Background WavePink WaveYellow Wave

VAILLANT EUROPEAN HOLDINGS LIMITED (00065322)

VAILLANT EUROPEAN HOLDINGS LIMITED (00065322) is an active UK company. incorporated on 10 March 1900. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VAILLANT EUROPEAN HOLDINGS LIMITED has been registered for 126 years. Current directors include BLINCOW, Alison Sarah, BROOKS, Kim Joyce, HANSEN, Henrik Juhl.

Company Number
00065322
Status
active
Type
ltd
Incorporated
10 March 1900
Age
126 years
Address
- Nottingham Road, Belper, DE56 1JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLINCOW, Alison Sarah, BROOKS, Kim Joyce, HANSEN, Henrik Juhl
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAILLANT EUROPEAN HOLDINGS LIMITED

VAILLANT EUROPEAN HOLDINGS LIMITED is an active company incorporated on 10 March 1900 with the registered office located in Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VAILLANT EUROPEAN HOLDINGS LIMITED was registered 126 years ago.(SIC: 70100)

Status

active

Active since 126 years ago

Company No

00065322

LTD Company

Age

126 Years

Incorporated 10 March 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

HEPWORTH EUROPEAN HOLDINGS LIMITED
From: 2 September 1993To: 19 August 2005
H.C. LEASING LIMITED
From: 2 August 1988To: 2 September 1993
HEPWORTH CERAMIC LEASING LIMITED
From: 8 November 1983To: 2 August 1988
GR - STEIN REFRACTORIES (SOUTHERN) LIMITED
From: 31 December 1977To: 8 November 1983
GENERAL REFRACTORIES GROUP LIMITED
From: 10 March 1900To: 31 December 1977
Contact
Address

- Nottingham Road Belper, DE56 1JT,

Previous Addresses

Westbrook House Sharrowvale Road Sheffield S11 8YZ
From: 10 March 1900To: 1 October 2012
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Funding Round
Jan 10
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jul 14
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Jan 22
Director Left
Jan 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BLINCOW, Alison Sarah

Active
Nottingham Road, BelperDE56 1JT
Secretary
Appointed 15 Feb 2018

BLINCOW, Alison Sarah

Active
Nottingham Road, BelperDE56 1JT
Born May 1978
Director
Appointed 03 Apr 2018

BROOKS, Kim Joyce

Active
Nottingham Road, BelperDE56 1JT
Born March 1968
Director
Appointed 28 Aug 2019

HANSEN, Henrik Juhl

Active
Nottingham Road, BelperDE56 1JT
Born December 1963
Director
Appointed 01 Jan 2022

CLINTON, Amanda

Resigned
2 All Saints Meadows, SheffieldS25 3UD
Secretary
Appointed 20 Mar 2007
Resigned 01 Oct 2012

CLINTON, Amanda

Resigned
85 John Hibbard Avenue, SheffieldS13 9UT
Secretary
Appointed 11 Jun 2001
Resigned 04 Mar 2002

FORD, Graham Evan

Resigned
Nottingham Road, BelperDE56 1JT
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2014

GRANTHAM, Helen Clare

Resigned
53 Southdown Road, LondonAL5 1PQ
Secretary
Appointed 05 Sept 1994
Resigned 10 Nov 1997

HORTON, Christopher John

Resigned
72 Clumber Street, NottinghamNG17 7NG
Secretary
Appointed 01 Jun 1994
Resigned 31 Aug 1994

JONES, Christopher Bryan

Resigned
23 Blacka Moor Crescent, SheffieldS17 3GL
Secretary
Appointed 04 Mar 2002
Resigned 20 Mar 2007

MORTON, Julia Alison

Resigned
11 Tarland House, Tunbridge WellsTN2 4TP
Secretary
Appointed 25 Jul 2000
Resigned 11 Jun 2001

STONE, Zillah Wendy

Resigned
34 Meadow Road, LondonSW19 2ND
Secretary
Appointed 10 Nov 1997
Resigned 25 Jul 2000

STORK, Geoffrey

Resigned
32 St Quentin Drive, SheffieldS17 4PP
Secretary
Appointed N/A
Resigned 01 Jun 1994

BROSSET, Michel, Dr

Resigned
Am Sportplatz 6, Monheim/Rhein
Born January 1956
Director
Appointed 26 Apr 2001
Resigned 31 Jan 2007

