Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary Name | Ellen Walker-Arnott |
---|---|
Status | Current |
Appointed | 08 August 2022(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Christopher John Earl |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(77 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Ms Jay Marguerite Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(77 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Director Territory Uk/Ireland Finance Wavin |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster DN12 1BY |
Director Name | Mr Daniel Michael Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(78 years, 2 months after company formation) |
Appointment Duration | 1 week |
Role | Vp Bu Northern Europe B&I |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Bernard Augustinus Querin Laumans |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 1992(46 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 09 March 1993) |
Role | Company Executive |
Correspondence Address | Leemculeweg 6 Dalfsen 7722 Rc Foreign |
Director Name | Geoffrey Ives |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 1999) |
Role | Company Executive |
Correspondence Address | Sandown 27 Long Ridings Chippenham Wiltshire SN15 1PN |
Director Name | William George Hadfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Executive |
Correspondence Address | 22 Woodlands Park Drive Parklands Blaydon Tyne & Wear NE1 5PQ |
Director Name | Alfons Johan Driessen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 1992(46 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2000) |
Role | Company Executive |
Correspondence Address | Apeldoornseweg 34 Hattem 8051 Ad Foreign |
Director Name | Brian Doe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(46 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 December 2004) |
Role | Company Executive |
Correspondence Address | Whiterails Kington Langley Chippenham Wiltshire SN15 5NS |
Secretary Name | Geoffrey Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 1999) |
Role | Company Executive |
Correspondence Address | Sandown 27 Long Ridings Chippenham Wiltshire SN15 1PN |
Director Name | Jean Pierre Deroche |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 1993(47 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 1999) |
Role | Company Executive |
Correspondence Address | 15 Rue Decamps F 75116 Paris France Foreign |
Director Name | Anthony John Dowlman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(47 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2003) |
Role | Company Executive |
Correspondence Address | 2 St Helens View Swindon Wiltshire SN1 4JN |
Director Name | Desmond Oliver Byrne |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 1993(47 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2001) |
Role | Company Executive |
Correspondence Address | Carnroe Knockshire Dublin 14 Ireland |
Director Name | Peter James Curtis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2004) |
Role | Company Executive |
Correspondence Address | 13 Humberhill Drive Lanchester Durham Co Durham DH7 0HH |
Director Name | Mr Graham Keith Hullett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1998) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Down Stoodleigh Tiverton Devon EX16 9QA |
Director Name | Mr Colin James Campbell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(53 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Copenacre Flistridge Road Upper Minety Malmesbury Wiltshire SN16 9PR |
Secretary Name | Mr Colin James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(53 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Copenacre Flistridge Road Upper Minety Malmesbury Wiltshire SN16 9PR |
Director Name | Mr Calum James Forsyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(53 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Stables Galloping Lane Paddlebrook Barns Ditchford On Fosse Moreton In Marsh Gloucestershire GL56 9QT Wales |
Director Name | Philippus Petrus Franciscus Clemens Houben |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2000(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 January 2006) |
Role | Company Executive |
Country of Residence | Netherlands |
Correspondence Address | Zuider Stationsweg 2d 2061 He Bloemendaal The Netherlands |
Director Name | Laurence Anthony Carr |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2001(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2006) |
Role | Company Executive |
Correspondence Address | Gleann Ide Broomfield Malahide County Dublin Irish |
Director Name | Mr David Thomas Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Saddlestones 16 Grange Road Saltford Bristol Avon BS31 3AH |
Director Name | Clive Bullus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2006) |
Role | Company Executive |
Correspondence Address | 21 Campion Drive Trowbridge Wiltshire BA14 0XZ |
Director Name | Terence William Reddick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(59 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Shires Rest Gainsborough Road Drakeholes DN10 5DF |
Secretary Name | Robert Glyn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 23 Mead Way Kirkburton Huddersfield West Yorkshire HD8 0TG |
Director Name | Michael Robert Curnyn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Little Carron Gardens St. Andrews Fife KY16 8QL Scotland |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Tan House Lane Parbold Wigan Greater Manchester WN8 7HG |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Peters Grove York YO30 6AQ |
Director Name | Mr Brendan Francis Murphy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2010(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyning House Shurdington Cheltenham Gloucestershire GL51 4XF Wales |
