Background WavePink WaveYellow Wave

WERNICK EVENT HIRE LIMITED (04005170)

WERNICK EVENT HIRE LIMITED (04005170) is an active UK company. incorporated on 31 May 2000. with registered office in Wickford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WERNICK EVENT HIRE LIMITED has been registered for 25 years. Current directors include BROWN, Darren Paul, JAGGON, John Joseph, MULDOON, Liam Martin and 3 others.

Company Number
04005170
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
Molineux House, Wickford, SS11 8QG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BROWN, Darren Paul, JAGGON, John Joseph, MULDOON, Liam Martin, THISTLETHWAITE, Michael Anthony, WERNICK, David Mark, WERNICK, Jonathan Samuel
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNICK EVENT HIRE LIMITED

WERNICK EVENT HIRE LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Wickford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WERNICK EVENT HIRE LIMITED was registered 25 years ago.(SIC: 55900)

Status

active

Active since 25 years ago

Company No

04005170

LTD Company

Age

25 Years

Incorporated 31 May 2000

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ACCOMMODATION HIRE LIMITED
From: 18 August 2000To: 7 October 2005
COX ACCOMMODATION LIMITED
From: 31 May 2000To: 18 August 2000
Contact
Address

Molineux House Russell Gardens Wickford, SS11 8QG,

Previous Addresses

Molineux House Russell Gardens Wickford Essex SS11 8BL
From: 31 May 2000To: 19 September 2019
Timeline

12 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Apr 17
Director Joined
Jul 17
New Owner
Jun 18
Director Joined
Jan 21
Director Left
Jul 21
Owner Exit
Aug 21
Owner Exit
Apr 23
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

JAGGON, John Joseph

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

BROWN, Darren Paul

Active
Russell Gardens, WickfordSS11 8QG
Born October 1969
Director
Appointed 01 Jan 2026

JAGGON, John Joseph

Active
Russell Gardens, WickfordSS11 8QG
Born July 1968
Director
Appointed 01 Jan 2017

MULDOON, Liam Martin

Active
Russell Gardens, WickfordSS11 8QG
Born January 1973
Director
Appointed 01 Jul 2017

THISTLETHWAITE, Michael Anthony

Active
Russell Gardens, WickfordSS11 8QG
Born September 1971
Director
Appointed 01 Jan 2026

WERNICK, David Mark

Active
Russell Gardens, WickfordSS11 8QG
Born April 1957
Director
Appointed 06 May 2005

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

CALDERBANK, Mark James

Resigned
Rustic Ridge, CoventryCV7 7DB
Secretary
Appointed 31 May 2000
Resigned 06 May 2005

POTTER, Stephen George

Resigned
Molineux House, WickfordSS11 8BL
Secretary
Appointed 06 May 2005
Resigned 31 Dec 2014

DORAN, Simon Mark Francis

Resigned
Russell Gardens, WickfordSS11 8QG
Born February 1961
Director
Appointed 06 May 2005
Resigned 01 Jul 2021

MURRAY, Jean Jacques

Resigned
4833 Collins Avenue, Miami Beach
Born May 1966
Director
Appointed 31 May 2000
Resigned 03 May 2005

PILLOIS, Jean Christophe Francois George

Resigned
16 Fernshaw Road, LondonSW10 0TF
Born August 1956
Director
Appointed 31 May 2000
Resigned 06 May 2005

SEBAG, Emmanuel David Oliver Adrien

Resigned
Flat 2, LondonSW7 3LR
Born May 1968
Director
Appointed 31 May 2000
Resigned 06 May 2005

STEVENS, Robert John

Resigned
24 Ringley Park Avenue, ReigateRH2 7ET
Born January 1945
Director
Appointed 31 May 2000
Resigned 06 May 2005

Persons with significant control

3

1 Active
2 Ceased
Russell Gardens, WickfordSS11 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Russell Gardens, WickfordSS11 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2021
Ceased 31 Mar 2023

Mr David Mark Wernick

Ceased
Russell Gardens, WickfordSS11 8QG
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 27 Mar 2018
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
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 Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
4 April 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 April 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
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
Resolution
1 July 2011
RESOLUTIONSResolutions
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Legacy
23 May 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
23 May 2005
AUDAUD
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
155(6)a155(6)a
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288cChange of Particulars
Legacy
16 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288cChange of Particulars
Legacy
18 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
4 September 2001
288cChange of Particulars
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
288cChange of Particulars
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
288cChange of Particulars
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2000
NEWINCIncorporation