WAVIN HEPWORTH LIMITED

Address:
Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY

WAVIN HEPWORTH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00727010. The registration start date is June 15, 1962. The current status is Active.

Company Overview

Company Number 00727010
Company Name WAVIN HEPWORTH LIMITED
Registered Address Wavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1962-06-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-11-06
Returns Last Update 2015-10-09
Confirmation Statement Due Date 2021-10-23
Confirmation Statement Last Update 2020-10-09
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address WAVIN EDLINGTON LANE
EDLINGTON
Post Town DONCASTER
County SOUTH YORKSHIRE
Post Code DN12 1BY

Companies with the same location

Entity Name Office Address
HEPWORTH BUILDING PRODUCTS (HOLDINGS) LIMITED Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
WAVIN UK (HOLDINGS) LIMITED Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
WARMAFLOOR (GB) LIMITED Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
THERMOBOARD LIMITED Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
WAVIN LIMITED Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY
HEPWORTH BUILDING PRODUCTS LIMITED Wavin Edlington Lane, Edlington, Doncaster, South Yorkshire, DN12 1BY

Companies with the same post town

Entity Name Office Address
AGGR PROPERTY LTD 6 Mill Field Court, Barnby Dun, Doncaster, DN3 1LX, England
DANUM IT SOLUTIONS LTD White House Denaby Lane, Old Denaby, Doncaster, South Yorkshire, DN12 4JX, United Kingdom
GREG & MARGO LTD 114 Manor Estate, Toll Bar, Doncaster, South Yorkshire, DN5 0RH, United Kingdom
LPOWERS LTD 214 Balby Road, Doncaster, DN4 0NE, England
DESSERT WORKS LTD 143 Westgate Road, Doncaster, South Yorkshire, DN91QA, United Kingdom
HABODEL LIMITED Habodel, Hayfield Business Park, Unit 1 Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, United Kingdom
AAA LUXURY TRAVEL LTD 35 Parklands Close, Doncaster, South Yorkshire, DN11 0BH, United Kingdom
ALLCONSTRUCTION&PAVING LIMITED 12 Madingley Close, Doncaster, DN4 9SA, England
BRING IT ON KAT LIMITED Moors Farm, Coulman Road, Doncaster, DN8 5EU, England
CHIC DESIGNS DONCASTER LTD 228 Sandringham Road, Doncaster, DN2 5JE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACLAURIN, Paul Director (Active) Wavin, Edlington Lane, Edlington, Doncaster, South Yorkshire, England, DN12 1BY February 1967 /
31 October 2012
British /
England
Director
NICHOLLS, Alan Brent Director (Active) Wavin, Edlington Lane, Edlington, Doncaster, South Yorkshire, England, DN12 1BY March 1961 /
1 June 2013
British /
England
Managing Director
CAMPBELL, Colin James Secretary (Resigned) 2 Copenacre, Flistridge Road Upper Minety, Malmesbury, Wiltshire, SN16 9PR /
1 March 1999
/
IVES, Geoffrey Secretary (Resigned) Sandown, 27 Long Ridings, Chippenham, Wiltshire, SN15 1PN /
/
PHILLIPS, Robert Glyn Secretary (Resigned) 23 Mead Way, Kirkburton, Huddersfield, West Yorkshire, HD8 0TG /
30 June 2006
/
TAYLOR, Paul William Secretary (Resigned) 13 St Peters Grove, York, YO30 6AQ /
3 April 2009
British /
Director
CAMPBELL, Colin James Director (Resigned) 2 Copenacre, Flistridge Road Upper Minety, Malmesbury, Wiltshire, SN16 9PR August 1952 /
1 March 1999
British /
England
Company Executive
DOE, Brian Director (Resigned) Whiterails Kington Langley, Chippenham, Wiltshire, SN15 5NS December 1939 /
British /
Company Executive
DRIESSEN, Alfons Johan Director (Resigned) Apeldoornseweg 34, Hattem 8051 Ad, The Netherlands, FOREIGN October 1942 /
Dutch /
Company Executive
FORSYTH, Calum James Director (Resigned) The Stables, Galloping Lane, Paddlebrook Barns Ditchford On Fosse, Moreton In Marsh, Gloucestershire, GL56 9QT February 1966 /
5 January 2004
Uk /
England
Director
HADFIELD, William George Director (Resigned) 22 Woodlands Park Drive Parklands, Blaydon, Tyne & Wear, NE1 5PQ September 1940 /
British /
Company Executive
HIGGINS, James Alexander Director (Resigned) 8 Glebe Field, Almondsbury, Bristol, Avon, BS12 4DL February 1949 /
British /
Company Executive
HOUBEN, Philippus Petrus Franciscus Clemens Director (Resigned) Zuider Stationsweg 2d, 2061 He Bloemendaal, The Netherlands June 1950 /
1 May 2000
Dutch /
Netherlands
Company Director
IVES, Geoffrey Director (Resigned) Sandown, 27 Long Ridings, Chippenham, Wiltshire, SN15 1PN December 1938 /
British /
Company Executive
JONES, David Thomas Director (Resigned) Saddlestones 16 Grange Road, Saltford, Bristol, Avon, BS31 3AH July 1964 /
17 January 2006
British /
England
Director
LAUMANS, Bernard Augustinus Querin Director (Resigned) Leemculeweg 6, Dalfsen 7722 Rc, The Netherlands, FOREIGN June 1935 /
Dutch /
Company Executive
MENGELBERG, Otto Willem Aloysius Hurbertus Maria Director (Resigned) Hout Es 1 Oudleusen, Dalfsen 7722 Vp, The Netherlands, FOREIGN November 1937 /
29 September 1988
Dutch /
Company Executive
REDDICK, Terence William Director (Resigned) Shires Rest, Gainsborough Road, Drakeholes, DN10 5DF December 1948 /
17 January 2006
British /
Director
SAGE, John Director (Resigned) 19 Latimer Road, Cropston, Leicester, United Kingdom, LE7 7GP December 1962 /
31 July 2012
British /
England
Hr Director
TAYLOR, Andrew Rankine Director (Resigned) Highfield Hall, 306 Barnsley Road, Sandal, WF2 6AX February 1955 /
17 January 2006
British /
England
Director
TAYLOR, Paul William Director (Resigned) 13 St Peters Grove, York, YO30 6AQ December 1956 /
17 January 2006
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town DONCASTER
Post Code DN12 1BY
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on WAVIN HEPWORTH LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches