Company NameWavin Limited
Company StatusActive
Company Number00405836
CategoryPrivate Limited Company
Incorporation Date8 March 1946(78 years, 2 months ago)
Previous NameWavin Plastics Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Neil Norman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(76 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed08 August 2022(76 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameChristopher John Earl
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(77 years, 1 month after company formation)
Appointment Duration1 year
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMs Jay Marguerite Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(77 years, 4 months after company formation)
Appointment Duration10 months
RoleDirector Territory Uk/Ireland Finance Wavin
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMr Daniel Michael Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(78 years, 2 months after company formation)
Appointment Duration1 week
RoleVp Bu Northern Europe B&I
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameBernard Augustinus Querin Laumans
Date of BirthJune 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1992(46 years, 7 months after company formation)
Appointment Duration5 months (resigned 09 March 1993)
RoleCompany Executive
Correspondence AddressLeemculeweg 6
Dalfsen 7722 Rc
Foreign
Director NameGeoffrey Ives
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(46 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 1999)
RoleCompany Executive
Correspondence AddressSandown
27 Long Ridings
Chippenham
Wiltshire
SN15 1PN
Director NameWilliam George Hadfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(46 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Executive
Correspondence Address22 Woodlands Park Drive Parklands
Blaydon
Tyne & Wear
NE1 5PQ
Director NameAlfons Johan Driessen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1992(46 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2000)
RoleCompany Executive
Correspondence AddressApeldoornseweg 34
Hattem 8051 Ad
Foreign
Director NameBrian Doe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(46 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 December 2004)
RoleCompany Executive
Correspondence AddressWhiterails Kington Langley
Chippenham
Wiltshire
SN15 5NS
Secretary NameGeoffrey Ives
NationalityBritish
StatusResigned
Appointed09 October 1992(46 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 1999)
RoleCompany Executive
Correspondence AddressSandown
27 Long Ridings
Chippenham
Wiltshire
SN15 1PN
Director NameJean Pierre Deroche
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed09 March 1993(47 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1999)
RoleCompany Executive
Correspondence Address15 Rue Decamps
F 75116 Paris
France
Foreign
Director NameAnthony John Dowlman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(47 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2003)
RoleCompany Executive
Correspondence Address2 St Helens View
Swindon
Wiltshire
SN1 4JN
Director NameDesmond Oliver Byrne
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed09 March 1993(47 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2001)
RoleCompany Executive
Correspondence AddressCarnroe
Knockshire
Dublin 14
Ireland
Director NamePeter James Curtis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(49 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2004)
RoleCompany Executive
Correspondence Address13 Humberhill Drive
Lanchester
Durham
Co Durham
DH7 0HH
Director NameMr Graham Keith Hullett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(51 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1998)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressDown
Stoodleigh
Tiverton
Devon
EX16 9QA
Director NameMr Colin James Campbell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(53 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 Copenacre
Flistridge Road Upper Minety
Malmesbury
Wiltshire
SN16 9PR
Secretary NameMr Colin James Campbell
NationalityBritish
StatusResigned
Appointed01 March 1999(53 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2006)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 Copenacre
Flistridge Road Upper Minety
Malmesbury
Wiltshire
SN16 9PR
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(53 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Stables Galloping Lane
Paddlebrook Barns Ditchford On Fosse
Moreton In Marsh
Gloucestershire
GL56 9QT
Wales
Director NamePhilippus Petrus Franciscus Clemens Houben
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2000(54 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2006)
RoleCompany Executive
Country of ResidenceNetherlands
Correspondence AddressZuider Stationsweg 2d
2061 He Bloemendaal
The Netherlands
Director NameLaurence Anthony Carr
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2001(55 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2006)
RoleCompany Executive
Correspondence AddressGleann Ide
Broomfield
Malahide
County Dublin
Irish
Director NameMr David Thomas Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(57 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSaddlestones 16 Grange Road
Saltford
Bristol
Avon
BS31 3AH
Director NameClive Bullus
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(58 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2006)
RoleCompany Executive
Correspondence Address21 Campion Drive
Trowbridge
Wiltshire
BA14 0XZ
Director NameTerence William Reddick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(59 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressShires Rest
Gainsborough Road
Drakeholes
DN10 5DF
Secretary NameRobert Glyn Phillips
NationalityBritish
StatusResigned
Appointed30 June 2006(60 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameMichael Robert Curnyn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(63 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Little Carron Gardens
St. Andrews
Fife
KY16 8QL
Scotland
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(63 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tan House Lane
Parbold
Wigan
Greater Manchester
WN8 7HG
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed03 April 2009(63 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr Brendan Francis Murphy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2010(64 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyning House
Shurdington
Cheltenham
Gloucestershire
GL51 4XF
Wales
Director NameMr Paul Maclaurin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(66 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 May 2022)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Christopher Robert King
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(67 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 May 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Bastiaan Michiel Jonkhoff
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2013(67 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2017)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Alan Brent Nicholls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(67 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Neil Robert John Douglas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(71 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary NameMr Neil Robert John Douglas
StatusResigned
Appointed01 September 2017(71 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(74 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewavin.com
Email address[email protected]
Telephone07 246e54831
Telephone regionMobile

