Vaillant Holdings Limited BELPER


Vaillant Holdings started in year 1969 as Private Limited Company with registration number 00965093. The Vaillant Holdings company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Belper at None. Postal code: DE56 1JT. Since September 7, 2005 Vaillant Holdings Limited is no longer carrying the name Hepworth.

At present there are 4 directors in the the company, namely Henrik H., Alison B. and Kim R. and others. In addition one secretary - Alison B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vaillant Holdings Limited Address / Contact

Office Address None
Office Address2 Nottingham Road
Town Belper
Post code DE56 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00965093
Date of Incorporation Thu, 30th Oct 1969
Industry Activities of production holding companies
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Henrik H.

Position: Director

Appointed: 01 January 2022

Alison B.

Position: Director

Appointed: 18 September 2019

Kim R.

Position: Director

Appointed: 28 August 2019

Michael W.

Position: Director

Appointed: 03 April 2018

Alison B.

Position: Secretary

Appointed: 15 February 2018

Stuart B.

Position: Director

Appointed: 03 April 2018

Resigned: 14 December 2018

Klaus J.

Position: Director

Appointed: 01 August 2016

Resigned: 31 December 2021

Stephen W.

Position: Secretary

Appointed: 02 October 2012

Resigned: 15 February 2018

Stephen W.

Position: Director

Appointed: 06 September 2011

Resigned: 06 April 2018

Dietmar M.

Position: Director

Appointed: 30 June 2009

Resigned: 31 December 2017

Graham F.

Position: Director

Appointed: 27 April 2007

Resigned: 06 September 2011

James M.

Position: Director

Appointed: 27 April 2007

Resigned: 31 July 2016

Christopher J.

Position: Secretary

Appointed: 29 June 2001

Resigned: 01 October 2012

Michel B.

Position: Director

Appointed: 31 March 2001

Resigned: 31 January 2007

Rolf G.

Position: Director

Appointed: 31 March 2001

Resigned: 30 June 2009

Claude C.

Position: Director

Appointed: 28 June 2000

Resigned: 20 December 2007

Stephen B.

Position: Director

Appointed: 22 January 1999

Resigned: 30 June 2000

Christopher D.

Position: Director

Appointed: 28 September 1998

Resigned: 31 March 2001

Robin W.

Position: Director

Appointed: 29 June 1998

Resigned: 30 June 2001

Robert J.

Position: Director

Appointed: 29 May 1998

Resigned: 31 March 2001

Jean-Francois C.

Position: Director

Appointed: 01 October 1997

Resigned: 04 October 2001

Helen G.

Position: Secretary

Appointed: 01 June 1997

Resigned: 29 June 2001

Jeremy L.

Position: Director

Appointed: 23 January 1997

Resigned: 31 March 2001

Pierre F.

Position: Director

Appointed: 01 December 1996

Resigned: 31 December 1997

Malcolm H.

Position: Director

Appointed: 25 January 1996

Resigned: 30 June 2001

Alan W.

Position: Director

Appointed: 18 May 1995

Resigned: 29 May 1998

Ian K.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 1999

Helen G.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 June 1997

Christopher H.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 August 1994

Monsieur J.

Position: Director

Appointed: 26 November 1992

Resigned: 29 November 1996

David S.

Position: Director

Appointed: 22 May 1992

Resigned: 29 May 1998

Brian P.

Position: Director

Appointed: 22 May 1992

Resigned: 31 May 2000

Roland S.

Position: Director

Appointed: 22 May 1992

Resigned: 28 May 1997

Thomas P.

Position: Director

Appointed: 22 May 1992

Resigned: 29 May 1998

David L.

Position: Director

Appointed: 22 May 1992

Resigned: 30 March 1998

Robert L.

Position: Director

Appointed: 22 May 1992

Resigned: 31 March 1997

Stanislas E.

Position: Director

Appointed: 22 May 1992

Resigned: 31 March 1994

John C.

Position: Director

Appointed: 22 May 1992

Resigned: 21 April 1997

Ernest S.

Position: Director

Appointed: 22 May 1992

Resigned: 26 May 1999

Julian P.

Position: Secretary

Appointed: 22 May 1992

Resigned: 01 June 1997

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Vaillant Management Limited from Belper, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vaillant Management Limited

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

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 4127157
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hepworth September 7, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (41 pages)

Company search

Advertisements