WAVIN UK (HOLDINGS) LIMITED
Overview
Company Name | WAVIN UK (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05351031 |
Jurisdiction | England/Wales |
Date of Creation |
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 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 Address | No |
What were the previous names of WAVIN UK (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
WAVIN HOLDINGS LIMITED | Mar 21, 2005 | Mar 21, 2005 |
OVAL (2024) LIMITED | Feb 03, 2005 | Feb 03, 2005 |
What are the latest accounts for WAVIN UK (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WAVIN UK (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for WAVIN UK (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Euan James Archibald as a secretary on Jul 02, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ellen Walker-Arnott as a secretary on Jul 02, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Appointment of Mr Daniel Michael Scott as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY | 1 pages | AD04 | ||||||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Nov 30, 2023
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Termination of appointment of Michael Gordon Ward as a director on Sep 07, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Jay Marguerite Brown as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Robert John Douglas as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher John Earl as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martinus Petrus Maria Roef as a director on Feb 06, 2023 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Appointment of Ellen Walker-Arnott as a secretary on Aug 08, 2022 | 2 pages | AP03 | ||||||||||||||
Who are the officers of WAVIN UK (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHIBALD, Euan James | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | 325059990001 | |||||||||||
BROWN, Jay Marguerite | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin England | United Kingdom | British | Director Territory Uk/Ireland Finance Wavin | 311286460001 | ||||||||
EARL, Christopher John | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | United Kingdom | British | Manufacturing Director | 307468430001 | ||||||||
NORMAN, Neil | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire United Kingdom | United Kingdom | British | People Director | 230566400001 | ||||||||
SCOTT, Daniel Michael | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | England | British | Vp Bu Northern Europe B&I | 322253130001 | ||||||||
CAMPBELL, Colin James | Secretary | 2 Copenacre Flistridge Road Upper Minety SN16 9PR Malmesbury Wiltshire | British | Secretary | 28222090002 | |||||||||
DOUGLAS, Neil Robert John | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | 237678810001 | |||||||||||
PHILLIPS, Robert Glyn | Secretary | 23 Mead Way Kirkburton HD8 0TG Huddersfield West Yorkshire | British | Director | 842980001 | |||||||||
TAYLOR, Paul William | Secretary | 13 St Peters Grove YO30 6AQ York | British | Director | 62180340002 | |||||||||
WALKER-ARNOTT, Ellen | Secretary | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | 298943220001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
BARKER, Keith Stuart | Director | 12 Tan House Lane Parbold WN8 7HG Wigan Greater Manchester | England | British | Director | 110773520001 | ||||||||
CAPDEPON, Andres Eduardo | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire England | Netherlands | Argentine | Group Executive Vice President | 178582680001 | ||||||||
CARR, Laurence Anthony | Director | Gleann Ide Broomfield IRISH Malahide County Dublin Republic Of Ireland | Irish | Director | 77009330001 | |||||||||
CURNYN, Michael Robert | Director | Little Carron Gardens KY16 8QL St. Andrews 7 Fife | Scotland | British | Director | 201975510002 | ||||||||
DOE, Brian | Director | Whiterails Kington Langley SN15 5NS Chippenham Wiltshire | British | Director | 30733690001 | |||||||||
DOUGLAS, Neil Robert John | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire | United Kingdom | British | Company Director | 90945470001 | ||||||||
FORSYTH, Calum James | Director | Galloping Lane Paddlebrook Barns Ditchford On Fosse GL56 9QT Moreton In Marsh The Stables Gloucestershire | England | Uk | Director | 172355700002 | ||||||||
HOUBEN, Philippus Petrus Franciscus Clemens | Director | Zuider Stationsweg 2d 2061 He Bloemendaal The Netherlands | Netherlands | Dutch | Director | 71084460001 | ||||||||
JONES, David Thomas | Director | Saddlestones 16 Grange Road Saltford BS31 3AH Bristol Avon | England | British | Director | 103216070001 | ||||||||
JONKHOFF, Bastiaan Michiel | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire England | England | Dutch | Supply Chain Director | 179361370001 | ||||||||
KING, Christopher Robert | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire England | England | British | Commercial Director | 119723340002 | ||||||||
MACLAURIN, Paul | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire England | England | British | Manufacturing Director | 171823810009 | ||||||||
MURPHY, Brendan Francis | Director | Shurdington GL51 4XF Cheltenham Tyning House Gloucestershire | United Kingdom | Irish | Director | 126815000002 | ||||||||
NICHOLLS, Alan Brent | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire England | England | British | Managing Director | 281288490001 | ||||||||
OOMENS, Wilhelmus Henricus Johannes Clemens Maria | Director | Hazlehead, Crow Edge Sheffield S36 4HG South Yorkshire | Netherlands | Netherlands | Group Director | 167563380002 | ||||||||
REDDICK, Terence William | Director | Shires Rest Gainsborough Road DN10 5DF Drakeholes | British | Director | 92835860001 | |||||||||
ROEF, Martinus Petrus Maria | Director | Edlington Lane Edlington DN12 1BY Doncaster Wavin South Yorkshire England | Netherlands | Dutch | Group Director | 167565130001 | ||||||||
SAGE, John | Director | Latimer Road Cropston LE7 7GP Leicester 19 Leicestershire Uk | England | British | Director | 171410140001 | ||||||||
SAXBY, Roderick Thomas | Director | 19 Little Orchard Way Shalford GU4 8JY Guildford Surrey | British | Director | 117812390001 | |||||||||
SELLICK, Anthony John | Director | 3 Beeches Green Shaw SN12 8JD Melksham Wiltshire | England | British | Director | 99381380001 | ||||||||
TAYLOR, Andrew Rankine | Director | Highfield Hall 306 Barnsley Road WF2 6AX Sandal | England | British | Director | 158807800001 | ||||||||
TAYLOR, Paul William | Director | 13 St Peters Grove YO30 6AQ York | United Kingdom | British | Director | 62180340002 | ||||||||
TEN HOVE, Hendrik | Director | Wipstrikpark 8025 Cd Zwolle 203 Netherlands | Netherlands | Dutch | Group President | 157288670001 |
What are the latest statements on persons with significant control for WAVIN UK (HOLDINGS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 2016 | The 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