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.
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 |
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 |
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 |