Specurate Limited WICKFORD


Specurate started in year 1979 as Private Limited Company with registration number 01430013. The Specurate company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Wickford at Molineux House. Postal code: SS11 8QG.

Currently there are 3 directors in the the company, namely John J., David W. and Jonathan W.. In addition one secretary - John J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Specurate Limited Address / Contact

Office Address Molineux House
Office Address2 Russell Gardens
Town Wickford
Post code SS11 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01430013
Date of Incorporation Fri, 15th Jun 1979
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

John J.

Position: Secretary

Appointed: 13 June 2022

John J.

Position: Director

Appointed: 13 June 2022

David W.

Position: Director

Appointed: 13 June 2022

Jonathan W.

Position: Director

Appointed: 13 June 2022

Bernard O.

Position: Director

Resigned: 11 May 2017

Gerard O.

Position: Secretary

Resigned: 18 June 2001

Jeremy R.

Position: Director

Appointed: 11 May 2017

Resigned: 13 June 2022

Charles M.

Position: Director

Appointed: 11 May 2017

Resigned: 13 June 2022

Gerard O.

Position: Director

Appointed: 20 April 2010

Resigned: 11 May 2017

Dolores O.

Position: Secretary

Appointed: 16 February 2004

Resigned: 11 May 2017

Melanie L.

Position: Secretary

Appointed: 15 June 2001

Resigned: 16 February 2004

Karen K.

Position: Director

Appointed: 09 January 2001

Resigned: 20 April 2010

Gerard O.

Position: Director

Appointed: 25 June 1992

Resigned: 09 January 2001

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we established, there is S Wernick & Sons (Holdings) Ltd from Wickford, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Gavin R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

S Wernick & Sons (Holdings) Ltd

Molineux House Russell Gardens, Wickford, Essex, SS11 8QG, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 00710682
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 13 June 2022
Ceased on 31 March 2023
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Gavin R.

Notified on 14 May 2018
Ceased on 13 June 2022
Nature of control: 25-50% shares

Jeremy R.

Notified on 14 May 2018
Ceased on 13 June 2022
Nature of control: 25-50% shares

Pine Trees Properties Limited

Pine Trees Sandy Hook, St. Sampson, GY2 4EU, Guernsey

Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Companies Registry
Registration number 22581
Notified on 25 June 2017
Ceased on 14 May 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand83 970    
Current Assets83 970108 803284 055332 770 
Debtors 108 803284 055332 770 
Net Assets Liabilities9 2191 554 7271 727 4151 899 7051 861 073
Property Plant Equipment15 0001 500 0001 500 0001 615 0002 500 000
Other
Creditors89 75154 07656 64026 21527 056
Fixed Assets15 0001 500 0001 500 0001 615 0002 500 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 1 485 000 115 000885 000
Net Current Assets Liabilities-5 78154 727227 415306 555-27 056
Property Plant Equipment Gross Cost15 0001 500 0001 500 0001 615 0002 500 000
Total Assets Less Current Liabilities9 2191 554 7271 727 4151 921 5552 472 944
Total Increase Decrease From Revaluations Property Plant Equipment 1 485 000 115 000885 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
Free Download (9 pages)

Company search