Company NameMexichem Wavin UK Ltd
Company StatusActive
Company Number09789637
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMrs Andrea Ost
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleDownstream Controller
Country of ResidenceEngland
Correspondence AddressMexichem Wavin Uk Ltd, C/O Andrea Ost, The Health
Runcom
Cheshire
Wa7 4qx
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Secretary NameEllen Walker-Arnott
StatusCurrent
Appointed22 August 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMs Jay Marguerite Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(8 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
RoleDirector Northern Europe Finance B&I
Country of ResidenceEngland
Correspondence AddressWavin Edlington Lane
Edlington
Doncaster
DN12 1BY
Director NameMr Michael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed12 January 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressWavin Edlington Lane
Edlington
Doncaster
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

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 Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

11 January 2024Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 December 2023 (1 page)
11 January 2024Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster DN12 1BY on 11 January 2024 (1 page)
10 October 2023Full accounts made up to 31 December 2022 (25 pages)
2 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 September 2023Termination of appointment of Michael Gordon Ward as a director on 7 September 2023 (1 page)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
13 September 2022Appointment of Ellen Walker-Arnott as a secretary on 22 August 2022 (2 pages)
31 August 2022Full accounts made up to 31 December 2021 (25 pages)
7 October 2021Full accounts made up to 31 December 2020 (25 pages)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
18 February 2021Appointment of Lucie Mary Katja Grant as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Mr Michael Gordon Ward as a director on 12 February 2021 (2 pages)
18 January 2021Registered office address changed from Mexichem Wavin Uk Ltd, C/O Andrea Ost, the Health, Business and Technical Park, Runcom Cheshire WA7 4QX United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 18 January 2021 (1 page)
18 January 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 January 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
4 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
30 August 2019Solvency Statement dated 29/08/19 (2 pages)
30 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 August 2019Statement of capital on 30 August 2019
  • USD 281,991,830
(3 pages)
30 August 2019Statement by Directors (1 page)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (16 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (15 pages)
27 June 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
16 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
16 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
17 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • USD 309,145,780
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • USD 309,145,780
(4 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • USD 1,000
(52 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • USD 1,000
(52 pages)