Check the

WAIVIS LIMITED

Company
WAIVIS LIMITED (01530675)

WAIVIS

Phone: 02038 977 590
A⁺ rating

ABOUT WAIVIS LIMITED

Waivis was formed over 70 years ago as a small family owned engineering company, offering bespoke metal components to its customers in the London area.

The company has specialised in the design and manufacture of interior roller shutter systems (also known as tambour doors) since 1980, making Waivis one of the UK’s leading manufacturers of interior roller shutter systems. The original focus on bespoke customer solutions has always remained and is still at the core of everything we do.

In 2008, Waivis joined the REHAU Group of companies and as a result benefits from using components supplied by the world leader in innovative polymer solutions. It has now grown to be one of the UK’s leading manufacturers of interior roller shutter systems.

Combining Waivis’ first class customer service with the very best materials from REHAU has proven to be a winning combination and today, Waivis has an unparalleled reputation for quality, reliability and service both in the UK and across Europe.

KEY FINANCES

Year
2015
Assets
£580.18k ▼ £-29.29k (-4.81 %)
Cash
£207.02k ▲ £31.03k (17.63 %)
Liabilities
£136.96k ▼ £-129.9k (-48.68 %)
Net Worth
£443.22k ▲ £100.61k (29.36 %)

REGISTRATION INFO

Company name
WAIVIS LIMITED
Company number
01530675
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Nov 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
waivis.co.uk
Phones
02038 977 590
02038 977 591
Registered Address
HILL COURT,
WALFORD,
ROSS ON WYE,
HEREFORDSHIRE,
HR9 5QN

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

04 Nov 2016
Director's details changed for Mr Russell Anthony Hand on 29 October 2016
25 Aug 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

27 March 1995
Status
Satisfied on 28 March 2009
Delivered
4 April 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

27 March 1995
Status
Satisfied on 28 March 2009
Delivered
4 April 1995
Persons entitled
National Westminster Bank PLC
Description
F/H property known as 14 minerva road, park royal, london…

21 June 1994
Status
Satisfied on 31 October 2001
Delivered
24 June 1994
Persons entitled
Midland Bank PLC
Description
Lands hereditaments and premises being 14 minerva road park…

18 March 1992
Status
Satisfied on 31 October 2001
Delivered
21 March 1992
Persons entitled
Midland Bank PLC
Description
14 minerva road park royal london NW10.

15 November 1983
Status
Satisfied
Delivered
22 November 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WAIVIS LIMITED DIRECTORS

Carlos Manuel Soares Esteves

  Acting
Appointed
01 January 2015
Role
Secretary
Address
Hill Court, Walford, Ross On Wye, Herefordshire, HR9 5QN
Name
ESTEVES, Carlos Manuel Soares

Russell Anthony Hand

  Acting
Appointed
01 January 2015
Occupation
Sales & Marketing Manager
Role
Director
Age
48
Nationality
British
Address
Hill Court, Walford, Ross On Wye, Herefordshire, HR9 5QN
Country Of Residence
England
Name
HAND, Russell Anthony

Martin John Hitchin

  Acting
Appointed
02 July 2008
Occupation
Chief Executive
Role
Director
Age
60
Nationality
British
Address
13 Baggallay Street, Hereford, Herefordshire, HR4 0DZ
Country Of Residence
United Kingdom
Name
HITCHIN, Martin John

Barry Hampton

  Resigned
Resigned
02 July 2008
Role
Secretary
Address
6 Tythe Gardens, Tythe Close, Stewkley, Bedfordshire, LU7 0HF
Name
HAMPTON, Barry

Erika White

  Resigned
Appointed
02 July 2008
Resigned
31 December 2014
Role
Secretary
Address
Home Farm Hill Court, Walford, Ross On Wye, Herefordshire, HR9 5QN
Name
WHITE, Erika

Graeme Robertsoon Bainbridge

  Resigned
Appointed
02 July 2008
Resigned
31 March 2010
Occupation
Executive Director
Role
Director
Age
59
Nationality
British
Address
10 Weston Park, Weston Under Penyard, Ross On Wye, Herefordshire, HR9 7FR
Country Of Residence
United Kingdom
Name
BAINBRIDGE, Graeme Robertsoon

Alfred Ernest Grant

  Resigned
Resigned
26 March 1999
Occupation
Sales Manager
Role
Director
Age
87
Nationality
British
Address
1 Ferndene, Bricket Wood, St Albans, Hertfordshire, AL2 3DX
Name
GRANT, Alfred Ernest

Barry Hampton

  Resigned
Resigned
02 July 2008
Occupation
Engineer
Role
Director
Age
76
Nationality
British
Address
6 Tythe Gardens, Tythe Close, Stewkley, Bedfordshire, LU7 0HF
Name
HAMPTON, Barry

William Hampton

  Resigned
Appointed
04 May 1991
Resigned
02 July 2008
Occupation
Engineer
Role
Director
Age
79
Nationality
British
Address
23 Larksway, Bishops Stortford, Hertfordshire, CM23 4DG
Name
HAMPTON, William

Patrick Michael O Gallagher

  Resigned
Appointed
31 March 2010
Resigned
31 December 2014
Occupation
Director - Finance
Role
Director
Age
75
Nationality
British
Address
Gardener Cottage, Hill Court, Walford, Ross-On-Wye, Herefordshire, HR9 5QN
Country Of Residence
England
Name
O'GALLAGHER, Patrick Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.