Waivis Limited ROSS ON WYE


Founded in 1980, Waivis, classified under reg no. 01530675 is an active company. Currently registered at Hill Court HR9 5QN, Ross On Wye the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 3rd March 1995 Waivis Limited is no longer carrying the name Waivis Engineering . (the).

Currently there are 4 directors in the the company, namely Matthew B., Sergio F. and Russell H. and others. In addition one secretary - Carlos E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Erika W. who worked with the the company until 31 December 2014.

Waivis Limited Address / Contact

Office Address Hill Court
Office Address2 Walford
Town Ross On Wye
Post code HR9 5QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01530675
Date of Incorporation Thu, 27th Nov 1980
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Matthew B.

Position: Director

Appointed: 18 September 2018

Sergio F.

Position: Director

Appointed: 16 August 2018

Russell H.

Position: Director

Appointed: 01 January 2015

Carlos E.

Position: Secretary

Appointed: 01 January 2015

Martin H.

Position: Director

Appointed: 02 July 2008

Patrick O.

Position: Director

Appointed: 31 March 2010

Resigned: 31 December 2014

Erika W.

Position: Secretary

Appointed: 02 July 2008

Resigned: 31 December 2014

Graeme B.

Position: Director

Appointed: 02 July 2008

Resigned: 31 March 2010

William H.

Position: Director

Appointed: 04 May 1991

Resigned: 02 July 2008

Alfred G.

Position: Director

Appointed: 04 May 1991

Resigned: 26 March 1999

Barry H.

Position: Director

Appointed: 04 May 1991

Resigned: 02 July 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we discovered, there is Sergio F. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Matthew B. This PSC has significiant influence or control over the company,. The third one is Martin H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sergio F.

Notified on 16 August 2018
Nature of control: significiant influence or control

Matthew B.

Notified on 18 September 2018
Nature of control: significiant influence or control

Martin H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Russell H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rehau Limited

Hill Court Walford, Ross-On-Wye, Herefordshire, HR9 5QN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House, Cardiff
Registration number 00722004
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Waivis Engineering . (the) March 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth392 206483 287  
Balance Sheet
Cash Bank On Hand  230 63369 024
Current Assets609 475580 183666 453446 996
Debtors243 866145 386207 891162 309
Net Assets Liabilities  459 842346 592
Property Plant Equipment  165 889142 789
Total Inventories  227 929215 663
Cash Bank In Hand175 993207 021  
Net Assets Liabilities Including Pension Asset Liability392 206483 287  
Stocks Inventory189 616227 776  
Tangible Fixed Assets56 39743 223  
Reserves/Capital
Called Up Share Capital7 8207 820  
Profit Loss Account Reserve381 706472 787  
Shareholder Funds392 206483 287  
Other
Accumulated Depreciation Impairment Property Plant Equipment  227 868216 664
Average Number Employees During Period  1512
Creditors  367 858240 323
Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 084
Disposals Property Plant Equipment   39 653
Fixed Assets56 39743 223165 889142 789
Increase From Depreciation Charge For Year Property Plant Equipment   27 880
Net Current Assets Liabilities342 616443 222298 595206 673
Property Plant Equipment Gross Cost  393 757359 453
Provisions For Liabilities Balance Sheet Subtotal  4 6422 870
Total Additions Including From Business Combinations Property Plant Equipment   5 349
Total Assets Less Current Liabilities399 013486 445464 484349 462
Creditors Due Within One Year266 859136 961  
Number Shares Allotted 7 820  
Par Value Share 1  
Provisions For Liabilities Charges6 8073 158  
Revaluation Reserve2 6802 680  
Share Capital Allotted Called Up Paid7 8207 820  
Tangible Fixed Assets Additions 11 092  
Tangible Fixed Assets Cost Or Valuation250 020261 112  
Tangible Fixed Assets Depreciation193 623217 889  
Tangible Fixed Assets Depreciation Charged In Period 24 266  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (15 pages)

Company search

Advertisements