WAVIN LIMITED - DONCASTER


Company Profile Company Filings

Overview

WAVIN LIMITED is a Private Limited Company from DONCASTER and has the status: Active.
WAVIN LIMITED was incorporated 78 years ago on 08/03/1946 and has the registered number: 00405836. The accounts status is FULL and accounts are next due on 30/09/2024.

WAVIN LIMITED - DONCASTER

This company is listed in the following categories:
22230 - Manufacture of builders ware of plastic

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WAVIN EDLINGTON LANE
DONCASTER
SOUTH YORKSHIRE
DN12 1BY

This Company Originates in : United Kingdom
Previous trading names include:
WAVIN PLASTICS LIMITED (until 23/10/2009)

Confirmation Statements

Last Statement Next Statement Due
09/10/2023 23/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JAY MARGUERITE BROWN Oct 1969 British Director 2023-07-01 CURRENT
MR DANIEL MICHAEL SCOTT Dec 1973 British Director 2024-04-19 CURRENT
MR NEIL NORMAN Jul 1966 British Director 2022-07-04 CURRENT
CHRISTOPHER JOHN EARL Jan 1976 British Director 2023-03-31 CURRENT
ELLEN WALKER-ARNOTT Secretary 2022-08-08 CURRENT
MICHAEL ROBERT CURNYN Jan 1967 British Director 2009-04-03 UNTIL 2012-08-31 RESIGNED
MR BASTIAAN MICHIEL JONKHOFF Apr 1967 Dutch Director 2013-06-01 UNTIL 2017-08-31 RESIGNED
MR DAVID THOMAS JONES Jul 1964 British Director 2004-01-01 UNTIL 2008-05-31 RESIGNED
GEOFFREY IVES Dec 1938 British Director RESIGNED
MR GRAHAM KEITH HULLETT Nov 1944 British Director 1997-08-01 UNTIL 1998-11-30 RESIGNED
MR PAUL MACLAURIN Feb 1967 British Director 2012-08-31 UNTIL 2022-05-05 RESIGNED
PAUL WILLIAM TAYLOR Dec 1956 British Secretary 2009-04-03 UNTIL 2017-02-19 RESIGNED
ROBERT GLYN PHILLIPS Aug 1949 British Secretary 2006-06-30 UNTIL 2009-04-03 RESIGNED
GEOFFREY IVES Dec 1938 British Secretary RESIGNED
MR NEIL ROBERT JOHN DOUGLAS Secretary 2017-09-01 UNTIL 2021-02-01 RESIGNED
MR COLIN JAMES CAMPBELL Aug 1952 British Secretary 1999-03-01 UNTIL 2006-06-30 RESIGNED
BERNARD AUGUSTINUS QUERIN LAUMANS Jun 1935 Dutch Director RESIGNED
PETER JAMES CURTIS Jul 1942 British Director 1995-06-15 UNTIL 2004-03-31 RESIGNED
JEAN PIERRE DEROCHE Oct 1940 French Director 1993-03-09 UNTIL 1999-01-01 RESIGNED
BRIAN DOE Dec 1939 British Director RESIGNED
MR NEIL ROBERT JOHN DOUGLAS Apr 1964 British Director 2017-09-01 UNTIL 2023-06-02 RESIGNED
ALAN WHITTLE Feb 1933 British Director RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2021-02-01 UNTIL 2023-12-01 RESIGNED
PAUL WILLIAM TAYLOR Dec 1956 British Director 2006-01-17 UNTIL 2017-02-19 RESIGNED
MR COLIN JAMES CAMPBELL Aug 1952 British Director 1999-03-01 UNTIL 2006-06-30 RESIGNED
DESMOND OLIVER BYRNE Jan 1937 Irish Director 1993-03-09 UNTIL 2001-07-01 RESIGNED
CLIVE BULLUS Aug 1948 British Director 2004-07-01 UNTIL 2006-01-17 RESIGNED
MR KEITH STUART BARKER Jun 1961 British Director 2009-04-03 UNTIL 2010-07-31 RESIGNED
ALFONS JOHAN DRIESSEN Oct 1942 Dutch Director RESIGNED
MR CALUM JAMES FORSYTH Feb 1966 Uk Director 1999-11-18 UNTIL 2012-07-31 RESIGNED
ANTHONY JOHN DOWLMAN Oct 1946 British Director 1993-03-09 UNTIL 2003-12-01 RESIGNED
PHILIPPUS PETRUS FRANCISCUS CLEMENS HOUBEN Jun 1950 Dutch Director 2000-05-01 UNTIL 2006-01-17 RESIGNED
MR MICHAEL GORDON WARD Oct 1966 British Director 2018-07-05 UNTIL 2023-09-07 RESIGNED
MR CHRISTOPHER ROBERT KING May 1969 British Director 2013-06-01 UNTIL 2017-05-31 RESIGNED
