Background WavePink WaveYellow Wave

WERNER UK OPERATIONS LIMITED (08883225)

WERNER UK OPERATIONS LIMITED (08883225) is an active UK company. incorporated on 10 February 2014. with registered office in Maldon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). WERNER UK OPERATIONS LIMITED has been registered for 12 years. Current directors include SCOTT, Gary Frederick, WHITE, Justin Jewitt.

Company Number
08883225
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
. The Causeway, Maldon, CM9 4LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
SCOTT, Gary Frederick, WHITE, Justin Jewitt
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNER UK OPERATIONS LIMITED

WERNER UK OPERATIONS LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Maldon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). WERNER UK OPERATIONS LIMITED was registered 12 years ago.(SIC: 25990)

Status

active

Active since 12 years ago

Company No

08883225

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

. The Causeway Maldon, CM9 4LJ,

Previous Addresses

, Derwentside Industrial Park Belper, Derbyshire, DE56 1WE
From: 10 February 2014To: 26 October 2016
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Aug 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TIDWELL, William Devane

Active
The Causeway, MaldonCM9 4LJ
Secretary
Appointed 01 Jun 2021

SCOTT, Gary Frederick

Active
The Causeway, MaldonCM9 4LJ
Born May 1968
Director
Appointed 27 Apr 2020

WHITE, Justin Jewitt

Active
The Causeway, MaldonCM9 4LJ
Born June 1969
Director
Appointed 07 Aug 2019

HARTENSTEIN, Geoffrey Robert

Resigned
Werner Road, Greenville16125
Secretary
Appointed 10 Feb 2014
Resigned 01 Jun 2021

ALLEN, William Thomas

Resigned
Derwentside Industrial Park, BelperDE56 1WE
Born July 1956
Director
Appointed 10 Feb 2014
Resigned 01 Dec 2017

BOYCE, Lee Andrew, Mr.

Resigned
The Causeway, MaldonCM9 4LJ
Born February 1965
Director
Appointed 01 Mar 2019
Resigned 31 Aug 2021

BROWN, Stuart

Resigned
Derwentside Industrial Park, BelperDE56 1WE
Born July 1967
Director
Appointed 10 Feb 2014
Resigned 31 Jan 2015

CAUDILL, James Timothy, Director

Resigned
The Causeway, MaldonCM9 4LJ
Born August 1967
Director
Appointed 09 Apr 2017
Resigned 16 Dec 2019

FRIEND, Larry Vernon

Resigned
Derwentside Industrial Park, BelperDE56 1WE
Born March 1946
Director
Appointed 10 Feb 2014
Resigned 31 Mar 2015

IGNACIO, Eddie

Resigned
Derwentside Industrial Park, BelperDE56 1WE
Born August 1956
Director
Appointed 10 Feb 2014
Resigned 01 Dec 2017

LEWIS, Timothy Keith, Director

Resigned
The Causeway, MaldonCM9 4LJ
Born November 1965
Director
Appointed 31 Mar 2015
Resigned 01 Mar 2019

PLATT, Nick, Director

Resigned
The Causeway, MaldonCM9 4LJ
Born February 1962
Director
Appointed 25 May 2016
Resigned 30 Jun 2019

SULLIVAN, Phil J

Resigned
The Causeway, MaldonCM9 4LJ
Born August 1962
Director
Appointed 31 Mar 2015
Resigned 11 Mar 2018

Persons with significant control

1

Rue Edward Steichen, L-2540L-2540

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

64

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Resolution
11 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2014
NEWINCIncorporation