Background WavePink WaveYellow Wave

WEARWELL (UK) LIMITED (02993093)

WEARWELL (UK) LIMITED (02993093) is an active UK company. incorporated on 22 November 1994. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). WEARWELL (UK) LIMITED has been registered for 31 years. Current directors include WRIGHT, Richard.

Company Number
02993093
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
Gagarin, Tamworth, B79 7TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
WRIGHT, Richard
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEARWELL (UK) LIMITED

WEARWELL (UK) LIMITED is an active company incorporated on 22 November 1994 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). WEARWELL (UK) LIMITED was registered 31 years ago.(SIC: 14120)

Status

active

Active since 31 years ago

Company No

02993093

LTD Company

Age

31 Years

Incorporated 22 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

OPUS ENERGY LIMITED
From: 22 November 1994To: 10 April 1995
Contact
Address

Gagarin Lichfield Road Tamworth, B79 7TR,

Timeline

20 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Sept 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
Director Left
Aug 20
Director Left
Aug 22
Loan Secured
Feb 24
Loan Cleared
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

WRIGHT, Richard

Active
Gagarin, TamworthB79 7TR
Born August 1967
Director
Appointed 10 Aug 2017

CROSSLEY, John Alan

Resigned
53 Willington Road, DerbyDE65 6NR
Secretary
Appointed 10 Apr 1995
Resigned 08 Aug 1996

CROSSLEY, John Alan

Resigned
53 Willington Road, DerbyDE65 6NR
Secretary
Appointed 10 Mar 1995
Resigned 29 Mar 1995

GREASLEY, Beate Maria

Resigned
Fir Trees Cloves Hill, IlkestonDE7 6DH
Secretary
Appointed 14 Aug 1996
Resigned 10 Aug 2017

KRAUSE, Victoria Anne

Resigned
602 Burton Road, DerbyDE23 6DH
Secretary
Appointed 29 Mar 1995
Resigned 10 Apr 1995

THOMPSON, Derek Alan

Resigned
Handley Cross, ThurgatonNG14 7GP
Secretary
Appointed 30 Jun 1995
Resigned 14 Aug 1996

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 22 Nov 1994
Resigned 10 Mar 1995

CLAYTON, Garry

Resigned
Littlecoat, TamworthB79 8UH
Born September 1958
Director
Appointed 17 Jan 2003
Resigned 18 Aug 2020

CROSSLEY, John Alan

Resigned
53 Willington Road, DerbyDE65 6NR
Born December 1932
Director
Appointed 30 Jun 1995
Resigned 25 Dec 1997

GREASLEY, Beate Maria

Resigned
Fir Trees Cloves Hill, IlkestonDE7 6DH
Born November 1951
Director
Appointed 26 Dec 1997
Resigned 10 Aug 2017

HUGHES, Quentin

Resigned
31 Broadfern Road, KnowleB93 9DE
Born June 1966
Director
Appointed 17 Jan 2003
Resigned 23 Jul 2003

ROONEY, Carl

Resigned
Flora Grove, Ashby-De-La-ZouchLE65 1FF
Born July 1965
Director
Appointed 17 Jan 2003
Resigned 31 Jul 2022

THOMPSON, Derek Alan

Resigned
Handley Cross, ThurgatonNG14 7GP
Born March 1936
Director
Appointed 10 Mar 1995
Resigned 17 Jan 2003

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 22 Nov 1994
Resigned 10 Mar 1995

Persons with significant control

3

1 Active
2 Ceased

Mrs Beate-Maria Veronika Elisabeth Greasley

Ceased
Gagarin, TamworthB79 7TR
Born November 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Nov 2016
Ceased 10 Aug 2017

Mr Garry Clayton

Ceased
Gagarin, TamworthB79 7TR
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Nov 2016
Ceased 10 Aug 2017
Lichfield Road, TamworthB79 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Mortgage Satisfy Charge Full
18 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Statement Of Companys Objects
2 November 2023
CC04CC04
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Resolution
12 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Medium
27 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Medium
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Medium
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Medium
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Medium
27 September 2011
AAAnnual Accounts
Legacy
10 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Medium
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Medium
1 November 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
11 October 2007
AAAnnual Accounts
Legacy
28 November 2006
288cChange of Particulars
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
12 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
155(6)a155(6)a
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
169169
Accounts With Accounts Type Medium
18 May 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 1998
AAAnnual Accounts
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 1997
AAAnnual Accounts
Legacy
8 January 1997
403aParticulars of Charge Subject to s859A
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
6 November 1995
225(1)225(1)
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
287Change of Registered Office
Legacy
6 July 1995
123Notice of Increase in Nominal Capital
Legacy
6 July 1995
88(2)R88(2)R
Memorandum Articles
6 July 1995
MEM/ARTSMEM/ARTS
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
287Change of Registered Office
Legacy
21 June 1995
288288
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1995
288288
Legacy
4 April 1995
287Change of Registered Office
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
22 November 1994
NEWINCIncorporation