About

Registered Number: 00633778
Date of Incorporation: 29/07/1959 (65 years and 8 months ago)
Company Status: Active
Registered Address: Molineux House, Russell Gardens, Wickford, Essex, SS11 8QG,

 

Wernick Hire Ltd was registered on 29 July 1959 and has its registered office in Wickford in Essex, it has a status of "Active". Jaggon, John Joseph, Brown, Darren Paul, Thistlethwaite, Michael, Wernick, Jonathan Samuel, Craine, Graham, Griffiths, Gary Albert Michael, Mcglade, James, Poel, Patricia Marie, Springett, Geoffrey Clarence, Wernick, Eileen Kate, Wernick, Sheila Faye are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Darren Paul 01 January 2017 - 1
THISTLETHWAITE, Michael 31 March 2006 - 1
WERNICK, Jonathan Samuel 01 January 2017 - 1
CRAINE, Graham N/A 15 October 1999 1
GRIFFITHS, Gary Albert Michael 01 March 1995 15 October 1999 1
MCGLADE, James 01 July 2007 04 February 2011 1
POEL, Patricia Marie N/A 31 December 2004 1
SPRINGETT, Geoffrey Clarence N/A 22 May 1993 1
WERNICK, Eileen Kate N/A 30 September 1999 1
WERNICK, Sheila Faye N/A 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
JAGGON, John Joseph 01 January 2015 - 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
MR01 - N/A 15 August 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
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 2018
MR04 - N/A 20 February 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
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 25 May 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
RESOLUTIONS - N/A 23 September 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 June 2014
MR01 - N/A 03 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 June 2013
MG01 - Particulars of a mortgage or charge 11 August 2012
AR01 - Annual Return 28 May 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
CH01 - Change of particulars for director 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
TM01 - Termination of appointment of director 15 August 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 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
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
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
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 15 February 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
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 14 May 2009
395 - Particulars of a mortgage or charge 08 December 2008
395 - Particulars of a mortgage or charge 30 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 08 January 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
395 - Particulars of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 01 March 2006
395 - Particulars of a mortgage or charge 08 December 2005
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 23 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
RESOLUTIONS - N/A 15 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
395 - Particulars of a mortgage or charge 13 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
395 - Particulars of a mortgage or charge 05 February 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
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
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 14 August 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
288b - Notice of resignation of directors or secretaries 10 September 2002
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 17 November 2000
395 - Particulars of a mortgage or charge 25 August 2000
363s - Annual Return 06 June 2000
395 - Particulars of a mortgage or charge 03 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 23 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
395 - Particulars of a mortgage or charge 15 February 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 1999
395 - Particulars of a mortgage or charge 10 November 1999
395 - Particulars of a mortgage or charge 10 November 1999
395 - Particulars of a mortgage or charge 23 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
AA - Annual Accounts 20 August 1999
395 - Particulars of a mortgage or charge 13 August 1999
363s - Annual Return 21 June 1999
RESOLUTIONS - N/A 07 April 1999
395 - Particulars of a mortgage or charge 15 December 1998
395 - Particulars of a mortgage or charge 05 November 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 09 June 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 16 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 13 March 1998
395 - Particulars of a mortgage or charge 10 October 1997
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 06 August 1997
363s - Annual Return 22 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1997
AA - Annual Accounts 27 May 1997
395 - Particulars of a mortgage or charge 06 July 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 13 June 1996
395 - Particulars of a mortgage or charge 10 November 1995
395 - Particulars of a mortgage or charge 30 October 1995
395 - Particulars of a mortgage or charge 22 September 1995
395 - Particulars of a mortgage or charge 22 September 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 19 June 1995
288 - N/A 29 March 1995
395 - Particulars of a mortgage or charge 13 March 1995
288 - N/A 08 December 1994
395 - Particulars of a mortgage or charge 18 August 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 10 June 1994
CERTNM - Change of name certificate 23 December 1993
CERTNM - Change of name certificate 23 December 1993
AA - Annual Accounts 15 September 1993
288 - N/A 27 August 1993
363b - Annual Return 07 June 1993
363(287) - N/A 07 June 1993
288 - N/A 27 April 1993
288 - N/A 11 January 1993
363s - Annual Return 24 June 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
288 - N/A 23 March 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
395 - Particulars of a mortgage or charge 13 November 1989
288 - N/A 13 December 1988
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 17 June 1988
288 - N/A 13 May 1988
288 - N/A 01 September 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 17 August 1987
288 - N/A 24 October 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
288 - N/A 18 July 1986
MISC - Miscellaneous document 29 July 1959
NEWINC - New incorporation documents 29 July 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2019 Outstanding

