Wernick Buildings Limited

General information

Name:

Wernick Buildings Ltd

Office Address:

Molineux House Russell Gardens SS11 8QG Wickford

Number: 00414489

Incorporation date: 1946-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wernick Buildings began its operations in 1946 as a Private Limited Company with reg. no. 00414489. This particular firm has operated for 78 years and it's currently active. This firm's head office is situated in Wickford at Molineux House. Anyone could also locate the firm using the area code, SS11 8QG. This company started under the name S.wernick & Sons, though for the last twenty one years has been on the market under the name Wernick Buildings Limited. This business's Standard Industrial Classification Code is 41201, that means Construction of commercial buildings. The business most recent annual accounts were submitted for the period up to December 31, 2022 and the most recent confirmation statement was submitted on May 22, 2023.

The trademark of Wernick Buildings is "WERNICK". It was applied for in August, 2014 and it got published in the journal number 2014-044.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 41 transactions from worth at least 500 pounds each, amounting to £1,391,843 in total. The company also worked with the London Borough of Hounslow (5 transactions worth £497,815 in total) and the Hampshire County Council (8 transactions worth £327,630 in total). Wernick Buildings was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the London Borough of Hillingdon Council covering the following areas: Contract - Bld Works.

Regarding to the following company, a variety of director's assignments up till now have been carried out by Mark C., Jonathan W., Benjamin W. and 3 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these six executives, David W. has managed company for the longest time, having become a vital part of the Management Board 33 years ago. Additionally, the managing director's efforts are aided with by a secretary - John J., who was chosen by this company in January 2015.

  • Previous company's names
  • Wernick Buildings Limited 2003-03-19
  • S.wernick & Sons Limited 1946-07-06

Trade marks

Trademark UK00003069713
Trademark image:-
Trademark name:WERNICK
Status:Application Published
Filing date:2014-08-22
Owner name:Wernick Buildings Limited
Owner address:Molineux House, Russell Gardens, Wickford, Essex, United Kingdom, SS11 8BL

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 01 January 2023

Latest update: 15 February 2024

Jonathan W.

Role: Director

Appointed: 01 January 2021

Latest update: 15 February 2024

Benjamin W.

Role: Director

Appointed: 01 January 2017

Latest update: 15 February 2024

John J.

Role: Director

Appointed: 01 January 2017

Latest update: 15 February 2024

John J.

Role: Secretary

Appointed: 01 January 2015

Latest update: 15 February 2024

Andrew K.

Role: Director

Appointed: 04 January 2010

Latest update: 15 February 2024

David W.

Role: Director

Appointed: 22 May 1991

Latest update: 15 February 2024

People with significant control

The companies with significant control over this firm are: S Wernick & Sons (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wickford at Russell Gardens, SS11 8QG, Essex and was registered as a PSC under the reg no 00710682.

S Wernick & Sons (Holdings) Limited
Address: Molineux House Russell Gardens, Wickford, Essex, SS11 8QG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00710682
Notified on 6 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 27 March 2018
Ceased on 6 August 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (29 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 3 £ 167 797.50
2020-06-27 27-Jun-2013_2948 £ 111 862.50 Building Works
2015 Hampshire County Council 2 £ 13 103.84
2015-01-23 3400141500 £ 11 250.24 Payments To Main Contractor
2014 Birmingham City 1 £ 104 760.90
2014-01-15 3149652023 £ 104 760.90
2014 Hampshire County Council 5 £ 192 203.54
2014-10-03 3400138938 £ 70 958.63 Payments To Main Contractor
2014 London Borough of Hillingdon 19 £ 177 808.73
2014-02-10 2014-02-10_7907 £ 83 111.00 Contract - Bld Works
2014 Southampton City Council 4 £ 55 757.59
2014-02-18 4262108 £ 23 066.91 Supplies & Services
2013 London Borough of Hillingdon 16 £ 876 558.56
2013-03-11 2013-03-11_8218 £ 339 142.00 Contract - Bld Works
2012 Hampshire County Council 1 £ 122 322.35
2012-09-27 3400123268 £ 122 322.35 Payments To Main Contractor
2012 London Borough of Hillingdon 3 £ 72 487.05
2012-12-19 2012-12-19_2077 £ 39 865.00 Contract - Bld Works
2011 Cornwall Council 1 £ 31 047.64
2011-07-20 223324-1225282 £ 31 047.64 Construction Materials
2011 London Borough of Hillingdon 2 £ 73 997.73
2011-01-10 2011-01-10_2305 £ 66 129.20 Contract - Bld Works
2010 Cornwall Council 1 £ 37 745.10
2010-12-15 205412-1081814 £ 37 745.10 Consultants
2010 London Borough of Hillingdon 1 £ 190 991.33
2010-11-17 2010-11-17_1819 £ 190 991.33 Contract - Bld Works
0201 London Borough of Hounslow 5 £ 497 814.87
0201-08-15 3964310 £ 163 273.65 Buildings/plant Repairs/maint

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 25110 : Manufacture of metal structures and parts of structures
  • 16230 : Manufacture of other builders' carpentry and joinery
77
Company Age

Similar companies nearby

Closest companies