JELD-WEN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJELD-WEN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00499622
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JELD-WEN UK LIMITED?

    • Sawmilling and planing of wood (16100) / Manufacturing
    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing

    Where is JELD-WEN UK LIMITED located?

    Registered Office Address
    Bessemer Park, Unit 3a
    Shepcote Lane
    S9 1DZ Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JELD-WEN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUGBY JOINERY UK LIMITEDAug 15, 1997Aug 15, 1997
    JOHN CARR GROUP PLCFeb 08, 1989Feb 08, 1989
    JOHN CARR (DONCASTER) P L CSep 21, 1951Sep 21, 1951

    What are the latest accounts for JELD-WEN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JELD-WEN UK LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2027
    Next Confirmation Statement DueApr 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2026
    OverdueNo

    What are the latest filings for JELD-WEN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 28, 2026 with no updates

    3 pagesCS01

    Registered office address changed from Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH to Bessemer Park, Unit 3a Shepcote Lane Sheffield S9 1DZ on Apr 03, 2026

    1 pagesAD01

    Satisfaction of charge 004996220014 in full

    4 pagesMR04

    Termination of appointment of Gustavo Dos Santos Maya Vianna as a director on Feb 12, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gustavo Dos Santos Maya Vianna as a director on Feb 21, 2024

    2 pagesAP01

    Termination of appointment of Nigel Jonathan Dilks as a director on Feb 21, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Termination of appointment of William James Graburn Christensen as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr Nigel Jonathan Dilks as a director on Sep 15, 2023

    2 pagesAP01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Termination of appointment of Lisa Marie Oxnard as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mr Jeremy Stephen Hoyle as a director on Aug 15, 2022

    2 pagesAP01

    Appointment of Mr Dominic Gaffey as a director on Jun 23, 2022

    2 pagesAP01

    Appointment of Mr William James Graburn Christensen as a director on Jun 23, 2022

    2 pagesAP01

    Termination of appointment of David Richard Guernsey as a director on Jun 23, 2022