Director Name | Mr Paul Maclaurin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 May 2022) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Christopher Robert King |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(67 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Bastiaan Michiel Jonkhoff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2013(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2017) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Alan Brent Nicholls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Neil Robert John Douglas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Secretary Name | Mr Neil Robert John Douglas |
---|---|
Status | Resigned |
Appointed | 01 September 2017(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | wavin.com |
---|---|
Email address | [email protected] |
Telephone | 07 246e54831 |
Telephone region | Mobile |
Registered Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £154,651,000 |
Gross Profit | £57,399,000 |
Net Worth | -£52,334,000 |
Cash | £44,402,000 |
Current Liabilities | £208,429,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
22 July 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 1979 | Delivered 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 2009 | Delivered 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 1979 | Delivered 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 2012 | Delivered 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 |
22 September 2023 | Termination of appointment of Michael Gordon Ward as a director on 7 September 2023 (1 page) |
---|---|
14 July 2023 | Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023 (1 page) |
3 April 2023 | Appointment of Christopher John Earl as a director on 31 March 2023 (2 pages) |
29 December 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 December 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (58 pages) |
10 August 2022 | Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 (2 pages) |
5 July 2022 | Appointment of Mr Neil Norman as a director on 4 July 2022 (2 pages) |
30 May 2022 | Termination of appointment of Paul Maclaurin as a director on 5 May 2022 (1 page) |
13 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (61 pages) |
23 February 2021 | Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021 (1 page) |
12 February 2021 | Director's details changed for Mr Michael Gordon Ward on 5 January 2021 (2 pages) |
4 February 2021 | Change of details for Wavin Hepworth Limited as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page) |
4 February 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (55 pages) |
27 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
19 November 2019 | Amended full accounts made up to 31 December 2018 (50 pages) |
14 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (49 pages) |
18 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Mr Michael Gordon Ward as a director on 5 July 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (38 pages) |
22 January 2018 | Satisfaction of charge 11 in full (1 page) |
22 January 2018 | Satisfaction of charge 11 in full (1 page) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Bastiaan Michiel Jonkhoff as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Bastiaan Michiel Jonkhoff as a director on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a director on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Neil Robert John Douglas as a secretary on 1 September 2017 (2 pages) |
1 June 2017 | Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page) |
21 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2013 (31 pages) |
23 March 2015 | Full accounts made up to 31 December 2013 (31 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2013 (2 pages) |
14 August 2014 | Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2013 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls on 1 August 2013 (2 pages) |
15 May 2014 | Full accounts made up to 31 December 2012 (31 pages) |
15 May 2014 | Full accounts made up to 31 December 2012 (31 pages) |
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 June 2013 | Appointment of Mr Alan Brent Nicholls as a director (2 pages) |
26 June 2013 | Appointment of Mr Bastiaan Michiel Jonkhoff as a director (2 pages) |
26 June 2013 | Appointment of Mr Christopher Robert King as a director (2 pages) |
26 June 2013 | Appointment of Mr Christopher Robert King as a director (2 pages) |
26 June 2013 | Appointment of Mr Bastiaan Michiel Jonkhoff as a director (2 pages) |
26 June 2013 | Appointment of Mr Alan Brent Nicholls as a director (2 pages) |
4 June 2013 | Section 519 (2 pages) |
4 June 2013 | Section 519 (2 pages) |
28 May 2013 | Full accounts made up to 31 December 2011 (32 pages) |
28 May 2013 | Full accounts made up to 31 December 2011 (32 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Appointment of Mr Paul Maclaurin as a director (2 pages) |
4 September 2012 | Termination of appointment of Michael Curnyn as a director (1 page) |
4 September 2012 | Termination of appointment of Michael Curnyn as a director (1 page) |
4 September 2012 | Appointment of Mr Paul Maclaurin as a director (2 pages) |
15 August 2012 | Termination of appointment of Calum Forsyth as a director (1 page) |
15 August 2012 | Termination of appointment of Calum Forsyth as a director (1 page) |
14 March 2012 | Termination of appointment of Brendan Murphy as a director (1 page) |
14 March 2012 | Termination of appointment of Brendan Murphy as a director (1 page) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
7 September 2010 | Appointment of Mr Brendan Francis Murphy as a director (2 pages) |
7 September 2010 | Appointment of Mr Brendan Francis Murphy as a director (2 pages) |
6 September 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2010 | Termination of appointment of Andrew Taylor as a director (1 page) |
6 September 2010 | Termination of appointment of Keith Barker as a director (1 page) |
6 September 2010 | Termination of appointment of Keith Barker as a director (1 page) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
