Company NameWear Resistance Limited
DirectorsJonathan William Mark Jowle and Mark Hague
Company StatusActive
Company Number00968264
CategoryPrivate Limited Company
Incorporation Date12 December 1969(54 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Jonathan William Mark Jowle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(21 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceNew Zealand
Correspondence Address29 Findlater Street
Matamata 3400
New Zealand
Director NameMr Mark Hague
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(49 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Petre Street
Sheffield
S4 8LJ
Director NameMr Christopher John Ainsworth Jowle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(21 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBeeley Wood Industrial Park Claywheels Lane
Sheffield
S6 1ND
Secretary NameMrs Brenda Mary Jowle
NationalityBritish
StatusResigned
Appointed22 June 1991(21 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address66 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Secretary NamePamela Jowle
NationalityBritish
StatusResigned
Appointed12 September 2002(32 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressBeeley Wood Industrial Park Claywheels Lane
Sheffield
S6 1ND
Secretary NameMrs Hilary Mary Jowle
StatusResigned
Appointed01 November 2012(42 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 October 2022)
RoleCompany Director
Correspondence Address29 Findlater Street
Matamata 3400
New Zealand
Director NameMr David Hague
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(49 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2024)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Petre Street
Sheffield
S4 8LJ

Contact

Websitewww.wearresistance.com
Telephone0114 2433001
Telephone regionSheffield

Location

Registered Address331 Petre Street
Sheffield
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2012
Net Worth£378,573
Cash£139,862
Current Liabilities£211,582

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Filing History

11 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 October 2022Termination of appointment of Hilary Mary Jowle as a secretary on 7 October 2022 (1 page)
28 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
10 November 2021Memorandum and Articles of Association (12 pages)
10 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 July 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
2 July 2021Director's details changed for Mr Jonathan William Mark Jowle on 16 March 2021 (2 pages)
2 July 2021Secretary's details changed for Mrs Hilary Mary Jowle on 16 March 2021 (1 page)
2 July 2021Change of details for Mrs Hilary Mary Jowle as a person with significant control on 16 March 2021 (2 pages)
2 June 2021Cancellation of shares. Statement of capital on 23 April 2021
  • GBP 15,184.00
(4 pages)
2 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 May 2021Memorandum and Articles of Association (13 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 March 2021Change of details for Mrs Hilary Mary Jowle as a person with significant control on 3 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Jonathan William Mark Jowle on 3 March 2021 (2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 July 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
3 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 January 2019Appointment of Mr Mark Hague as a director on 2 January 2019 (2 pages)
4 January 2019Appointment of Mr David Hague as a director on 2 January 2019 (2 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
23 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(4 pages)
18 August 2015Registered office address changed from Beeley Wood Industrial Park Claywheels Lane Sheffield S6 1nd to 331 Petre Street Sheffield S4 8LJ on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Beeley Wood Industrial Park Claywheels Lane Sheffield S6 1nd to 331 Petre Street Sheffield S4 8LJ on 18 August 2015 (1 page)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(4 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(5 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 20,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Mr Jonathan William Mark Jowle on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Mr Jonathan William Mark Jowle on 18 December 2012 (2 pages)
28 November 2012Appointment of Mrs Hilary Mary Jowle as a secretary (1 page)
28 November 2012Appointment of Mrs Hilary Mary Jowle as a secretary (1 page)
21 November 2012Termination of appointment of Christopher Jowle as a director (1 page)
21 November 2012Termination of appointment of Pamela Jowle as a secretary (1 page)
21 November 2012Termination of appointment of Christopher Jowle as a director (1 page)
21 November 2012Termination of appointment of Pamela Jowle as a secretary (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
24 June 2011Secretary's details changed for Pamela Jowle on 22 June 2011 (1 page)
24 June 2011Registered office address changed from Beeley Wood Industrial Park Claywheels Lane Sheffield South Yorkshire S6 1NF on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Beeley Wood Industrial Park Claywheels Lane Sheffield South Yorkshire S6 1NF on 24 June 2011 (1 page)
24 June 2011Secretary's details changed for Pamela Jowle on 22 June 2011 (1 page)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Director's details changed for Mr Jonathan William Mark Jowle on 22 June 2010 (2 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mr Christopher John Ainsworth Jowle on 22 June 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Mr Jonathan William Mark Jowle on 22 June 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Mr Christopher John Ainsworth Jowle on 22 June 2010 (2 pages)
18 September 2009Return made up to 22/06/09; full list of members (4 pages)
18 September 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 22/06/05; full list of members (3 pages)
11 July 2005Return made up to 22/06/05; full list of members (3 pages)
23 March 2005Registered office changed on 23/03/05 from: low road, oughtibridge, sheffield S35 0HD (1 page)
23 March 2005Registered office changed on 23/03/05 from: low road, oughtibridge, sheffield S35 0HD (1 page)
16 September 2004Return made up to 22/06/04; full list of members (8 pages)
16 September 2004Return made up to 22/06/04; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2003Return made up to 22/06/03; full list of members (8 pages)
14 July 2003Return made up to 22/06/03; full list of members (8 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 September 2002Secretary resigned (1 page)
11 July 2002Return made up to 22/06/02; full list of members (8 pages)
11 July 2002Return made up to 22/06/02; full list of members (8 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 22/06/00; full list of members (7 pages)
5 July 2000Return made up to 22/06/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 July 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 06/07/97
(4 pages)
6 July 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 06/07/97
(4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 June 1995Return made up to 22/06/95; no change of members (4 pages)
29 June 1995Return made up to 22/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 December 1969Incorporation (14 pages)
12 December 1969Incorporation (14 pages)