MR ANDREW RANKINE TAYLOR Feb 1955 British Director 2006-01-17 UNTIL 2010-08-17 RESIGNED
ANTHONY JOHN SELLICK Dec 1957 British Director 2004-07-01 UNTIL 2006-01-17 RESIGNED
WILLIAM GEORGE HADFIELD Sep 1940 British Director RESIGNED
TERENCE WILLIAM REDDICK Dec 1948 British Director 2006-01-17 UNTIL 2006-12-31 RESIGNED
MR ALAN BRENT NICHOLLS Mar 1961 British Director 2013-06-01 UNTIL 2021-02-20 RESIGNED
MR BRENDAN FRANCIS MURPHY Sep 1964 Irish Director 2010-07-31 UNTIL 2012-02-27 RESIGNED
MR JOHN SAGE Dec 1962 British Director 2009-04-03 UNTIL 2012-10-31 RESIGNED
LAURENCE ANTHONY CARR Oct 1942 Irish Director 2001-07-01 UNTIL 2006-01-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Wavin Uk (Holdings) Limited 2023-11-30 - 2023-11-30 Doncaster   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Wavin Hepworth Limited 2016-04-06 - 2023-11-30 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDLAND ENGINEERING LIMITED MILTON KEYNES ENGLAND Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED DONCASTER ENGLAND Active FULL 70100 - Activities of head offices
TARMAC SECRETARIES (UK) LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WAVIN HEPWORTH LIMITED DONCASTER ENGLAND Active DORMANT 70100 - Activities of head offices
MONIER BRAAS RESEARCH AND DEVELOPMENT LIMITED CRAWLEY Dissolved... DORMANT 7310 - R & d on nat sciences & engineering
WAVIN INDUSTRIAL PRODUCTS LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 99999 - Dormant Company
SANDTOFT ROOF TILES LIMITED CHEADLE Active DORMANT 99999 - Dormant Company
MONIER TECHNICAL CENTRE LIMITED LONDON Dissolved... FULL 28290 - Manufacture of other general-purpose machinery n.e.c.
THERMOBOARD LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CHELWOOD GROUP PARK CHEADLE ... FULL 99999 - Dormant Company
THE BRICK BUSINESS LIMITED PARK CHEADLE ... FULL 99999 - Dormant Company
WARMAFLOOR (GB) LIMITED DONCASTER Active FULL 43220 - Plumbing, heat and air-conditioning installation
BUILDING PRODUCT DESIGN LIMITED CHESHIRE Active FULL 22230 - Manufacture of builders ware of plastic
GALILEO BRICK LIMITED PARK CHEADLE ... FULL 99999 - Dormant Company
BPD HOLDINGS LIMITED CHESHIRE Dissolved... FULL 70100 - Activities of head offices
WIENERBERGER LIMITED PARK CHEADLE Active FULL 23320 - Manufacture of bricks, tiles and construction products, in baked clay
WAVIN UK (HOLDINGS) LIMITED DONCASTER Active FULL 70100 - Activities of head offices
MAINCOR LIMITED CHEADLE ENGLAND Active AUDITED ABRIDGED 46900 - Non-specialised wholesale trade
CJC FINANCIAL MANAGEMENT LTD PULBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED DONCASTER ENGLAND Active FULL 70100 - Activities of head offices
HEPWORTH BUILDING PRODUCTS LIMITED DONCASTER ENGLAND Active DORMANT 99999 - Dormant Company
WAVIN HEPWORTH LIMITED DONCASTER ENGLAND Active DORMANT 70100 - Activities of head offices
WARMAFLOOR (GB) LIMITED DONCASTER Active FULL 43220 - Plumbing, heat and air-conditioning installation
WAVIN UK (HOLDINGS) LIMITED DONCASTER Active FULL 70100 - Activities of head offices
MEXICHEM DURA-LINE UK, LTD DONCASTER ENGLAND Active FULL 22290 - Manufacture of other plastic products
MEXICHEM WAVIN UK LTD DONCASTER ENGLAND Active FULL 22230 - Manufacture of builders ware of plastic
BIARRI NETWORKS UK LIMITED DONCASTER ENGLAND Active DORMANT 71122 - Engineering related scientific and technical consulting activities