years old

Director
THOMPSON, Derek Alan
Resigned: 17 January 2003
Appointed Date: 10 March 1995
89 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 10 March 1995
Appointed Date: 22 November 1994

Persons With Significant Control

Mrs Beate-Maria Veronika Elisabeth Greasley
Notified on: 22 November 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Garry Clayton
Notified on: 22 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEARWELL (UK) LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
30 Sep 2016
Accounts for a medium company made up to 31 December 2015
12 Sep 2016
Satisfaction of charge 5 in full
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 146,178

27 Apr 2015
Accounts for a medium company made up to 31 December 2014
...
... and 75 more events
04 Apr 1995
Secretary resigned;new secretary appointed
04 Apr 1995
Registered office changed on 04/04/95 from: 70 friargate derby DE1 1FP
27 Mar 1995
Secretary resigned;new secretary appointed
27 Mar 1995
Director resigned;new director appointed

22 Nov 1994
Incorporation

WEARWELL (UK) LIMITED Charges

8 February 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 10 February 2011
Status: Satisfied on 12 September 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
17 January 2003
Debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Debenture
Delivered: 19 July 1995
Status: Satisfied on 8 January 1997
Persons entitled: Dickies Wearwell Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Fixed and floating charge
Delivered: 11 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Legal charge
Delivered: 7 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land buildings on the west side of gagarin road, tamworth…