Wernick Buildings Limited WICKFORD


Wernick Buildings started in year 1946 as Private Limited Company with registration number 00414489. The Wernick Buildings company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Wickford at Molineux House. Postal code: SS11 8QG. Since Wed, 19th Mar 2003 Wernick Buildings Limited is no longer carrying the name S.wernick & Sons.

At present there are 6 directors in the the firm, namely Mark C., Jonathan W. and Benjamin W. and others. In addition one secretary - John J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wernick Buildings 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 00414489
Date of Incorporation Sat, 6th Jul 1946
Industry Construction of commercial buildings
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Mark C.

Position: Director

Appointed: 01 January 2023

Jonathan W.

Position: Director

Appointed: 01 January 2021

Benjamin W.

Position: Director

Appointed: 01 January 2017

John J.

Position: Director

Appointed: 01 January 2017

John J.

Position: Secretary

Appointed: 01 January 2015

Andrew K.

Position: Director

Appointed: 04 January 2010

David W.

Position: Director

Appointed: 22 May 1991

Lionel W.

Position: Director

Resigned: 12 November 2023

Stuart W.

Position: Director

Appointed: 01 January 2018

Resigned: 30 September 2021

Simon D.

Position: Director

Appointed: 01 September 2014

Resigned: 01 July 2021

Ronald B.

Position: Secretary

Appointed: 06 May 2005

Resigned: 16 May 2005

Simon R.

Position: Director

Appointed: 15 March 2000

Resigned: 31 December 2016

George S.

Position: Director

Appointed: 15 March 2000

Resigned: 31 December 2011

Stephen P.

Position: Secretary

Appointed: 04 August 1993

Resigned: 31 December 2014

David W.

Position: Secretary

Appointed: 01 January 1993

Resigned: 04 August 1993

Simon R.

Position: Director

Appointed: 01 January 1993

Resigned: 15 October 1999

George S.

Position: Director

Appointed: 01 January 1993

Resigned: 15 October 1999

Brian H.

Position: Director

Appointed: 22 May 1991

Resigned: 29 July 1992

Donald R.

Position: Director

Appointed: 22 May 1991

Resigned: 30 August 1995

John C.

Position: Director

Appointed: 22 May 1991

Resigned: 11 April 1998

Andrew S.

Position: Director

Appointed: 22 May 1991

Resigned: 31 December 1992

Julian W.

Position: Director

Appointed: 22 May 1991

Resigned: 31 October 1992

Joseph W.

Position: Director

Appointed: 22 May 1991

Resigned: 01 July 1994

Raymond H.

Position: Director

Appointed: 22 May 1991

Resigned: 19 January 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is S Wernick & Sons (Holdings) Limited from Wickford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David W. This PSC owns 50,01-75% shares.

S Wernick & Sons (Holdings) Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 27 March 2018
Ceased on 6 August 2021
Nature of control: 50,01-75% shares

