Company Information for WAVE LTD
NORTHUMBRIA HOUSE ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ,
|
Company Registration Number
06492265
Private Limited Company
Active |
Company Name | |
---|---|
WAVE LTD | |
Legal Registered Office | |
NORTHUMBRIA HOUSE ABBEY ROAD PITY ME DURHAM DH1 5FJ Other companies in W1G | |
Company Number | 06492265 | |
---|---|---|
Company ID Number | 06492265 | |
Date formed | 2008-02-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB277633960 |
Last Datalog update: | 2024-04-06 23:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN PARKER |
||
RICHARD ALISTAIR BOUCHER |
||
ANTHONY DONNELLY |
||
STEWART HAZON |
||
MARTIN PARKER |
||
NIGEL JONATHAN WATSON |
||
WAYNE PAUL YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE TYTHERLEIGH RUSSELL |
Director | ||
ELIZABETH ANN HORLOCK CLARKE |
Director | ||
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
WARIS KHAN |
Director | ||
NOMINEE DIRECTOR LTD |
Nominated Director | ||
EDWINA COALES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2017-08-31 | CURRENT | 1995-02-14 | Active | |
WAVE UTILITIES LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
THE NATIONAL RHEUMATOID ARTHRITIS SOCIETY | Director | 2016-06-02 | CURRENT | 2010-01-15 | Active | |
TIDE SERVICES LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
WAVE UTILITIES LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
AVH PARKS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
HARWORTH GROUP PLC | Director | 2015-03-24 | CURRENT | 1991-09-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-14 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2007-11-13 | Active | |
ALPHEUS ENVIRONMENTAL LIMITED | Director | 2013-03-20 | CURRENT | 1990-05-04 | Active | |
ANGLIAN PORTFOLIO MANAGEMENT LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Dissolved 2018-02-20 | |
QUEEN'S QUAY LIMITED | Director | 2009-12-31 | CURRENT | 1999-09-29 | Dissolved 2014-08-01 | |
EXCHANGE PROPERTY DEVELOPMENTS 2 LIMITED | Director | 2006-07-04 | CURRENT | 2006-05-08 | Dissolved 2013-08-09 | |
EXCHANGE PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-04 | CURRENT | 2006-03-20 | Dissolved 2013-08-09 | |
HAMILTON PARK CONSTRUCTION (PLOT 7D) LIMITED | Director | 2006-06-30 | CURRENT | 2002-12-11 | Dissolved 2015-01-02 | |
SHAWLANDS DEVELOPMENTS | Director | 2006-06-12 | CURRENT | 2006-05-08 | Active - Proposal to Strike off | |
SHAWLANDS RETAIL LIMITED | Director | 2006-06-12 | CURRENT | 2006-03-20 | Dissolved 2018-03-20 | |
A.W.G. MITCHELL INVESTMENTS (TANNOCHSIDE) LIMITED | Director | 2006-04-07 | CURRENT | 2005-12-28 | Dissolved 2018-05-08 | |
BARRHEAD CARGO CENTRE LIMITED | Director | 2005-03-08 | CURRENT | 2004-12-15 | Dissolved 2014-11-28 | |
AWG PROPERTY LIMITED | Director | 2000-02-01 | CURRENT | 1979-02-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2017-08-31 | CURRENT | 1995-02-14 | Active | |
WAVE UTILITIES LIMITED | Director | 2016-04-13 | CURRENT | 2000-08-04 | Active | |
VEHICLE LEASE AND SERVICE LIMITED | Director | 2010-03-22 | CURRENT | 1998-08-10 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2018-04-19 | CURRENT | 1995-02-14 | Active | |
WAVE UTILITIES LIMITED | Director | 2018-04-19 | CURRENT | 2000-08-04 | Active | |
NORTHUMBRIAN HOLDINGS LIMITED | Director | 2016-03-24 | CURRENT | 1989-04-01 | Active | |
NWG COMMERCIAL SOLUTIONS LIMITED | Director | 2016-03-23 | CURRENT | 2016-02-26 | Active | |
DURHAM STUDENTS' UNION | Director | 2015-09-01 | CURRENT | 2011-07-01 | Active | |
NORTHUMBRIAN WATER SHARE SCHEME TRUSTEES LIMITED | Director | 2015-04-29 | CURRENT | 1988-12-23 | Active | |
WATERCO SIX LIMITED | Director | 2013-04-01 | CURRENT | 1990-08-07 | Active | |
NORTHUMBRIAN WATER MEXICO LIMITED | Director | 2002-06-30 | CURRENT | 1995-07-11 | Active | |
ESSEX AND SUFFOLK WATER LIMITED | Director | 2002-03-28 | CURRENT | 1991-08-06 | Active | |
NORTHUMBRIAN WATER PENSION TRUSTEES LIMITED | Director | 2001-06-25 | CURRENT | 1990-04-18 | Active | |
ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED | Director | 2000-05-05 | CURRENT | 1989-05-04 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2017-08-31 | CURRENT | 1995-02-14 | Active | |
WAVE UTILITIES LIMITED | Director | 2016-09-29 | CURRENT | 2000-08-04 | Active | |
