Wavin Limited DONCASTER


Wavin started in year 1946 as Private Limited Company with registration number 00405836. The Wavin company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Doncaster at Wavin Edlington Lane. Postal code: DN12 1BY. Since 2009-10-23 Wavin Limited is no longer carrying the name Wavin Plastics.

At the moment there are 3 directors in the the company, namely Jay B., Christopher E. and Neil N.. In addition one secretary - Ellen W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wavin Limited Address / Contact

Office Address Wavin Edlington Lane
Office Address2 Edlington
Town Doncaster
Post code DN12 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00405836
Date of Incorporation Fri, 8th Mar 1946
Industry Manufacture of builders ware of plastic
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Jay B.

Position: Director

Appointed: 01 July 2023

Christopher E.

Position: Director

Appointed: 31 March 2023

Ellen W.

Position: Secretary

Appointed: 08 August 2022

Neil N.

Position: Director

Appointed: 04 July 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 01 December 2023

Michael W.

Position: Director

Appointed: 05 July 2018

Resigned: 07 September 2023

Neil D.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 February 2021

Neil D.

Position: Director

Appointed: 01 September 2017

Resigned: 02 June 2023

Bastiaan J.

Position: Director

Appointed: 01 June 2013

Resigned: 31 August 2017

Alan N.

Position: Director

Appointed: 01 June 2013

Resigned: 20 February 2021

Christopher K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2017

Paul M.

Position: Director

Appointed: 31 August 2012

Resigned: 05 May 2022

Brendan M.

Position: Director

Appointed: 31 July 2010

Resigned: 27 February 2012

John S.

Position: Director

Appointed: 03 April 2009

Resigned: 31 October 2012

Keith B.

Position: Director

Appointed: 03 April 2009

Resigned: 31 July 2010

Michael C.

Position: Director

Appointed: 03 April 2009

Resigned: 31 August 2012

Paul T.

Position: Secretary

Appointed: 03 April 2009

Resigned: 19 February 2017

Robert P.

Position: Secretary

Appointed: 30 June 2006

Resigned: 03 April 2009

Paul T.

Position: Director

Appointed: 17 January 2006

Resigned: 19 February 2017

Terence R.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2006

Andrew T.

Position: Director

Appointed: 17 January 2006

Resigned: 17 August 2010

Clive B.

Position: Director

Appointed: 01 July 2004

Resigned: 17 January 2006

Anthony S.

Position: Director

Appointed: 01 July 2004

Resigned: 17 January 2006

David J.

Position: Director

Appointed: 01 January 2004

Resigned: 31 May 2008

Laurence C.

Position: Director

Appointed: 01 July 2001

Resigned: 17 January 2006

Philippus H.

Position: Director

Appointed: 01 May 2000

Resigned: 17 January 2006

Calum F.

Position: Director

Appointed: 18 November 1999

Resigned: 31 July 2012

Colin C.

Position: Director

Appointed: 01 March 1999

Resigned: 30 June 2006

Colin C.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 June 2006

Graham H.

Position: Director

Appointed: 01 August 1997

Resigned: 30 November 1998

Peter C.

Position: Director

Appointed: 15 June 1995

Resigned: 31 March 2004

Desmond B.

Position: Director

Appointed: 09 March 1993

Resigned: 01 July 2001

Anthony D.

Position: Director

Appointed: 09 March 1993

Resigned: 01 December 2003

Jean D.

Position: Director

Appointed: 09 March 1993

Resigned: 01 January 1999

Brian D.

Position: Director

Appointed: 09 October 1992

Resigned: 21 December 2004

Geoffrey I.

Position: Director

Appointed: 09 October 1992

Resigned: 01 March 1999

Alfons D.

Position: Director

Appointed: 09 October 1992

Resigned: 01 May 2000

William H.

Position: Director

Appointed: 09 October 1992

Resigned: 31 December 1995

Bernard L.

Position: Director

Appointed: 09 October 1992

Resigned: 09 March 1993

Alan W.

Position: Director

Appointed: 09 October 1992

Resigned: 28 February 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Wavin Uk (Holdings) Limited from Doncaster, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Wavin Hepworth Limited that put Altrincham, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wavin Uk (Holdings) Limited

Wavin Edlington Lane, Edlington, Doncaster, South Wavin Edlington Lane, Edlington, Doncaster, DN12 1BY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05351031
Notified on 30 November 2023
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wavin Hepworth Limited

3rd Floor 1 Ashley Road, Edlington, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority England
Legal form Limited Company
Country registered England
Place registered England Companies Registry
Registration number 00727010
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wavin Plastics October 23, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
Free Download (60 pages)

Company search

Advertisements