Location

Registered AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£154,651,000
Gross Profit£57,399,000
Net Worth-£52,334,000
Cash£44,402,000
Current Liabilities£208,429,000

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

22 July 2009Delivered on: 29 July 2009
Satisfied on: 28 December 2012
Persons entitled: Fortis Bank (Nederland) N.V. as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 December 2005Delivered on: 6 January 2006
Satisfied on: 23 November 2007
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

Classification: Deed of pledge of accounts
Secured details: All monies due or to become due from the company to the finance parties )or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged accounts. See the mortgage charge document for full details.
Fully Satisfied
13 September 2005Delivered on: 23 September 2005
Satisfied on: 23 November 2007
Persons entitled: Abn Amro Bank N.V.(As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the afforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south west of parsonage way chippenham t/n WT182021.f/h land in parsonage way chippenham t/n WT110879.f/h land part of parsonage way chippenham t/n T117205.( For further details of properties charged please see form 395) fixed charge,any real property,the charged deposits and all investments,shares and related rights.assignment,the insurances and the assigned deposits.floating charge,undertaking and assets.. See the mortgage charge document for full details.
Fully Satisfied
27 May 1999Delivered on: 5 June 1999
Satisfied on: 1 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as parsonage way chippenham wiltshire title number wt 117205. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 September 1989Delivered on: 2 October 1989
Satisfied on: 1 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of an equitable mortgage the f/h property k/a or being parsonage way, chippenham, wiltshire together with all buildings and fixtures thereon.
Fully Satisfied
8 August 1979Delivered on: 14 August 1979
Satisfied on: 1 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Without instrument charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to south and south west of godinton road, ashford, kent. Title no's K254518, K139062 and K146912.
Fully Satisfied
16 October 2009Delivered on: 22 October 2009
Satisfied on: 28 December 2012
Persons entitled: Fortis Bank (Nederland) N.V. (as Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company (change of name wavin plastics limited) to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the meadowfield industrial estate meadowfield county durham k/a site no.BT70/6 and site no.BT70/6X. T/no.DU236992 see image for full details.
Fully Satisfied
12 June 1979Delivered on: 28 June 1979
Satisfied on: 1 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the south and southwest of gedinton road, ashford, kent title no's K146912, K254518 and k 139062.
Fully Satisfied
21 December 2012Delivered on: 3 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all purchased debts which fail to vest pursuant to the agreement and all associated rights relating to those purchased debts see image for full details.
Outstanding

