Background WavePink WaveYellow Wave

WAVERMACE DEVELOPMENTS LIMITED (02087723)

WAVERMACE DEVELOPMENTS LIMITED (02087723) is an active UK company. incorporated on 8 January 1987. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. WAVERMACE DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include AWAN, Aaron, COGHILL, Stuart Burnett, Dr, MACKANESS, Oliver James and 2 others.

Company Number
02087723
Status
active
Type
ltd
Incorporated
8 January 1987
Age
39 years
Address
Billing House The Causeway, Northampton, NN3 9EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
AWAN, Aaron, COGHILL, Stuart Burnett, Dr, MACKANESS, Oliver James, PERKINS, Kevin Paul, RANDALL, Karen
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERMACE DEVELOPMENTS LIMITED

WAVERMACE DEVELOPMENTS LIMITED is an active company incorporated on 8 January 1987 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. WAVERMACE DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 81300)

Status

active

Active since 39 years ago

Company No

02087723

LTD Company

Age

39 Years

Incorporated 8 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Billing House The Causeway Great Billing Northampton, NN3 9EX,

Previous Addresses

the Old Stable Boughton Park Boughton Northampton NN2 8SQ United Kingdom
From: 8 January 1987To: 25 July 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 21
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Nov 23
Director Left
Oct 25
Director Joined
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

AWAN, Aaron

Active
Arthur Street, NorthamptonNN2 6DX
Born November 1988
Director
Appointed 25 Mar 2021

COGHILL, Stuart Burnett, Dr

Active
Pegasus House Boughton Park, NorthamptonNN2 8SQ
Born June 1955
Director
Appointed 07 Dec 1994

MACKANESS, Oliver James

Active
Boughton Park, NorthamptonNN2 8SQ
Born March 1975
Director
Appointed 10 Dec 2025

PERKINS, Kevin Paul

Active
The Old Stable, NorthamptonNN2 8SQ
Born May 1961
Director
Appointed 18 Feb 2008

RANDALL, Karen

Active
Knights Of Old Limited Venture Park, KetteringNN15 6XU
Born June 1955
Director
Appointed 17 Jul 2004

BULT, Graham Francis

Resigned
Stable No 2, NorthamptonNN2 8SQ
Secretary
Appointed N/A
Resigned 21 Apr 1992

PERKINS, Kevin Paul

Resigned
The Old Stable, NorthamptonNN2 8SQ
Secretary
Appointed 14 May 2009
Resigned 09 Mar 2012

STEVENS, John

Resigned
Stable Lodge, BoughtonNN2 8SQ
Secretary
Appointed 31 Jan 2007
Resigned 14 May 2009

TYRRELL, Dennis Norman

Resigned
Stable Cottage Boughton Park, NorthamptonNN2 8SQ
Secretary
Appointed 21 Apr 1992
Resigned 31 Jan 2007

BULT, Graham Francis

Resigned
Stable No 2, NorthamptonNN2 8SQ
Born June 1944
Director
Appointed N/A
Resigned 21 Apr 1992

CORLEY, David Joseph

Resigned
Boughton Grange, BoughtonNN2 8SW
Born October 1966
Director
Appointed 01 Nov 2004
Resigned 16 Oct 2006

DRAYSON, Dorothy

Resigned
The Old Stable, NorthamptonNN2 8SQ
Born August 1915
Director
Appointed 21 Apr 1992
Resigned 30 Jun 2007

HINDLE, Jonathan Mark

Resigned
Boughton Hall Boughton Park, NorthamptonNN2 8SQ
Born August 1961
Director
Appointed 19 May 1998
Resigned 01 Nov 2004

JACOBS, Smelagh Rosemary

Resigned
Previously Pegasus House, NorthamptonNN2 8SQ
Born February 1948
Director
Appointed N/A
Resigned 21 Apr 1992

LYONS, Frank William

Resigned
Stable Lodge, NorthamptonNN2 8SQ
Born January 1915
Director
Appointed N/A
Resigned 06 May 2002

LYONS, Joan Edith

Resigned
Stable Lodge Boughton Park, NorthamptonNN2 8SQ
Born February 1915
Director
Appointed 06 May 2002
Resigned 05 Feb 2006

MACKANESS, James

Resigned
The Causeway, NorthamptonNN3 9EX
Born February 1945
Director
Appointed 01 Jul 2012
Resigned 26 Jun 2023

MACKANESS, Mark

Resigned
Park House, HarrogateHG3 1DR
Born June 1949
Director
Appointed N/A
Resigned 04 Jul 2012

MURPHY, Ann Elizabeth

Resigned
Boughton Hall, NorthamptonNN2 8SQ
Born August 1953
Director
Appointed 16 Oct 2006
Resigned 24 Nov 2008

NOLAN-HUGHES, Stephanie Ann, Mrs/Dr

Resigned
Pegasus House, NorthamptonNN2 8SQ
Born October 1958
Director
Appointed 21 Apr 1992
Resigned 07 Dec 1994

RANDALL, Peter Charles

Resigned
The Dower House Boughton Hall, NorthamptonNN2 8SQ
Born October 1949
Director
Appointed 27 May 2003
Resigned 17 Jul 2004

SOTO, Anthony Raul

Resigned
Boughton Hall, NorthamptonNN2 8SQ
Born April 1945
Director
Appointed N/A
Resigned 19 May 1998

STEVENS, John

Resigned
Stable Lodge, BoughtonNN2 8SQ
Born September 1950
Director
Appointed 14 Jun 2006
Resigned 14 May 2009

TYRRELL, Dennis Norman

Resigned
Boughton Park, NorthamptonNN2 8SQ
Born January 1955
Director
Appointed 25 Jan 2010
Resigned 05 Oct 2025

TYRRELL, Dennis Norman

Resigned
Stable Cottage Boughton Park, NorthamptonNN2 8SQ
Born January 1955
Director
Appointed N/A
Resigned 31 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver James Mackaness

Active
The Causeway, NorthamptonNN3 9EX
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jun 2023

Mr James Mackaness

Ceased
The Causeway, NorthamptonNN3 9EX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
287Change of Registered Office
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
10 January 2009
363aAnnual Return
Legacy
3 April 2008
363aAnnual Return
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
13 May 1993
363aAnnual Return
Legacy
13 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
363aAnnual Return
Legacy
19 March 1991
288288
Legacy
5 March 1991
363363
Accounts With Accounts Type Small
22 February 1991
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
22 June 1990
287Change of Registered Office
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Memorandum Articles
15 November 1989
MEM/ARTSMEM/ARTS
Legacy
15 November 1989
288288
Legacy
15 November 1989
287Change of Registered Office
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 June 1989
AAAnnual Accounts
Resolution
22 June 1989
RESOLUTIONSResolutions
Legacy
22 June 1989
363363
Legacy
17 March 1987
288288
Legacy
17 March 1987
287Change of Registered Office
Certificate Incorporation
8 January 1987
CERTINCCertificate of Incorporation