Background WavePink WaveYellow Wave

WEAR TO WORK EBT LIMITED (12744303)

WEAR TO WORK EBT LIMITED (12744303) is an active UK company. incorporated on 15 July 2020. with registered office in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEAR TO WORK EBT LIMITED has been registered for 5 years. Current directors include HUGHES, Simon Ralph, WRIGHT, Richard.

Company Number
12744303
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
C/O Wearwell, Gargarin, Tamworth, B79 7TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGHES, Simon Ralph, WRIGHT, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAR TO WORK EBT LIMITED

WEAR TO WORK EBT LIMITED is an active company incorporated on 15 July 2020 with the registered office located in Tamworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEAR TO WORK EBT LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12744303

LTD Company

Age

5 Years

Incorporated 15 July 2020

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BRABCO 2001 LIMITED
From: 15 July 2020To: 22 July 2020
Contact
Address

C/O Wearwell, Gargarin Lichfield Road Tamworth, B79 7TR,

Previous Addresses

3rd Floor, Horton House Exchange Flags Liverpool L2 3YL England
From: 15 July 2020To: 21 July 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUGHES, Simon Ralph

Active
Abbots Bromley Road, Burton-On-TrentDE13 8QU
Born July 1958
Director
Appointed 21 Jul 2020

WRIGHT, Richard

Active
Lichfield Road, TamworthB79 7TR
Born August 1967
Director
Appointed 21 Jul 2020

GILL, Rupert Edward Samuel

Resigned
Lichfield Road, TamworthB79 7TR
Born November 1972
Director
Appointed 15 Jul 2020
Resigned 21 Jul 2020

O'MAHONY, Andrew James

Resigned
Lichfield Road, TamworthB79 7TR
Born June 1971
Director
Appointed 15 Jul 2020
Resigned 21 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Wear To Work Solutions Limited

Active
Lichfield Road, TamworthB79 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2020
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Incorporation Company
15 July 2020
NEWINCIncorporation