About

Registered Number: 00414489
Date of Incorporation: 06/07/1946 (78 years and 9 months ago)
Company Status: Active
Registered Address: Molineux House, Russell Gardens, Wickford, Essex, SS11 8QG,

 

Established in 1946, Wernick Buildings Ltd has its registered office in Wickford, it's status in the Companies House registry is set to "Active". The business has 15 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORAN, Simon Mark Francis 01 September 2014 - 1
WERNICK, Benjamin Boyd 01 January 2017 - 1
WERNICK, Lionel Rufus N/A - 1
WILKIE, Stuart 01 January 2018 - 1
CAVADASCA, John N/A 11 April 1998 1
HUMPHREYS, Brian Maurice N/A 29 July 1992 1
HUNT, Raymond Francis N/A 19 January 2001 1
REFFELL, Simon 01 January 1993 15 October 1999 1
RICHARDS, Donald Bernard N/A 30 August 1995 1
SHAW, George Edward 01 January 1993 15 October 1999 1
SIRETT, Andrew John N/A 31 December 1992 1
WERNICK, Joseph Abram N/A 01 July 1994 1
Secretary Name Appointed Resigned Total Appointments
JAGGON, John Joseph 01 January 2015 - 1
BROWN, Ronald Walter 06 May 2005 16 May 2005 1
POTTER, Stephen George 04 August 1993 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 19 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
PSC09 - N/A 04 June 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 25 May 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
MR04 - N/A 11 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 18 June 2015
AP03 - Appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AP01 - Appointment of director 25 September 2014
RESOLUTIONS - N/A 23 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 June 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 15 May 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
TM01 - Termination of appointment of director 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2011
RESOLUTIONS - N/A 01 July 2011
RESOLUTIONS - N/A 01 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 12 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 05 October 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 28 March 2006
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 22 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
RESOLUTIONS - N/A 15 March 2005
395 - Particulars of a mortgage or charge 14 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 23 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 25 April 2003
CERTNM - Change of name certificate 19 March 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 16 May 2001
395 - Particulars of a mortgage or charge 27 July 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 11 May 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
395 - Particulars of a mortgage or charge 24 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 1999
395 - Particulars of a mortgage or charge 10 November 1999
395 - Particulars of a mortgage or charge 10 November 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 20 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
363s - Annual Return 21 June 1999
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 23 September 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 09 June 1998
395 - Particulars of a mortgage or charge 05 March 1998
395 - Particulars of a mortgage or charge 25 February 1998
395 - Particulars of a mortgage or charge 27 September 1997
395 - Particulars of a mortgage or charge 18 September 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 13 June 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 December 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 10 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1993
AA - Annual Accounts 16 September 1993
288 - N/A 29 August 1993
288 - N/A 23 July 1993
363s - Annual Return 08 June 1993
288 - N/A 25 April 1993
288 - N/A 25 April 1993
395 - Particulars of a mortgage or charge 02 February 1993
288 - N/A 11 January 1993
288 - N/A 16 December 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 June 1992
395 - Particulars of a mortgage or charge 28 February 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 22 July 1991
288 - N/A 11 January 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
363 - Annual Return 20 December 1989
AA - Annual Accounts 07 December 1989
288 - N/A 12 December 1988
363 - Annual Return 12 December 1988
AA - Annual Accounts 10 November 1988
288 - N/A 14 June 1988
288 - N/A 11 May 1988
288 - N/A 18 January 1988
288 - N/A 24 August 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
395 - Particulars of a mortgage or charge 01 May 1987
288 - N/A 16 October 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
288 - N/A 18 July 1986
NEWINC - New incorporation documents 06 July 1946

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2006 Fully Satisfied

N/A

Mortgage 30 July 2004 Fully Satisfied

N/A

Assignment and charge of hire agreements 30 July 2004 Fully Satisfied

N/A

Mortgage 06 August 2003 Fully Satisfied

N/A

Assignment & charge 06 August 2003 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 (as defined therein) 19 July 2000 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa leasing limited (2) issued by the company 22 November 1999 Fully Satisfied

N/A

Debenture 04 November 1999 Fully Satisfied

N/A

Mortgage debenture 04 November 1999 Outstanding

N/A

Supplementary schedule executed pursuant to a master agreement dated 23RD february 1998 22 July 1999 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 23RD february 1998 15 December 1998 Fully Satisfied

N/A

Supplementary schedule (executed pursuant to a master agreement dated 23 february 1998) 22 September 1998 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 23 february 1998 04 March 1998 Fully Satisfied

N/A

Master agreement 23 February 1998 Fully Satisfied

N/A

Assignment 26 September 1997 Fully Satisfied

N/A

Fixed charge 17 September 1997 Fully Satisfied

N/A

Credit agreement 28 January 1993 Fully Satisfied

N/A

A credit agreement 20 February 1992 Fully Satisfied

N/A

Legal mortgage 16 April 1987 Fully Satisfied

N/A

Legal mortgage 14 July 1986 Fully Satisfied

N/A

Charge 14 February 1984 Outstanding

N/A

Legal mortgage 13 January 1984 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Legal mortgage 03 November 1982 Fully Satisfied

N/A

Mortgage debenture 05 December 1974 Fully Satisfied

N/A

Mortgage debenture 14 July 1965 Fully Satisfied

N/A

First mortgage debenture 22 December 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.