Company NameWernick Construction Limited
Company StatusActive
Company Number00930230
CategoryPrivate Limited Company
Incorporation Date8 April 1968(56 years ago)
Previous NameS Wernick & Sons (Construction) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed01 January 2015(46 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(48 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Benjamin Boyd Wernick
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(48 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(52 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(23 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2001)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Director NameJulian Phillip Wernick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleHire Manager
Country of ResidenceEngland
Correspondence Address84 Cotton Lane
Moseley
Birmingham
West Midlands
B13 9SE
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(23 years, 1 month 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(23 years, 1 month 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(24 years, 9 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(25 years, 4 months 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
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(37 years, 1 month 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
Director NameGeorge Edward Shaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(38 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Celtic View
Bridgend
Mid Glamorgan
CF31 1YG
Wales
Director NameSimon Reffell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(38 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford Essex
SS11 8BL
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(46 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG

Contact

Websitewww.wernickhire.co.uk

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

Financials

Year2012
Turnover£10,161,403
Gross Profit£1,214,483
Net Worth£2,103,204
Cash£850
Current Liabilities£3,533,966

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

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

Charges

4 November 1999Delivered on: 10 November 1999
Satisfied on: 23 June 2004
Persons entitled:
Simon Paul Wernick
Julian Philip Wernick

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 December 1974Delivered on: 10 December 1974
Satisfied on: 17 September 2003
Persons entitled: County 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 & floating charges undertaking and goodwill all property and assets present and future including uncalled capital.
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 February 1984Delivered on: 21 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargees supplemental to a debenture dated 14 july 1969.
Particulars: A specific charge over bookdebts and other debts.
Outstanding
14 July 1969Delivered on: 21 July 1969
Persons entitled: 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 & floating charge see doc for further details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 November 2023Termination of appointment of Lionel Rufus Wernick as a director on 12 November 2023 (1 page)
2 August 2023Full accounts made up to 31 December 2022 (23 pages)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 April 2023Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (2 pages)
16 September 2022Full accounts made up to 31 December 2021 (24 pages)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (24 pages)
6 August 2021Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Cessation of David Mark Wernick as a person with significant control on 6 August 2021 (1 page)
13 July 2021Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page)
3 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
4 January 2021Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (22 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)
6 June 2019Full accounts made up to 31 December 2018 (21 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (22 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (22 pages)
22 June 2017Full accounts made up to 31 December 2016 (22 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)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Simon Reffell as a director on 31 December 2016 (1 page)
3 January 2017Director's details changed for Mr Benjamin Boyd Wernick on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Benjamin Boyd Wernick as a director on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Benjamin Boyd Wernick on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Benjamin Boyd Wernick as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Simon Reffell as a director on 31 December 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
25 May 2016Appointment of Mr John Joseph Jaggon as a secretary on 1 January 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 90
(5 pages)
25 May 2016Appointment of Mr John Joseph Jaggon as a secretary on 1 January 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 90
(5 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(4 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(4 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
25 September 2014Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr Simon Mark Francis Doran as a director on 1 September 2014 (2 pages)
24 June 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Full accounts made up to 31 December 2013 (17 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 90
(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 90
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Director's details changed for Mr David Mark 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 Simon Reffell 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 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Simon Reffell on 16 April 2012 (2 pages)
22 March 2012Termination of appointment of George Shaw as a director (1 page)
22 March 2012Termination of appointment of George Shaw as a director (1 page)
1 July 2011Resolutions
  • RES13 ‐ Re aquisition agreement/ master lease purchase / lease purchase/ compoosite guarantee agreements 15/06/2011
(3 pages)
1 July 2011Resolutions
  • RES13 ‐ Re aquisition agreement/ master lease purchase / lease purchase/ compoosite guarantee agreements 15/06/2011
(3 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility / loan agreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility / loan agreements 31/05/2011
(2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
16 May 2011Full accounts made up to 31 December 2010 (18 pages)
16 May 2011Full accounts made up to 31 December 2010 (18 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 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)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 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 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Full accounts made up to 31 December 2007 (18 pages)
17 July 2007Company name changed s wernick & sons (construction) LIMITED\certificate issued on 17/07/07 (2 pages)
17 July 2007Company name changed s wernick & sons (construction) LIMITED\certificate issued on 17/07/07 (2 pages)
26 June 2007Return made up to 22/05/07; no change of members (8 pages)
26 June 2007Return made up to 22/05/07; no change of members (8 pages)
24 May 2007Full accounts made up to 31 December 2006 (17 pages)
24 May 2007Full accounts made up to 31 December 2006 (17 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 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 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
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 2005Full accounts made up to 31 December 2004 (16 pages)
22 June 2005Full accounts made up to 31 December 2004 (16 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
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 2004Full accounts made up to 31 December 2003 (16 pages)
23 April 2004Full accounts made up to 31 December 2003 (16 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
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 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Full accounts made up to 31 December 2002 (15 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
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 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2001Full accounts made up to 31 December 2000 (13 pages)
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 2000Full accounts made up to 31 December 1999 (10 pages)
11 May 2000Full accounts made up to 31 December 1999 (10 pages)
12 November 1999Declaration of assistance for shares acquisition (7 pages)
12 November 1999Declaration of assistance for shares acquisition (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
20 August 1999Full accounts made up to 31 December 1998 (10 pages)
20 August 1999Full accounts made up to 31 December 1998 (10 pages)
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 1998Full accounts made up to 31 December 1997 (11 pages)
10 June 1998Full accounts made up to 31 December 1997 (11 pages)
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 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)
27 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 May 1997Full accounts made up to 31 December 1996 (9 pages)
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 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
3 August 1995Full accounts made up to 31 December 1994 (9 pages)
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 (15 pages)
8 April 1968Incorporation (13 pages)
8 April 1968Incorporation (13 pages)