Company NameWernick Refurbished Buildings Ltd.
Company StatusActive
Company Number03341126
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Previous NamePk Accommodation 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
Appointed25 February 2005(7 years, 11 months after company formation)
Appointment Duration19 years, 2 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(17 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(19 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 Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 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 NameMr Paul Winston Kenyon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Ouselea
Clifton
York
North Yorkshire
YO3 6SA
Director NameDale Evan Wilsdon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Marquis Grove
Norton
Stockton-On-Tees
TS20 1QQ
Secretary NameMr Paul Winston Kenyon
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Ouselea
Clifton
York
North Yorkshire
YO3 6SA
Secretary NameStephen George Potter
NationalityBritish
StatusResigned
Appointed25 February 2005(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2014)
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
Appointed31 March 2005(8 years after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(8 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pk-cabins.co.uk
Telephone01268 812245
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

Financials

Year2012
Turnover£2,968,257
Gross Profit£1,116,576
Net Worth£2,082,774
Cash£800
Current Liabilities£584,509

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

25 February 2005Delivered on: 10 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
3 November 1998Delivered on: 11 November 1998
Satisfied on: 10 March 2005
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: 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

Filing History

1 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
14 April 2023Notification of Wernick Hire Limited as a person with significant control on 31 March 2023 (2 pages)
14 April 2023Cessation of S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (1 page)
30 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
6 January 2023Appointment of Mr Alan Christopher Barnes as a director on 1 January 2023 (2 pages)
16 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
29 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
6 August 2021Cessation of David Mark Wernick as a person with significant control on 6 August 2021 (1 page)
6 August 2021Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 6 August 2021 (2 pages)
13 July 2021Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page)
25 March 2021Confirmation statement made on 21 March 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 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 21 March 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 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (22 pages)
23 June 2017Full accounts made up to 31 December 2016 (22 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
6 July 2016Full accounts made up to 31 December 2015 (24 pages)
4 April 2016Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 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)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 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)
23 September 2014Change of name notice (2 pages)
23 September 2014Change of name notice (2 pages)
23 September 2014Company name changed pk accommodation LIMITED\certificate issued on 23/09/14 (2 pages)
23 September 2014Company name changed pk accommodation LIMITED\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-17
(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)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(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)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (20 pages)
15 May 2012Full accounts made up to 31 December 2011 (20 pages)
16 April 2012Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages)
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 Mark Francis Doran on 16 April 2012 (2 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 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 July 2011Resolutions
  • RES13 ‐ Re loan / facility agreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re aquisition/ master lease purchase/ lease purchase agreements 15/06/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re aquisition/ master lease purchase/ lease purchase agreements 15/06/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re loan / facility agreements 31/05/2011
(2 pages)
16 May 2011Full accounts made up to 31 December 2010 (20 pages)
16 May 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Simon Mark Francis Doran on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Simon Mark Francis Doran on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Simon Mark Francis Doran on 1 January 2010 (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (19 pages)
14 May 2009Full accounts made up to 31 December 2008 (19 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 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)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (18 pages)
24 May 2007Full accounts made up to 31 December 2006 (18 pages)
2 April 2007Return made up to 21/03/07; full list of members (7 pages)
2 April 2007Return made up to 21/03/07; full list of members (7 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
6 April 2006Return made up to 21/03/06; full list of members (7 pages)
6 April 2006Return made up to 21/03/06; full list of members (7 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
21 March 2005Declaration of assistance for shares acquisition (5 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Declaration of assistance for shares acquisition (5 pages)
21 March 2005Declaration of assistance for shares acquisition (5 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2005Declaration of assistance for shares acquisition (5 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Auditor's resignation (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Auditor's resignation (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Particulars of mortgage/charge (4 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 21/03/04; full list of members (7 pages)
8 June 2004Return made up to 21/03/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Return made up to 21/03/00; full list of members (6 pages)
20 March 2000Return made up to 21/03/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 April 1999Return made up to 21/03/99; no change of members (4 pages)
20 April 1999Return made up to 21/03/99; no change of members (4 pages)
23 November 1998Registered office changed on 23/11/98 from: 2 boroughbridge road york YO2 5RU (1 page)
23 November 1998Registered office changed on 23/11/98 from: 2 boroughbridge road york YO2 5RU (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
19 May 1998Return made up to 21/03/98; full list of members (6 pages)
19 May 1998Return made up to 21/03/98; full list of members (6 pages)
10 May 1998Full accounts made up to 31 December 1997 (5 pages)
10 May 1998Full accounts made up to 31 December 1997 (5 pages)
31 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
21 March 1997Incorporation (16 pages)
21 March 1997Incorporation (16 pages)