N/A

A registered charge 18 March 2014 Outstanding

N/A

Security schedule 31 July 2012 Outstanding

N/A

Security schedule 17 June 2011 Outstanding

N/A

Master charge over sub-hire agreement 17 June 2011 Outstanding

N/A

Master chattels mortgage 17 June 2011 Outstanding

N/A

Chattel mortgage 26 November 2008 Fully Satisfied

N/A

Legal charge 26 August 2008 Outstanding

N/A

Chattel mortgage 25 February 2008 Fully Satisfied

N/A

Chattel mortgage 03 January 2008 Fully Satisfied

N/A

Security assignment 19 March 2007 Fully Satisfied

N/A

Chattel mortgage 06 December 2005 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 22/02/06 and 12 August 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on the 21/02/06 and 12 August 2005 Outstanding

N/A

Chattels mortgage 06 May 2005 Outstanding

N/A

Debenture 06 May 2005 Outstanding

N/A

Charge and assignment of sub-agreements 10 August 2004 Outstanding

N/A

Asset sub-hire agreement 04 February 2004 Fully Satisfied

N/A

Chattel mortgage 12 August 2003 Fully Satisfied

N/A

Mortgage 06 August 2003 Fully Satisfied

N/A

Assignment & charge 06 August 2003 Fully Satisfied

N/A

Debenture over contract hire and leasing agreements 07 November 2000 Fully Satisfied

N/A

Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995 made between the company (1) royscot trust PLC royscot leasing limited royscot industrial leasing limited royscot commercial leasing limited royscot spa leasing limited (2) 24 August 2000 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 9 march 1995 02 June 2000 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 9 march 1995 22 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 4TH february 2000) 04 February 2000 Fully Satisfied

N/A

Master assignment 04 February 2000 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 9TH march 1995 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 October 1999 Fully Satisfied

N/A

Legal mortgage 10 August 1999 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 14 December 1998 Fully Satisfied

N/A

Supplementary schedule (executed pursuant to a master agreement dated 9 march 1995) 04 November 1998 Fully Satisfied

N/A

Charge on sub-leases 14 May 1998 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 15 April 1998 Fully Satisfied

N/A

Supplementary schedule pursuant to a master agreement dated 9 march 1995 09 April 1998 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 03 April 1998 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 12 March 1998 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 29TH september 1997 09 October 1997 Fully Satisfied

N/A

Master agreement 29 September 1997 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 9TH march 1997 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 05 August 1997 Fully Satisfied

N/A

Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 05 July 1996 Fully Satisfied

N/A

Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) 09 November 1995 Fully Satisfied

N/A

Chattel mortgage supplemental to a mortgage debenture dated 5TH may 1972 issued by the company to national westminster bank PLC 10 October 1995 Fully Satisfied

N/A

Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) 21 September 1995 Fully Satisfied

N/A

Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995) 21 September 1995 Fully Satisfied

N/A

Master agreement 09 March 1995 Fully Satisfied

N/A

Assignment 17 August 1994 Fully Satisfied

N/A

Confirmatory charge supplemental to a mortgage debenture dated 5/5/72 01 November 1989 Outstanding

N/A

Charge 14 February 1984 Outstanding

N/A

Fixed charge 19 January 1978 Fully Satisfied

N/A

Supp. Mortgage 02 June 1977 Fully Satisfied

N/A

Debenture 10 May 1977 Fully Satisfied

N/A

Mortgage 20 August 1976 Fully Satisfied

N/A

Mortgage 20 August 1976 Fully Satisfied

N/A

Mortgage 06 February 1976 Fully Satisfied

N/A

Mortgage 21 August 1975 Fully Satisfied

N/A

Mortgage 03 June 1975 Fully Satisfied

N/A

Mortgage debenture 05 December 1974 Fully Satisfied

N/A

Mortgage debenture 05 May 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.