4 February 2010 | Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages) |
3 January 2010 | Resolutions
|
3 January 2010 | Resolutions
|
30 December 2009 | Full accounts made up to 31 December 2008 (27 pages) |
30 December 2009 | Full accounts made up to 31 December 2008 (27 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Keith Stuart Barker on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Sage on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Stuart Barker on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Robert Curnyn on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Sage on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr John Sage on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Keith Stuart Barker on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Robert Curnyn on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael Robert Curnyn on 6 November 2009 (2 pages) |
23 October 2009 | Company name changed wavin plastics LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Company name changed wavin plastics LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Resolutions
|
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
11 May 2009 | Director appointed john sage (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Director appointed john sage (1 page) |
11 May 2009 | Director appointed keith stuart barker (1 page) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Director appointed keith stuart barker (1 page) |
11 May 2009 | Director appointed michael robert curnyn (1 page) |
11 May 2009 | Director appointed michael robert curnyn (1 page) |
14 November 2008 | Director's change of particulars / calum forsyth / 08/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / calum forsyth / 08/10/2008 (1 page) |
14 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
11 June 2008 | Appointment terminated director david jones (1 page) |
11 June 2008 | Appointment terminated director david jones (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 October 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 October 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 October 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 October 2007 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 09/10/06; full list of members
|
7 November 2006 | Return made up to 09/10/06; full list of members
|
5 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (9 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (9 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Memorandum and Articles of Association (42 pages) |
9 September 2005 | Memorandum and Articles of Association (42 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 09/10/04; full list of members (10 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (10 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
21 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members
|
26 October 2002 | Auditors resignation (1 page) |
26 October 2002 | Auditors resignation (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
26 October 2002 | Return made up to 09/10/02; full list of members
|
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (22 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 09/10/00; full list of members
|
23 October 2000 | Return made up to 09/10/00; full list of members
|
20 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
5 June 1999 | Particulars of mortgage/charge (4 pages) |
5 June 1999 | Particulars of mortgage/charge (4 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
14 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
29 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
29 October 1997 | Return made up to 09/10/97; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 09/10/96; no change of members
|
6 November 1996 | Return made up to 09/10/96; no change of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 09/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (186 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (22 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
7 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
20 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
20 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (19 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (19 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (18 pages) |
2 October 1989 | Particulars of mortgage/charge (3 pages) |
2 October 1989 | Particulars of mortgage/charge (3 pages) |
26 September 1989 | Full accounts made up to 31 December 1988 (17 pages) |
26 September 1989 | Full accounts made up to 31 December 1988 (17 pages) |
26 October 1988 | Full accounts made up to 31 December 1987 (17 pages) |
26 October 1988 | Full accounts made up to 31 December 1987 (17 pages) |
25 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
25 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
19 August 1986 | Full accounts made up to 31 December 1985 (16 pages) |
19 August 1986 | Full accounts made up to 31 December 1985 (16 pages) |
8 May 1985 | Accounts made up to 31 December 1984 (15 pages) |
8 May 1985 | Accounts made up to 31 December 1984 (15 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (14 pages) |
13 June 1984 | Accounts made up to 31 December 1983 (14 pages) |
4 June 1984 | Articles of association (31 pages) |
4 June 1984 | Articles of association (31 pages) |
31 December 1982 | Accounts made up to 31 December 1982 (15 pages) |
31 December 1982 | Accounts made up to 31 December 1982 (15 pages) |
14 August 1979 | Particulars of mortgage/charge (4 pages) |
14 August 1979 | Particulars of mortgage/charge (4 pages) |
27 June 1979 | Particulars of mortgage/charge (3 pages) |
27 June 1979 | Particulars of mortgage/charge (3 pages) |
20 June 1969 | Memorandum of association (11 pages) |
20 June 1969 | Memorandum of association (11 pages) |
8 March 1946 | Certificate of incorporation (1 page) |
8 March 1946 | Certificate of incorporation (1 page) |