VAILLANT HOME PRODUCTS LIMITED

VAILLANT HOME PRODUCTS LIMITED

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

    Company NameVAILLANT HOME PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00543504
    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 VAILLANT HOME PRODUCTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VAILLANT HOME PRODUCTS LIMITED located?

    Registered Office Address
    - Nottingham Road
    DE56 1JT Belper
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VAILLANT HOME PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEPWORTH HOME PRODUCTS LIMITEDJan 23, 1989Jan 23, 1989
    PHONE-DUCS LIMITEDDec 31, 1976Dec 31, 1976
    WIGSTON PLANT HIRE COMPANY LIMITED (THE)Jan 19, 1955Jan 19, 1955

    What are the latest accounts for VAILLANT HOME PRODUCTS 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 VAILLANT HOME PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for VAILLANT HOME PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Director's details changed for Mrs Kim Joyce Rolfe on Nov 27, 2024

    2 pagesCH01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Director's details changed for Mrs Kim Joyce Rolfe on Jun 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Sarah Blincow as a director on Sep 18, 2019

    2 pagesAP01

    Appointment of Mrs Kim Joyce Rolfe as a director on Aug 28, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of Stuart Brown as a director on Dec 14, 2018

    1 pagesTM01

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Termination of appointment of Stephen Victor Wakely as a director on Apr 06, 2018

