Wickford
Essex
SS11 8QG
Director Name | Mr David Mark Wernick |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1994(46 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Current |
Appointed | 01 January 2015(67 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Joseph Abram Wernick |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 39 Newbridge Crescent Wolverhampton Staffs WV6 0LH |
Secretary Name | Andrew John Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 26 Stansted Close Billericay Essex CM11 2LD |
Secretary Name | David Mark Wernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(45 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 4 Belmor Elstree Borehamwood Hertfordshire WD6 3JX |
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(46 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2001) |
Role | Sales Manager |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(57 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Telephone | 01268 735544 |
---|---|
Telephone region | Basildon |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (8 months from now) |
8 January 1980 | Delivered on: 14 January 1980 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & flaoting charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital see attached schedule for the eleven properties being mortgaged. Outstanding |
---|
31 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 June 2018 | Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
27 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 June 2001 | Return made up to 22/05/01; full list of members
|
15 June 2001 | Return made up to 22/05/01; full list of members
|
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
22 June 1997 | Resolutions
|
22 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
22 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
22 June 1997 | Resolutions
|
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
15 August 1947 | Incorporation (18 pages) |
15 August 1947 | Incorporation (18 pages) |