BROWN, Stuart

Resigned
Nottingham Road, BelperDE56 1JT
Born July 1967
Director
Appointed 03 Apr 2018
Resigned 14 Dec 2018

FORD, Graham Evan

Resigned
71 Goose Lane, RotherhamS66 1JS
Born December 1951
Director
Appointed 16 Feb 2009
Resigned 30 Jun 2014

GORANSSON, Rolf Claes Erik

Resigned
Unter Den Ulmen 1, 50968 Koln
Born August 1953
Director
Appointed 26 Apr 2001
Resigned 30 Jun 2009

GRANTHAM, Helen Clare

Resigned
53 Southdown Road, LondonAL5 1PQ
Born January 1965
Director
Appointed 01 Jun 1997
Resigned 26 Apr 2001

JESSE, Klaus

Resigned
Nottingham Road, BelperDE56 1JT
Born February 1959
Director
Appointed 14 Nov 2018
Resigned 31 Dec 2021

JONES, Christopher Bryan

Resigned
23 Blacka Moor Crescent, SheffieldS17 3GL
Born April 1954
Director
Appointed 20 Mar 2007
Resigned 02 Oct 2012

JONES, Christopher Bryan

Resigned
89 Townhead Road, SheffieldS17 3GE
Born April 1954
Director
Appointed N/A
Resigned 04 Oct 2001

MEISTER, Dietmar Jurgen, Dr.

Resigned
Berghauser Str, 42859 Remscheid
Born August 1962
Director
Appointed 30 Jun 2009
Resigned 31 Dec 2017

PAUL, Julian Sibree

Resigned
Upper House Farm, SheffieldS6 6HU
Born July 1942
Director
Appointed N/A
Resigned 01 Jun 1997

WAKELY, Stephen Victor

Resigned
Nottingham Road, BelperDE56 1JT
Born May 1961
Director
Appointed 12 Nov 2012
Resigned 06 Apr 2018

Persons with significant control

1

Nottingham Road, BelperDE56 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Resolution
22 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2019
CC04CC04
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
9 September 2015
AUDAUD
Miscellaneous
14 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Sail Address Company With Old Address
13 November 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Resolution
18 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
4 November 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Certificate Change Of Name Company
19 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Full
15 December 2004
AAMDAAMD
Legacy
11 November 2004
363aAnnual Return
Legacy
11 November 2004
288cChange of Particulars
Legacy
29 September 2004
288cChange of Particulars
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
6 November 2003
363aAnnual Return
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
15 November 2002
363aAnnual Return
Miscellaneous
17 October 2002
MISCMISC
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
155(6)a155(6)a
Legacy
29 April 2002
155(6)b155(6)b
Legacy
29 April 2002
155(6)a155(6)a
Legacy
29 April 2002
155(6)b155(6)b
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
363aAnnual Return
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
353353
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288cChange of Particulars
Legacy
13 October 2000
363aAnnual Return
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
353353
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
5 November 1998
325a325a
Legacy
5 November 1998
353a353a
Legacy
4 November 1998
363aAnnual Return
Legacy
3 November 1998
287Change of Registered Office
Legacy
27 October 1998
363aAnnual Return
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
20 May 1998
288cChange of Particulars
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
363aAnnual Return
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
9 July 1997
288cChange of Particulars
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
19 January 1996
225(1)225(1)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Resolution
8 December 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Statement Of Affairs
26 October 1993
SASA
Legacy
26 October 1993
88(2)O88(2)O
Resolution
13 September 1993
RESOLUTIONSResolutions
Resolution
13 September 1993
RESOLUTIONSResolutions
Memorandum Articles
13 September 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1993
88(2)P88(2)P
Legacy
18 August 1993
123Notice of Increase in Nominal Capital
Legacy
6 November 1992
363b363b
Legacy
6 November 1992
363(287)363(287)
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
1 August 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Legacy
2 January 1990
363363
Resolution
7 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
18 April 1989
363363
Legacy
6 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
20 December 1988
287Change of Registered Office
Certificate Change Of Name Company
1 August 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
6 January 1988
288288
Legacy
6 January 1988
288288
Legacy
18 November 1987
363363
Legacy
13 May 1987
288288
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
288288