Wickford
Essex
SS11 8QG
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Current |
Appointed | 01 January 2015(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr John Joseph Jaggon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2001) |
Role | Joint Chief Executive |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Director Name | Lionel Rufus Wernick |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months (resigned 12 November 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(6 years, 5 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 |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8BL |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.wernick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01501 308928 |
Telephone region | Harthill |
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 |
Year | 2012 |
---|---|
Turnover | £76,286,968 |
Gross Profit | £29,923,991 |
Net Worth | £43,656,580 |
Cash | £13,007 |
Current Liabilities | £32,597,182 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
4 November 1999 | Delivered on: 10 November 1999 Satisfied on: 23 June 2004 Persons entitled: Julian Philip Wernick Simon Paul Wernick Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of 5,621,848 secured redeemable loan notes issued pusuant to the terms of an instrument on the same date as this debenture. 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 |
---|---|
4 November 1999 | Delivered 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 |
27 November 2023 | Termination of appointment of Lionel Rufus Wernick as a director on 12 November 2023 (1 page) |
---|---|
2 August 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
9 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
14 April 2023 | Change of details for Mr David Mark Wernick as a person with significant control on 31 March 2023 (2 pages) |
16 September 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
23 September 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
13 July 2021 | Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page) |
7 June 2021 | Purchase of own shares.
|
7 June 2021 | Cancellation of shares. Statement of capital on 29 March 2021
|
7 June 2021 | Cancellation of shares. Statement of capital on 23 March 2021
|
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
4 January 2021 | Director's details changed for Mr Simon Mark Francis Doran on 1 January 2021 (2 pages) |
4 January 2021 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr David Mark Wernick on 1 January 2021 (2 pages) |
4 January 2021 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
27 November 2020 | Purchase of own shares.
|
27 November 2020 | Cancellation of shares. Statement of capital on 23 October 2020
|
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
29 April 2020 | Purchase of own shares. (3 pages) |
29 April 2020 | Cancellation of shares. Statement of capital on 27 March 2020
|
17 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 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) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
29 April 2019 | Purchase of own shares. (3 pages) |
29 April 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
10 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
21 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
4 June 2018 | Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
3 May 2018 | Cancellation of shares. Statement of capital on 27 March 2018
|
3 May 2018 | Purchase of own shares. (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
23 June 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
23 June 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
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 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
11 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Appointment of Simon Mark Francis Doran as a director (3 pages) |
7 August 2012 | Appointment of Simon Mark Francis Doran as a director (3 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (33 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 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) |
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) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
23 November 2009 | Director's details changed for Lionel Rufus Wernick on 1 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Lionel Rufus Wernick on 1 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Lionel Rufus Wernick on 1 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (35 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (7 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (8 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
18 February 2005 | £ ic 34693/32759 31/01/05 £ sr 1934@1=1934 (1 page) |
18 February 2005 | £ ic 34693/32759 31/01/05 £ sr 1934@1=1934 (1 page) |
1 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2004 | £ ic 36626/34693 31/03/04 £ sr 1933@1=1933 (1 page) |
27 April 2004 | £ ic 36626/34693 31/03/04 £ sr 1933@1=1933 (1 page) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
16 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
16 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
3 October 2003 | £ ic 38559/36626 18/09/03 £ sr 1933@1=1933 (2 pages) |
3 October 2003 | £ ic 38559/36626 18/09/03 £ sr 1933@1=1933 (2 pages) |
25 April 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
25 April 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
6 November 2002 | £ ic 47594/27657 26/09/02 £ sr 7824@1=7824 £ sr [email protected]=12113 (1 page) |
6 November 2002 | £ ic 47594/27657 26/09/02 £ sr 7824@1=7824 £ sr [email protected]=12113 (1 page) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members
|
11 December 2001 | Return made up to 20/11/01; full list of members
|
17 May 2001 | £ ic 49210/47594 24/04/01 £ sr 1616@1=1616 (1 page) |
17 May 2001 | £ ic 49210/47594 24/04/01 £ sr 1616@1=1616 (1 page) |
16 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (29 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 20/11/00; full list of members (8 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: molineux house russell gardens wickford essex SS1 8BL (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: molineux house russell gardens wickford essex SS1 8BL (1 page) |
11 August 2000 | Particulars of contract relating to shares (4 pages) |
11 August 2000 | Ad 03/11/99--------- £ si 168135@1 (2 pages) |
11 August 2000 | Particulars of contract relating to shares (4 pages) |
11 August 2000 | Ad 03/11/99--------- £ si 168135@1 (2 pages) |
11 August 2000 | Particulars of contract relating to shares (4 pages) |
11 August 2000 | Particulars of contract relating to shares (4 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
17 December 1999 | Return made up to 20/11/99; full list of members (8 pages) |
17 December 1999 | Return made up to 20/11/99; full list of members (8 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
11 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Ad 28/04/99--------- £ si 500@1=500 £ ic 41847/42347 (2 pages) |
6 June 1999 | Ad 28/04/99--------- £ si 6863@1=6863 £ ic 42347/49210 (2 pages) |
6 June 1999 | Ad 28/04/99--------- £ si [email protected]=1211 £ ic 1/1212 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Ad 28/04/99--------- £ si 6863@1=6863 £ ic 42347/49210 (2 pages) |
6 June 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
6 June 1999 | Ad 28/04/99--------- £ si 500@1=500 £ ic 41847/42347 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Ad 28/04/99--------- £ si 25395@1=25395 £ ic 16452/41847 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Nc inc already adjusted 28/04/99 (1 page) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Ad 28/04/99--------- £ si 1616@1=1616 £ ic 14836/16452 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Ad 28/04/99--------- £ si 25395@1=25395 £ ic 16452/41847 (2 pages) |
6 June 1999 | Ad 28/04/99--------- £ si 13624@1=13624 £ ic 1212/14836 (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Ad 28/04/99--------- £ si 1616@1=1616 £ ic 14836/16452 (2 pages) |
6 June 1999 | Ad 28/04/99--------- £ si 13624@1=13624 £ ic 1212/14836 (2 pages) |
6 June 1999 | Nc inc already adjusted 28/04/99 (1 page) |
6 June 1999 | Ad 28/04/99--------- £ si [email protected]=1211 £ ic 1/1212 (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | New secretary appointed (2 pages) |
20 May 1999 | Company name changed law 1028 LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed law 1028 LIMITED\certificate issued on 21/05/99 (2 pages) |
20 November 1998 | Incorporation (28 pages) |
20 November 1998 | Incorporation (28 pages) |