WAVIN UK (HOLDINGS) LIMITED

Wavin Edlington Lane Wavin Edlington Lane, Doncaster, DN12 1BY, South Yorkshire
StatusACTIVE
Company No.05351031
CategoryPrivate Limited Company
Incorporated03 Feb 2005
Age19 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

WAVIN UK (HOLDINGS) LIMITED is an active private limited company with number 05351031. It was incorporated 19 years, 3 months, 13 days ago, on 03 February 2005. The company address is Wavin Edlington Lane Wavin Edlington Lane, Doncaster, DN12 1BY, South Yorkshire.



Company Fillings

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-19

Officer name: Mr Daniel Michael Scott

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2024

Category: Address

Type: AD02

New address: Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jan 2024

Category: Address

Type: AD04

New address: Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-01

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2023-11-30

Documents

View document PDF

Resolution

Date: 30 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/23

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Michael Gordon Ward

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mrs Jay Marguerite Brown

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-02

Officer name: Neil Robert John Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Earl

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martinus Petrus Maria Roef

Termination date: 2023-02-06

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Dec 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 28 Dec 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ellen Walker-Arnott

Appointment date: 2022-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Norman

Appointment date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Paul Maclaurin

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brent Nicholls

Termination date: 2021-02-20

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Michael Gordon Ward

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Neil Robert John Douglas

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gordon Ward

Appointment date: 2018-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH01

Capital : 40,451,273 GBP

Date: 2017-12-13

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 14 Dec 2017

Category: Capital

Type: SH01

Capital : 23,102,273 GBP

Date: 2017-12-14

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-14

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/17

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-13

Capital : 2,273 GBP

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Capital

Type: SH19

Capital : 2,273 GBP

Date: 2017-12-12

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/17

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mr Neil Robert John Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Neil Robert John Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bastiaan Michiel Jonkhoff

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Christopher Robert King

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-19

Officer name: Paul William Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 19 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-19

Officer name: Paul William Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Andres Eduardo Capdepon

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

New address: Wavin Edlington Lane Edlington Doncaster South Yorkshire DN12 1BY

Change date: 2015-07-01

Old address: Hazlehead, Crow Edge Sheffield South Yorkshire S36 4HG

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Maclaurin

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Brent Nicholls

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Maclaurin

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Christopher Robert King

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Bastiaan Michiel Jonkhoff

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Andres Eduardo Capdepon

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bastiaan Michiel Jonkhoff

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert King

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Brent Nicholls

Documents

View document PDF

Miscellaneous

Date: 04 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hendrik Ten Hove

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andres Eduardo Capdepon

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sage

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Maclaurin

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Curnyn

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilhelmus Oomens

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Forsyth

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Wilhelmus Henricus Oomens

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martinus Petrus Maria Roef

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wilhelmus Henricus Oomens

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hendrik Ten Hove

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippus Houben

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

ADVENTURE LEISURE LIMITED

BURHILL, BURWOOD ROAD,SURREY,KT12 4BX

Number:01829116
Status:ACTIVE
Category:Private Limited Company

GLENSHANE VETERINARY CLINICS LIMITED

C/O PINSENT MASONS,BELFAST,BT1 3LP

Number:NI629890
Status:ACTIVE
Category:Private Limited Company

GRIFFIN BUSINESS MANAGEMENT LIMITED

WHITE HART HOUSE,LIMPSFIELD,RH8 0DT

Number:05853873
Status:ACTIVE
Category:Private Limited Company

MAGDA JAWORSKA LTD

67 DRUITT ROAD,CHRISTCHURCH,BH23 3DW

Number:09719753
Status:ACTIVE
Category:Private Limited Company

MINYPOWER LTD

MOULSHAM HALL MOULSHAM HALL LANE,CHELMSFORD,CM3 1PZ

Number:11411944
Status:ACTIVE
Category:Private Limited Company

SOLIHULL LETTINGS COMPANY LIMITED

17 BRAMBLE CLOSE,BIRMINGHAM,B46 1AX

Number:07079178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source