About

Registered Number: 00405836
Date of Incorporation: 08/03/1946 (78 years and 1 month ago)
Company Status: Active
Registered Address: Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY

 

Wavin Ltd was established in 1946, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Douglas, Neil Robert John, Maclaurin, Paul, Phillips, Robert Glyn, Bullus, Clive, Byrne, Desmond Oliver, Carr, Laurence Anthony, Curnyn, Michael Robert, Curtis, Peter James, Deroche, Jean Pierre, Dowlman, Anthony John, Driessen, Alfons Johan, Forsyth, Calum James, Hadfield, William George, Ives, Geoffrey, Jonkhoff, Bastiaan Michiel, Laumans, Bernard Augustinus Querin, Reddick, Terence William, Sage, John, Sellick, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLAURIN, Paul 31 August 2012 - 1
BULLUS, Clive 01 July 2004 17 January 2006 1
BYRNE, Desmond Oliver 09 March 1993 01 July 2001 1
CARR, Laurence Anthony 01 July 2001 17 January 2006 1
CURNYN, Michael Robert 03 April 2009 31 August 2012 1
CURTIS, Peter James 15 June 1995 31 March 2004 1
DEROCHE, Jean Pierre 09 March 1993 01 January 1999 1
DOWLMAN, Anthony John 09 March 1993 01 December 2003 1
DRIESSEN, Alfons Johan N/A 01 May 2000 1
FORSYTH, Calum James 18 November 1999 31 July 2012 1
HADFIELD, William George N/A 31 December 1995 1
IVES, Geoffrey N/A 01 March 1999 1
JONKHOFF, Bastiaan Michiel 01 June 2013 31 August 2017 1
LAUMANS, Bernard Augustinus Querin N/A 09 March 1993 1
REDDICK, Terence William 17 January 2006 31 December 2006 1
SAGE, John 03 April 2009 31 October 2012 1
SELLICK, Anthony John 01 July 2004 17 January 2006 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Neil Robert John 01 September 2017 - 1
PHILLIPS, Robert Glyn 30 June 2006 03 April 2009 1

Filing History

Document Type Date
AAMD - Amended Accounts 19 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 18 October 2018
AP01 - Appointment of director 06 July 2018
AA - Annual Accounts 03 July 2018
MR04 - N/A 22 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 03 October 2017
AP03 - Appointment of secretary 08 September 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 01 June 2017
TM02 - Termination of appointment of secretary 21 March 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
MISC - Miscellaneous document 04 June 2013
AA - Annual Accounts 28 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
RESOLUTIONS - N/A 03 January 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
CERTNM - Change of name certificate 23 October 2009
RESOLUTIONS - N/A 23 October 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
395 - Particulars of a mortgage or charge 29 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 14 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 30 October 2007
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 24 October 2007
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 24 October 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
395 - Particulars of a mortgage or charge 06 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 28 October 2005
RESOLUTIONS - N/A 09 September 2005
MEM/ARTS - N/A 09 September 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 26 October 2002
MISC - Miscellaneous document 26 October 2002
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 20 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 14 October 1999
395 - Particulars of a mortgage or charge 05 June 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
AA - Annual Accounts 14 October 1998
363s - Annual Return 14 October 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 30 October 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 13 October 1995
288 - N/A 10 July 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 07 November 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 03 August 1993
288 - N/A 03 August 1993
288 - N/A 28 October 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 20 October 1992
288 - N/A 17 August 1992
288 - N/A 19 June 1992
AA - Annual Accounts 15 October 1991
363a - Annual Return 15 October 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
288 - N/A 29 October 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
288 - N/A 10 April 1990
288 - N/A 11 January 1990
395 - Particulars of a mortgage or charge 02 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
288 - N/A 26 October 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
AA - Annual Accounts 08 May 1985
AA - Annual Accounts 13 June 1984
MISC - Miscellaneous document 04 June 1984
AA - Annual Accounts 31 December 1982
395 - Particulars of a mortgage or charge 14 August 1979
395 - Particulars of a mortgage or charge 27 June 1979
MISC - Miscellaneous document 20 June 1969
MISC - Miscellaneous document 08 March 1946

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 21 December 2012 Fully Satisfied

N/A

Supplemental debenture 16 October 2009 Fully Satisfied

N/A

Fixed and floating security document 22 July 2009 Fully Satisfied

N/A

Deed of pledge of accounts 22 December 2005 Fully Satisfied

N/A

Debenture 13 September 2005 Fully Satisfied

N/A

Mortgage 27 May 1999 Fully Satisfied

N/A

Memorandum 12 September 1989 Fully Satisfied

N/A

Without instrument charge 08 August 1979 Fully Satisfied

N/A

Memo of deposit 12 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.