Vaillant R & M Limited BELPER


Founded in 1989, Vaillant R & M, classified under reg no. 02369751 is an active company. Currently registered at - Nottingham Road DE56 1JT, Belper the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/08/25 Vaillant R & M Limited is no longer carrying the name Hepworth R. And M. Holdings.

Currently there are 2 directors in the the firm, namely Kim R. and Alison B.. In addition one secretary - Alison B. - is with the company. Currently 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 R & M Limited Address / Contact

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

Company Information / Profile

Registration Number 02369751
Date of Incorporation Fri, 7th Apr 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 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

Kim R.

Position: Director

Appointed: 28 August 2019

Alison B.

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

Stephen W.

Position: Director

Appointed: 12 November 2012

Resigned: 06 April 2018

Dietmar M.

Position: Director

Appointed: 30 June 2009

Resigned: 31 December 2017

Christopher J.

Position: Director

Appointed: 20 March 2007

Resigned: 02 October 2012

Graham F.

Position: Secretary

Appointed: 20 March 2007

Resigned: 30 June 2014

Christopher J.

Position: Secretary

Appointed: 04 March 2002

Resigned: 20 March 2007

Rolf G.

Position: Director

Appointed: 25 June 2001

Resigned: 30 June 2009

Michel B.

Position: Director

Appointed: 25 June 2001

Resigned: 31 January 2007

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

Jean-Francois C.

Position: Director

Appointed: 01 October 1997

Resigned: 04 October 2001

Helen G.

Position: Director

Appointed: 01 June 1997

Resigned: 26 April 2001

Malcolm H.

Position: Director

Appointed: 19 February 1996

Resigned: 27 June 2001

Julian P.

Position: Director

Appointed: 10 October 1994

Resigned: 01 June 1997

Helen G.

Position: Secretary

Appointed: 05 September 1994

Resigned: 10 November 1997

Robert L.

Position: Director

Appointed: 20 December 1993

Resigned: 19 February 1996

John C.

Position: Director

Appointed: 10 March 1992

Resigned: 21 April 1997

Ian K.

Position: Director

Appointed: 15 October 1991

Resigned: 31 March 1999

Frank T.

Position: Director

Appointed: 15 October 1991

Resigned: 10 March 1992

Christopher H.

Position: Secretary

Appointed: 15 October 1991

Resigned: 31 August 1994

William C.

Position: Director

Appointed: 15 October 1991

Resigned: 30 June 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Vaillant 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 Holdings Ltd

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

Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered English Companies House Registry
Registration number 965093
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hepworth R. And M. Holdings August 25, 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 2022/12/31
filed on: 5th, October 2023
Free Download (18 pages)

Company search

Advertisements