WAVIN HEPWORTH LIMITED
Overview
| Company Name | WAVIN HEPWORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00727010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WAVIN HEPWORTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAVIN LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| WAVIN PIPES UNITED KINGDOM LIMITED | Jun 15, 1962 | Jun 15, 1962 |
What are the latest accounts for WAVIN HEPWORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for WAVIN HEPWORTH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 09, 2023 |
What are the latest filings for WAVIN HEPWORTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Ellen Walker-Arnott as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Notification of Jay Marguerite Brown as a person with significant control on Jul 01, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Michael Gordon Ward as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Jay Marguerite Brown as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Gordon Ward as a director on Jun 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil Robert John Douglas as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Appointment of Ellen Walker-Arnott as a secretary on Aug 08, 2022 | 2 pages | AP03 | ||
Termination of appointment of Paul Maclaurin as a director on May 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 09, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of Alan Brent Nicholls as a director on Feb 20, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Neil Robert John Douglas as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WAVIN HEPWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Jay Marguerite | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | United Kingdom | British | 311286460001 | |||||||||
| CAMPBELL, Colin James | Secretary | 2 Copenacre Flistridge Road Upper Minety SN16 9PR Malmesbury Wiltshire | British | 28222090002 | ||||||||||
| DOUGLAS, Neil Robert John | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | 237679010001 | |||||||||||
| IVES, Geoffrey | Secretary | Sandown 27 Long Ridings SN15 1PN Chippenham Wiltshire | British | 16649580003 | ||||||||||
| PHILLIPS, Robert Glyn | Secretary | 23 Mead Way Kirkburton HD8 0TG Huddersfield West Yorkshire | British | 842980001 | ||||||||||
| TAYLOR, Paul William | Secretary | 13 St Peters Grove YO30 6AQ York | British | 62180340002 | ||||||||||
| WALKER-ARNOTT, Ellen | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | 298943190001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CAMPBELL, Colin James | Director | 2 Copenacre Flistridge Road Upper Minety SN16 9PR Malmesbury Wiltshire | England | British | 28222090002 | |||||||||
| DOE, Brian | Director | Whiterails Kington Langley SN15 5NS Chippenham Wiltshire | British | 30733690001 | ||||||||||
| DOUGLAS, Neil Robert John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 90945470001 | |||||||||
| DRIESSEN, Alfons Johan | Director | Apeldoornseweg 34 FOREIGN Hattem 8051 Ad The Netherlands | Dutch | 17323810001 | ||||||||||
| FORSYTH, Calum James | Director | Galloping Lane Paddlebrook Barns Ditchford On Fosse GL56 9QT Moreton In Marsh The Stables Gloucestershire | England | Uk | 172355700002 | |||||||||
| HADFIELD, William George | Director | 22 Woodlands Park Drive Parklands NE1 5PQ Blaydon Tyne & Wear | British | 17323820001 | ||||||||||
| HIGGINS, James Alexander | Director | 8 Glebe Field Almondsbury BS12 4DL Bristol Avon | British | 17323780001 | ||||||||||
| HOUBEN, Philippus Petrus Franciscus Clemens | Director | Zuider Stationsweg 2d 2061 He Bloemendaal The Netherlands | Netherlands | Dutch | 71084460001 | |||||||||
| IVES, Geoffrey | Director | Sandown 27 Long Ridings SN15 1PN Chippenham Wiltshire | British | 16649580003 | ||||||||||
| JONES, David Thomas | Director | Saddlestones 16 Grange Road Saltford BS31 3AH Bristol Avon | England | British | 103216070001 | |||||||||
| LAUMANS, Bernard Augustinus Querin | Director | Leemculeweg 6 FOREIGN Dalfsen 7722 Rc The Netherlands | Dutch | 17335130001 | ||||||||||
| MACLAURIN, Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 171823810009 | |||||||||
| MENGELBERG, Otto Willem Aloysius Hurbertus Maria | Director | Hout Es 1 Oudleusen Dalfsen 7722 Vp FOREIGN The Netherlands | Dutch | 36689720001 | ||||||||||
| NICHOLLS, Alan Brent | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | 281288490001 | |||||||||
| REDDICK, Terence William | Director | Shires Rest Gainsborough Road DN10 5DF Drakeholes | British | 92835860001 | ||||||||||
| SAGE, John | Director | Latimer Road Cropston LE7 7GP Leicester 19 United Kingdom | England | British | 171410140001 | |||||||||
| TAYLOR, Andrew Rankine | Director | Highfield Hall 306 Barnsley Road WF2 6AX Sandal | England | British | 158807800001 | |||||||||
| TAYLOR, Paul William | Director | 13 St Peters Grove YO30 6AQ York | United Kingdom | British | 62180340002 | |||||||||
| WARD, Michael Gordon | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | England | Irish | 67722860009 |
Who are the persons with significant control of WAVIN HEPWORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Jay Marguerite Brown | Jul 01, 2023 | Wavin Edlington Lane Edlington DN12 1BY Doncaster Edlington Lane, Doncaster England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Wavin Uk (Holdings) Limited | Apr 06, 2016 | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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