VAILLANT NETHERLANDS HOLDINGS LIMITED

VAILLANT NETHERLANDS HOLDINGS LIMITED

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

    Company NameVAILLANT NETHERLANDS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01678528
    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 NETHERLANDS HOLDINGS LIMITED?

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

    Where is VAILLANT NETHERLANDS HOLDINGS LIMITED located?

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

    What were the previous names of VAILLANT NETHERLANDS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEPWORTH NETHERLANDS HOLDINGS LIMITEDJan 17, 1996Jan 17, 1996
    HENDERSON U.S. HOLDINGS LIMITED Jun 14, 1983Jun 14, 1983
    INTERCEDE 114 LIMITEDNov 16, 1982Nov 16, 1982

    What are the latest accounts for VAILLANT NETHERLANDS HOLDINGS 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 NETHERLANDS HOLDINGS 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 NETHERLANDS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 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

    26 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Mr Henrik Juhl Hansen as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Klaus Jesse as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 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

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2018

    20 pagesAA

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

    1 pagesTM01

    Appointment of Mr Klaus Jesse as a director on Nov 14, 2018

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2018

    • Capital: GBP 29,895,535
    3 pagesSH19

    Who are the officers of VAILLANT NETHERLANDS HOLDINGS 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
    243228860001
    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
    HANSEN, Henrik Juhl
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    DenmarkDanish291082520001
    CLINTON, Amanda
    2 All Saints Meadows
    Laughton Common, Dinnington
    S25 3UD Sheffield
    South Yorkshire
    Secretary
    2 All Saints Meadows
    Laughton Common, Dinnington
    S25 3UD Sheffield
    South Yorkshire
    British76483630003
    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
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    England
    Secretary
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    England
    172487490001
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Secretary
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Secretary
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    HORTON, Christopher John
    72 Clumber Street
    Kirkby In Ashfield
    NG17 7NG Nottingham
    Nottinghamshire
    Secretary
    72 Clumber Street
    Kirkby In Ashfield
    NG17 7NG Nottingham
    Nottinghamshire
    British37400090001
    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
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    WILSON, Jack
    42 Wyatt Avenue
    S11 9FN Sheffield
    South Yorkshire
    Secretary
    42 Wyatt Avenue
    S11 9FN Sheffield
    South Yorkshire
    British40369260001
    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
    FORD, Graham Evan
    71 Goose Lane
    Wickersley
    S66 1JS Rotherham
    South Yorkshire
    Director
    71 Goose Lane
    Wickersley
    S66 1JS Rotherham
    South Yorkshire
    United KingdomBritish33315710003
    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
    JESSE, Klaus
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    GermanyGerman252466390001
    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
    35 Lea Road
    Dronfield
    S18 6SB Sheffield
    South Yorkshire
    Director
    35 Lea Road
    Dronfield
    S18 6SB Sheffield
    South Yorkshire
    British2651540001
    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
    PAUL, Julian Sibree
    Upper House Farm
    Ughill, Low Bradfield
    S6 6HU Sheffield
    Director
    Upper House Farm
    Ughill, Low Bradfield
    S6 6HU Sheffield
    British37400050002
    WAKELY, Stephen Victor
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    England
    Director
    Nottingham Road
    DE56 1JT Belper
    -
    Derbyshire
    England
    EnglandBritish73751600001

    Who are the persons with significant control of VAILLANT NETHERLANDS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vaillant European 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 Company Registry
    Registration Number65322
    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