Company NameWavin Hepworth Limited
DirectorJay Marguerite Brown
Company StatusActive
Company Number00727010
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 10 months ago)
Previous NamesWavin Pipes United Kingdom Limited and Wavin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed08 August 2022(60 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMs Jay Marguerite Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(61 years, 1 month after company formation)
Appointment Duration9 months
RoleDirector Territory Uk/Ireland Finance Wavin
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameOtto Willem Aloysius Hurbertus Maria Mengelberg
Date of BirthNovember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed29 September 1988(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 1999)
RoleCompany Executive
Correspondence AddressHout Es 1 Oudleusen
Dalfsen 7722 Vp
The Netherlands
Foreign
Director NameBrian Doe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(30 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 December 2005)
RoleCompany Executive
Correspondence AddressWhiterails Kington Langley
Chippenham
Wiltshire
SN15 5NS
Director NameAlfons Johan Driessen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1992(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2000)
RoleCompany Executive
Correspondence AddressApeldoornseweg 34
Hattem 8051 Ad
Foreign
Director NameBernard Augustinus Querin Laumans
Date of BirthJune 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed09 October 1992(30 years, 4 months after company formation)
Appointment Duration5 months (resigned 09 March 1993)
RoleCompany Executive
Correspondence AddressLeemculeweg 6
Dalfsen 7722 Rc
Foreign
Director NameWilliam George Hadfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(30 years, 4 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 NameJames Alexander Higgins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(30 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1993)
RoleCompany Executive
Correspondence Address8 Glebe Field
Almondsbury
Bristol
Avon
BS12 4DL
Director NameGeoffrey Ives
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(30 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 1999)
RoleCompany Executive
Correspondence AddressSandown
27 Long Ridings
Chippenham
Wiltshire
SN15 1PN
Secretary NameGeoffrey Ives
NationalityBritish
StatusResigned
Appointed09 October 1992(30 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressSandown
27 Long Ridings
Chippenham
Wiltshire
SN15 1PN
Director NameMr Colin James Campbell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(36 years, 8 months 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(36 years, 8 months 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 NamePhilippus Petrus Franciscus Clemens Houben
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2000(37 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZuider Stationsweg 2d
2061 He Bloemendaal
The Netherlands
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(41 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Galloping Lane
Paddlebrook Barns Ditchford On Fosse
Moreton In Marsh
Gloucestershire
GL56 9QT
Wales
Director NameMr David Thomas Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(43 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaddlestones 16 Grange Road
Saltford
Bristol
Avon
BS31 3AH
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(43 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr Andrew Rankine Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(43 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Hall
306 Barnsley Road
Sandal
WF2 6AX
Director NameTerence William Reddick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(43 years, 7 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(44 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed03 April 2009(46 years, 10 months 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 John Sage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(50 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address19 Latimer Road
Cropston
Leicester
LE7 7GP
Director NameMr Paul Maclaurin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(50 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Alan Brent Nicholls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(50 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Neil Robert John Douglas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(55 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Neil Robert John Douglas
StatusResigned
Appointed01 September 2017(55 years, 3 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
Director NameMr Michael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2023(61 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 July 2023)
RoleSenior Director Uk/ Ireland Commercial Wavin
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(58 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.wavin.co.uk
Email address[email protected]
Telephone01249 766600
Telephone regionChippenham

Location

Registered AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

22 July 2009Delivered on: 29 July 2009
Satisfied on: 17 January 2013
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
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: 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

