Background WavePink WaveYellow Wave

WERNICK GROUP (HOLDINGS) LIMITED (03671447)

WERNICK GROUP (HOLDINGS) LIMITED (03671447) is an active UK company. incorporated on 20 November 1998. with registered office in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. WERNICK GROUP (HOLDINGS) LIMITED has been registered for 27 years. Current directors include JAGGON, John Joseph, WERNICK, David Mark, WERNICK, Jonathan Samuel.

Company Number
03671447
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Molineux House, Wickford, SS11 8QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAGGON, John Joseph, WERNICK, David Mark, WERNICK, Jonathan Samuel
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNICK GROUP (HOLDINGS) LIMITED

WERNICK GROUP (HOLDINGS) LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. WERNICK GROUP (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 70100, 74990)

Status

active

Active since 27 years ago

Company No

03671447

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LAW 1028 LIMITED
From: 20 November 1998To: 21 May 1999
Contact
Address

Molineux House Russell Gardens Wickford, SS11 8QG,

Previous Addresses

Molineux House Russell Gardens Wickford Essex SS11 8BL
From: 20 November 1998To: 19 September 2019
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Aug 12
Capital Reduction
May 18
Share Buyback
May 18
New Owner
Jun 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Capital Reduction
Apr 20
Share Buyback
Apr 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Left
Jul 21
Director Left
Nov 23
New Owner
Nov 25
New Owner
Nov 25
11
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JAGGON, John Joseph

Active
Russell Gardens, WickfordSS11 8QG
Secretary
Appointed 01 Jan 2015

JAGGON, John Joseph

Active
Russell Gardens, WickfordSS11 8QG
Born July 1968
Director
Appointed 01 Jan 2021

WERNICK, David Mark

Active
Russell Gardens, WickfordSS11 8QG
Born April 1957
Director
Appointed 28 Apr 1999

WERNICK, Jonathan Samuel

Active
Russell Gardens, WickfordSS11 8QG
Born January 1990
Director
Appointed 01 Jan 2021

BROWN, Ronald Walter

Resigned
2 Gartcows Crescent, FalkirkFK1 5QH
Secretary
Appointed 06 May 2005
Resigned 16 May 2005

POTTER, Stephen George

Resigned
Molineux House, WickfordSS11 8BL
Secretary
Appointed 28 Apr 1999
Resigned 31 Dec 2014

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 20 Nov 1998
Resigned 28 Apr 1999

DORAN, Simon Mark Francis

Resigned
Russell Gardens, WickfordSS11 8BL
Born February 1961
Director
Appointed 12 Jul 2012
Resigned 01 Jul 2021

HUNT, Raymond Francis

Resigned
221 Benfleet Road, HadleighSS7 1QG
Born January 1936
Director
Appointed 28 Apr 1999
Resigned 19 Jan 2001

WERNICK, Lionel Rufus

Resigned
Russell Gardens, WickfordSS11 8QG
Born November 1928
Director
Appointed 28 Apr 1999
Resigned 12 Nov 2023

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 20 Nov 1998
Resigned 28 Apr 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 20 Nov 1998
Resigned 28 Apr 1999

Persons with significant control

3

Mr Jonathan Samuel Wernick

Active
Russell Gardens, WickfordSS11 8QG
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 Oct 2025

Mr Alexander Joshua Wernick

Active
Russell Gardens, WickfordSS11 8QG
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 Oct 2025

Mr David Mark Wernick

Active
Russell Gardens, WickfordSS11 8QG
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Capital Cancellation Shares
29 April 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Capital Cancellation Shares
29 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Capital Cancellation Shares
3 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Resolution
1 July 2011
RESOLUTIONSResolutions
Resolution
1 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
169169
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
403aParticulars of Charge Subject to s859A
Legacy
27 April 2004
169169
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
169169
Accounts With Accounts Type Group
25 April 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
169169
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
169169
Accounts With Accounts Type Full Group
16 May 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
287Change of Registered Office
Legacy
11 August 2000
88(3)88(3)
Legacy
11 August 2000
88(3)88(3)
Legacy
11 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
155(6)b155(6)b
Legacy
11 November 1999
155(6)b155(6)b
Legacy
11 November 1999
155(6)b155(6)b
Legacy
11 November 1999
155(6)b155(6)b
Legacy
11 November 1999
155(6)b155(6)b
Legacy
11 November 1999
155(6)b155(6)b
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
287Change of Registered Office
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
225Change of Accounting Reference Date
Legacy
6 June 1999
123Notice of Increase in Nominal Capital
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1998
NEWINCIncorporation