Company NameWavin UK (Holdings) Limited
Company StatusActive
Company Number05351031
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Previous NamesOval (2024) Limited and Wavin Holdings Limited

Business Activity

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

Directors

Director NameMr Neil Norman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RolePeople Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed08 August 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameChristopher John Earl
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(18 years, 1 month after company formation)
Appointment Duration1 year
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMs Jay Marguerite Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(18 years, 5 months after company formation)
Appointment Duration10 months
RoleDirector Territory Uk/Ireland Finance Wavin
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMr Daniel Michael Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(19 years, 2 months after company formation)
Appointment Duration1 week, 1 day
RoleVp Bu Northern Europe B&I
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameBrian Doe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressWhiterails Kington Langley
Chippenham
Wiltshire
SN15 5NS
Director NameMr Calum James Forsyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 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
Secretary NameMr Colin James Campbell
NationalityBritish
StatusResigned
Appointed22 March 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Copenacre
Flistridge Road Upper Minety
Malmesbury
Wiltshire
SN16 9PR
Director NamePaul William Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 months after company formation)
Appointment Duration11 years, 9 months (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
Appointed10 May 2005(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Hall
306 Barnsley Road
Sandal
WF2 6AX
Director NameMr David Thomas Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(11 months, 2 weeks 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 NamePhilippus Petrus Franciscus Clemens Houben
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2006(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZuider Stationsweg 2d
2061 He Bloemendaal
The Netherlands
Director NameLaurence Anthony Carr
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressGleann Ide
Broomfield
Malahide
County Dublin
Irish
Director NameMr Keith Stuart Barker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tan House Lane
Parbold
Wigan
Greater Manchester
WN8 7HG
Director NameTerence William Reddick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(11 months, 2 weeks 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
Appointed31 January 2006(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address23 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameMichael Robert Curnyn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Little Carron Gardens
St. Andrews
Fife
KY16 8QL
Scotland
Director NameAnthony John Sellick
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Beeches Green
Shaw
Melksham
Wiltshire
SN12 8JD
Director NameRoderick Thomas Saxby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address19 Little Orchard Way
Shalford
Guildford
Surrey
GU4 8JY
Director NameMr Brendan Francis Murphy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyning House Shurdington
Cheltenham
Gloucestershire
GL51 4XF
Wales
Director NameMr John Sage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Latimer Road
Cropston
Leicester
Leicestershire
LE7 7GP
Secretary NamePaul William Taylor
NationalityBritish
StatusResigned
Appointed03 April 2009(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Peters Grove
York
YO30 6AQ
Director NameMr Hendrik Ten Hove
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2013)
RoleGroup President
Country of ResidenceNetherlands
Correspondence Address203 Wipstrikpark
8025 Cd
Zwolle
Netherlands
Director NameMr Wilhelmus Henricus Johannes Clemens Maria Oomens
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed22 February 2012(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 2012)
RoleGroup Director
Country of ResidenceNetherlands
Correspondence AddressHazlehead, Crow Edge
Sheffield
South Yorkshire
S36 4HG
Director NameMartinus Petrus Maria Roef
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2012(7 years after company formation)
Appointment Duration10 years, 11 months (resigned 06 February 2023)
RoleGroup Director
Country of ResidenceNetherlands
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Paul Maclaurin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 May 2022)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Andres Eduardo Capdepon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityArgentinian
StatusResigned
Appointed01 May 2013(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2016)
RoleGroup Executive Vice President
Country of ResidenceNetherlands
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Christopher Robert King
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(8 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 May 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Alan Brent Nicholls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Bastiaan Michiel Jonkhoff
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2013(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2017)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameMr Neil Robert John Douglas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Secretary NameMr Neil Robert John Douglas
StatusResigned
Appointed01 September 2017(12 years, 7 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
Appointed05 July 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(16 years 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
South Yorkshire
DN12 1BY
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£69,196,000
Current Liabilities£11,381,000

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

16 September 2009Delivered 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 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
22 December 2005Delivered on: 6 January 2006
Satisfied on: 23 November 2007
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the afforementioned instrument creating or evidencing the charge.
Particulars: 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

