WAVIN HEPWORTH LIMITED

WAVIN HEPWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWAVIN HEPWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00727010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WAVIN HEPWORTH LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is WAVIN HEPWORTH LIMITED located?

    Registered Office Address
    Wavin Edlington Lane
    Edlington
    DN12 1BY Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WAVIN HEPWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVIN LIMITEDDec 31, 1980Dec 31, 1980
    WAVIN PIPES UNITED KINGDOM LIMITEDJun 15, 1962Jun 15, 1962

    What are the latest accounts for WAVIN HEPWORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WAVIN HEPWORTH LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2023

    What are the latest filings for WAVIN HEPWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ellen Walker-Arnott as a secretary on Jun 28, 2024

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster DN12 1BY on Dec 14, 2023

    1 pagesAD01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2023

    1 pagesTM02

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Notification of Jay Marguerite Brown as a person with significant control on Jul 01, 2023

    2 pagesPSC01

    Termination of appointment of Michael Gordon Ward as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mrs Jay Marguerite Brown as a director on Jul 01, 2023

    2 pagesAP01

    Appointment of Mr Michael Gordon Ward as a director on Jun 02, 2023

    2 pagesAP01

    Termination of appointment of Neil Robert John Douglas as a director on Jun 02, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Appointment of Ellen Walker-Arnott as a secretary on Aug 08, 2022

    2 pagesAP03

    Termination of appointment of Paul Maclaurin as a director on May 05, 2022

    1 pagesTM01

    Confirmation statement made on Oct 09, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Alan Brent Nicholls as a director on Feb 20, 2021

    1 pagesTM01

    Registered office address changed from Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Feb 04, 2021

    1 pagesAD01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 01, 2021

    2 pagesAP04

    Termination of appointment of Neil Robert John Douglas as a secretary on Feb 01, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of WAVIN HEPWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Jay Marguerite
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    United KingdomBritish311286460001
    CAMPBELL, Colin James
    2 Copenacre
    Flistridge Road Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    Secretary
    2 Copenacre
    Flistridge Road Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    British28222090002
    DOUGLAS, Neil Robert John
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    237679010001
    IVES, Geoffrey
    Sandown
    27 Long Ridings
    SN15 1PN Chippenham
    Wiltshire
    Secretary
    Sandown
    27 Long Ridings
    SN15 1PN Chippenham
    Wiltshire
    British16649580003
    PHILLIPS, Robert Glyn
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    Secretary
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    British842980001
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Secretary
    13 St Peters Grove
    YO30 6AQ York
    British62180340002
    WALKER-ARNOTT, Ellen
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    298943190001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CAMPBELL, Colin James
    2 Copenacre
    Flistridge Road Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    Director
    2 Copenacre
    Flistridge Road Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    EnglandBritish28222090002
    DOE, Brian
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    Director
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    British30733690001
    DOUGLAS, Neil Robert John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish90945470001
    DRIESSEN, Alfons Johan
    Apeldoornseweg 34
    FOREIGN Hattem 8051 Ad
    The Netherlands
    Director
    Apeldoornseweg 34
    FOREIGN Hattem 8051 Ad
    The Netherlands
    Dutch17323810001
    FORSYTH, Calum James
    Galloping Lane
    Paddlebrook Barns Ditchford On Fosse
    GL56 9QT Moreton In Marsh
    The Stables
    Gloucestershire
    Director
    Galloping Lane
    Paddlebrook Barns Ditchford On Fosse
    GL56 9QT Moreton In Marsh
    The Stables
    Gloucestershire
    EnglandUk172355700002
    HADFIELD, William George
    22 Woodlands Park Drive Parklands
    NE1 5PQ Blaydon
    Tyne & Wear
    Director
    22 Woodlands Park Drive Parklands
    NE1 5PQ Blaydon
    Tyne & Wear
    British17323820001
    HIGGINS, James Alexander
    8 Glebe Field
    Almondsbury
    BS12 4DL Bristol
    Avon
    Director
    8 Glebe Field
    Almondsbury
    BS12 4DL Bristol
    Avon
    British17323780001
    HOUBEN, Philippus Petrus Franciscus Clemens
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    Director
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    NetherlandsDutch71084460001
    IVES, Geoffrey
    Sandown
    27 Long Ridings
    SN15 1PN Chippenham
    Wiltshire
    Director
    Sandown
    27 Long Ridings
    SN15 1PN Chippenham
    Wiltshire
    British16649580003
    JONES, David Thomas
    Saddlestones 16 Grange Road
    Saltford
    BS31 3AH Bristol
    Avon
    Director
    Saddlestones 16 Grange Road
    Saltford
    BS31 3AH Bristol
    Avon
    EnglandBritish103216070001
    LAUMANS, Bernard Augustinus Querin
    Leemculeweg 6
    FOREIGN Dalfsen 7722 Rc
    The Netherlands
    Director
    Leemculeweg 6
    FOREIGN Dalfsen 7722 Rc
    The Netherlands
    Dutch17335130001
    MACLAURIN, Paul
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish171823810009
    MENGELBERG, Otto Willem Aloysius Hurbertus Maria
    Hout Es 1 Oudleusen
    Dalfsen 7722 Vp
    FOREIGN The Netherlands
    Director
    Hout Es 1 Oudleusen
    Dalfsen 7722 Vp
    FOREIGN The Netherlands
    Dutch36689720001
    NICHOLLS, Alan Brent
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    EnglandBritish281288490001
    REDDICK, Terence William
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    Director
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    British92835860001
    SAGE, John
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    United Kingdom
    Director
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    United Kingdom
    EnglandBritish171410140001
    TAYLOR, Andrew Rankine
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    Director
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    EnglandBritish158807800001
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Director
    13 St Peters Grove
    YO30 6AQ York
    United KingdomBritish62180340002
    WARD, Michael Gordon
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    EnglandIrish67722860009

    Who are the persons with significant control of WAVIN HEPWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jay Marguerite Brown
    Wavin Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Edlington Lane, Doncaster
    England
    Jul 01, 2023
    Wavin Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Edlington Lane, Doncaster
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wavin Uk (Holdings) Limited
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Apr 06, 2016
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland Companies Registry
    Registration Number05351031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0