Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary Name | Ellen Walker-Arnott |
---|---|
Status | Current |
Appointed | 08 August 2022(17 years, 6 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(18 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(18 years, 5 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(19 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Vp Bu Northern Europe B&I |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Brian Doe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | Whiterails Kington Langley Chippenham Wiltshire SN15 5NS |
Director Name | Mr Calum James Forsyth |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Galloping Lane Paddlebrook Barns Ditchford On Fosse Moreton In Marsh Gloucestershire GL56 9QT Wales |
Secretary Name | Mr Colin James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Copenacre Flistridge Road Upper Minety Malmesbury Wiltshire SN16 9PR |
Director Name | Paul William Taylor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 months after company formation) |
Appointment Duration | 11 years, 9 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 Andrew Rankine Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Hall 306 Barnsley Road Sandal WF2 6AX |
Director Name | Mr David Thomas Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saddlestones 16 Grange Road Saltford Bristol Avon BS31 3AH |
Director Name | Philippus Petrus Franciscus Clemens Houben |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
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 | 17 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Gleann Ide Broomfield Malahide County Dublin Irish |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Tan House Lane Parbold Wigan Greater Manchester WN8 7HG |
Director Name | Terence William Reddick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(11 months, 2 weeks 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 | 31 January 2006(12 months after company formation) |
Appointment Duration | 3 years, 2 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 | 31 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 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 | Anthony John Sellick |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beeches Green Shaw Melksham Wiltshire SN12 8JD |
Director Name | Roderick Thomas Saxby |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 19 Little Orchard Way Shalford Guildford Surrey GU4 8JY |
Director Name | Mr Brendan Francis Murphy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (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 John Sage |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Latimer Road Cropston Leicester Leicestershire LE7 7GP |
Secretary Name | Paul William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(4 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 Hendrik Ten Hove |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2013) |
Role | Group President |
Country of Residence | Netherlands |
Correspondence Address | 203 Wipstrikpark 8025 Cd Zwolle Netherlands |
Director Name | Mr Wilhelmus Henricus Johannes Clemens Maria Oomens |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 22 February 2012(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2012) |
Role | Group Director |
Country of Residence | Netherlands |
Correspondence Address | Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG |
Director Name | Martinus Petrus Maria Roef |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2012(7 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 February 2023) |
Role | Group Director |
Country of Residence | Netherlands |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Mr Paul Maclaurin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(7 years, 7 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 Andres Eduardo Capdepon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 01 May 2013(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2016) |
Role | Group Executive Vice President |
Country of Residence | Netherlands |
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(8 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 Alan Brent Nicholls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(8 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 Bastiaan Michiel Jonkhoff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2013(8 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 Neil Robert John Douglas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(12 years, 7 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(12 years, 7 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 |
Director Name | Mr Michael Gordon Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(16 years 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 | www.wavin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01249 766600 |
Telephone region | Chippenham |
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 |
---|---|
Net Worth | £69,196,000 |
Current Liabilities | £11,381,000 |
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 | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 September 2009 | Delivered on: 23 September 2009 Satisfied on: 17 January 2013 Persons entitled: Fortis Bank (Nederland) N.V. Classification: Charge over shares Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1,800 a ordinary shares 4,795,200 b ordinary shares and 100,232,000 c ordinary shares of wavin ireland limited by way of first fixed charge the charged property to the security trustee to hold the same on trust for the finance parties see image for full details. Fully Satisfied |
---|---|
22 July 2009 | Delivered 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 |
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 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: 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 |
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) |
23 February 2023 | Termination of appointment of Martinus Petrus Maria Roef as a director on 6 February 2023 (1 page) |
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) |
25 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (26 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) |
26 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (24 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 | 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 (23 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
6 July 2018 | Appointment of Mr Michael Gordon Ward as a director on 5 July 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
14 December 2017 | Resolutions
|
14 December 2017 | Statement by Directors (1 page) |
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Statement by Directors (1 page) |
14 December 2017 | Statement of capital on 14 December 2017
|
14 December 2017 | Solvency Statement dated 14/12/17 (1 page) |
14 December 2017 | Resolutions
|
14 December 2017 | Solvency Statement dated 14/12/17 (1 page) |
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Statement of capital on 13 December 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Statement by Directors (1 page) |
13 December 2017 | Resolutions
|
13 December 2017 | Solvency Statement dated 13/12/17 (1 page) |
13 December 2017 | Statement of capital on 13 December 2017
|
13 December 2017 | Solvency Statement dated 13/12/17 (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
12 December 2017 | Statement of capital on 12 December 2017
|
12 December 2017 | Statement by Directors (1 page) |
12 December 2017 | Solvency Statement dated 12/12/17 (1 page) |
12 December 2017 | Solvency Statement dated 12/12/17 (1 page) |
12 December 2017 | Statement of capital on 12 December 2017
|
12 December 2017 | Statement by Directors (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
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 | 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 secretary on 1 September 2017 (2 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) |
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) |