Company previous names

S.wernick & Sons March 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand295 099592 449996 0231 746 6551 013 7951 197 057695 724
Current Assets12 356 05214 447 56915 514 59915 575 37118 072 98118 706 28120 580 979
Debtors9 944 93510 274 73910 498 34611 107 22211 408 08916 139 89216 268 479
Net Assets Liabilities7 127 9779 252 3649 716 46310 512 21810 512 16513 291 58315 946 323
Other Debtors136 602  35 13544 19751 17746 985
Property Plant Equipment583 936604 006549 686531 682506 374588 9451 161 169
Total Inventories2 116 0183 580 3814 020 2302 721 4945 651 0971 369 3323 616 776
Other
Audit Fees Expenses 8 3008 7508 75011 20011 70012 500
Accrued Liabilities Deferred Income 243 231384 711209 4421 199 435602 9311 009 393
Accumulated Depreciation Impairment Property Plant Equipment1 031 0651 092 2641 189 1511 277 5621 331 5111 336 8031 424 114
Additions Other Than Through Business Combinations Property Plant Equipment 177 76191 052234 446127 384268 540770 383
Administrative Expenses57 862526 378686 696787 330919 9451 285 0911 234 165
Amounts Owed By Group Undertakings 7 441 5876 241 2366 443 5574 714 5381 884 5544 824 671
Amounts Recoverable On Contracts     2 784 1105 919 895
Average Number Employees During Period168160141144177142129
Comprehensive Income Expense330 6582 124 387464 099795 755-532 779 4182 654 740
Corporation Tax Payable186 98695 313  51 857139 788323 982
Corporation Tax Recoverable  17 597107 890   
Cost Sales26 708 87620 931 05024 542 40928 020 65127 401 68448 959 36036 608 501
Creditors65 60065 6004 517 1774 005 23565 60065 60065 600
Current Tax For Period304 277189 313162 40385 325175 857264 977208 080
Deferred Tax Asset Debtors   6 1716 1716 1716 171
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-11 03911 855-4 810-13 216   
Depreciation Expense Property Plant Equipment135 211125 813129 168127 936126 757120 653141 296
Distribution Costs1 224 7811 632 0311 738 7961 898 8252 163 8162 136 5672 202 668
Finance Lease Liabilities Present Value Total35 521      
Finished Goods Goods For Resale1 381 9572 443 9982 458 4381 814 9854 558 423571 750779 833
Fixed Assets585 957606 027549 686    
Further Item Creditors Component Total Creditors  65 60065 60065 60065 60065 600
Further Item Interest Expense Component Total Interest Expense   59 00035 00044 00021 000
Further Item Tax Increase Decrease Component Adjusting Items61 235-46 0088 021-13 216-8 410-39 046 
Gain Loss On Disposals Property Plant Equipment  -2 255-1 703-4 241377878
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-1 784 1971 528 000-337 000180 000-1 163 0001 783 0001 016 000
Government Grant Income    61 722  
Gross Profit Loss3 663 9963 428 4463 392 3183 410 6054 208 4334 952 7665 525 653
Income Tax Expense Credit On Components Other Comprehensive Income-141 977312 220-35 00048 000-179 000328 000221 000
Increase Decrease In Current Tax From Adjustment For Prior Periods7 36664 202-1 866-70 414-8 410-39 046 
Increase From Depreciation Charge For Year Property Plant Equipment 125 813129 168127 936126 757120 653141 296
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings4 8712 105     
Interest Payable Similar Charges Finance Costs107 87196 06045 00059 00035 00044 00021 000
Investments Fixed Assets2 0212 021     
Net Current Assets Liabilities9 650 40010 311 79210 997 42211 570 13612 465 39113 710 23814 850 754
Number Shares Issued Fully Paid 61 245     
Operating Profit Loss2 381 3531 270 037966 826724 4501 186 3941 594 3492 088 820
Other Creditors65 60065 60065 6001 040 3371 073 8941 150 2711 540 360
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 61432 28139 52572 808115 36153 985
Other Disposals Property Plant Equipment 96 49248 485164 03998 743180 677110 848
Other Operating Income Format1    61 72263 241 
Other Taxation Social Security Payable379 042392 960429 081416 939520 0521 440 3551 034 610
Par Value Share 1     
Pension Other Post-employment Benefit Costs Other Pension Costs -167 975     
Percentage Class Share Held In Subsidiary 100     
Prepayments Accrued Income338 373122 440305 185739 2271 388 547419 334897 314
Profit Loss1 972 878908 607766 099663 755983 9471 324 4181 859 740
Profit Loss On Ordinary Activities Before Tax2 273 4821 173 977921 826665 4501 151 3941 550 3492 067 820
Property Plant Equipment Gross Cost1 615 0011 696 2701 738 8371 809 2441 837 8851 925 7482 585 283
Provisions3 042 7801 599 8551 765 0451 524 000   
Provisions For Liabilities Balance Sheet Subtotal3 042 7801 599 8551 765 0451 524 000   
Raw Materials Consumables548 142899 2321 561 792906 5091 092 674797 5822 836 943
Retirement Benefit Obligations Surplus3 042 7801 588 0001 758 0001 524 0002 394 000942 000 
Social Security Costs302 928308 471316 154373 302393 875427 049411 304
Staff Costs Employee Benefits Expense2 818 9213 426 7913 977 6254 496 0884 890 1325 173 3574 778 853
Taxation Including Deferred Taxation Balance Sheet Subtotal 11 8557 045    
Tax Expense Credit Applicable Tax Rate  175 147126 436218 765294 566392 886
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -28 428    
Tax Increase Decrease From Effect Capital Allowances Depreciation160      
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings      103 551
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -23 541     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3475902 853-41 111-42 908-29 589-288 357
Tax Tax Credit On Profit Or Loss On Ordinary Activities300 604265 370155 7271 695167 447225 931208 080
Total Assets Less Current Liabilities10 236 35710 917 81911 547 10812 101 81812 971 76514 299 18316 011 923
Total Current Tax Expense Credit311 643253 515160 53714 911167 447225 931208 080
Total Operating Lease Payments127 95269 25176 141131 593152 174220 497 
Trade Creditors Trade Payables1 134 2051 962 6881 494 2672 338 5172 762 3521 662 6981 821 880
Trade Debtors Trade Receivables2 443 2042 710 7123 934 3283 775 2425 254 63610 994 5464 573 443
Turnover Revenue30 372 87224 359 49627 934 72731 431 25631 610 11753 912 12642 134 154
Wages Salaries3 245 1223 286 2953 675 6654 107 8474 404 8424 574 6634 362 419
Company Contributions To Defined Benefit Plans Directors  24 49229 05030 18827 87753 493
Company Contributions To Money Purchase Plans Directors16 84218 008     
Director Remuneration   390 348444 070509 624533 937
Director Remuneration Benefits Excluding Payments To Third Parties176 009223 755     
Director Remuneration Benefits Including Payments To Third Parties  321 392419 398474 258537 501587 430
Number Directors Accruing Benefits Under Money Purchase Scheme12     

Company filings

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

Company search

Advertisements