    1 pagesTM01

    Termination of appointment of Keith Charles Dodd as a director on Jun 23, 2022

    1 pagesTM01

    Termination of appointment of Keith Charles Dodd as a secretary on Jun 23, 2022

    1 pagesTM02

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of JELD-WEN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFEY, Dominic
    5th Floor Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Jeld-Wen Uk Limited
    England
    Director
    5th Floor Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Jeld-Wen Uk Limited
    England
    EnglandBritish298329630001
    HOYLE, Jeremy Stephen
    5th Floor Radcliffe House
    Lode Lane
    B91 2AA Solihull
    Jeld-Wen Uk Limited
    England
    Director
    5th Floor Radcliffe House
    Lode Lane
    B91 2AA Solihull
    Jeld-Wen Uk Limited
    England
    EnglandBritish153317170002
    DODD, Keith Charles
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    Secretary
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    253876010001
    GODWIN, Andrew Peter
    Oakdale Close
    Pensnett
    DY5 4PY Brierley Hill
    5
    West Midlands
    England
    Secretary
    Oakdale Close
    Pensnett
    DY5 4PY Brierley Hill
    5
    West Midlands
    England
    248966860001
    GRANT, Graham Howard
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    Secretary
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    British7107250001
    KAP, Brent
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    Secretary
    5930 Sunset Ridge
    Klamath Falls
    Oregon 97601
    Usa
    American74776030001
    KINTZINGER, Douglas Paul
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    Secretary
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    American68816890002
    MARTIN, Christopher Jonathan
    Lonsdale Meadows
    Boston Spa
    LS23 6DQ Wetherby
    12
    West Yorkshire
    England
    Secretary
    Lonsdale Meadows
    Boston Spa
    LS23 6DQ Wetherby
    12
    West Yorkshire
    England
    207439240001
    PARKER, Malcolm Stuart
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    Secretary
    15 Farm Street
    Harbury
    CV33 9LR Leamington Spa
    Warwickshire
    British68763350001
    STIRLAND, David
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    Secretary
    360 Thorne Road
    DN2 5AN Doncaster
    South Yorkshire
    British61263090001
    TAYLOR, Richard John
    Bilborough Road
    NG8 4DS Nottingham
    149
    United Kingdom
    Secretary
    Bilborough Road
    NG8 4DS Nottingham
    149
    United Kingdom
    163861450001
    WARD, Michael Gordon
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    Secretary
    96 Aspin Lane
    HG5 8EP Knaresborough
    North Yorkshire
    British67722860008
    CARR, Peter John
    20 Warning Tongue Lane
    Bessacarr
    DN4 6TD Doncaster
    South Yorkshire
    Director
    20 Warning Tongue Lane
    Bessacarr
    DN4 6TD Doncaster
    South Yorkshire
    British27630730001
    CHRISTENSEN, William James Graburn
    5th Floor Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Jeld-Wen Uk Limited
    England
    Director
    5th Floor Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    Jeld-Wen Uk Limited
    England
    SwitzerlandSwiss298329680001
    COPPER, Melvin Graham
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    Director
    Pipers
    Goldsmiths Avenue
    TN6 1RH Crowborough
    East Sussex
    EnglandBritish79948000001
    COX, Randy George
    26 Barmstedt Drive
    Oakham
    LE15 6RG Rutland
    Director
    26 Barmstedt Drive
    Oakham
    LE15 6RG Rutland
    British94484290001
    DE VAUL, Franklin Day
    248 Mountain View Blvd.
    Klamath Falls 97601
    FOREIGN Oregon Usa
    Director
    248 Mountain View Blvd.
    Klamath Falls 97601
    FOREIGN Oregon Usa
    American68278820001
    DE VRIES, Jan Ernst
    De Buorren 41
    FOREIGN Hh Lippenhuizen 8408
    Holland
    Director
    De Buorren 41
    FOREIGN Hh Lippenhuizen 8408
    Holland
    Dutch27703150001
    DILKS, Nigel Jonathan
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    Director
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    EnglandBritish314496360001
    DODD, Keith Charles
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    Director
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    EnglandBritish135103960001
    DOS SANTOS MAYA VIANNA, Gustavo
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    Director
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    LuxembourgPortuguese,Brazilian320249820001
    FAWCETT, Richard Martin
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    Director
    Harewood Grange Pontefract Road
    Thorpe Audlin
    WF8 3HJ Pontefract
    West Yorkshire
    United KingdomBritish7107240001
    FREEMANTLE, Vivienne Lucy
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    Director
    4 Heywood View
    Barlborough
    S43 4WY Chesterfield
    Derbyshire
    British73430830001
    GODWIN, Andrew Peter
    Oakdale Close
    Pensnett
    DY5 4PY Brierley Hill
    5
    West Midlands
    England
    Director
    Oakdale Close
    Pensnett
    DY5 4PY Brierley Hill
    5
    West Midlands
    England
    United KingdomBritish125696960001
    GRANT, Graham Howard
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    Director
    The Old Barn
    Cusworth
    DN5 7TR Doncaster
    South Yorkshire
    British7107250001
    GREGORY, James Terence
    88 London Road
    DN22 7DX Retford
    Nottinghamshire
    Director
    88 London Road
    DN22 7DX Retford
    Nottinghamshire
    British64714270002
    GUERNSEY, David Richard
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    Director
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    South Yorkshire
    EnglandAmerican261176620002
    HEADS, David Rodney
    25 Malaga Close
    NE5 1YB Newcastle Upon Tyne
    Tyne & Wear
    Director
    25 Malaga Close
    NE5 1YB Newcastle Upon Tyne
    Tyne & Wear
    British121392450001
    HOLMES, John Reginald
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    Director
    8 Parklands
    Knowsley Village
    L34 0JH Prescot
    Merseyside
    British111871390001
    HUNTER, David
    Meadow View, Castle Farm
    Ladyfield Road, Thorpe Salvin
    S80 3JN Worksop
    Nottinghamshire
    Director
    Meadow View, Castle Farm
    Ladyfield Road, Thorpe Salvin
    S80 3JN Worksop
    Nottinghamshire
    British64164380005
    KINTZINGER, Douglas Paul
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    Director
    1761 Quail Ridge Drive
    Klamath Falls
    Oregon
    97601
    Usa
    American68816890002
    LAX, Barry
    17 Riverside Gardens
    Auckley
    DN9 3QE Doncaster
    South Yorkshire
    Director
    17 Riverside Gardens
    Auckley
    DN9 3QE Doncaster
    South Yorkshire
    British116309890001
    LONG, William Peter
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    Director
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    British92829450001
    LUNTLEY, Alan
    Glebe House
    Melton Road Waltham On The Wolds
    LE14 2AJ Melton Mowbray
    Leicestershire
    Director
    Glebe House
    Melton Road Waltham On The Wolds
    LE14 2AJ Melton Mowbray
    Leicestershire
    British8323840001
    MADSEN, Ole
    Golfparken
    Dk-9670 Logstor
    17
    Denmark
    Director
    Golfparken
    Dk-9670 Logstor
    17
    Denmark
    DenmarkDanish162274990001

    Who are the persons with significant control of JELD-WEN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    Jeld-Wen Europe Ltd
    England
    Apr 06, 2016
    Retford Road
    Woodhouse Mill
    S13 9WH Sheffield
    Jeld-Wen Europe Ltd
    England
    No
    Legal FormParent Undertaking
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number3804742
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0