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.
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 | : |
|
Registered Address | : | Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Secretary | 08 August 2022 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 July 2023 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Director | 31 March 2023 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, United Kingdom, DN12 1BY | Director | 04 July 2022 | Active |
2 Copenacre, Flistridge Road Upper Minety, Malmesbury, SN16 9PR | Secretary | 01 March 1999 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Secretary | 01 September 2017 | Active |
Sandown, 27 Long Ridings, Chippenham, SN15 1PN | Secretary | - | Active |
23 Mead Way, Kirkburton, Huddersfield, HD8 0TG | Secretary | 30 June 2006 | Active |
13 St Peters Grove, York, YO30 6AQ | Secretary | 03 April 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 February 2021 | Active |
12 Tan House Lane, Parbold, Wigan, WN8 7HG | Director | 03 April 2009 | Active |
21 Campion Drive, Trowbridge, BA14 0XZ | Director | 01 July 2004 | Active |
Carnroe, Knockshire, Dublin 14, Ireland, | Director | 09 March 1993 | Active |
2 Copenacre, Flistridge Road Upper Minety, Malmesbury, SN16 9PR | Director | 01 March 1999 | Active |
Gleann Ide, Broomfield, Malahide, Republic Of Ireland, IRISH | Director | 01 July 2001 | Active |
7, Little Carron Gardens, St. Andrews, KY16 8QL | Director | 03 April 2009 | Active |
13 Humberhill Drive, Lanchester, Durham, DH7 0HH | Director | 15 June 1995 | Active |
15 Rue Decamps, F 75116 Paris, France, FOREIGN | Director | 09 March 1993 | Active |
Whiterails Kington Langley, Chippenham, SN15 5NS | Director | - | Active |
Wavin, Edlington Lane, Edlington, Doncaster, DN12 1BY | Director | 01 September 2017 | Active |
2 St Helens View, Swindon, SN1 4JN | Director | 09 March 1993 | Active |
Apeldoornseweg 34, Hattem 8051 Ad, The Netherlands, FOREIGN | Director | - | Active |
The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, GL56 9QT | Director | 18 November 1999 | Active |
22 Woodlands Park Drive Parklands, Blaydon, NE1 5PQ | Director | - | Active |
Zuider Stationsweg 2d, 2061 He Bloemendaal, The Netherlands, | Director | 01 May 2000 | Active |
Down, Stoodleigh, Tiverton, EX16 9QA | Director | 01 August 1997 | Active |
Sandown, 27 Long Ridings, Chippenham, SN15 1PN | Director | - | Active |
Saddlestones 16 Grange Road, Saltford, Bristol, BS31 3AH | Director | 01 January 2004 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 June 2013 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 June 2013 | Active |
Leemculeweg 6, Dalfsen 7722 Rc, The Netherlands, FOREIGN | Director | - | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 31 August 2012 | Active |
Tyning, House, Shurdington, Cheltenham, GL51 4XF | Director | 31 July 2010 | Active |
Wavin, Edlington Lane, Edlington, Doncaster, England, DN12 1BY | Director | 01 June 2013 | Active |
Shires Rest, Gainsborough Road, Drakeholes, DN10 5DF | Director | 17 January 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Address | Change sail address company with old address new address. | Download |
2024-01-11 | Address | Move registers to registered office company with new address. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-30 | Resolution | Resolution. | Download |
2023-11-30 | Insolvency | Legacy. | Download |
2023-11-30 | Capital | Legacy. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Address | Move registers to sail company with new address. | Download |
2022-12-28 | Address | Change sail address company with new address. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.