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
-
Check the company
-
UK
-
Herefordshire, County of
- Company name
- WAIVIS LIMITED
- Company number
- 01530675
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Nov 1980
Age - 45 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
- 49
- 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
- 61
- 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
- 60
- 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
- 88
- 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
- 78
- 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
- 80
- 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
- 76
- 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.