Filing History

7 September 2023Notification of Jay Marguerite Brown as a person with significant control on 1 July 2023 (2 pages)
4 August 2023Termination of appointment of Michael Gordon Ward as a director on 1 July 2023 (1 page)
14 July 2023Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023 (2 pages)
14 July 2023Appointment of Mr Michael Gordon Ward as a director on 2 June 2023 (2 pages)
13 July 2023Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023 (1 page)
25 May 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
19 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
10 August 2022Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 (2 pages)
30 May 2022Termination of appointment of Paul Maclaurin as a director on 5 May 2022 (1 page)
26 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
23 February 2021Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021 (1 page)
4 February 2021Registered office address changed from Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 4 February 2021 (1 page)
3 February 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
27 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
22 August 2018Full accounts made up to 31 December 2017 (16 pages)
12 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2017Statement of capital on 12 December 2017
  • GBP 1
(3 pages)
12 December 2017Statement by Directors (1 page)
12 December 2017Solvency Statement dated 12/12/17 (1 page)
12 December 2017Statement of capital on 12 December 2017
  • GBP 1
(3 pages)
12 December 2017Solvency Statement dated 12/12/17 (1 page)
12 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2017Statement by Directors (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 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 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)
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 director on 1 September 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages)
20 March 2017Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages)
20 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 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 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 5,000,000
(5 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 5,000,000
(5 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)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 April 2015Accounts for a dormant company made up to 31 December 2014 (8 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 5,000,000
(5 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 5,000,000
(5 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 5,000,000
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (9 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 Paul Maclaurin on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls 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 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2012 (9 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 5,000,000
(6 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 5,000,000
(6 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 5,000,000
(6 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
5 November 2012Termination of appointment of John Sage as a director (1 page)
5 November 2012Termination of appointment of John Sage as a director (1 page)
5 November 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
15 August 2012Appointment of Mr John Sage 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)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 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)
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)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Calum James Forsyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul William Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Rankine Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Calum James Forsyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Rankine Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul William Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Rankine Taylor on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Calum James Forsyth on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Paul William Taylor on 6 November 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
23 October 2009Company name changed wavin 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 LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
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 2009Secretary appointed paul william taylor (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 October 2008Return made up to 09/10/08; full list of members (4 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)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 09/10/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 09/10/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
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 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
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)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 October 2005Return made up to 09/10/05; full list of members (8 pages)
28 October 2005Return made up to 09/10/05; full list of members (8 pages)
23 September 2005Particulars of mortgage/charge (13 pages)
23 September 2005Particulars of mortgage/charge (13 pages)
7 September 2005Memorandum and Articles of Association (29 pages)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2005Memorandum and Articles of Association (29 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
14 October 2004Return made up to 09/10/04; full list of members (8 pages)
14 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
14 October 2004Return made up to 09/10/04; full list of members (8 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
21 October 2003Return made up to 09/10/03; full list of members (7 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
26 October 2002Return made up to 09/10/02; full list of members (7 pages)
26 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
26 October 2002Auditors resignation (1 page)
26 October 2002Auditors resignation (1 page)
26 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
23 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Full group accounts made up to 31 December 1999 (30 pages)
20 October 2000Full group accounts made up to 31 December 1999 (30 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)
14 October 1999Full group accounts made up to 31 December 1998 (23 pages)
14 October 1999Full group accounts made up to 31 December 1998 (23 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
14 October 1998Full group accounts made up to 31 December 1997 (24 pages)
14 October 1998Return made up to 09/10/98; full list of members (6 pages)
14 October 1998Full group accounts made up to 31 December 1997 (24 pages)
14 October 1998Return made up to 09/10/98; full list of members (6 pages)
29 October 1997Return made up to 09/10/97; full list of members (6 pages)
29 October 1997Return made up to 09/10/97; full list of members (6 pages)
23 October 1997Full group accounts made up to 31 December 1996 (24 pages)
23 October 1997Full group accounts made up to 31 December 1996 (24 pages)
30 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1996Full group accounts made up to 31 December 1995 (24 pages)
30 October 1996Full group accounts made up to 31 December 1995 (24 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)
13 October 1995Full group accounts made up to 31 December 1994 (24 pages)
13 October 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
18 October 1994Full group accounts made up to 31 December 1993 (24 pages)
18 October 1994Full group accounts made up to 31 December 1993 (24 pages)
4 November 1993Full group accounts made up to 31 December 1992 (19 pages)
4 November 1993Full group accounts made up to 31 December 1992 (19 pages)
20 October 1992Full group accounts made up to 31 December 1991 (19 pages)
20 October 1992Full group accounts made up to 31 December 1991 (19 pages)
15 October 1991Full group accounts made up to 31 December 1990 (19 pages)
15 October 1991Full group accounts made up to 31 December 1990 (19 pages)
29 October 1990Full group accounts made up to 31 December 1989 (19 pages)
29 October 1990Full group accounts made up to 31 December 1989 (19 pages)
27 September 1989Full accounts made up to 31 December 1988 (18 pages)
27 September 1989Full accounts made up to 31 December 1988 (18 pages)
21 October 1988Full accounts made up to 31 December 1987 (18 pages)
21 October 1988Full accounts made up to 31 December 1987 (18 pages)
26 August 1987Full accounts made up to 31 December 1986 (18 pages)
26 August 1987Full accounts made up to 31 December 1986 (18 pages)
19 August 1986Full accounts made up to 31 December 1985 (18 pages)
19 August 1986Full accounts made up to 31 December 1985 (18 pages)
8 May 1985Accounts made up to 31 December 1984 (17 pages)
8 May 1985Accounts made up to 31 December 1984 (17 pages)
13 June 1984Accounts made up to 31 December 1983 (17 pages)
13 June 1984Accounts made up to 31 December 1983 (17 pages)
8 June 1983Accounts made up to 31 December 1982 (18 pages)
8 June 1983Accounts made up to 31 December 1982 (18 pages)
11 June 1980Memorandum of association (7 pages)
11 June 1980Memorandum of association (7 pages)
15 June 1962Certificate of incorporation (1 page)
15 June 1962Certificate of incorporation (1 page)