Company NameSecometric Limited
DirectorDavid Mark Wernick
Company StatusActive
Company Number00440788
CategoryPrivate Limited Company
Incorporation Date15 August 1947(76 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(46 years, 8 months after company formation)
Appointment Duration30 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed01 January 2015(67 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(43 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 6 months (resigned 12 November 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameAndrew John Sirett
NationalityBritish
StatusResigned
Appointed22 May 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address26 Stansted Close
Billericay
Essex
CM11 2LD
Secretary NameDavid Mark Wernick
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 5 months after company formation)
Appointment Duration7 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address4 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX
Secretary NameStephen George Potter
NationalityBritish
StatusResigned
Appointed04 August 1993(46 years after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(46 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2001)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(57 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland

Contact

Telephone01268 735544
Telephone regionBasildon

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

8 January 1980Delivered 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

Filing History

27 November 2023Termination of appointment of Lionel Rufus Wernick as a director on 12 November 2023 (1 page)
12 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 June 2022Notification of S Wernick & Sons (Holdings) Ltd as a person with significant control on 31 May 2022 (1 page)
1 June 2022Cessation of David Mark Wernick as a person with significant control on 31 May 2022 (1 page)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 September 2019Registered 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 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 60,600
(5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 60,600
(5 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 60,600
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 60,600
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60,600
(5 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 60,600
(5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
11 June 2008Return made up to 22/05/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 22/05/07; no change of members (7 pages)
26 June 2007Return made up to 22/05/07; no change of members (7 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
13 June 2006Return made up to 22/05/06; full list of members (7 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 June 2005Return made up to 22/05/05; full list of members (7 pages)
22 June 2005Return made up to 22/05/05; full list of members (7 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
10 June 2003Return made up to 22/05/03; full list of members (7 pages)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 June 2002Return made up to 22/05/02; full list of members (7 pages)
7 June 2002Return made up to 22/05/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 June 2000Return made up to 22/05/00; full list of members (7 pages)
6 June 2000Return made up to 22/05/00; full list of members (7 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 June 1999Return made up to 22/05/99; full list of members (6 pages)
21 June 1999Return made up to 22/05/99; full list of members (6 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
9 June 1998Return made up to 22/05/98; no change of members (4 pages)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 June 1996Return made up to 22/05/96; full list of members (6 pages)
20 June 1996Return made up to 22/05/96; full list of members (6 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)
19 June 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 August 1947Incorporation (18 pages)
15 August 1947Incorporation (18 pages)