WATSON TRANSFORMATION SOLUTIONS LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2018-04-24 | |
WAVE UTILITIES LIMITED | Director | 2017-08-31 | CURRENT | 2000-08-04 | Active | |
AWG PROPERTY DIRECTOR LIMITED | Director | 2017-06-30 | CURRENT | 2005-01-25 | Active | |
ANGLIAN WATER INTERNATIONAL LIMITED | Director | 2016-06-07 | CURRENT | 1992-07-07 | Active | |
AVH PARKS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
ANGLIAN VENTURE HOLDINGS LIMITED | Director | 2015-04-01 | CURRENT | 2007-11-13 | Active | |
ALPHEUS ENVIRONMENTAL LIMITED | Director | 2015-04-01 | CURRENT | 1990-05-04 | Active | |
AWG PROPERTY LIMITED | Director | 2015-04-01 | CURRENT | 1979-02-27 | Active | |
ANGLIAN WATER BUSINESS (NATIONAL) LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-14 | Active | |
ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED | Director | 2013-11-11 | CURRENT | 1988-11-18 | Dissolved 2015-02-03 | |
MORRISON EDISON INVESTMENTS 2 LIMITED | Director | 2012-10-12 | CURRENT | 2000-02-15 | Dissolved 2014-04-25 | |
AWG PFI LIMITED | Director | 2008-12-01 | CURRENT | 2001-12-17 | Dissolved 2014-12-19 | |
MORRISON PROJECT INVESTMENTS LIMITED | Director | 2008-12-01 | CURRENT | 2001-05-08 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD ALISTAIR BOUCHER | ||
DIRECTOR APPOINTED DECLAN MAGUIRE | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064922650002 | ||
DIRECTOR APPOINTED MR DAVID ROGER ARTIS | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ | ||
AD04 | Register(s) moved to registered office address Northumbria House Abbey Road Pity Me Durham DH1 5FJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM PETER SOMERVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PARKER | |
AP03 | Appointment of Mr Richard William Peter Somerville as company secretary on 2021-10-14 | |
TM02 | Termination of appointment of Martin Parker on 2021-10-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
RES11 | Resolutions passed:
| |
SH01 | 29/09/20 STATEMENT OF CAPITAL GBP 41320002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064922650003 | |
CH01 | Director's details changed for Mr Anthony Donnelly on 2020-09-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Anthony Donnelly on 2019-02-12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Boldon House Wheatlands Way Pity Me Durham DH1 5FA | |
RES01 | ADOPT ARTICLES 31/08/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Anthony Donnelly on 2017-10-31 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 31/08/2017 | |
RES01 | ADOPT ARTICLES 31/08/2017 | |
AD02 | Register inspection address changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 31320002 | |
SH01 | 31/08/17 STATEMENT OF CAPITAL GBP 31320002.00 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064922650002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064922650001 | |
AP01 | DIRECTOR APPOINTED ANTHONY DONNELLY | |
AP03 | Appointment of Mr Martin Parker as company secretary on 2017-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM Lancaster House, Lancaster Way, Ermine Business Park Huntingdon PE29 6XU | |
AA01 | Previous accounting period extended from 28/02/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR STEWART HAZON | |
AP01 | DIRECTOR APPOINTED MR MARTIN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL | |
AP01 | DIRECTOR APPOINTED MR NIGEL JONATHAN WATSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALISTAIR BOUCHER | |
AP01 | DIRECTOR APPOINTED WAYNE PAUL YOUNG | |
RES13 | CONFLICT OF INTEREST 21/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
SH01 | 23/03/17 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLARKE | |
AP01 | DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ELIZABETH ANN HORLOCK CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES | |
AP01 | DIRECTOR APPOINTED WARIS KHAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 04/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 04/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 04/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS EDWINA COALES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 04/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bolton Council | |
|
Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 70100 - Activities of head offices - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |