WAVIN UK (HOLDINGS) LIMITED

WAVIN UK (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWAVIN UK (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05351031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WAVIN UK (HOLDINGS) LIMITED?

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

    Where is WAVIN UK (HOLDINGS) LIMITED located?

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

    What were the previous names of WAVIN UK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVIN HOLDINGS LIMITEDMar 21, 2005Mar 21, 2005
    OVAL (2024) LIMITEDFeb 03, 2005Feb 03, 2005

    What are the latest accounts for WAVIN UK (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WAVIN UK (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for WAVIN UK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Euan James Archibald as a secretary on Jul 02, 2024

    2 pagesAP03

    Termination of appointment of Ellen Walker-Arnott as a secretary on Jul 02, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Mr Daniel Michael Scott as a director on Apr 19, 2024

    2 pagesAP01

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY

    1 pagesAD02

    Register(s) moved to registered office address Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY

    1 pagesAD04

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

    1 pagesTM02

    Statement of capital on Nov 30, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 30/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Michael Gordon Ward as a director on Sep 07, 2023

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    Appointment of Christopher John Earl as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Martinus Petrus Maria Roef as a director on Feb 06, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

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

    2 pagesAP03

    Who are the officers of WAVIN UK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, Euan James
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    325059990001
    BROWN, Jay Marguerite
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    England
    United KingdomBritishDirector Territory Uk/Ireland Finance Wavin311286460001
    EARL, Christopher John
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    United KingdomBritishManufacturing Director307468430001
    NORMAN, Neil
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    United Kingdom
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    United Kingdom
    United KingdomBritishPeople Director230566400001
    SCOTT, Daniel Michael
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    EnglandBritishVp Bu Northern Europe B&I322253130001
    CAMPBELL, Colin James
    2 Copenacre
    Flistridge Road Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    Secretary
    2 Copenacre
    Flistridge Road Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    BritishSecretary28222090002
    DOUGLAS, Neil Robert John
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    237678810001
    PHILLIPS, Robert Glyn
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    Secretary
    23 Mead Way
    Kirkburton
    HD8 0TG Huddersfield
    West Yorkshire
    BritishDirector842980001
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Secretary
    13 St Peters Grove
    YO30 6AQ York
    BritishDirector62180340002
    WALKER-ARNOTT, Ellen
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Secretary
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    298943220001
    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
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BARKER, Keith Stuart
    12 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Greater Manchester
    Director
    12 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Greater Manchester
    EnglandBritishDirector110773520001
    CAPDEPON, Andres Eduardo
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    NetherlandsArgentineGroup Executive Vice President178582680001
    CARR, Laurence Anthony
    Gleann Ide
    Broomfield
    IRISH Malahide
    County Dublin
    Republic Of Ireland
    Director
    Gleann Ide
    Broomfield
    IRISH Malahide
    County Dublin
    Republic Of Ireland
    IrishDirector77009330001
    CURNYN, Michael Robert
    Little Carron Gardens
    KY16 8QL St. Andrews
    7
    Fife
    Director
    Little Carron Gardens
    KY16 8QL St. Andrews
    7
    Fife
    ScotlandBritishDirector201975510002
    DOE, Brian
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    Director
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    BritishDirector30733690001
    DOUGLAS, Neil Robert John
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    United KingdomBritishCompany Director90945470001
    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
    EnglandUkDirector172355700002
    HOUBEN, Philippus Petrus Franciscus Clemens
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    Director
    Zuider Stationsweg 2d
    2061 He Bloemendaal
    The Netherlands
    NetherlandsDutchDirector71084460001
    JONES, David Thomas
    Saddlestones 16 Grange Road
    Saltford
    BS31 3AH Bristol
    Avon
    Director
    Saddlestones 16 Grange Road
    Saltford
    BS31 3AH Bristol
    Avon
    EnglandBritishDirector103216070001
    JONKHOFF, Bastiaan Michiel
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    EnglandDutchSupply Chain Director179361370001
    KING, Christopher Robert
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    EnglandBritishCommercial Director119723340002
    MACLAURIN, Paul
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    EnglandBritishManufacturing Director171823810009
    MURPHY, Brendan Francis
    Shurdington
    GL51 4XF Cheltenham
    Tyning House
    Gloucestershire
    Director
    Shurdington
    GL51 4XF Cheltenham
    Tyning House
    Gloucestershire
    United KingdomIrishDirector126815000002
    NICHOLLS, Alan Brent
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    EnglandBritishManaging Director281288490001
    OOMENS, Wilhelmus Henricus Johannes Clemens Maria
    Hazlehead, Crow Edge
    Sheffield
    S36 4HG South Yorkshire
    Director
    Hazlehead, Crow Edge
    Sheffield
    S36 4HG South Yorkshire
    NetherlandsNetherlandsGroup Director167563380002
    REDDICK, Terence William
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    Director
    Shires Rest
    Gainsborough Road
    DN10 5DF Drakeholes
    BritishDirector92835860001
    ROEF, Martinus Petrus Maria
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    Director
    Edlington Lane
    Edlington
    DN12 1BY Doncaster
    Wavin
    South Yorkshire
    England
    NetherlandsDutchGroup Director167565130001
    SAGE, John
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    Leicestershire
    Uk
    Director
    Latimer Road
    Cropston
    LE7 7GP Leicester
    19
    Leicestershire
    Uk
    EnglandBritishDirector171410140001
    SAXBY, Roderick Thomas
    19 Little Orchard Way
    Shalford
    GU4 8JY Guildford
    Surrey
    Director
    19 Little Orchard Way
    Shalford
    GU4 8JY Guildford
    Surrey
    BritishDirector117812390001
    SELLICK, Anthony John
    3 Beeches Green
    Shaw
    SN12 8JD Melksham
    Wiltshire
    Director
    3 Beeches Green
    Shaw
    SN12 8JD Melksham
    Wiltshire
    EnglandBritishDirector99381380001
    TAYLOR, Andrew Rankine
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    Director
    Highfield Hall
    306 Barnsley Road
    WF2 6AX Sandal
    EnglandBritishDirector158807800001
    TAYLOR, Paul William
    13 St Peters Grove
    YO30 6AQ York
    Director
    13 St Peters Grove
    YO30 6AQ York
    United KingdomBritishDirector62180340002
    TEN HOVE, Hendrik
    Wipstrikpark
    8025 Cd
    Zwolle
    203
    Netherlands
    Director
    Wipstrikpark
    8025 Cd
    Zwolle
    203
    Netherlands
    NetherlandsDutchGroup President157288670001

    What are the latest statements on persons with significant control for WAVIN UK (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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