Company NameWavin Building Products Limited
DirectorsPaul William Taylor and John Sage
Company StatusLiquidation
Company Number01809967
CategoryPrivate Limited Company
Incorporation Date18 April 1984(40 years ago)
Previous NameRatebeat Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(22 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Secretary NamePaul William Taylor
NationalityBritish
StatusCurrent
Appointed03 April 2009(24 years, 11 months after company formation)
Appointment Duration15 years
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
StatusCurrent
Appointed31 July 2012(28 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address19 Latimer Road
Cropston
Leicester
LE7 7GP
Director NameJohn Frederick Line
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2003)
RoleCompany Executive
Correspondence AddressHoltwood Cottage Holtwood
Hamstead Marshall
Newbury
Berkshire
RG15 0JH
Director NameTrefor Glynne Jones
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1999)
RoleCompany Executive
Correspondence AddressThe Tythe Barn High Street
Sutton Benger
Chippenham
Wiltshire
SN15 4RE
Director NameJames Alexander Higgins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 5 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 NameWilliam George Hadfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
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(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1993)
RoleCompany Executive
Correspondence AddressApeldoornseweg 34
Hattem 8051 Ad
Foreign
Director NameAnthony John Dowlman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2003)
RoleCompany Executive
Correspondence Address2 St Helens View
Swindon
Wiltshire
SN1 4JN
Director NameBrian Doe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 December 2004)
RoleCompany Executive
Correspondence AddressWhiterails Kington Langley
Chippenham
Wiltshire
SN15 5NS
Director NameJean Pierre Deroche
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed09 October 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1999)
RoleCompany Executive
Correspondence Address15 Rue Decamps
F 75116 Paris
France
Foreign
Secretary NameJames Alexander Higgins
NationalityBritish
StatusResigned
Appointed09 October 1992(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address8 Glebe Field
Almondsbury
Bristol
Avon
BS12 4DL
Director NameGeoffrey Ives
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1999)
RoleCompany Executive
Correspondence AddressSandown
27 Long Ridings
Chippenham
Wiltshire
SN15 1PN
Secretary NameGeoffrey Ives
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1999)
RoleCompany Executive
Correspondence AddressSandown
27 Long Ridings
Chippenham
Wiltshire
SN15 1PN
Director NameMr Graham Keith Hullett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 3 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(14 years, 10 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(14 years, 10 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 NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 8 months after company formation)
Appointment Duration8 years, 6 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
Secretary NameRobert Glyn Phillips
NationalityBritish
StatusResigned
Appointed30 June 2006(22 years, 2 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

Contact

Websitewavin.co.uk/
Email address[email protected]
Telephone01578 922842
Telephone regionLauder

Location

Registered AddressHazlehead, Crow Edge
Sheffield
South Yorkshire
S36 4HG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishDunford
WardPenistone West
Built Up AreaCrow Edge

Shareholders

2 at £1Wavin Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due23 October 2016 (overdue)

Filing History

17 March 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
11 May 2013Final Gazette dissolved following liquidation (1 page)
11 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2013Return of final meeting in a members' voluntary winding up (6 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2012Declaration of solvency (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Termination of appointment of Calum Forsyth as a director (1 page)
15 August 2012Appointment of Mr John Sage as a director (2 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 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)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Appointment terminated secretary robert phillips (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 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 December 2007Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page)
7 November 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (9 pages)
7 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
8 August 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
24 April 2006Director's particulars changed (1 page)
28 October 2005Return made up to 09/10/05; full list of members (7 pages)
28 October 2005Full accounts made up to 31 December 2004 (7 pages)
6 January 2005Director resigned (1 page)
14 October 2004Full accounts made up to 31 December 2003 (7 pages)
14 October 2004Return made up to 09/10/04; full list of members (7 pages)
14 September 2004Director's particulars changed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
21 October 2003Return made up to 09/10/03; full list of members (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (7 pages)
18 October 2003Director resigned (1 page)
26 October 2002Auditors resignation (1 page)
26 October 2002Return made up to 09/10/02; full list of members (8 pages)
26 October 2002Full accounts made up to 31 December 2001 (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (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 accounts made up to 31 December 1999 (14 pages)
14 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
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 1999Director resigned (1 page)
7 December 1998Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (7 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)
23 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 August 1997New director appointed (2 pages)
30 October 1996Return made up to 09/10/96; no change of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1994Full accounts made up to 31 December 1993 (9 pages)
7 November 1993Full accounts made up to 31 December 1992 (4 pages)
14 October 1991Full accounts made up to 31 December 1990 (4 pages)
19 August 1986Full accounts made up to 31 December 1985 (5 pages)