Company NameWernick Avdanzer Limited
Company StatusActive
Company Number02076602
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed31 August 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr John Vernon Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton House 156 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameCorgaret Hutton Stirling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address14 Bollinbarn
Macclesfield
Cheshire
SK10 3DL
Director NameHedvig Ester Margareta Holloway
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration30 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Fold Farm Wrigley Road
Over Olderley
Macclesfield
Cheshire
SK10 4RP
Director NameMr John Yorke Holloway
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration30 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Fold Farm Wrigley Road
Over Alderley
Macclesfield
Cheshire
SK10 4RP
Secretary NameCorgaret Hutton Stirling
NationalityBritish
StatusResigned
Appointed06 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address14 Bollinbarn
Macclesfield
Cheshire
SK10 3DL
Director NameMr William Henry Holloway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Parlour Pexall Road
North Rode
Congleton
Cheshire
CW12 2NW
Secretary NameHedvig Ester Margareta Holloway
NationalityBritish
StatusResigned
Appointed01 May 1993(6 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirley Fold Farm Wrigley Road
Over Olderley
Macclesfield
Cheshire
SK10 4RP
Director NameMrs Helen Mary Webster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 1 month after company formation)
Appointment Duration24 years, 8 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Daniel Gareth Holloway
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(14 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 August 2021)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address45 Lee Rd
Blackheath
London
SE3 9RT

Contact

Websitewww.avdanzer.co.uk
Telephone0800 3897610
Telephone regionFreephone

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

Shareholders

26k at £1J.y. Holloway
52.00%
Ordinary
12k at £1D.g. Holloway
24.00%
Ordinary
12k at £1W.h. Holloway
24.00%
Ordinary
1 at £1J.v. Davies
0.00%
Ordinary
1 at £1Mrs H.e.m. Holloway
0.00%
Ordinary

Financials

Year2014
Net Worth£4,105,947
Cash£13,179
Current Liabilities£2,023,627

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 Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

27 June 2019Delivered on: 3 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 18 September 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
8 March 2005Delivered on: 18 March 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
31 August 1999Delivered on: 2 September 1999
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, title and interest of the company in sub leases. See the mortgage charge document for full details.
Outstanding
26 January 1996Delivered on: 1 February 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
28 August 1987Delivered on: 8 September 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