Filing History

22 September 2023Termination of appointment of Michael Gordon Ward as a director on 7 September 2023 (1 page)
14 July 2023Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023 (1 page)
3 April 2023Appointment of Christopher John Earl as a director on 31 March 2023 (2 pages)
29 December 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 December 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (58 pages)
10 August 2022Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 (2 pages)
5 July 2022Appointment of Mr Neil Norman as a director on 4 July 2022 (2 pages)
30 May 2022Termination of appointment of Paul Maclaurin as a director on 5 May 2022 (1 page)
13 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
7 October 2021Full accounts made up to 31 December 2020 (61 pages)
23 February 2021Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021 (1 page)
12 February 2021Director's details changed for Mr Michael Gordon Ward on 5 January 2021 (2 pages)
4 February 2021Change of details for Wavin Hepworth Limited as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page)
4 February 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (55 pages)
27 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
19 November 2019Amended full accounts made up to 31 December 2018 (50 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (49 pages)
18 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Michael Gordon Ward as a director on 5 July 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (38 pages)
22 January 2018Satisfaction of charge 11 in full (1 page)
22 January 2018Satisfaction of charge 11 in full (1 page)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (38 pages)
3 October 2017Full accounts made up to 31 December 2016 (38 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Bastiaan Michiel Jonkhoff as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Bastiaan Michiel Jonkhoff as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages)
1 June 2017Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page)
21 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
21 March 2017Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages)
21 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
21 March 2017Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (40 pages)
8 October 2016Full accounts made up to 31 December 2015 (40 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,000
(6 pages)
26 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (31 pages)
14 October 2015Full accounts made up to 31 December 2014 (31 pages)
1 July 2015Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
23 March 2015Full accounts made up to 31 December 2013 (31 pages)
23 March 2015Full accounts made up to 31 December 2013 (31 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500,000
(6 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500,000
(6 pages)
24 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500,000
(6 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2013 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2013 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2013 (2 pages)
15 May 2014Full accounts made up to 31 December 2012 (31 pages)
15 May 2014Full accounts made up to 31 December 2012 (31 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 500,000
(8 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 500,000
(8 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 500,000
(8 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
26 June 2013Appointment of Mr Bastiaan Michiel Jonkhoff as a director (2 pages)
26 June 2013Appointment of Mr Christopher Robert King as a director (2 pages)
26 June 2013Appointment of Mr Christopher Robert King as a director (2 pages)
26 June 2013Appointment of Mr Bastiaan Michiel Jonkhoff as a director (2 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
4 June 2013Section 519 (2 pages)
4 June 2013Section 519 (2 pages)
28 May 2013Full accounts made up to 31 December 2011 (32 pages)
28 May 2013Full accounts made up to 31 December 2011 (32 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 November 2012Termination of appointment of John Sage as a director (1 page)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of John Sage as a director (1 page)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
4 September 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
4 September 2012Termination of appointment of Michael Curnyn as a director (1 page)
4 September 2012Termination of appointment of Michael Curnyn as a director (1 page)
4 September 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
14 March 2012Termination of appointment of Brendan Murphy as a director (1 page)
14 March 2012Termination of appointment of Brendan Murphy as a director (1 page)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
6 October 2011Full accounts made up to 31 December 2010 (32 pages)
6 October 2011Full accounts made up to 31 December 2010 (32 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
5 October 2010Full accounts made up to 31 December 2009 (29 pages)
7 September 2010Appointment of Mr Brendan Francis Murphy as a director (2 pages)
7 September 2010Appointment of Mr Brendan Francis Murphy as a director (2 pages)
6 September 2010Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2010Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 December 2009Full accounts made up to 31 December 2008 (27 pages)
30 December 2009Full accounts made up to 31 December 2008 (27 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Keith Stuart Barker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr John Sage on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Stuart Barker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael Robert Curnyn on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr John Sage on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr John Sage on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Stuart Barker on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael Robert Curnyn on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Michael Robert Curnyn on 6 November 2009 (2 pages)
23 October 2009Company name changed wavin plastics LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
23 October 2009Company name changed wavin plastics LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 May 2009Director appointed john sage (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Director appointed john sage (1 page)
11 May 2009Director appointed keith stuart barker (1 page)
11 May 2009Appointment terminated secretary robert phillips (1 page)
11 May 2009Appointment terminated secretary robert phillips (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Director appointed keith stuart barker (1 page)
