Vaillant Netherlands Holdings Limited BELPER


Founded in 1982, Vaillant Netherlands Holdings, classified under reg no. 01678528 is an active company. Currently registered at - Nottingham Road DE56 1JT, Belper the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 25, 2005 Vaillant Netherlands Holdings Limited is no longer carrying the name Hepworth Netherlands Holdings.

At present there are 3 directors in the the company, namely Henrik H., Kim R. and Alison B.. 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 Netherlands Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 01678528
Date of Incorporation Tue, 16th Nov 1982
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (164 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

Kim R.

Position: Director

Appointed: 28 August 2019

Alison B.

Position: Director

Appointed: 03 April 2018

Alison B.

Position: Secretary

Appointed: 15 February 2018

Klaus J.

Position: Director

Appointed: 14 November 2018

Resigned: 31 December 2021

Stuart B.

Position: Director

Appointed: 03 April 2018

Resigned: 14 December 2018

Stephen W.

Position: Director

Appointed: 12 November 2012

Resigned: 06 April 2018

Graham F.

Position: Secretary

Appointed: 01 October 2012

Resigned: 30 June 2014

Dietmar M.

Position: Director

Appointed: 30 June 2009

Resigned: 31 December 2017

Graham F.

Position: Director

Appointed: 25 February 2009

Resigned: 30 June 2014

Amanda C.

Position: Secretary

Appointed: 20 March 2007

Resigned: 01 October 2012

Christopher J.

Position: Director

Appointed: 20 March 2007

Resigned: 02 October 2012

Christopher J.

Position: Secretary

Appointed: 04 March 2002

Resigned: 20 March 2007

Michel B.

Position: Director

Appointed: 25 June 2001

Resigned: 31 January 2007

Rolf G.

Position: Director

Appointed: 25 June 2001

Resigned: 30 June 2009

Amanda C.

Position: Secretary

Appointed: 11 June 2001

Resigned: 04 March 2002

Julia M.

Position: Secretary

Appointed: 25 July 2000

Resigned: 23 April 2001

Zillah S.

Position: Secretary

Appointed: 10 November 1997

Resigned: 25 July 2000

Helen G.

Position: Director

Appointed: 01 June 1997

Resigned: 26 April 2001

Helen G.

Position: Secretary

Appointed: 29 January 1996

Resigned: 10 November 1997

Jack W.

Position: Secretary

Appointed: 14 September 1994

Resigned: 29 January 1996

Helen G.

Position: Secretary

Appointed: 05 September 1994

Resigned: 14 September 1994

Gordon M.

Position: Director

Appointed: 15 October 1992

Resigned: 31 January 1994

Christopher J.

Position: Director

Appointed: 15 October 1992

Resigned: 04 October 2001

Christopher H.

Position: Secretary

Appointed: 15 October 1992

Resigned: 31 August 1994

Julian P.

Position: Director

Appointed: 15 October 1992

Resigned: 01 June 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Vaillant European Holdings Ltd from Belper, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vaillant European Holdings Ltd

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

Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered English Company Registry
Registration number 65322
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hepworth Netherlands Holdings August 25, 2005
Henderson U.s. Holdings January 17, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (25 pages)

Company search

Advertisements