Get an alert when WERNICK REFURBISHED BUILDINGS LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-04 (in 11mo)

Last made up 2026-03-21

Watchouts

None on the register

Cash

£989K

+26.8% highest in 6 filed years

Net assets

£13M

+23.5% highest in 6 filed years

Employees

60

+5.3% highest in 5 filed years

Profit before tax

£3M

+27.8% highest in 3 filed years

Name history

Renamed 1 time since incorporation

  1. WERNICK REFURBISHED BUILDINGS LTD. 2014-09-23 → present
  2. PK ACCOMMODATION LIMITED 1997-03-21 → 2014-09-23

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £1,258,273£2,579,000£3,297,000
Net profit £1,101,403£1,816,000£2,442,000
Cash £479,192£888,263£489,989£982,861£780,000£989,000
Total assets less current liabilities £5,576,012£6,067,576£7,521,416£8,687,616£10,559,000£13,001,000
Net assets £5,540,017£6,031,581£7,485,421£8,586,824£10,403,000£12,845,000
Equity £5,540,017£6,031,581£7,485,421£8,586,824£10,403,000£12,845,000
Average employees 3434465760
Wages £1,747,376£2,344,000£2,635,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 8 resigned

Name Role Appointed Born Nationality
JAGGON, John Joseph Secretary 2015-01-01
BARNES, Alan Christopher Director 2023-01-01 Dec 1964 British
JAGGON, John Joseph Director 2017-01-01 Jul 1968 British
WERNICK, David Mark Director 2005-02-25 Apr 1957 British
WERNICK, Jonathan Samuel Director 2021-01-01 Jan 1990 British
Show 8 resigned officers
Name Role Appointed Resigned
BROWN, Ronald Walter Secretary 2005-05-06 2005-05-16
KENYON, Paul Winston Secretary 1997-03-21 2005-02-25
POTTER, Stephen George Secretary 2005-02-25 2014-12-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-03-21 1997-03-21
DAVIES, Callum Jefferson Director 2025-03-01 2025-12-31
DORAN, Simon Mark Francis Director 2005-03-31 2021-07-01
KENYON, Paul Winston Director 1997-03-21 2005-02-25
WILSDON, Dale Evan Director 1997-03-21 2005-02-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wernick Hire Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-31 Active
S Wernick & Sons (Holdings) Limited Corporate entity Shares 75–100% 2021-08-06 Ceased 2023-03-31
Mr David Mark Wernick Individual ownership-of-shares-50-to-75-percent-as-firm 2018-03-27 Ceased 2021-08-06

Filing timeline

Last 20 of 99 total filings

Date Type Category Description
2026-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-08-22 AA accounts Accounts with accounts type full PDF
2025-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-10 AP01 officers Appoint person director company with name date PDF
2024-07-26 AA accounts Accounts with accounts type full PDF
2024-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-01 AA accounts Accounts with accounts type small PDF
2023-04-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-04-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-03-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 AP01 officers Appoint person director company with name date PDF
2022-09-16 AA accounts Accounts with accounts type small PDF
2022-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-23 AA accounts Accounts with accounts type small PDF
2021-08-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-08-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-07-13 TM01 officers Termination director company with name termination date PDF
2021-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-04 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page