Vaillant Group Uk Limited DERBYSHIRE


Vaillant Group Uk started in year 1934 as Private Limited Company with registration number 00294316. The Vaillant Group Uk company has been functioning successfully for 90 years now and its status is active. The firm's office is based in Derbyshire at Nottingham Road. Postal code: DE56 1JT. Since 23rd May 2005 Vaillant Group Uk Limited is no longer carrying the name Hepworth Heating.

At the moment there are 6 directors in the the firm, namely Henrik H., Alison B. and Kim R. and others. In addition one secretary - Alison B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Vaillant Group Uk Limited Address / Contact

Office Address Nottingham Road
Office Address2 Belper
Town Derbyshire
Post code DE56 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00294316
Date of Incorporation Thu, 22nd Nov 1934
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Henrik H.

Position: Director

Appointed: 01 January 2022

Alison B.

Position: Director

Appointed: 18 September 2019

Kim R.

Position: Director

Appointed: 18 September 2019

Norbert S.

Position: Director

Appointed: 01 May 2018

Stefan B.

Position: Director

Appointed: 01 March 2018

Alison B.

Position: Secretary

Appointed: 15 February 2018

Andree G.

Position: Director

Appointed: 01 December 2015

Neil P.

Position: Director

Resigned: 22 September 2017

Stuart B.

Position: Director

Appointed: 01 May 2017

Resigned: 14 December 2018

Stephen W.

Position: Director

Appointed: 01 February 2017

Resigned: 30 April 2017

Klaus J.

Position: Director

Appointed: 01 August 2016

Resigned: 31 December 2021

Carsten V.

Position: Director

Appointed: 20 December 2011

Resigned: 31 March 2018

Dietmar M.

Position: Director

Appointed: 24 March 2011

Resigned: 31 December 2017

Achim B.

Position: Director

Appointed: 15 May 2009

Resigned: 30 June 2018

Ralf L.

Position: Director

Appointed: 16 February 2009

Resigned: 01 November 2011

Ludwig O.

Position: Director

Appointed: 16 February 2009

Resigned: 01 April 2009

James M.

Position: Director

Appointed: 22 November 2004

Resigned: 31 July 2016

Simon A.

Position: Director

Appointed: 30 September 2003

Resigned: 13 March 2004

Claude C.

Position: Director

Appointed: 30 September 2003

Resigned: 20 December 2007

Stephen W.

Position: Secretary

Appointed: 22 March 2002

Resigned: 01 February 2017

Jose G.

Position: Secretary

Appointed: 31 August 2001

Resigned: 22 March 2002

Michel B.

Position: Director

Appointed: 01 August 2001

Resigned: 12 November 2004

Rolf G.

Position: Director

Appointed: 01 August 2001

Resigned: 12 November 2004

Stephen W.

Position: Director

Appointed: 01 February 2001

Resigned: 01 February 2017

Stephen K.

Position: Director

Appointed: 01 December 2000

Resigned: 21 July 2005

Michael C.

Position: Director

Appointed: 01 June 2000

Resigned: 01 October 2004

Nicholas W.

Position: Director

Appointed: 15 May 2000

Resigned: 30 September 2003

Shaun E.

Position: Director

Appointed: 01 March 2000

Resigned: 24 June 2009

Ian W.

Position: Director

Appointed: 22 October 1998

Resigned: 01 February 2000

Herve M.

Position: Director

Appointed: 01 May 1998

Resigned: 15 October 2001

David D.

Position: Director

Appointed: 01 May 1998

Resigned: 21 July 2005

Keith M.

Position: Director

Appointed: 23 January 1995

Resigned: 28 April 2017

Thomas H.

Position: Director

Appointed: 02 November 1992

Resigned: 28 November 2000

Derek W.

Position: Director

Appointed: 23 October 1992

Resigned: 31 December 1998

Clifford B.

Position: Director

Appointed: 23 October 1992

Resigned: 22 March 2002

John G.

Position: Director

Appointed: 23 October 1992

Resigned: 01 July 1994

Arthur W.

Position: Director

Appointed: 23 October 1992

Resigned: 31 December 1992

Joseph S.

Position: Director

Appointed: 23 October 1992

Resigned: 05 April 2001

Alan B.

Position: Secretary

Appointed: 23 October 1992

Resigned: 31 August 2001

Anthony W.

Position: Director

Appointed: 23 October 1992

Resigned: 31 January 2001

David C.

Position: Director

Appointed: 23 October 1992

Resigned: 27 May 1997

Brian P.

Position: Director

Appointed: 23 October 1992

Resigned: 31 May 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Vaillant Home Products Ltd from Belper, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Vaillant Home Products Ltd

Nottingham Road Nottingham Road, Belper, DE56 1JT, England

Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 543504
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hepworth Heating May 23, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (38 pages)

Company search

Advertisements