Company NameWernertex Limited
DirectorMohamed Nabil Sawas
Company StatusActive
Company Number01382049
CategoryPrivate Limited Company
Incorporation Date3 August 1978(45 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Mohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(25 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Harcourt Street
Worsley
Manchester
M28 3GN
Secretary NamePatricia Louise Sawas
StatusCurrent
Appointed29 August 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressUnit 30 Harcourt Street
Worsley
Manchester
M28 3GN
Director NameKeith Flood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2005)
RoleManufacturers Agent
Correspondence Address3 Greenside
Ribchester
Preston
Lancashire
PR3 3ZJ
Director NameCharles Robin Simmons
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 9 months after company formation)
Appointment Duration10 years (resigned 10 May 2001)
RoleBusiness Person
Correspondence Address3 Greenside
Ribchester
Preston
Lancashire
PR3 3ZJ
Secretary NameKeith Flood
NationalityBritish
StatusResigned
Appointed04 May 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Greenside
Ribchester
Preston
Lancashire
PR3 3ZJ
Director NameKaren Jane Holmes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressMoor Heys
Knowle Green
Preston
Lancashire
PR3 2XE
Director NameRaymond Lancelot Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(23 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 2008)
RoleManager
Correspondence Address15 Dee Drive
Kearsley
Bolton
BL4 8QA
Director NameJoanne Lightbown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2004)
RoleSales Manager
Correspondence Address14 Worthington Street
Morris Green
Bolton
Lancashire
BL3 3JQ
Secretary NameMr Mohamed Nabil Sawas
NationalityBritish
StatusResigned
Appointed31 March 2005(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Secretary NamePatricia Louise Sawas
NationalityBritish
StatusResigned
Appointed23 November 2007(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address31 Packsaddle Park
Prestbury
Cheshire
SK10 4PU
Secretary NameKhalid Sawas
NationalityBritish
StatusResigned
Appointed02 October 2014(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressUnit 30 Harcourt Street
Worsley
Manchester
M28 3GN

Contact

Telephone01204 704260
Telephone regionBolton

Location

Registered AddressUnit 30 Harcourt Street
Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£717,849
Cash£261,937
Current Liabilities£1,394,787

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

8 March 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 79 chapel lane, wilmslow, cheshire t/no CH298051. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2002Delivered on: 11 July 2002
Persons entitled: UK Consumer Electronics Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the deposit balance. See the mortgage charge document for full details.
Outstanding
15 November 2001Delivered on: 22 November 2001
Persons entitled: Anker Systems Limited

Classification: Rent deposit deed
Secured details: £17,500 and all other monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: The company charges its interest in the rent deposit to the mortgagee as security for the performance of its obligations under a lease dated 15.11.2001. see the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 25 January 2006
Satisfied on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The depository, unit 30 harcourt street, worsley t/no. GM857720. Fixed charge the fixtures and fittings of the company attached to the property and the goodwill of any business carried on at the property by or on behalf of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 August 2017Appointment of Patricia Louise Sawas as a secretary on 29 August 2017 (2 pages)
30 August 2017Termination of appointment of Khalid Sawas as a secretary on 29 August 2017 (1 page)
30 August 2017Termination of appointment of Khalid Sawas as a secretary on 29 August 2017 (1 page)
30 August 2017Appointment of Patricia Louise Sawas as a secretary on 29 August 2017 (2 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Director's details changed for Mr Mohamed Nabil Sawas on 4 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Mohamed Nabil Sawas on 4 May 2016 (2 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(3 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2014Termination of appointment of Patricia Louise Sawas as a secretary on 2 October 2014 (1 page)
21 October 2014Termination of appointment of Patricia Louise Sawas as a secretary on 2 October 2014 (1 page)
21 October 2014Appointment of Khalid Sawas as a secretary on 2 October 2014 (2 pages)
21 October 2014Termination of appointment of Patricia Louise Sawas as a secretary on 2 October 2014 (1 page)
21 October 2014Appointment of Khalid Sawas as a secretary on 2 October 2014 (2 pages)
21 October 2014Appointment of Khalid Sawas as a secretary on 2 October 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
5 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 May 2009Return made up to 04/05/09; full list of members (3 pages)
29 May 2009Return made up to 04/05/09; full list of members (3 pages)
7 October 2008Appointment terminated director raymond williams (1 page)
7 October 2008Appointment terminated director raymond williams (1 page)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (2 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned (1 page)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial, westhoughton, bolton BL5 3XA (1 page)
27 June 2006Registered office changed on 27/06/06 from: unit 10 barrs fold close wingates industrial, westhoughton, bolton BL5 3XA (1 page)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Return made up to 04/05/05; full list of members (7 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Return made up to 04/05/05; full list of members (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 May 2004Return made up to 04/05/04; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 June 2003Return made up to 04/05/03; full list of members (7 pages)
3 June 2003Return made up to 04/05/03; full list of members (7 pages)
20 January 2003Registered office changed on 20/01/03 from: 3 greenside ribchester preston lancashire PR3 3ZJ (1 page)
20 January 2003Registered office changed on 20/01/03 from: 3 greenside ribchester preston lancashire PR3 3ZJ (1 page)
14 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
6 June 2002Return made up to 04/05/02; full list of members (7 pages)
6 June 2002Return made up to 04/05/02; full list of members (7 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
18 February 2002Nc inc already adjusted 31/12/01 (1 page)
18 February 2002Ad 31/12/01--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
18 February 2002Nc inc already adjusted 31/12/01 (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
25 May 2001Return made up to 04/05/01; full list of members (7 pages)
25 May 2001Return made up to 04/05/01; full list of members (7 pages)
18 May 2001Memorandum and Articles of Association (7 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2001Memorandum and Articles of Association (7 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 June 2000Registered office changed on 29/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page)
29 June 2000Return made up to 04/05/00; full list of members (7 pages)
29 June 2000Registered office changed on 29/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF (1 page)
29 June 2000Return made up to 04/05/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 May 1999Return made up to 04/05/99; full list of members (6 pages)
14 May 1999Return made up to 04/05/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1998Return made up to 04/05/98; no change of members (4 pages)
7 May 1998Return made up to 04/05/98; no change of members (4 pages)
7 May 1998Registered office changed on 07/05/98 from: victoria house 34 wellgate clitheroe lancs. BA7 2DP (1 page)
7 May 1998Registered office changed on 07/05/98 from: victoria house 34 wellgate clitheroe lancs. BA7 2DP (1 page)
5 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
15 May 1996Return made up to 04/05/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1987Return made up to 01/05/86; full list of members (4 pages)
2 February 1987Return made up to 01/05/86; full list of members (4 pages)
3 August 1978Incorporation (17 pages)
3 August 1978Incorporation (17 pages)