JELD-WEN UK LIMITED
Overview
| Company Name | JELD-WEN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00499622 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JELD-WEN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUGBY JOINERY UK LIMITED | Aug 15, 1997 | Aug 15, 1997 |
| JOHN CARR GROUP PLC | Feb 08, 1989 | Feb 08, 1989 |
| JOHN CARR (DONCASTER) P L C | Sep 21, 1951 | Sep 21, 1951 |
What are the latest accounts for JELD-WEN UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JELD-WEN UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2026 |
| Overdue | No |
What are the latest filings for JELD-WEN UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 28, 2026 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Satisfaction of charge 004996220014 in full | 4 pages | MR04 | ||
Termination of appointment of Gustavo Dos Santos Maya Vianna as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gustavo Dos Santos Maya Vianna as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nigel Jonathan Dilks as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Termination of appointment of William James Graburn Christensen as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nigel Jonathan Dilks as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Termination of appointment of Lisa Marie Oxnard as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Stephen Hoyle as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Dominic Gaffey as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr William James Graburn Christensen as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Richard Guernsey as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Keith Charles Dodd as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Keith Charles Dodd as a secretary on Jun 23, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of JELD-WEN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAFFEY, Dominic | Director | 5th Floor Radcliffe House Blenheim Court B91 2AA Solihull Jeld-Wen Uk Limited England | England | British | 298329630001 | |||||
| HOYLE, Jeremy Stephen | Director | 5th Floor Radcliffe House Lode Lane B91 2AA Solihull Jeld-Wen Uk Limited England | England | British | 153317170002 | |||||
| DODD, Keith Charles | Secretary | Retford Road Woodhouse Mill S13 9WH Sheffield South Yorkshire | 253876010001 | |||||||
| GODWIN, Andrew Peter | Secretary | Oakdale Close Pensnett DY5 4PY Brierley Hill 5 West Midlands England | 248966860001 | |||||||
| GRANT, Graham Howard | Secretary | The Old Barn Cusworth DN5 7TR Doncaster South Yorkshire | British | 7107250001 | ||||||
| KAP, Brent | Secretary | 5930 Sunset Ridge Klamath Falls Oregon 97601 Usa | American | 74776030001 | ||||||
| KINTZINGER, Douglas Paul | Secretary | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 Usa | American | 68816890002 | ||||||
| MARTIN, Christopher Jonathan | Secretary | Lonsdale Meadows Boston Spa LS23 6DQ Wetherby 12 West Yorkshire England | 207439240001 | |||||||
| PARKER, Malcolm Stuart | Secretary | 15 Farm Street Harbury CV33 9LR Leamington Spa Warwickshire | British | 68763350001 | ||||||
| STIRLAND, David | Secretary | 360 Thorne Road DN2 5AN Doncaster South Yorkshire | British | 61263090001 | ||||||
| TAYLOR, Richard John | Secretary | Bilborough Road NG8 4DS Nottingham 149 United Kingdom | 163861450001 | |||||||
| WARD, Michael Gordon | Secretary | 96 Aspin Lane HG5 8EP Knaresborough North Yorkshire | British | 67722860008 | ||||||
| CARR, Peter John | Director | 20 Warning Tongue Lane Bessacarr DN4 6TD Doncaster South Yorkshire | British | 27630730001 | ||||||
| CHRISTENSEN, William James Graburn | Director | 5th Floor Radcliffe House Blenheim Court B91 2AA Solihull Jeld-Wen Uk Limited England | Switzerland | Swiss | 298329680001 | |||||
| COPPER, Melvin Graham | Director | Pipers Goldsmiths Avenue TN6 1RH Crowborough East Sussex | England | British | 79948000001 | |||||
| COX, Randy George | Director | 26 Barmstedt Drive Oakham LE15 6RG Rutland | British | 94484290001 | ||||||
| DE VAUL, Franklin Day | Director | 248 Mountain View Blvd. Klamath Falls 97601 FOREIGN Oregon Usa | American | 68278820001 | ||||||
| DE VRIES, Jan Ernst | Director | De Buorren 41 FOREIGN Hh Lippenhuizen 8408 Holland | Dutch | 27703150001 | ||||||
| DILKS, Nigel Jonathan | Director | Retford Road Woodhouse Mill S13 9WH Sheffield South Yorkshire | England | British | 314496360001 | |||||
| DODD, Keith Charles | Director | Retford Road Woodhouse Mill S13 9WH Sheffield South Yorkshire | England | British | 135103960001 | |||||
| DOS SANTOS MAYA VIANNA, Gustavo | Director | Retford Road Woodhouse Mill S13 9WH Sheffield South Yorkshire | Luxembourg | Portuguese,Brazilian | 320249820001 | |||||
| FAWCETT, Richard Martin | Director | Harewood Grange Pontefract Road Thorpe Audlin WF8 3HJ Pontefract West Yorkshire | United Kingdom | British | 7107240001 | |||||
| FREEMANTLE, Vivienne Lucy | Director | 4 Heywood View Barlborough S43 4WY Chesterfield Derbyshire | British | 73430830001 | ||||||
| GODWIN, Andrew Peter | Director | Oakdale Close Pensnett DY5 4PY Brierley Hill 5 West Midlands England | United Kingdom | British | 125696960001 | |||||
| GRANT, Graham Howard | Director | The Old Barn Cusworth DN5 7TR Doncaster South Yorkshire | British | 7107250001 | ||||||
| GREGORY, James Terence | Director | 88 London Road DN22 7DX Retford Nottinghamshire | British | 64714270002 | ||||||
| GUERNSEY, David Richard | Director | Retford Road Woodhouse Mill S13 9WH Sheffield South Yorkshire | England | American | 261176620002 | |||||
| HEADS, David Rodney | Director | 25 Malaga Close NE5 1YB Newcastle Upon Tyne Tyne & Wear | British | 121392450001 | ||||||
| HOLMES, John Reginald | Director | 8 Parklands Knowsley Village L34 0JH Prescot Merseyside | British | 111871390001 | ||||||
| HUNTER, David | Director | Meadow View, Castle Farm Ladyfield Road, Thorpe Salvin S80 3JN Worksop Nottinghamshire | British | 64164380005 | ||||||
| KINTZINGER, Douglas Paul | Director | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 Usa | American | 68816890002 | ||||||
| LAX, Barry | Director | 17 Riverside Gardens Auckley DN9 3QE Doncaster South Yorkshire | British | 116309890001 | ||||||
| LONG, William Peter | Director | Vine Cottage Ashwell SG7 5NW Royston Hertfordshire | British | 92829450001 | ||||||
| LUNTLEY, Alan | Director | Glebe House Melton Road Waltham On The Wolds LE14 2AJ Melton Mowbray Leicestershire | British | 8323840001 | ||||||
| MADSEN, Ole | Director | Golfparken Dk-9670 Logstor 17 Denmark | Denmark | Danish | 162274990001 |
Who are the persons with significant control of JELD-WEN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jeld-Wen Europe Ltd | Apr 06, 2016 | Retford Road Woodhouse Mill S13 9WH Sheffield Jeld-Wen Europe Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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