16 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (15 pages)
4 July 2019Confirmation statement made on 26 June 2019 with updates (3 pages)
3 July 2019Registration of charge 020766020006, created on 27 June 2019 (39 pages)
21 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
11 June 2019Director's details changed for Mrs Helen Mary Scott on 31 August 2018 (2 pages)
11 June 2019Change of details for Mrs Helen Mary Scott as a person with significant control on 31 August 2018 (2 pages)
12 February 2019Purchase of own shares. (3 pages)
2 January 2019Memorandum and Articles of Association (29 pages)
20 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-28
(2 pages)
20 December 2018Change of name notice (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
25 July 2017Notification of Helen Mary Scott as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Notification of Daniel Gareth Holloway as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Notification of Daniel Gareth Holloway as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Notification of Willam Henry Holloway as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Notification of Helen Mary Scott as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Notification of Willam Henry Holloway as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 April 2017Accounts for a small company made up to 30 September 2016 (14 pages)
26 April 2017Accounts for a small company made up to 30 September 2016 (14 pages)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 50,001
(7 pages)
2 August 2016Director's details changed for William Henry Holloway on 1 April 2016 (2 pages)
2 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 50,001
(7 pages)
2 August 2016Director's details changed for William Henry Holloway on 1 April 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,001
(9 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 50,001
(9 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Registration of charge 020766020005, created on 17 September 2014 (12 pages)
18 September 2014Registration of charge 020766020005, created on 17 September 2014 (12 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,001
(9 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,001
(9 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
8 February 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
5 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
5 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
24 February 2012Director's details changed for Helen Mary Little on 28 January 2012 (2 pages)
24 February 2012Director's details changed for Helen Mary Little on 28 January 2012 (2 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
9 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
9 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Daniel Gareth Holloway on 26 June 2010 (2 pages)
23 July 2010Director's details changed for Daniel Gareth Holloway on 26 June 2010 (2 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
16 July 2009Registered office changed on 16/07/2009 from windmill lane ind estate windmill lane ind estate denton manchester cheshire M34 2JF (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
16 July 2009Registered office changed on 16/07/2009 from windmill lane ind estate windmill lane ind estate denton manchester cheshire M34 2JF (1 page)
1 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 December 2008Return made up to 26/06/08; full list of members (5 pages)
23 December 2008Director's change of particulars / daniel holloway / 01/01/2008 (1 page)
23 December 2008Return made up to 26/06/08; full list of members (5 pages)
23 December 2008Director's change of particulars / daniel holloway / 01/01/2008 (1 page)
23 December 2008Registered office changed on 23/12/2008 from 23 curzon road rochdale greater manchester OL11 2RS (1 page)
23 December 2008Registered office changed on 23/12/2008 from 23 curzon road rochdale greater manchester OL11 2RS (1 page)
18 June 2008Registered office changed on 18/06/2008 from windmill lane industrial estate denton manchester M34 2JF (1 page)
18 June 2008Registered office changed on 18/06/2008 from windmill lane industrial estate denton manchester M34 2JF (1 page)
4 June 2008Full accounts made up to 30 September 2007 (23 pages)
4 June 2008Full accounts made up to 30 September 2007 (23 pages)
12 July 2007Return made up to 26/06/07; full list of members (3 pages)
12 July 2007Return made up to 26/06/07; full list of members (3 pages)
5 July 2007Full accounts made up to 30 September 2006 (23 pages)
5 July 2007Full accounts made up to 30 September 2006 (23 pages)
16 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2006Full accounts made up to 30 September 2005 (21 pages)
27 June 2006Full accounts made up to 30 September 2005 (21 pages)
17 June 2005Return made up to 26/06/05; full list of members (8 pages)
17 June 2005Return made up to 26/06/05; full list of members (8 pages)
20 April 2005Full accounts made up to 30 September 2004 (21 pages)
20 April 2005Full accounts made up to 30 September 2004 (21 pages)
18 March 2005Particulars of mortgage/charge (9 pages)
18 March 2005Particulars of mortgage/charge (9 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
2 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2003Full accounts made up to 30 September 2002 (17 pages)
27 March 2003Full accounts made up to 30 September 2002 (17 pages)
19 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Full accounts made up to 30 September 2001 (17 pages)
14 June 2002Full accounts made up to 30 September 2001 (17 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
25 July 2001Return made up to 26/06/01; full list of members (7 pages)
25 July 2001Return made up to 26/06/01; full list of members (7 pages)
16 March 2001Full accounts made up to 30 September 2000 (17 pages)
16 March 2001Full accounts made up to 30 September 2000 (17 pages)
5 July 2000Return made up to 26/06/00; full list of members (7 pages)
5 July 2000Return made up to 26/06/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 September 1999 (18 pages)
3 May 2000Full accounts made up to 30 September 1999 (18 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Company name changed A.V. rentacabin LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed A.V. rentacabin LIMITED\certificate issued on 15/02/99 (2 pages)
26 August 1998Return made up to 06/07/98; no change of members (4 pages)
26 August 1998Return made up to 06/07/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 June 1997Return made up to 06/07/97; no change of members (6 pages)
30 June 1997Return made up to 06/07/97; no change of members (6 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
11 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
29 August 1996Return made up to 06/07/96; full list of members (7 pages)
29 August 1996Return made up to 06/07/96; full list of members (7 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
5 September 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1986Certificate of Incorporation (1 page)
24 November 1986Certificate of Incorporation (1 page)