UKBizDB.co.uk

WAVIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wavin Limited. The company was founded 78 years ago and was given the registration number 00405836. The firm's registered office is in DONCASTER. You can find them at Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:WAVIN LIMITED
Company Number:00405836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Secretary08 August 2022Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 July 2023Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Director31 March 2023Active
Wavin, Edlington Lane, Edlington, Doncaster, United Kingdom, DN12 1BY

Director04 July 2022Active
2 Copenacre, Flistridge Road Upper Minety, Malmesbury, SN16 9PR

Secretary01 March 1999Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Secretary01 September 2017Active
Sandown, 27 Long Ridings, Chippenham, SN15 1PN

Secretary-Active
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG

Secretary30 June 2006Active
13 St Peters Grove, York, YO30 6AQ

Secretary03 April 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 February 2021Active
12 Tan House Lane, Parbold, Wigan, WN8 7HG

Director03 April 2009Active
21 Campion Drive, Trowbridge, BA14 0XZ

Director01 July 2004Active
Carnroe, Knockshire, Dublin 14, Ireland,

Director09 March 1993Active
2 Copenacre, Flistridge Road Upper Minety, Malmesbury, SN16 9PR

Director01 March 1999Active
Gleann Ide, Broomfield, Malahide, Republic Of Ireland, IRISH

Director01 July 2001Active
7, Little Carron Gardens, St. Andrews, KY16 8QL

Director03 April 2009Active
13 Humberhill Drive, Lanchester, Durham, DH7 0HH

Director15 June 1995Active
15 Rue Decamps, F 75116 Paris, France, FOREIGN

Director09 March 1993Active
Whiterails Kington Langley, Chippenham, SN15 5NS

Director-Active
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY

Director01 September 2017Active
2 St Helens View, Swindon, SN1 4JN

Director09 March 1993Active
Apeldoornseweg 34, Hattem 8051 Ad, The Netherlands, FOREIGN

Director-Active
The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, GL56 9QT

Director18 November 1999Active
22 Woodlands Park Drive Parklands, Blaydon, NE1 5PQ

Director-Active
Zuider Stationsweg 2d, 2061 He Bloemendaal, The Netherlands,

Director01 May 2000Active
Down, Stoodleigh, Tiverton, EX16 9QA

Director01 August 1997Active
Sandown, 27 Long Ridings, Chippenham, SN15 1PN

Director-Active
Saddlestones 16 Grange Road, Saltford, Bristol, BS31 3AH

Director01 January 2004Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 June 2013Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 June 2013Active
Leemculeweg 6, Dalfsen 7722 Rc, The Netherlands, FOREIGN

Director-Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director31 August 2012Active
Tyning, House, Shurdington, Cheltenham, GL51 4XF

Director31 July 2010Active
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY

Director01 June 2013Active
Shires Rest, Gainsborough Road, Drakeholes, DN10 5DF

Director17 January 2006Active

People with Significant Control

Wavin Uk (Holdings) Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Wavin Edlington Lane, Edlington, Doncaster, South, Wavin Edlington Lane, Doncaster, England, DN12 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wavin Hepworth Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-01-12Address

Change sail address company with old address new address.

Download
2024-01-11Address

Move registers to registered office company with new address.

Download
2023-12-14Officers

Termination secretary company with name termination date.

Download
2023-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Capital

Capital statement capital company with date currency figure.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Insolvency

Legacy.

Download
2023-11-30Capital

Legacy.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-12-29Address

Move registers to sail company with new address.

Download
2022-12-28Address

Change sail address company with new address.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.