22 September 2023Termination of appointment of Michael Gordon Ward as a director on 7 September 2023 (1 page)
14 July 2023Appointment of Mrs Jay Marguerite Brown as a director on 1 July 2023 (2 pages)
13 July 2023Termination of appointment of Neil Robert John Douglas as a director on 2 June 2023 (1 page)
3 April 2023Appointment of Christopher John Earl as a director on 31 March 2023 (2 pages)
23 February 2023Termination of appointment of Martinus Petrus Maria Roef as a director on 6 February 2023 (1 page)
29 December 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 December 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
10 August 2022Appointment of Ellen Walker-Arnott as a secretary on 8 August 2022 (2 pages)
5 July 2022Appointment of Mr Neil Norman as a director on 4 July 2022 (2 pages)
30 May 2022Termination of appointment of Paul Maclaurin as a director on 5 May 2022 (1 page)
26 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
7 October 2021Full accounts made up to 31 December 2020 (24 pages)
23 February 2021Termination of appointment of Alan Brent Nicholls as a director on 20 February 2021 (1 page)
12 February 2021Director's details changed for Mr Michael Gordon Ward on 5 January 2021 (2 pages)
4 February 2021Termination of appointment of Neil Robert John Douglas as a secretary on 1 February 2021 (1 page)
4 February 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (23 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
19 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
6 July 2018Appointment of Mr Michael Gordon Ward as a director on 5 July 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (21 pages)
5 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 23,102,273
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 40,451,273
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 23,102,273
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 40,451,273
(4 pages)
3 January 2018Resolutions
  • RES13 ‐ The company are authorised to capitalise the sum of £10,600,000 being the sum standing to the credit of the merger reserve of the company as well as the sum of £12,500,000 standing to the credit of the company capital contribution reserve and the same be applied in poaying up 23,100,000 ordinary shares of £1.00 each in the capitalk of the company 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 January 2018Resolutions
  • RES13 ‐ The company are authorised to capitalise the sum of £10,600,000 being the sum standing to the credit of the merger reserve of the company as well as the sum of £12,500,000 standing to the credit of the company capital contribution reserve and the same be applied in poaying up 23,100,000 ordinary shares of £1.00 each in the capitalk of the company 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2017Statement by Directors (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 1.00
(3 pages)
14 December 2017Statement by Directors (1 page)
14 December 2017Statement of capital on 14 December 2017
  • GBP 1.00
(3 pages)
14 December 2017Solvency Statement dated 14/12/17 (1 page)
14 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2017Solvency Statement dated 14/12/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 2,273
(3 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Statement by Directors (1 page)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Solvency Statement dated 13/12/17 (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 2,273
(3 pages)
13 December 2017Solvency Statement dated 13/12/17 (1 page)
12 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2017
(2 pages)
12 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 12/12/2017
(2 pages)
12 December 2017Statement of capital on 12 December 2017
  • GBP 2,273
(3 pages)
12 December 2017Statement by Directors (1 page)
12 December 2017Solvency Statement dated 12/12/17 (1 page)
12 December 2017Solvency Statement dated 12/12/17 (1 page)
12 December 2017Statement of capital on 12 December 2017
  • GBP 2,273
(3 pages)
12 December 2017Statement by Directors (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 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 secretary on 1 September 2017 (2 pages)
8 September 2017Termination of appointment of Bastiaan Michiel Jonkhoff as a director on 31 August 2017 (1 page)
8 September 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 2017Termination of appointment of Bastiaan Michiel Jonkhoff as a director on 31 August 2017 (1 page)
1 June 2017Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Christopher Robert King as a director on 31 May 2017 (1 page)
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 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)
14 November 2016Termination of appointment of Andres Eduardo Capdepon as a director on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Andres Eduardo Capdepon as a director on 1 November 2016 (2 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,273
(7 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,273
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY on 1 July 2015 (1 page)
23 March 2015Full accounts made up to 31 December 2013 (16 pages)
23 March 2015Full accounts made up to 31 December 2013 (16 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,273
(7 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,273
(7 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 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 Andres Eduardo Capdepon on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Andres Eduardo Capdepon on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr 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 Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Christopher Robert King on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Andres Eduardo Capdepon on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Alan Brent Nicholls on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Bastiaan Michiel Jonkhoff on 1 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Paul Maclaurin on 1 August 2014 (2 pages)
15 May 2014Full accounts made up to 31 December 2012 (16 pages)
15 May 2014Full accounts made up to 31 December 2012 (16 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,273
(10 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,273
(10 pages)
26 June 2013Appointment of Mr Christopher Robert King as a director (2 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
26 June 2013Appointment of Mr Bastiaan Michiel Jonkhoff as a director (2 pages)
26 June 2013Appointment of Mr Christopher Robert King as a director (2 pages)
26 June 2013Appointment of Mr Alan Brent Nicholls as a director (2 pages)
26 June 2013Appointment of Mr Bastiaan Michiel Jonkhoff as a director (2 pages)
4 June 2013Section 519 (2 pages)
4 June 2013Section 519 (2 pages)
28 May 2013Termination of appointment of Hendrik Ten Hove as a director (1 page)
28 May 2013Appointment of Mr Andres Eduardo Capdepon as a director (2 pages)
28 May 2013Full accounts made up to 31 December 2011 (16 pages)
28 May 2013Appointment of Mr Andres Eduardo Capdepon as a director (2 pages)
