About

Registered Number: 00141431
Date of Incorporation: 31/08/1915 (108 years and 8 months ago)
Company Status: Active
Registered Address: Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU,

 

Based in Huntingdon, Wave Environmental Ltd was setup in 1915. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Philip 14 December 2010 - 1
BROTHERS, Dennis Geroge N/A 10 June 1993 1
DREWERY, Geoffrey William N/A 22 December 1995 1
MIZZI, Terence Charles Gilbert N/A 13 November 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Elizabeth Ann Horlock 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 17 July 2020
CH02 - Change of particulars for corporate director 17 July 2020
PSC05 - N/A 11 March 2020
AA - Annual Accounts 16 December 2019
CERTNM - Change of name certificate 26 September 2019
RESOLUTIONS - N/A 26 September 2019
CS01 - N/A 12 July 2019
PSC05 - N/A 18 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 July 2017
PSC05 - N/A 26 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 06 December 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 01 July 2015
AP03 - Appointment of secretary 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AA - Annual Accounts 03 January 2015
AD01 - Change of registered office address 20 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 20 September 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363a - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 28 July 2004
363a - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
AA - Annual Accounts 16 August 2003
363a - Annual Return 05 August 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
AUD - Auditor's letter of resignation 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
AA - Annual Accounts 06 September 2002
363a - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
AA - Annual Accounts 07 August 2001
363a - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 27 July 2000
363a - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
363a - Annual Return 15 July 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1998
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AA - Annual Accounts 27 July 1998
363a - Annual Return 03 July 1998
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
AA - Annual Accounts 04 August 1997
363a - Annual Return 23 July 1997
288c - Notice of change of directors or secretaries or in their particulars 23 July 1997
288c - Notice of change of directors or secretaries or in their particulars 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
363a - Annual Return 19 August 1996
AA - Annual Accounts 09 August 1996
288 - N/A 22 January 1996
363x - Annual Return 07 August 1995
288 - N/A 13 July 1995
AA - Annual Accounts 05 July 1995
288 - N/A 23 April 1995
363x - Annual Return 15 August 1994
AA - Annual Accounts 25 July 1994
363x - Annual Return 24 August 1993
AA - Annual Accounts 15 July 1993
288 - N/A 18 June 1993
363x - Annual Return 30 July 1992
AA - Annual Accounts 16 July 1992
395 - Particulars of a mortgage or charge 10 April 1992
363x - Annual Return 17 July 1991
288 - N/A 12 July 1991
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
288 - N/A 05 July 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
AA - Annual Accounts 26 June 1991
CERTNM - Change of name certificate 11 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
395 - Particulars of a mortgage or charge 14 February 1991
288 - N/A 14 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 09 August 1990
288 - N/A 12 July 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1990
288 - N/A 31 August 1989
288 - N/A 26 May 1989
288 - N/A 12 May 1989
288 - N/A 12 May 1989
288 - N/A 26 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
RESOLUTIONS - N/A 30 March 1989
395 - Particulars of a mortgage or charge 28 March 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
288 - N/A 01 February 1989
288 - N/A 01 February 1989
288 - N/A 17 January 1989
288 - N/A 16 January 1989
288 - N/A 21 November 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
363 - Annual Return 16 August 1988
288 - N/A 13 May 1988
288 - N/A 26 January 1988
288 - N/A 21 December 1987
288 - N/A 16 November 1987
AA - Annual Accounts 14 October 1987
363 - Annual Return 07 October 1987
363 - Annual Return 14 September 1987
288 - N/A 24 June 1987
288 - N/A 24 June 1987
288 - N/A 29 April 1987
CERTNM - Change of name certificate 13 March 1987
288 - N/A 23 February 1987
288 - N/A 28 January 1987
288 - N/A 23 January 1987
CERTNM - Change of name certificate 21 January 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 21 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1986
363 - Annual Return 29 October 1985
363 - Annual Return 31 August 1984
AA - Annual Accounts 31 August 1984
363 - Annual Return 30 January 1984
363 - Annual Return 10 March 1983
363 - Annual Return 14 November 1980
363 - Annual Return 14 February 1978
AA - Annual Accounts 28 September 1976
363 - Annual Return 28 September 1976
363 - Annual Return 27 September 1976
MISC - Miscellaneous document 20 January 1976
MEM/ARTS - N/A 03 March 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 1992 Outstanding

N/A

Mortgage debenture 01 February 1991 Outstanding

N/A

Debenture 08 March 1989 Fully Satisfied

N/A

A registered charge 09 March 1951 Fully Satisfied

N/A

A registered charge 05 January 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.