Company NameWepre Inns Limited
Company StatusActive
Company Number01428557
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Philip Tarran
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Charles Cottage
Smithy Lane
Northop Hall
Clwyd
CH7 6DE
Wales
Secretary NameChristopher Philip Tarran
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSt Charles Cottage
Smithy Lane
Northop Hall
Clwyd
CH7 6DE
Wales
Director NameMr Jonathan Paul Tarran
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(31 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameMrs Johanne Dutton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(37 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NamePhillip Tarran
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressSt Charles Cottage
Smithy Lane
Northophall
Clwyd
CH7 6DE
Wales
Director NameDorothy Tarran
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(15 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Llwyn Eithin
Parc Bryn Coch
Mold
Flintshire
CH7 1EH
Wales

Location

Registered AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 20 other UK companies use this postal address

Shareholders

520 at £1Mrs Dorothy Tarran
52.00%
Ordinary
120 at £1Mr Christopher Philip Tarran
12.00%
Ordinary
120 at £1Mr John Wyn Jones
12.00%
Ordinary
120 at £1Mr Jonathan Paul Tarran
12.00%
Ordinary
120 at £1Mrs Johanne Dutton
12.00%
Ordinary

Financials

Year2014
Net Worth£2,477,349
Cash£231,154
Current Liabilities£84,008

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

8 August 1995Delivered on: 15 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at central drive,hawarden being the melrose public house,aston,deeside,clwyd.t/no.WA419590.
Outstanding
25 September 1980Delivered on: 27 September 1980
Persons entitled: Ansells Brewery Limited

Classification: Agreement to create a charge
Secured details: £97,000.
Particulars: The wepre inn, wepre lane, connah's quay, clwyd.
Outstanding
8 January 1988Delivered on: 11 January 1988
Satisfied on: 17 October 1988
Persons entitled: John Smiths Tadcaster Brewery Limited

Classification: Legal charge
Secured details: £290,000 and all monies due or to become due from the company to the chargee on any account current or stated for goods supplied or otherwise.
Particulars: The arches hotel new brighton mold clwyd floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 July 1982Delivered on: 15 July 1982
Satisfied on: 17 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at new brighton village, near mold, clwyd the arches hotel being partly erected thereon.
Fully Satisfied
7 July 1982Delivered on: 15 July 1982
Satisfied on: 17 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at new brighton village, near mold clwyd the arches hotel being partly erected thereon.
Fully Satisfied
25 March 1982Delivered on: 1 April 1982
Satisfied on: 17 October 1988
Persons entitled: Allied Breweries (UK) Limited

Classification: Further charge
Secured details: £20,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise supplemented to the legal charge dated 25/3/82.
Particulars: The arches new brighton mold clwyd.
Fully Satisfied
25 March 1982Delivered on: 1 April 1982
Satisfied on: 17 October 1988
Persons entitled: Allied Breweries (UK) Limited

Classification: Legal charge
Secured details: £50,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The arches, new brighton mold clwyd.
Fully Satisfied
7 May 1981Delivered on: 12 May 1981
Satisfied on: 17 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at new brighton village, nr. Mold clwyd.
Fully Satisfied
7 May 1981Delivered on: 12 May 1981
Satisfied on: 17 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at new brighton village, near mold, clwyd.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
13 March 2020Confirmation statement made on 30 November 2019 with updates (6 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 April 2019Notification of Jonathan Paul Tarran as a person with significant control on 20 March 2019 (2 pages)
10 April 2019Notification of Christopher Philip Tarran as a person with significant control on 20 March 2019 (2 pages)
10 April 2019Change of share class name or designation (2 pages)
10 April 2019Particulars of variation of rights attached to shares (3 pages)
5 April 2019Notification of John Wyn Jones as a person with significant control on 20 March 2019 (2 pages)
5 April 2019Notification of Johanne Dutton as a person with significant control on 20 March 2019 (2 pages)
5 April 2019Termination of appointment of Dorothy Tarran as a director on 20 March 2019 (1 page)
5 April 2019Cessation of Dorothy Tarran as a person with significant control on 20 March 2019 (3 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 March 2017Registered 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 (1 page)
16 March 2017Registered 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 (1 page)
9 March 2017Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mrs Johanne Dutton as a director on 1 March 2017 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(7 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
19 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (17 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(7 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 19/02/15.
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 19/02/15.
(8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/02/15.
(8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 19/02/15.
(8 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 August 2010Appointment of Mr Jonathon Paul Tarran as a director (2 pages)
25 August 2010Appointment of Mr Jonathon Paul Tarran as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 February 2010Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Christopher Philip Tarran on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Dorothy Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Dorothy Tarran on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Dorothy Tarran on 1 October 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 February 2005Accounts for a small company made up to 30 September 2003 (5 pages)
22 February 2005Accounts for a small company made up to 30 September 2003 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 October 2004Return made up to 31/12/03; full list of members (8 pages)
20 October 2004Return made up to 31/12/03; full list of members (8 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
25 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 March 2001Return made up to 31/12/00; full list of members (7 pages)
13 March 2001Return made up to 31/12/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
5 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
5 June 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
12 June 1979Incorporation (13 pages)
12 June 1979Incorporation (13 pages)