Wickford
Essex
SS11 8QG
Director Name | Mr David Mark Wernick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 March 2024) |
Role | Chairman |
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 | Closed |
Appointed | 31 August 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 March 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Closed |
Appointed | 31 August 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Daniel Gareth Holloway |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Lane Industrial Estate Denton Manchester M34 2JF |
Director Name | Hedvig Ester Margareta Holloway |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Lane Industrial Estate Denton Manchester M34 2JF |
Director Name | Mr John Yorke Holloway |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Lane Industrial Estate Denton Manchester M34 2JF |
Director Name | Mr William Henry Holloway |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Lane Industrial Estate Denton Manchester M34 2JF |
Director Name | Mrs Helen Mary Webster |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Lane Industrial Estate Denton Manchester M34 2JF |
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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2023 | Registration of charge 117345620001, created on 25 July 2023 (50 pages) |
---|---|
14 April 2023 | Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
28 February 2022 | Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 28 February 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
1 September 2021 | Termination of appointment of Daniel Gareth Holloway as a director on 31 August 2021 (1 page) |
1 September 2021 | Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 31 August 2021 (2 pages) |
1 September 2021 | Cessation of William Henry Holloway as a person with significant control on 31 August 2021 (1 page) |
1 September 2021 | Appointment of Mr David Mark Wernick as a director on 31 August 2021 (2 pages) |
1 September 2021 | Appointment of Mr John Joseph Jaggon as a secretary on 31 August 2021 (2 pages) |
1 September 2021 | Cessation of Daniel Gareth Holloway as a person with significant control on 31 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Hedvig Ester Margareta Holloway as a director on 31 August 2021 (1 page) |
1 September 2021 | Termination of appointment of Helen Mary Webster as a director on 31 August 2021 (1 page) |
1 September 2021 | Registered office address changed from Windmill Lane Industrial Estate Denton Manchester M34 2JF United Kingdom to Molineux House Russell Gardens Wickford Essex SS11 8QG on 1 September 2021 (1 page) |
1 September 2021 | Termination of appointment of William Henry Holloway as a director on 31 August 2021 (1 page) |
1 September 2021 | Appointment of Mr John Joseph Jaggon as a director on 31 August 2021 (2 pages) |
1 September 2021 | Termination of appointment of John Yorke Holloway as a director on 31 August 2021 (1 page) |
1 September 2021 | Appointment of Mr Jonathan Samuel Wernick as a director on 31 August 2021 (2 pages) |
1 September 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
20 July 2021 | Second filing of Confirmation Statement dated 18 December 2020 (4 pages) |
30 June 2021 | Group of companies' accounts made up to 30 September 2020 (31 pages) |
23 March 2021 | Cessation of John Yorke Holloway as a person with significant control on 1 December 2020 (1 page) |
19 February 2021 | Confirmation statement made on 18 December 2020 with no updates
|
19 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
30 June 2020 | Group of companies' accounts made up to 30 September 2019 (32 pages) |
6 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
15 May 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
19 December 2018 | Incorporation Statement of capital on 2018-12-19
|
19 December 2018 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |