VAILLANT HOME PRODUCTS LIMITED
Overview
| Company Name | VAILLANT HOME PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00543504 |
| 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 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 Address | No |
What were the previous names of VAILLANT HOME PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEPWORTH HOME PRODUCTS LIMITED | Jan 23, 1989 | Jan 23, 1989 |
| PHONE-DUCS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| WIGSTON PLANT HIRE COMPANY LIMITED (THE) | Jan 19, 1955 | Jan 19, 1955 |
What are the latest accounts for VAILLANT HOME PRODUCTS 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 VAILLANT HOME PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for VAILLANT HOME PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Director's details changed for Mrs Kim Joyce Rolfe on Nov 27, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Director's details changed for Mrs Kim Joyce Rolfe on Jun 02, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Alison Sarah Blincow as a director on Sep 18, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kim Joyce Rolfe as a director on Aug 28, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Termination of appointment of Stuart Brown as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Termination of appointment of Stephen Victor Wakely as a director on Apr 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Brown as a director on Apr 03, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of VAILLANT HOME PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLINCOW, Alison Sarah | Secretary | Nottingham Road DE56 1JT Belper - Derbyshire | 243228560001 | |||||||
| BLINCOW, Alison Sarah | Director | Nottingham Road DE56 1JT Belper - Derbyshire | England | British | 244849940001 | |||||
| BROOKS, Kim Joyce | Director | Nottingham Road DE56 1JT Belper - Derbyshire | England | British | 261841320003 | |||||
| SCHULZ, Markus | Director | Nottingham Road DE56 1JT Belper - Derbyshire | Germany | German | 244854330001 | |||||
| BOOTH, Alan | Secretary | 13 Robert Close Unstone S18 4DJ Dronfield | British | 16287020001 | ||||||
| CLINTON, Amanda | Secretary | 85 John Hibbard Avenue Woodhouse Mill S13 9UT Sheffield | British | 76483630002 | ||||||
| FORD, Graham Evan | Secretary | 71 Goose Lane Wickersley S66 1JS Rotherham South Yorkshire | British | 33315710003 | ||||||
| JONES, Christopher Bryan | Secretary | 23 Blacka Moor Crescent Dore S17 3GL Sheffield South Yorkshire | British | 4398980002 | ||||||
| MORTON, Julia Alison | Secretary | 11 Tarland House Bayhall Road TN2 4TP Tunbridge Wells Kent | British | 71324860002 | ||||||
| BROSSET, Michel, Dr | Director | Am Sportplatz 6 Monheim/Rhein D-40789 Germany | French | 75143240001 | ||||||
| BROWN, Stuart | Director | Nottingham Road DE56 1JT Belper - Derbyshire | England | British | 238011910001 | |||||
| CARTER, John Douglas | Director | Woodlands Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | 842970001 | ||||||
| CHENE, Jean-Francois | Director | 11 Curzon Street Mayfair W1Y 7FJ London | French | 55091640003 | ||||||
| COWIN, David | Director | Trotters Ash Hollington Lane Brailsford DE6 3AE Ashbourne Derbyshire | British | 69935320001 | ||||||
| CURTIN, Neil | Director | Firgrove House Fairlawn Park SL4 4HL Windsor Berkshire | British | 19246570003 | ||||||
| DICKINSON, Stephen John | Director | Cranford Lands Lane HG5 9DE Knaresborough Yorkshire | United Kingdom | British | 3075400003 | |||||
| GALLAGHER, Timothy Richard | Director | 128 Broomfield Road CM1 1RN Chelmsford Essex | England | British | 16148110001 | |||||
| GORANSSON, Rolf Claes Erik | Director | Unter Den Ulmen 1 50968 Koln Germany | Sweden | 73403360003 | ||||||
| GRANTHAM, Helen Clare | Director | 53 Southdown Road Harpenden AL5 1PQ London | British | 53563370001 | ||||||
| JONES, Christopher Bryan | Director | 23 Blacka Moor Crescent Dore S17 3GL Sheffield South Yorkshire | England | British | 4398980002 | |||||
| JONES, Christopher Bryan | Director | 89 Townhead Road Dore S17 3GE Sheffield South Yorkshire | British | 4398980001 | ||||||
| MACRAE, Gordon David | Director | Millside Lamerton PL19 8RJ Tavistock Devon | British | 2651540002 | ||||||
| MEISTER, Dietmar Jurgen, Dr. | Director | c/o Vaillant Gmbh Berghauser Str 42859 Remscheid 40 Germany | Germany | German | 158793760003 | |||||
| PARTRIDGE, Neil John | Director | 113 Broadway Duffield Belper DE56 4BW Derby Derbyshire | United Kingdom | British | 104289200001 | |||||
| POWELL, Brian Robert | Director | The Archways Back Lane Shirley DE6 3AS Derby Derbyshire | United Kingdom | British | 16287040001 | |||||
| THOMSON, Frank Sinclair | Director | The Cottage Weston Underwood DE6 4PD Derby Derbyshire | British | 16739460001 | ||||||
| VINSONNEAU, Christophe | Director | Villa Des Matelots 27430 Herqueville FOREIGN France | French | 51194660001 | ||||||
| WADDELL, Michael Richard | Director | Ashlands Oast Court ME18 6JY Yalding Kent | British | 38344780001 | ||||||
| WAIN, Anthony | Director | Hebdon House Bracken Lane Holloway DE4 5AS Matlock Derbyshire | British | 30714290002 | ||||||
| WAKELY, Stephen Victor | Director | Nottingham Road DE56 1JT Belper - Derbyshire England | England | British | 73751600001 | |||||
| WALTON, Derek | Director | Danewood High Lane Upper Holloway Matlock DE4 5AW Derby Derbyshire | British | 16741780001 | ||||||
| WILLIAMS, Robin George Walton | Director | 17 Hestercombe Avenue SW6 5LL London | British | 39500990004 |
Who are the persons with significant control of VAILLANT HOME PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vaillant Holdings Ltd | Apr 06, 2016 | Nottingham Road DE56 1JT Belper Nottingham Road 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