    1 pagesTM01

    Appointment of Mr Stuart Brown as a director on Apr 03, 2018

    2 pagesAP01

    Who are the officers of VAILLANT HOME PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLINCOW, Alison Sarah
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    Secretary
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    243228560001
    BLINCOW, Alison Sarah
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    EnglandBritish244849940001
    BROOKS, Kim Joyce
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    EnglandBritish261841320003
    SCHULZ, Markus
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    GermanyGerman244854330001
    BOOTH, Alan
    13 Robert Close
    Unstone
    S18 4DJ Dronfield
    Secretary
    13 Robert Close
    Unstone
    S18 4DJ Dronfield
    British16287020001
    CLINTON, Amanda
    85 John Hibbard Avenue
    Woodhouse Mill
    S13 9UT Sheffield
    Secretary
    85 John Hibbard Avenue
    Woodhouse Mill
    S13 9UT Sheffield
    British76483630002
    FORD, Graham Evan
    71 Goose Lane
    Wickersley
    S66 1JS Rotherham
    South Yorkshire
    Secretary
    71 Goose Lane
    Wickersley
    S66 1JS Rotherham
    South Yorkshire
    British33315710003
    JONES, Christopher Bryan
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    Secretary
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    British4398980002
    MORTON, Julia Alison
    11 Tarland House
    Bayhall Road
    TN2 4TP Tunbridge Wells
    Kent
    Secretary
    11 Tarland House
    Bayhall Road
    TN2 4TP Tunbridge Wells
    Kent
    British71324860002
    BROSSET, Michel, Dr
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    Director
    Am Sportplatz 6
    Monheim/Rhein
    D-40789
    Germany
    French75143240001
    BROWN, Stuart
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    EnglandBritish238011910001
    CARTER, John Douglas
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Woodlands Dalefords Lane
    Whitegate
    CW8 2BW Northwich
    Cheshire
    British842970001
    CHENE, Jean-Francois
    11 Curzon Street
    Mayfair
    W1Y 7FJ London
    Director
    11 Curzon Street
    Mayfair
    W1Y 7FJ London
    French55091640003
    COWIN, David
    Trotters Ash Hollington Lane
    Brailsford
    DE6 3AE Ashbourne
    Derbyshire
    Director
    Trotters Ash Hollington Lane
    Brailsford
    DE6 3AE Ashbourne
    Derbyshire
    British69935320001
    CURTIN, Neil
    Firgrove House
    Fairlawn Park
    SL4 4HL Windsor
    Berkshire
    Director
    Firgrove House
    Fairlawn Park
    SL4 4HL Windsor
    Berkshire
    British19246570003
    DICKINSON, Stephen John
    Cranford
    Lands Lane
    HG5 9DE Knaresborough
    Yorkshire
    Director
    Cranford
    Lands Lane
    HG5 9DE Knaresborough
    Yorkshire
    United KingdomBritish3075400003
    GALLAGHER, Timothy Richard
    128 Broomfield Road
    CM1 1RN Chelmsford
    Essex
    Director
    128 Broomfield Road
    CM1 1RN Chelmsford
    Essex
    EnglandBritish16148110001
    GORANSSON, Rolf Claes Erik
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Director
    Unter Den Ulmen 1
    50968 Koln
    Germany
    Sweden73403360003
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Director
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    JONES, Christopher Bryan
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    Director
    23 Blacka Moor Crescent
    Dore
    S17 3GL Sheffield
    South Yorkshire
    EnglandBritish4398980002
    JONES, Christopher Bryan
    89 Townhead Road
    Dore
    S17 3GE Sheffield
    South Yorkshire
    Director
    89 Townhead Road
    Dore
    S17 3GE Sheffield
    South Yorkshire
    British4398980001
    MACRAE, Gordon David
    Millside
    Lamerton
    PL19 8RJ Tavistock
    Devon
    Director
    Millside
    Lamerton
    PL19 8RJ Tavistock
    Devon
    British2651540002
    MEISTER, Dietmar Jurgen, Dr.
    c/o Vaillant Gmbh
    Berghauser Str
    42859 Remscheid
    40
    Germany
    Director
    c/o Vaillant Gmbh
    Berghauser Str
    42859 Remscheid
    40
    Germany
    GermanyGerman158793760003
    PARTRIDGE, Neil John
    113 Broadway
    Duffield Belper
    DE56 4BW Derby
    Derbyshire
    Director
    113 Broadway
    Duffield Belper
    DE56 4BW Derby
    Derbyshire
    United KingdomBritish104289200001
    POWELL, Brian Robert
    The Archways
    Back Lane Shirley
    DE6 3AS Derby
    Derbyshire
    Director
    The Archways
    Back Lane Shirley
    DE6 3AS Derby
    Derbyshire
    United KingdomBritish16287040001
    THOMSON, Frank Sinclair
    The Cottage
    Weston Underwood
    DE6 4PD Derby
    Derbyshire
    Director
    The Cottage
    Weston Underwood
    DE6 4PD Derby
    Derbyshire
    British16739460001
    VINSONNEAU, Christophe
    Villa Des Matelots
    27430 Herqueville
    FOREIGN France
    Director
    Villa Des Matelots
    27430 Herqueville
    FOREIGN France
    French51194660001
    WADDELL, Michael Richard
    Ashlands
    Oast Court
    ME18 6JY Yalding
    Kent
    Director
    Ashlands
    Oast Court
    ME18 6JY Yalding
    Kent
    British38344780001
    WAIN, Anthony
    Hebdon House Bracken Lane
    Holloway
    DE4 5AS Matlock
    Derbyshire
    Director
    Hebdon House Bracken Lane
    Holloway
    DE4 5AS Matlock
    Derbyshire
    British30714290002
    WAKELY, Stephen Victor
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    England
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    England
    EnglandBritish73751600001
    WALTON, Derek
    Danewood High Lane
    Upper Holloway Matlock
    DE4 5AW Derby
    Derbyshire
    Director
    Danewood High Lane
    Upper Holloway Matlock
    DE4 5AW Derby
    Derbyshire
    British16741780001
    WILLIAMS, Robin George Walton
    17 Hestercombe Avenue
    SW6 5LL London
    Director
    17 Hestercombe Avenue
    SW6 5LL London
    British39500990004

    Who are the persons with significant control of VAILLANT HOME PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vaillant Holdings Ltd
    Nottingham Road
    DE56 1JT Belper
    Nottingham Road
    England
    Apr 06, 2016
    Nottingham Road
    DE56 1JT Belper
    Nottingham Road
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEnglish Companies House Registry
    Registration Number965093
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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