28 May 2013Termination of appointment of Hendrik Ten Hove as a director (1 page)
28 May 2013Full accounts made up to 31 December 2011 (16 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 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)
4 September 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
4 September 2012Termination of appointment of Michael Curnyn as a director (1 page)
4 September 2012Termination of appointment of Michael Curnyn as a director (1 page)
4 September 2012Appointment of Mr Paul Maclaurin as a director (2 pages)
15 August 2012Termination of appointment of Wilhelmus Oomens as a director (1 page)
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)
15 August 2012Termination of appointment of Wilhelmus Oomens as a director (1 page)
20 March 2012Director's details changed for Wilhelmus Henricus Oomens on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Wilhelmus Henricus Oomens on 20 March 2012 (2 pages)
15 March 2012Appointment of Martinus Petrus Maria Roef as a director (2 pages)
15 March 2012Appointment of Wilhelmus Henricus Oomens as a director (2 pages)
15 March 2012Appointment of Wilhelmus Henricus Oomens as a director (2 pages)
15 March 2012Appointment of Martinus Petrus Maria Roef as a director (2 pages)
14 March 2012Termination of appointment of Brendan Murphy as a director (1 page)
14 March 2012Termination of appointment of Brendan Murphy as a director (1 page)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 January 2011Termination of appointment of Philippus Houben as a director (1 page)
27 January 2011Appointment of Mr Hendrik Ten Hove as a director (2 pages)
27 January 2011Appointment of Mr Hendrik Ten Hove as a director (2 pages)
27 January 2011Termination of appointment of Philippus Houben as a director (1 page)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
6 September 2010Director's details changed for Brendan Francis Murphy on 6 September 2010 (2 pages)
6 September 2010Director's details changed for Brendan Francis Murphy on 6 September 2010 (2 pages)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
6 September 2010Termination of appointment of Keith Barker as a director (1 page)
6 September 2010Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2010Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2010Director's details changed for Brendan Francis Murphy on 6 September 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Robert Curnyn on 4 February 2010 (2 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Brendan Francis Murphy on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Philippus Petrus Franciscus Clemens Houben on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Brendan Francis Murphy on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Philippus Petrus Franciscus Clemens Houben on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Philippus Petrus Franciscus Clemens Houben on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Brendan Francis Murphy on 6 November 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 May 2009Appointment terminated secretary robert phillips (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Appointment terminated director roderick saxby (1 page)
11 May 2009Appointment terminated director anthony sellick (1 page)
11 May 2009Appointment terminated director anthony sellick (1 page)
11 May 2009Appointment terminated director roderick saxby (1 page)
11 May 2009Secretary appointed paul william taylor (1 page)
11 May 2009Appointment terminated secretary robert phillips (1 page)
12 December 2008Ad 04/12/08\gbp si 1072@1=1072\gbp ic 1201/2273\ (2 pages)
12 December 2008Ad 04/12/08\gbp si 1072@1=1072\gbp ic 1201/2273\ (2 pages)
14 November 2008Return made up to 17/10/08; full list of members (6 pages)
14 November 2008Return made up to 17/10/08; full list of members (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
17 June 2008Director appointed mr john sage (1 page)
17 June 2008Director appointed mr john sage (1 page)
11 June 2008Appointment terminated director david jones (1 page)
11 June 2008Appointment terminated director david jones (1 page)
5 February 2008Return made up to 03/02/08; full list of members (4 pages)
5 February 2008Return made up to 03/02/08; full list of members (4 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
14 December 2007Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page)
14 December 2007Registered office changed on 14/12/07 from: parsonage way chippenham wiltshire SN15 5PN (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
24 October 2007Declaration of mortgage charge released/ceased (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
8 February 2007Return made up to 03/02/07; full list of members (4 pages)
8 February 2007Return made up to 03/02/07; full list of members (4 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
3 January 2007New director appointed (1 page)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
2 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
25 July 2006Ad 30/06/06--------- £ si 200@1=200 £ ic 1001/1201 (2 pages)
25 July 2006Ad 30/06/06--------- £ si 200@1=200 £ ic 1001/1201 (2 pages)
8 March 2006Memorandum and Articles of Association (11 pages)
8 March 2006Memorandum and Articles of Association (11 pages)
3 March 2006Company name changed wavin holdings LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed wavin holdings LIMITED\certificate issued on 03/03/06 (2 pages)
23 February 2006Return made up to 03/02/06; full list of members (3 pages)
23 February 2006Return made up to 03/02/06; full list of members (3 pages)
22 February 2006Location of register of members (1 page)
22 February 2006Location of register of members (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
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)
13 February 2006Secretary resigned (1 page)
6 January 2006Particulars of mortgage/charge (9 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
23 September 2005Particulars of mortgage/charge (13 pages)
23 September 2005Particulars of mortgage/charge (13 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)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 2 temple back east bristol BS1 6EG (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Ad 24/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005Nc inc already adjusted 24/03/05 (2 pages)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2005Registered office changed on 11/04/05 from: 2 temple back east bristol BS1 6EG (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005Ad 24/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
11 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Statement of affairs (10 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Statement of affairs (10 pages)
11 April 2005Nc inc already adjusted 24/03/05 (2 pages)
11 April 2005Director resigned (1 page)
21 March 2005Company name changed oval (2024) LIMITED\certificate issued on 21/03/05 (2 pages)
21 March 2005Company name changed oval (2024) LIMITED\certificate issued on 21/03/05 (2 pages)
3 February 2005Incorporation (16 pages)
3 February 2005Incorporation (16 pages)