Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wavin UK (Holdings) Limited
Wavin UK (Holdings) Limited is an active company incorporated on 3 February 2005 with the registered office located in Doncaster, South Yorkshire. Wavin UK (Holdings) Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05351031
Private limited company
Age
20 years
Incorporated
3 February 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 October 2025
(19 days ago)
Next confirmation dated
14 October 2026
Due by
28 October 2026
(11 months remaining)
Last change occurred
11 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Wavin UK (Holdings) Limited
Contact
Update Details
Address
Wavin Edlington Lane
Edlington
Doncaster
South Yorkshire
DN12 1BY
Address changed on
12 Jan 2024
(1 year 9 months ago)
Previous address was
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Companies in DN12 1BY
Telephone
01709856300
Email
Available in Endole App
Website
Wavin.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Daniel Michael Scott
Director • VP Bu Northern Europe B&I • British • Lives in England • Born in Dec 1973
Mr Neil Norman
Director • People Director • British • Lives in UK • Born in Jul 1966
Jay Marguerite Brown
Director • Director Territory UK/Ireland Finance Wavin • British • Lives in UK • Born in Oct 1969
Christopher John Earl
Director • Manufacturing Director • British • Lives in UK • Born in Jan 1976
Ellen Walker-Arnott
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wavin Limited
Mr Neil Norman, Christopher John Earl, and 2 more are mutual people.
Active
Warmafloor (GB) Limited
Mr Neil Norman and Jay Marguerite Brown are mutual people.
Active
Canova Clay Limited
Christopher John Earl and Jay Marguerite Brown are mutual people.
Active
Hepworth Building Products (Holdings) Limited
Jay Marguerite Brown is a mutual person.
Active
Mexichem Wavin UK Ltd
Jay Marguerite Brown is a mutual person.
Active
Hepworth Building Products Limited
Jay Marguerite Brown is a mutual person.
Dissolved
Wavin Hepworth Limited
Jay Marguerite Brown is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.21M
Increased by £58K (+5%)
Total Liabilities
-£1K
Decreased by £7K (-88%)
Net Assets
£1.21M
Increased by £65K (+6%)
Debt Ratio (%)
0%
Decreased by 0.61% (-88%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Days Ago on 22 Oct 2025
Full Accounts Submitted
3 Months Ago on 18 Jul 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jul 2024
Mr Euan James Archibald Appointed
1 Year 4 Months Ago on 2 Jul 2024
Ellen Walker-Arnott Resigned
1 Year 4 Months Ago on 2 Jul 2024
Mr Daniel Michael Scott Appointed
1 Year 6 Months Ago on 19 Apr 2024
Inspection Address Changed
1 Year 9 Months Ago on 12 Jan 2024
Registers Moved To Registered Address
1 Year 9 Months Ago on 11 Jan 2024
Oakwood Corporate Secretary Limited Resigned
1 Year 11 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover Wavin UK (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 October 2025 with updates
Submitted on 22 Oct 2025
Solvency Statement dated 06/08/25
Submitted on 8 Aug 2025
Statement of capital on 8 August 2025
Submitted on 8 Aug 2025
Statement by Directors
Submitted on 8 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Statement of capital following an allotment of shares on 4 August 2025
Submitted on 7 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 14 October 2024 with no updates
Submitted on 28 Oct 2024
Appointment of Mr Euan James Archibald as a secretary on 2 July 2024
Submitted on 12 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs