Wizard Inns Limited WOLVERHAMPTON


Wizard Inns started in year 1997 as Private Limited Company with registration number 03344406. The Wizard Inns company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Wolverhampton at St Johns House. Postal code: WV2 4BH. Since 1997/10/23 Wizard Inns Limited is no longer carrying the name Phoenix Inns Managed House.

Currently there are 3 directors in the the firm, namely Edward H., Hayleigh L. and Robert L.. In addition one secretary - Michelle W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wizard Inns Limited Address / Contact

Office Address St Johns House
Office Address2 St Johns Square
Town Wolverhampton
Post code WV2 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344406
Date of Incorporation Thu, 3rd Apr 1997
Industry Dormant Company
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Michelle W.

Position: Secretary

Appointed: 05 October 2021

Edward H.

Position: Director

Appointed: 05 October 2021

Hayleigh L.

Position: Director

Appointed: 05 October 2021

Robert L.

Position: Director

Appointed: 05 October 2021

Richard W.

Position: Director

Appointed: 03 June 2013

Resigned: 30 October 2020

Peter D.

Position: Director

Appointed: 01 October 2011

Resigned: 29 September 2017

Andrew A.

Position: Director

Appointed: 31 March 2009

Resigned: 17 November 2023

Anne B.

Position: Secretary

Appointed: 01 October 2004

Resigned: 05 October 2021

Stephen O.

Position: Director

Appointed: 14 June 2004

Resigned: 03 June 2013

Alistair D.

Position: Director

Appointed: 14 June 2004

Resigned: 10 September 2012

Paul I.

Position: Director

Appointed: 14 June 2004

Resigned: 31 March 2009

Ralph F.

Position: Director

Appointed: 14 June 2004

Resigned: 02 October 2021

Hugh P.

Position: Secretary

Appointed: 14 June 2004

Resigned: 31 July 2005

Derek A.

Position: Director

Appointed: 14 June 2004

Resigned: 01 October 2011

Joseph S.

Position: Director

Appointed: 27 November 2003

Resigned: 14 June 2004

Charles E.

Position: Director

Appointed: 27 November 2003

Resigned: 14 June 2004

Riaz P.

Position: Director

Appointed: 08 September 2000

Resigned: 27 November 2003

Julie W.

Position: Director

Appointed: 11 April 2000

Resigned: 01 August 2002

Lewis H.

Position: Director

Appointed: 26 January 2000

Resigned: 08 September 2000

Jennifer D.

Position: Director

Appointed: 26 January 2000

Resigned: 11 April 2000

Finlay M.

Position: Director

Appointed: 01 July 1998

Resigned: 26 January 2000

Geoffrey J.

Position: Secretary

Appointed: 28 April 1998

Resigned: 14 June 2004

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 09 February 1998

Resigned: 28 April 1998

Geoffrey J.

Position: Director

Appointed: 20 November 1997

Resigned: 14 June 2004

Fraser D.

Position: Director

Appointed: 20 November 1997

Resigned: 14 June 2004

Michael H.

Position: Director

Appointed: 20 November 1997

Resigned: 31 July 1998

John H.

Position: Director

Appointed: 20 November 1997

Resigned: 14 June 2004

James T.

Position: Director

Appointed: 03 October 1997

Resigned: 31 July 1998

Raymond H.

Position: Director

Appointed: 04 August 1997

Resigned: 12 June 1998

Giles T.

Position: Director

Appointed: 24 June 1997

Resigned: 29 October 1997

Guy H.

Position: Director

Appointed: 24 June 1997

Resigned: 27 November 2003

Barbara R.

Position: Nominee Director

Appointed: 03 April 1997

Resigned: 24 June 1997

Michael R.

Position: Nominee Director

Appointed: 03 April 1997

Resigned: 24 June 1997

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1997

Resigned: 02 February 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Marston's Corporate Holdings Limited from Wolverhampton, United Kingdom. The abovementioned PSC is classified as "a 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 one in the PSC register is Marston's Plc that put Wolverhampton, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marston's Corporate Holdings Limited

St Johns House St Johns Square, Wolverhampton, WV2 4BH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11282116
Notified on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marston's Plc

Marston's House Brewery Road, Wolverhampton, WV1 4JT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00031461
Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phoenix Inns Managed House October 23, 1997
Intercede 1242 June 20, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 5th, February 2024
Free Download (9 pages)

Company search