WIZARD INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWIZARD INNS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03344406
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WIZARD INNS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WIZARD INNS LIMITED located?

    Registered Office Address
    St Johns House
    St Johns Square
    WV2 4BH Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WIZARD INNS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX INNS MANAGED HOUSE LIMITEDJun 20, 1997Jun 20, 1997
    INTERCEDE 1242 LIMITEDApr 03, 1997Apr 03, 1997

    What are the latest accounts for WIZARD INNS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for WIZARD INNS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for WIZARD INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 28, 2024

    9 pagesAA

    Accounts for a dormant company made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Oct 01, 2022

    9 pagesAA

    Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Mr Edward John Hancock on Dec 29, 2022

    2 pagesCH01

    Director's details changed for Robert Anthony Leach on Dec 29, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022

    1 pagesCH03

    Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on Dec 30, 2022

    1 pagesAD01

    Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022

    2 pagesPSC05

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 02, 2021

    10 pagesAA

    Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021

    1 pagesTM02

    Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021

    2 pagesAP03

    Appointment of Edward Hancock as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Robert Anthony Leach as a director on Oct 05, 2021

    2 pagesAP01

    Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021

    2 pagesAP01

    Termination of appointment of Ralph Graham Findlay as a director on Oct 02, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Oct 03, 2020

    10 pagesAA

    Who are the officers of WIZARD INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODALL, Michelle Louise
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Secretary
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    288186720001
    HANCOCK, Edward John
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish288133210002
    HOPSON, Stephen Robert
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish293724950001
    LEACH, Robert Anthony
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish194085550001
    BRENNAN, Anne Marie
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Secretary
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British109935620001
    JONES, Geoffrey Wyn
    Walnut Tree House
    High Street, Croydon
    SG8 0DR Royston
    Hertfordshire
    Secretary
    Walnut Tree House
    High Street, Croydon
    SG8 0DR Royston
    Hertfordshire
    British35150000003
    PORTER, Hugh Leslie
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    Secretary
    The Wolverhampton & Dudley
    Breweries Plc PO BOX 26
    WV1 4NY Park Brewery Bath Road
    Wolverhampton
    British63443690002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    ANDREA, Andrew Andonis
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    EnglandBritish137383120011
    ANDREW, Derek
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British39071260003
    DALZELL, Peter
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish163616170001
    DARBY, Alistair William
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British87846880002
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritish57508670001
    DUNSTAN, Jennifer Anne
    24 Anhalt Road
    SW11 4NX London
    Director
    24 Anhalt Road
    SW11 4NX London
    EnglandBritish61818060002
    EWALD, Charles
    96 Elgin Crescent
    W11 2JL London
    Director
    96 Elgin Crescent
    W11 2JL London
    American94324130001
    FINDLAY, Ralph Graham
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marstons House
    West Midlands
    EnglandBritish129897400001
    HANDS, Guy
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    Director
    90 Kippington Road
    TN13 2LL Sevenoaks
    Kent
    British2519120002
    HART, Raymond John
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Hazel Court
    The Drive
    SM2 7DH Belmont
    Surrey
    British63042500001
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-Uk62776210002
    HURDELBRINK, Michael Lynn
    Flat 7
    98 Mount Street
    W1Y 5HF London
    Director
    Flat 7
    98 Mount Street
    W1Y 5HF London
    British26265920001
    HUTT, John Christopher
    Toot Rise
    Toot Rack
    TN35 4EN Pett Level
    Sussex
    Director
    Toot Rise
    Toot Rack
    TN35 4EN Pett Level
    Sussex
    British47681500002
    INGLETT, Paul
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    Director
    Marston's House
    WV1 4JT Wolverhampton
    West Midlands
    British81617110002
    JONES, Geoffrey Wyn
    Walnut Tree House
    High Street, Croydon
    SG8 0DR Royston
    Hertfordshire
    Director
    Walnut Tree House
    High Street, Croydon
    SG8 0DR Royston
    Hertfordshire
    British35150000003
    LUPINO, Hayleigh
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Director
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    United KingdomBritish207826950002
    MCFADYEN, Finlay Stuart
    Flat 1
    13 Belsize Square
    NW3 4HT London
    Director
    Flat 1
    13 Belsize Square
    NW3 4HT London
    British59240300001
    OLIVER, Stephen John
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    West Midlands
    British66123690003
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritish58870910002
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    SINYOR, Joseph
    70 Sheldon Avenue
    N6 4ND London
    Director
    70 Sheldon Avenue
    N6 4ND London
    United KingdomBritish142528420002
    THORLEY, Giles Alexander
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Director
    Charlton Manor
    Ashley Road Charlton Kings
    GL52 6NS Cheltenham
    Gloucestershire
    Gb-EngBritish81928120001
    TURNER, James Andrew Ralph
    12 Rothesay Court
    Shrublands Road
    HP4 3HY Berkhamsted
    Hertfordshire
    Director
    12 Rothesay Court
    Shrublands Road
    HP4 3HY Berkhamsted
    Hertfordshire
    British59364970001
    WESTWOOD, Richard James
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Director
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    EnglandBritish314691870001
    WILLIAMSON, Julie Kay
    24 Whittingstall Road
    SW6 4ED London
    Director
    24 Whittingstall Road
    SW6 4ED London
    United KingdomAmerican68142120001

    Who are the persons with significant control of WIZARD INNS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    Aug 03, 2018
    St Johns Square
    WV2 4BH Wolverhampton
    St Johns House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11282116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Apr 06, 2016
    Brewery Road
    WV1 4JT Wolverhampton
    Marston's House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00031461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0