11 May 2009Director appointed michael robert curnyn (1 page)
11 May 2009Director appointed michael robert curnyn (1 page)
14 November 2008Director's change of particulars / calum forsyth / 08/10/2008 (1 page)
14 November 2008Director's change of particulars / calum forsyth / 08/10/2008 (1 page)
14 November 2008Return made up to 09/10/08; full list of members (4 pages)
14 November 2008Return made up to 09/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
2 November 2008Full accounts made up to 31 December 2007 (26 pages)
11 June 2008Appointment terminated director david jones (1 page)
11 June 2008Appointment terminated director david jones (1 page)
14 December 2007Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page)
14 December 2007Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Return made up to 09/10/07; full list of members (3 pages)
7 November 2007Return made up to 09/10/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
30 October 2007Full accounts made up to 31 December 2006 (24 pages)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
7 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2006Full accounts made up to 31 December 2005 (26 pages)
5 November 2006Full accounts made up to 31 December 2005 (26 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
6 January 2006Particulars of mortgage/charge (9 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Full accounts made up to 31 December 2004 (24 pages)
28 October 2005Full accounts made up to 31 December 2004 (24 pages)
28 October 2005Return made up to 09/10/05; full list of members (9 pages)
28 October 2005Return made up to 09/10/05; full list of members (9 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005Memorandum and Articles of Association (42 pages)
9 September 2005Memorandum and Articles of Association (42 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
14 October 2004Return made up to 09/10/04; full list of members (10 pages)
14 October 2004Return made up to 09/10/04; full list of members (10 pages)
14 October 2004Full accounts made up to 31 December 2003 (24 pages)
14 October 2004Full accounts made up to 31 December 2003 (24 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (24 pages)
21 October 2003Full accounts made up to 31 December 2002 (24 pages)
21 October 2003Return made up to 09/10/03; full list of members (9 pages)
21 October 2003Return made up to 09/10/03; full list of members (9 pages)
26 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2002Auditors resignation (1 page)
26 October 2002Auditors resignation (1 page)
26 October 2002Full accounts made up to 31 December 2001 (23 pages)
26 October 2002Full accounts made up to 31 December 2001 (23 pages)
26 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (22 pages)
15 October 2001Return made up to 09/10/01; full list of members (8 pages)
15 October 2001Full accounts made up to 31 December 2000 (22 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
23 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2000Full accounts made up to 31 December 1999 (22 pages)
20 October 2000Full accounts made up to 31 December 1999 (22 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
14 October 1999Return made up to 09/10/99; full list of members (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (22 pages)
14 October 1999Return made up to 09/10/99; full list of members (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (22 pages)
5 June 1999Particulars of mortgage/charge (4 pages)
5 June 1999Particulars of mortgage/charge (4 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (23 pages)
14 October 1998Full accounts made up to 31 December 1997 (23 pages)
14 October 1998Return made up to 09/10/98; full list of members (8 pages)
14 October 1998Return made up to 09/10/98; full list of members (8 pages)
29 October 1997Return made up to 09/10/97; full list of members (8 pages)
29 October 1997Return made up to 09/10/97; full list of members (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (23 pages)
23 October 1997Full accounts made up to 31 December 1996 (23 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
6 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (23 pages)
30 October 1996Full accounts made up to 31 December 1995 (23 pages)
13 October 1995Full accounts made up to 31 December 1994 (23 pages)
13 October 1995Full accounts made up to 31 December 1994 (23 pages)
13 October 1995Return made up to 09/10/95; no change of members (6 pages)
13 October 1995Return made up to 09/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (186 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
19 October 1994Full accounts made up to 31 December 1993 (22 pages)
19 October 1994Full accounts made up to 31 December 1993 (22 pages)
7 November 1993Full accounts made up to 31 December 1992 (17 pages)
7 November 1993Full accounts made up to 31 December 1992 (17 pages)
20 October 1992Full accounts made up to 31 December 1991 (17 pages)
20 October 1992Full accounts made up to 31 December 1991 (17 pages)
15 October 1991Full accounts made up to 31 December 1990 (19 pages)
15 October 1991Full accounts made up to 31 December 1990 (19 pages)
29 October 1990Full accounts made up to 31 December 1989 (18 pages)
29 October 1990Full accounts made up to 31 December 1989 (18 pages)
2 October 1989Particulars of mortgage/charge (3 pages)
2 October 1989Particulars of mortgage/charge (3 pages)
26 September 1989Full accounts made up to 31 December 1988 (17 pages)
26 September 1989Full accounts made up to 31 December 1988 (17 pages)
26 October 1988Full accounts made up to 31 December 1987 (17 pages)
26 October 1988Full accounts made up to 31 December 1987 (17 pages)
25 August 1987Full accounts made up to 31 December 1986 (15 pages)
25 August 1987Full accounts made up to 31 December 1986 (15 pages)
19 August 1986Full accounts made up to 31 December 1985 (16 pages)
19 August 1986Full accounts made up to 31 December 1985 (16 pages)
8 May 1985Accounts made up to 31 December 1984 (15 pages)
8 May 1985Accounts made up to 31 December 1984 (15 pages)
13 June 1984Accounts made up to 31 December 1983 (14 pages)
13 June 1984Accounts made up to 31 December 1983 (14 pages)
4 June 1984Articles of association (31 pages)
4 June 1984Articles of association (31 pages)
31 December 1982Accounts made up to 31 December 1982 (15 pages)
31 December 1982Accounts made up to 31 December 1982 (15 pages)
14 August 1979Particulars of mortgage/charge (4 pages)
14 August 1979Particulars of mortgage/charge (4 pages)
27 June 1979Particulars of mortgage/charge (3 pages)
27 June 1979Particulars of mortgage/charge (3 pages)
20 June 1969Memorandum of association (11 pages)
20 June 1969Memorandum of association (11 pages)
8 March 1946Certificate of incorporation (1 page)
8 March 1946Certificate of incorporation (1 page)