Background WavePink WaveYellow Wave

VAILLANT HOME PRODUCTS LIMITED (00543504)

VAILLANT HOME PRODUCTS LIMITED (00543504) is an active UK company. incorporated on 19 January 1955. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VAILLANT HOME PRODUCTS LIMITED has been registered for 71 years. Current directors include BLINCOW, Alison Sarah, BROOKS, Kim Joyce, SCHULZ, Markus.

Company Number
00543504
Status
active
Type
ltd
Incorporated
19 January 1955
Age
71 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, SCHULZ, Markus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAILLANT HOME PRODUCTS LIMITED

VAILLANT HOME PRODUCTS LIMITED is an active company incorporated on 19 January 1955 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 HOME PRODUCTS LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00543504

LTD Company

Age

71 Years

Incorporated 19 January 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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 HOME PRODUCTS LIMITED
From: 23 January 1989To: 19 August 2005
PHONE-DUCS LIMITED
From: 31 December 1976To: 23 January 1989
WIGSTON PLANT HIRE COMPANY LIMITED (THE)
From: 19 January 1955To: 31 December 1976
Contact
Address

- Nottingham Road Belper, DE56 1JT,

Previous Addresses

Westbrook House Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
From: 19 January 1955To: 13 November 2012
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Sept 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 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 18 Sept 2019

BROOKS, Kim Joyce

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

SCHULZ, Markus

Active
Nottingham Road, BelperDE56 1JT
Born May 1972
Director
Appointed 03 Apr 2018

BOOTH, Alan

Resigned
13 Robert Close, DronfieldS18 4DJ
Secretary
Appointed N/A
Resigned 09 May 2000

CLINTON, Amanda

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

FORD, Graham Evan

Resigned
71 Goose Lane, RotherhamS66 1JS
Secretary
Appointed 20 Mar 2007
Resigned 30 Jun 2014

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 09 May 2000
Resigned 23 Apr 2001

BROSSET, Michel, Dr

Resigned
Am Sportplatz 6, Monheim/Rhein
Born January 1956
Director
Appointed 27 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

CARTER, John Douglas

Resigned
Woodlands Dalefords Lane, NorthwichCW8 2BW
Born April 1945
Director
Appointed 10 Mar 1992
Resigned 21 Apr 1997

CHENE, Jean-Francois

Resigned
11 Curzon Street, LondonW1Y 7FJ
Born July 1954
Director
Appointed 01 Oct 1997
Resigned 27 Apr 2001

COWIN, David

Resigned
Trotters Ash Hollington Lane, AshbourneDE6 3AE
Born May 1951
Director
Appointed 02 Nov 1992
Resigned 27 May 1997

CURTIN, Neil

Resigned
Firgrove House, WindsorSL4 4HL
Born May 1942
Director
Appointed 16 Aug 1995
Resigned 24 Nov 1998

DICKINSON, Stephen John

Resigned
Cranford, KnaresboroughHG5 9DE
Born October 1957
Director
Appointed 22 Apr 1994
Resigned 24 Nov 1998

GALLAGHER, Timothy Richard

Resigned
128 Broomfield Road, ChelmsfordCM1 1RN
Born September 1941
Director
Appointed 01 Mar 1995
Resigned 30 Dec 1997

GORANSSON, Rolf Claes Erik

Resigned
Unter Den Ulmen 1, 50968 Koln
Born August 1953
Director
Appointed 27 Apr 2001
Resigned 30 Jun 2009

GRANTHAM, Helen Clare

Resigned
53 Southdown Road, LondonAL5 1PQ
Born January 1965
Director
Appointed 16 Feb 2000
Resigned 26 Apr 2001

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 16 Feb 2000
Resigned 04 Oct 2001

MACRAE, Gordon David

Resigned
Millside, TavistockPL19 8RJ
Born January 1954
Director
Appointed 01 Feb 1994
Resigned 03 Jul 1998

MEISTER, Dietmar Jurgen, Dr.

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

PARTRIDGE, Neil John

Resigned
113 Broadway, DerbyDE56 4BW
Born December 1957
Director
Appointed 02 Nov 1992
Resigned 24 Nov 1998

POWELL, Brian Robert

Resigned
The Archways, DerbyDE6 3AS
Born January 1938
Director
Appointed N/A
Resigned 26 May 2000

THOMSON, Frank Sinclair

Resigned
The Cottage, DerbyDE6 4PD
Born January 1943
Director
Appointed N/A
Resigned 10 Mar 1992

VINSONNEAU, Christophe

Resigned
Villa Des Matelots, FranceFOREIGN
Born May 1964
Director
Appointed 01 Jan 1997
Resigned 24 Nov 1998

WADDELL, Michael Richard

Resigned
Ashlands, YaldingME18 6JY
Born October 1937
Director
Appointed 02 Nov 1992
Resigned 28 Oct 1993

WAIN, Anthony

Resigned
Hebdon House Bracken Lane, MatlockDE4 5AS
Born December 1941
Director
Appointed N/A
Resigned 24 Nov 1998

WAKELY, Stephen Victor

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

WALTON, Derek

Resigned
Danewood High Lane, DerbyDE4 5AW
Born August 1933
Director
Appointed 02 Nov 1992
Resigned 24 Nov 1998

WILLIAMS, Robin George Walton

Resigned
17 Hestercombe Avenue, LondonSW6 5LL
Born June 1957
Director
Appointed 03 Jul 1998
Resigned 20 Jun 2001

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

200

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
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Statement Of Companys Objects
18 November 2019
CC04CC04
Resolution
18 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination 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 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
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Termination Director Company
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
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
18 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
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
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
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
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation 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
6 April 2005
AAAnnual Accounts
Legacy
11 November 2004
288cChange of Particulars
Legacy
28 October 2004
363aAnnual Return
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)b155(6)b
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
Legacy
29 April 2002
155(6)b155(6)b
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
18 December 2001
363aAnnual Return
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
353353
Legacy
15 November 2001
288bResignation of Director or Secretary
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
18 June 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363aAnnual Return
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288cChange of Particulars
Legacy
16 November 2000
288cChange of Particulars
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 July 2000
353353
Legacy
15 May 2000
287Change of Registered Office
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Memorandum Articles
10 December 1997
MEM/ARTSMEM/ARTS
Legacy
10 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 1996
AUDAUD
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Legacy
14 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Auditors Resignation Company
23 August 1994
AUDAUD
Legacy
17 May 1994
288288
Legacy
16 February 1994
288288
Legacy
15 November 1993
288288
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
30 March 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Resolution
24 September 1991
RESOLUTIONSResolutions
Resolution
24 September 1991
RESOLUTIONSResolutions
Resolution
24 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Resolution
13 October 1989
RESOLUTIONSResolutions
Statement Of Affairs
18 April 1989
SASA
Legacy
28 March 1989
PUC 3PUC 3
Legacy
6 March 1989
403aParticulars of Charge Subject to s859A
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
123Notice of Increase in Nominal Capital
Legacy
6 February 1989
287Change of Registered Office
Legacy
31 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Certificate Change Of Name Company
20 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
13 April 1988
288288
Legacy
27 November 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363