Wearwell (UK) Limited TAMWORTH


Founded in 1994, Wearwell (UK), classified under reg no. 02993093 is an active company. Currently registered at Gagarin B79 7TR, Tamworth the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 10th April 1995 Wearwell (UK) Limited is no longer carrying the name Opus Energy.

The company has one director. Richard W., appointed on 10 August 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wearwell (UK) Limited Address / Contact

Office Address Gagarin
Office Address2 Lichfield Road
Town Tamworth
Post code B79 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993093
Date of Incorporation Tue, 22nd Nov 1994
Industry Manufacture of workwear
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Richard W.

Position: Director

Appointed: 10 August 2017

Quentin H.

Position: Director

Appointed: 17 January 2003

Resigned: 23 July 2003

Garry C.

Position: Director

Appointed: 17 January 2003

Resigned: 18 August 2020

Carl R.

Position: Director

Appointed: 17 January 2003

Resigned: 31 July 2022

Beate G.

Position: Director

Appointed: 26 December 1997

Resigned: 10 August 2017

Beate G.

Position: Secretary

Appointed: 14 August 1996

Resigned: 10 August 2017

John C.

Position: Director

Appointed: 30 June 1995

Resigned: 25 December 1997

Derek T.

Position: Secretary

Appointed: 30 June 1995

Resigned: 14 August 1996

John C.

Position: Secretary

Appointed: 10 April 1995

Resigned: 08 August 1996

Victoria K.

Position: Secretary

Appointed: 29 March 1995

Resigned: 10 April 1995

John C.

Position: Secretary

Appointed: 10 March 1995

Resigned: 29 March 1995

Derek T.

Position: Director

Appointed: 10 March 1995

Resigned: 17 January 2003

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1994

Resigned: 10 March 1995

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 1994

Resigned: 10 March 1995

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Wearwell Group Limited from Tamworth, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Beate-Maria G. This PSC owns 50,01-75% shares. Then there is Garry C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Wearwell Group Limited

Gargarin Lichfield Road, Tamworth, B79 7TR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04570754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beate-Maria G.

Notified on 22 November 2016
Ceased on 10 August 2017
Nature of control: 50,01-75% shares

Garry C.

Notified on 22 November 2016
Ceased on 10 August 2017
Nature of control: 25-50% shares

Company previous names

Opus Energy April 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand978 467778 463
Current Assets10 523 11611 193 614
Debtors7 442 8107 692 921
Net Assets Liabilities7 847 0568 205 878
Other Debtors724612
Property Plant Equipment1 272 3351 265 582
Other
Audit Fees Expenses15 75015 000
Accrued Liabilities Deferred Income366 326322 144
Accumulated Amortisation Impairment Intangible Assets4 9919 565
Accumulated Depreciation Impairment Property Plant Equipment826 928871 144
Additions Other Than Through Business Combinations Intangible Assets 18 775
Additions Other Than Through Business Combinations Property Plant Equipment 37 463
Administrative Expenses1 449 0861 579 915
Amounts Owed By Group Undertakings5 707 9155 371 262
Average Number Employees During Period5758
Bank Borrowings776 620722 554
Bank Borrowings Overdrafts719 373671 911
Corporation Tax Payable93 924101 899
Cost Sales4 270 7225 853 546
Creditors719 373671 911
Current Tax For Period94 376101 899
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 1 404
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 6 104
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 264186
Finished Goods Goods For Resale544 188926 231
Fixed Assets1 274 2891 281 737
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss1 072119 942
Further Item Tax Increase Decrease Component Adjusting Items1 0687
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 09651 717
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 51515 460
Increase Decrease In Current Tax From Adjustment For Prior Periods -30 750
Increase From Amortisation Charge For Year Intangible Assets 4 574
Increase From Depreciation Charge For Year Property Plant Equipment 44 216
Intangible Assets1 95416 155
Intangible Assets Gross Cost6 94525 720
Interest Payable Similar Charges Finance Costs13 03020 171
Net Current Assets Liabilities7 311 2827 621 484
Other Creditors 426
Other Operating Income Format1173 6862 168
Other Remaining Borrowings1 535 2351 975 419
Other Taxation Social Security Payable140 717191 233
Pension Other Post-employment Benefit Costs Other Pension Costs19 50128 640
Prepayments Accrued Income23 78071 711
Profit Loss 358 822
Profit Loss On Ordinary Activities Before Tax458 128436 261
Property Plant Equipment Gross Cost2 099 2632 136 726
Staff Costs Employee Benefits Expense1 223 6681 425 624
Taxation Including Deferred Taxation Balance Sheet Subtotal19 14225 432
Tax Expense Credit Applicable Tax Rate87 04482 890
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -22 530
Tax Increase Decrease From Effect Capital Allowances Depreciation -1 989
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 6 104
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 19 773
Tax Tax Credit On Profit Or Loss On Ordinary Activities88 11277 439
Total Assets Less Current Liabilities8 585 5718 903 221
Total Borrowings2 311 8552 697 973
Total Current Tax Expense Credit94 37671 149
Total Deferred Tax Expense Credit-6 2646 290
Trade Creditors Trade Payables1 018 385930 366
Trade Debtors Trade Receivables1 710 3912 249 336
Wages Salaries1 115 1551 271 956

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (29 pages)

Company search

Advertisements