Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEPRE INNS LIMITED
Company Information for

WEPRE INNS LIMITED

UNIT 11, MOLD BUSINESS PARK, WREXHAM ROAD, MOLD, CH7 1XP,
Company Registration Number
01428557
Private Limited Company
Active

Company Overview

About Wepre Inns Ltd
WEPRE INNS LIMITED was founded on 1979-06-12 and has its registered office in Mold. The organisation's status is listed as "Active". Wepre Inns Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEPRE INNS LIMITED
 
Legal Registered Office
UNIT 11
MOLD BUSINESS PARK, WREXHAM ROAD
MOLD
CH7 1XP
Other companies in CH7
 
Filing Information
Company Number 01428557
Company ID Number 01428557
Date formed 1979-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB338456043  
Last Datalog update: 2024-01-09 18:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEPRE INNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEPRE INNS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PHILIP TARRAN
Company Secretary 1991-12-31
JOHANNE DUTTON
Director 2017-03-01
CHRISTOPHER PHILIP TARRAN
Director 1991-12-31
DOROTHY TARRAN
Director 1994-12-20
JONATHAN PAUL TARRAN
Director 2010-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP TARRAN
Director 1991-12-31 1995-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILIP TARRAN ROLEMARK LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-19 Active
JOHANNE DUTTON ROLEMARK LIMITED Director 2017-03-01 CURRENT 2000-10-19 Active
JOHANNE DUTTON DUTTON AND PETERS LIMITED Director 2007-10-12 CURRENT 1958-12-19 Active
CHRISTOPHER PHILIP TARRAN ROLEMARK LIMITED Director 2000-10-27 CURRENT 2000-10-19 Active
JONATHAN PAUL TARRAN ROLEMARK LIMITED Director 2000-10-27 CURRENT 2000-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-07-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11RES12Resolution of varying share rights or name
2019-04-11RES12Resolution of varying share rights or name
2019-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL TARRAN
2019-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL TARRAN
2019-04-10SH08Change of share class name or designation
2019-04-10SH08Change of share class name or designation
2019-04-10SH10Particulars of variation of rights attached to shares
2019-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PHILIP TARRAN
2019-04-10SH10Particulars of variation of rights attached to shares
2019-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WYN JONES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY TARRAN
2019-04-05PSC07CESSATION OF DOROTHY TARRAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM 100 High Street Mold Clwyd CH7 1BH
2017-03-09AP01DIRECTOR APPOINTED MRS JOHANNE DUTTON
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19RP04SECOND FILING WITH MUD 31/12/13 FOR FORM AR01
2015-02-19RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2015-02-19ANNOTATIONClarification
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0131/12/13 FULL LIST
2014-01-13AR0131/12/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2013-01-09AR0131/12/12 FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 FULL LIST
2010-08-25AP01DIRECTOR APPOINTED MR JONATHON PAUL TARRAN
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-05AR0131/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY TARRAN / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP TARRAN / 01/10/2009
2009-06-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-22363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/99
1999-01-15363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-05225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-03-04363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-24363(288)DIRECTOR RESIGNED
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-15395PARTICULARS OF MORTGAGE/CHARGE
1995-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-13363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-13363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-02-13288NEW DIRECTOR APPOINTED
1994-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-19363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-08363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-01-05363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-05-10363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-03-30363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-12-01225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06
1989-11-21363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEPRE INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEPRE INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-08 Satisfied JOHN SMITHS TADCASTER BREWERY LIMITED
LEGAL CHARGE 1982-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-25 Satisfied ALLIED BREWERIES (UK) LIMITED
FURTHER CHARGE 1982-03-25 Satisfied ALLIED BREWERIES (UK) LIMITED
LEGAL CHARGE 1981-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-07 Satisfied BARCLAYS BANK PLC
AGREEMENT TO CREATE A CHARGE 1980-09-27 Outstanding ANSELLS BREWERY LIMITED
Intangible Assets
Patents
We have not found any records of WEPRE INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEPRE INNS LIMITED
Trademarks
We have not found any records of WEPRE INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEPRE INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WEPRE INNS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEPRE INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEPRE INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEPRE INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.