WIZARD INNS LIMITED
Overview
| Company Name | WIZARD INNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03344406 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WIZARD INNS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX INNS MANAGED HOUSE LIMITED | Jun 20, 1997 | Jun 20, 1997 |
| INTERCEDE 1242 LIMITED | Apr 03, 1997 | Apr 03, 1997 |
What are the latest accounts for WIZARD INNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for WIZARD INNS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for WIZARD INNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 28, 2024 | 9 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 01, 2022 | 9 pages | AA | ||
Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Edward John Hancock on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert Anthony Leach on Dec 29, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 02, 2021 | 10 pages | AA | ||
Termination of appointment of Anne Marie Brennan as a secretary on Oct 05, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||
Appointment of Edward Hancock as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Robert Anthony Leach as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ralph Graham Findlay as a director on Oct 02, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 03, 2020 | 10 pages | AA | ||
Who are the officers of WIZARD INNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL, Michelle Louise | Secretary | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | 288186720001 | |||||||
| HANCOCK, Edward John | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 288133210002 | |||||
| HOPSON, Stephen Robert | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 293724950001 | |||||
| LEACH, Robert Anthony | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 194085550001 | |||||
| BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| JONES, Geoffrey Wyn | Secretary | Walnut Tree House High Street, Croydon SG8 0DR Royston Hertfordshire | British | 35150000003 | ||||||
| PORTER, Hugh Leslie | Secretary | The Wolverhampton & Dudley Breweries Plc PO BOX 26 WV1 4NY Park Brewery Bath Road Wolverhampton | British | 63443690002 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
| ANDREA, Andrew Andonis | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | England | British | 137383120011 | |||||
| ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 39071260003 | ||||||
| DALZELL, Peter | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 163616170001 | |||||
| DARBY, Alistair William | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 87846880002 | ||||||
| DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | 57508670001 | |||||
| DUNSTAN, Jennifer Anne | Director | 24 Anhalt Road SW11 4NX London | England | British | 61818060002 | |||||
| EWALD, Charles | Director | 96 Elgin Crescent W11 2JL London | American | 94324130001 | ||||||
| FINDLAY, Ralph Graham | Director | Brewery Road WV1 4JT Wolverhampton Marstons House West Midlands | England | British | 129897400001 | |||||
| HANDS, Guy | Director | 90 Kippington Road TN13 2LL Sevenoaks Kent | British | 2519120002 | ||||||
| HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | 63042500001 | ||||||
| HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | 62776210002 | ||||||
| HURDELBRINK, Michael Lynn | Director | Flat 7 98 Mount Street W1Y 5HF London | British | 26265920001 | ||||||
| HUTT, John Christopher | Director | Toot Rise Toot Rack TN35 4EN Pett Level Sussex | British | 47681500002 | ||||||
| INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| JONES, Geoffrey Wyn | Director | Walnut Tree House High Street, Croydon SG8 0DR Royston Hertfordshire | British | 35150000003 | ||||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| MCFADYEN, Finlay Stuart | Director | Flat 1 13 Belsize Square NW3 4HT London | British | 59240300001 | ||||||
| OLIVER, Stephen John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 66123690003 | ||||||
| PUNJA, Riaz | Director | Apartment 31 Albert Bridge House 127 Albert Bridge Road SW11 4PA London | United Kingdom | British | 58870910002 | |||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| SINYOR, Joseph | Director | 70 Sheldon Avenue N6 4ND London | United Kingdom | British | 142528420002 | |||||
| THORLEY, Giles Alexander | Director | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | 81928120001 | |||||
| TURNER, James Andrew Ralph | Director | 12 Rothesay Court Shrublands Road HP4 3HY Berkhamsted Hertfordshire | British | 59364970001 | ||||||
| WESTWOOD, Richard James | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 314691870001 | |||||
| WILLIAMSON, Julie Kay | Director | 24 Whittingstall Road SW6 4ED London | United Kingdom | American | 68142120001 |
Who are the persons with significant control of WIZARD INNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marston's Corporate Holdings Limited | Aug 03, 2018 | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marston's Plc | Apr 06, 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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