Background WavePink WaveYellow Wave

WERCS LIMITED (05876856)

WERCS LIMITED (05876856) is an active UK company. incorporated on 14 July 2006. with registered office in Kenilworth. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38120). WERCS LIMITED has been registered for 19 years. Current directors include DONAGHEY, Shaun, SAUNDERS, Jeremy Peter, SWIFT, Andrew Charles.

Company Number
05876856
Status
active
Type
ltd
Incorporated
14 July 2006
Age
19 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38120)
Directors
DONAGHEY, Shaun, SAUNDERS, Jeremy Peter, SWIFT, Andrew Charles
SIC Codes
38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERCS LIMITED

WERCS LIMITED is an active company incorporated on 14 July 2006 with the registered office located in Kenilworth. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38120). WERCS LIMITED was registered 19 years ago.(SIC: 38120)

Status

active

Active since 19 years ago

Company No

05876856

LTD Company

Age

19 Years

Incorporated 14 July 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Previous Addresses

Windlestone Manor Windlestone County Durham DL17 0NA
From: 14 July 2006To: 6 June 2016
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jan 11
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Dec 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Jun 23
Owner Exit
Jan 24
Director Left
Jul 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SWIFT, Andrew Charles

Active
Fishing Line Road, RedditchB98 0SQ
Secretary
Appointed 30 Apr 2009

DONAGHEY, Shaun

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born January 1963
Director
Appointed 30 Apr 2023

SAUNDERS, Jeremy Peter

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born September 1973
Director
Appointed 30 Apr 2023

SWIFT, Andrew Charles

Active
Fishing Line Road, RedditchB98 0SQ
Born November 1967
Director
Appointed 30 Apr 2009

JACOBS, Mark Stephen

Resigned
10 Northcliffe Drive, LondonN20 8JZ
Secretary
Appointed 07 Aug 2006
Resigned 30 Apr 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 14 Jul 2006
Resigned 07 Aug 2006

ALLDEN, John Raymond

Resigned
Fishing Line Road, RedditchB98 0SQ
Born July 1963
Director
Appointed 30 Apr 2009
Resigned 30 Jun 2025

BEDDOWS, Charles Henry

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born June 1957
Director
Appointed 03 Nov 2015
Resigned 30 Apr 2023

BISHOP, Michael

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born August 1969
Director
Appointed 03 Nov 2015
Resigned 31 Oct 2022

JACKSON, Alan

Resigned
Windlestone Manor, County DurhamDL17 0NA
Born January 1941
Director
Appointed 07 Aug 2006
Resigned 26 Sept 2014

JACOBS, Mark Stephen

Resigned
10 Northcliffe Drive, LondonN20 8JZ
Born December 1959
Director
Appointed 07 Aug 2006
Resigned 30 Apr 2009

PATTERSON, Keith Eric

Resigned
Windlestone Manor, FerryhillDL17 0NA
Born August 1961
Director
Appointed 07 Aug 2006
Resigned 14 Jul 2016

THOMPSON, Craig Michael

Resigned
16 Wood Lea Avenue, HuddersfieldHD3 4EF
Born August 1971
Director
Appointed 07 Aug 2006
Resigned 31 Oct 2010

YALLOP, Terence Brian

Resigned
Blackcaps 4 The Covert, PeterboroughPE3 6HT
Born March 1948
Director
Appointed 07 Aug 2006
Resigned 30 Apr 2009

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 14 Jul 2006
Resigned 07 Aug 2006

Persons with significant control

3

1 Active
2 Ceased

Miss Jacqueline Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mrs Georgina Hartland

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2018
Denmark Street, GlasgowG22 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Resolution
26 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
30 July 2007
353353
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
4 September 2006
88(2)R88(2)R
Legacy
4 September 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Incorporation Company
14 July 2006
NEWINCIncorporation