20 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a secretary on 19 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Paul William Taylor as a director on 19 February 2017 (2 pages) |
14 November 2016 | Termination of appointment of Andres Eduardo Capdepon as a director on 1 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Andres Eduardo Capdepon as a director on 1 November 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 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 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 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 (16 pages) |
23 March 2015 | Full accounts made up to 31 December 2013 (16 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 17 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 Alan Brent Nicholls 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 Andres Eduardo Capdepon on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Andres Eduardo Capdepon 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 Paul Maclaurin on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Alan Brent Nicholls 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 Christopher Robert King on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Andres Eduardo Capdepon 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 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) |
15 May 2014 | Full accounts made up to 31 December 2012 (16 pages) |
15 May 2014 | Full accounts made up to 31 December 2012 (16 pages) |
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 June 2013 | Appointment of Mr Christopher Robert King as a director (2 pages) |
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 Alan Brent Nicholls as a director (2 pages) |
26 June 2013 | Appointment of Mr Bastiaan Michiel Jonkhoff as a director (2 pages) |
4 June 2013 | Section 519 (2 pages) |
4 June 2013 | Section 519 (2 pages) |
28 May 2013 | Termination of appointment of Hendrik Ten Hove as a director (1 page) |
28 May 2013 | Appointment of Mr Andres Eduardo Capdepon as a director (2 pages) |
28 May 2013 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2013 | Appointment of Mr Andres Eduardo Capdepon as a director (2 pages) |
28 May 2013 | Termination of appointment of Hendrik Ten Hove as a director (1 page) |
28 May 2013 | Full accounts made up to 31 December 2011 (16 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
5 November 2012 | Termination of appointment of John Sage as a director (1 page) |
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 Wilhelmus Oomens as a director (1 page) |
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) |
15 August 2012 | Termination of appointment of Wilhelmus Oomens as a director (1 page) |
20 March 2012 | Director's details changed for Wilhelmus Henricus Oomens on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Wilhelmus Henricus Oomens on 20 March 2012 (2 pages) |
15 March 2012 | Appointment of Martinus Petrus Maria Roef as a director (2 pages) |
15 March 2012 | Appointment of Wilhelmus Henricus Oomens as a director (2 pages) |
15 March 2012 | Appointment of Wilhelmus Henricus Oomens as a director (2 pages) |
15 March 2012 | Appointment of Martinus Petrus Maria Roef as a director (2 pages) |
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 17 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 January 2011 | Termination of appointment of Philippus Houben as a director (1 page) |
27 January 2011 | Appointment of Mr Hendrik Ten Hove as a director (2 pages) |
27 January 2011 | Appointment of Mr Hendrik Ten Hove as a director (2 pages) |
27 January 2011 | Termination of appointment of Philippus Houben as a director (1 page) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 September 2010 | Director's details changed for Brendan Francis Murphy on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Brendan Francis Murphy on 6 September 2010 (2 pages) |
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) |
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 | Director's details changed for Brendan Francis Murphy on 6 September 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
|
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Brendan Francis Murphy on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philippus Petrus Franciscus Clemens Houben on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Brendan Francis Murphy on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philippus Petrus Franciscus Clemens Houben on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philippus Petrus Franciscus Clemens Houben on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Brendan Francis Murphy on 6 November 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Appointment terminated director roderick saxby (1 page) |
11 May 2009 | Appointment terminated director anthony sellick (1 page) |
11 May 2009 | Appointment terminated director anthony sellick (1 page) |
11 May 2009 | Appointment terminated director roderick saxby (1 page) |
11 May 2009 | Secretary appointed paul william taylor (1 page) |
11 May 2009 | Appointment terminated secretary robert phillips (1 page) |
12 December 2008 | Ad 04/12/08\gbp si 1072@1=1072\gbp ic 1201/2273\ (2 pages) |
12 December 2008 | Ad 04/12/08\gbp si 1072@1=1072\gbp ic 1201/2273\ (2 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 17/10/08; full list of members (6 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 June 2008 | Director appointed mr john sage (1 page) |
17 June 2008 | Director appointed mr john sage (1 page) |
11 June 2008 | Appointment terminated director david jones (1 page) |
11 June 2008 | Appointment terminated director david jones (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (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) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 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) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 03/02/07; full list of members (4 pages) |
8 February 2007 | Return made up to 03/02/07; full list of members (4 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (1 page) |
25 July 2006 | Ad 30/06/06--------- £ si 200@1=200 £ ic 1001/1201 (2 pages) |
25 July 2006 | Ad 30/06/06--------- £ si 200@1=200 £ ic 1001/1201 (2 pages) |
8 March 2006 | Memorandum and Articles of Association (11 pages) |
8 March 2006 | Memorandum and Articles of Association (11 pages) |
3 March 2006 | Company name changed wavin holdings LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed wavin holdings LIMITED\certificate issued on 03/03/06 (2 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
22 February 2006 | Location of register of members (1 page) |
22 February 2006 | Location of register of members (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
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) |
13 February 2006 | Secretary resigned (1 page) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
6 January 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
23 September 2005 | Particulars of mortgage/charge (13 pages) |
23 September 2005 | Particulars of mortgage/charge (13 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 2 temple back east bristol BS1 6EG (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Ad 24/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Nc inc already adjusted 24/03/05 (2 pages) |
11 April 2005 | New director appointed (4 pages) |
11 April 2005 | New director appointed (4 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Registered office changed on 11/04/05 from: 2 temple back east bristol BS1 6EG (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Ad 24/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
11 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Statement of affairs (10 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Statement of affairs (10 pages) |
11 April 2005 | Nc inc already adjusted 24/03/05 (2 pages) |
11 April 2005 | Director resigned (1 page) |
21 March 2005 | Company name changed oval (2024) LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed oval (2024) LIMITED\certificate issued on 21/03/05 (2 pages) |
3 February 2005 | Incorporation (16 pages) |
3 February 2005 | Incorporation (16 pages) |