Background WavePink WaveYellow Wave

VAILLANT LIMITED (01279010)

VAILLANT LIMITED (01279010) is an active UK company. incorporated on 27 September 1976. with registered office in Belper. The company operates in the Manufacturing sector, engaged in unknown sic code (25210). VAILLANT LIMITED has been registered for 49 years. Current directors include BLINCOW, Alison Sarah, BROOKS, Kim Joyce, DUNN, Joseph Sidney and 4 others.

Company Number
01279010
Status
active
Type
ltd
Incorporated
27 September 1976
Age
49 years
Address
Vaillant Ltd, Belper, DE56 1JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
BLINCOW, Alison Sarah, BROOKS, Kim Joyce, DUNN, Joseph Sidney, HANSEN, Henrik Juhl, HERRLE, Elisabeth Marianne, KOCK, Karsten Paul, KÖNIG, Klaus
SIC Codes
25210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAILLANT LIMITED

VAILLANT LIMITED is an active company incorporated on 27 September 1976 with the registered office located in Belper. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210). VAILLANT LIMITED was registered 49 years ago.(SIC: 25210)

Status

active

Active since 49 years ago

Company No

01279010

LTD Company

Age

49 Years

Incorporated 27 September 1976

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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

VAILLANT (DOMESTIC APPLIANCES) LIMITED
From: 27 September 1976To: 8 January 1993
Contact
Address

Vaillant Ltd Nottingham Road Belper, DE56 1JT,

Previous Addresses

Vaillant House Medway City Estate Trident Close Rochester ME2 4EZ
From: 27 September 1976To: 2 April 2012
Timeline

33 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Sept 76
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 16
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Aug 19
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Dec 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Jan 24
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 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 17 Nov 2021

BROOKS, Kim Joyce

Active
Nottingham Road, BelperDE56 1JT
Born March 1968
Director
Appointed 01 Jan 2024

DUNN, Joseph Sidney

Active
Nottingham Road, BelperDE56 1JT
Born October 1974
Director
Appointed 07 Jun 2022

HANSEN, Henrik Juhl

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

HERRLE, Elisabeth Marianne

Active
Nottingham Road, BelperDE56 1JT
Born March 1983
Director
Appointed 16 Oct 2023

KOCK, Karsten Paul

Active
Nottingham Road, BelperDE56 1JT
Born May 1966
Director
Appointed 07 Jun 2022

KÖNIG, Klaus

Active
Nottingham Road, BelperDE56 1JT
Born June 1969
Director
Appointed 28 Feb 2022

BRIDGE, Judith Mary

Resigned
Nottingham Road, BelperDE56 1JT
Secretary
Appointed 01 Aug 1995
Resigned 31 Mar 2012

RAJ, Richard Anthony John

Resigned
41 Jefferson Drive, GillinghamME8 0DB
Secretary
Appointed N/A
Resigned 01 Aug 1995

WAKELY, Stephen

Resigned
Nottingham Road, BelperDE56 1JT
Secretary
Appointed 31 Mar 2012
Resigned 15 Feb 2018

MAURAN SECRETARIAT LTD

Resigned
48 Roebuck Lane, Buckhurst HillIG9 5QX
Corporate secretary
Appointed N/A
Resigned 14 Aug 1993

AUSTIN, Stuart Murray

Resigned
253 Eastcourt Lane, GillinghamME7 2UW
Born February 1953
Director
Appointed 01 Jan 1997
Resigned 13 Mar 2004

BLASEK, Oliver

Resigned
Nottingham Road, BelperDE56 1JT
Born November 1967
Director
Appointed 07 Jun 2022
Resigned 13 Sept 2023

BRATZ, Achim, Mr.

Resigned
Nottingham Road, BelperDE56 1JT
Born May 1968
Director
Appointed 13 May 2009
Resigned 06 Apr 2018

BRIDGE, Judith Mary

Resigned
Nottingham Road, BelperDE56 1JT
Born October 1963
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2012

BROWN, Stuart

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

CLARK, Anthony Victor John

Resigned
Orchard Dene, MaidstoneME14 2EG
Born January 1952
Director
Appointed N/A
Resigned 19 Dec 1997

GARNHAM, Douglas Kenneth

Resigned
Little Spinney Bayview Road, WhitstableCT5 4NP
Born April 1949
Director
Appointed 01 Apr 1997
Resigned 09 Apr 2005

HOYLE, James

Resigned
47 Jubilee Drive, BristolBS35 2YQ
Born April 1947
Director
Appointed N/A
Resigned 21 Jan 1998

JESSE, Klaus

Resigned
Nottingham Road, BelperDE56 1JT
Born February 1959
Director
Appointed 03 Apr 2018
Resigned 31 Dec 2021

LIMBACH, Ralf Otto

Resigned
Leuchtenberger Kirchweg 3a, Dusseldorf
Born August 1962
Director
Appointed 16 Feb 2009
Resigned 01 Nov 2011

MATHERS, Keith

Resigned
Nottingham Road, BelperDE56 1JT
Born February 1953
Director
Appointed 02 Jul 2012
Resigned 28 Apr 2017

MOORE, James Edward

Resigned
Nottingham Road, BelperDE56 1JT
Born August 1962
Director
Appointed 22 Nov 2004
Resigned 31 Jul 2016

OSTERREICHER, Ludwig, Dr

Resigned
Hofer Strasse 25, Innermanzing
Born December 1967
Director
Appointed 16 Feb 2009
Resigned 01 Apr 2009

PARTRIDGE, Neil John

Resigned
Nottingham Road, BelperDE56 1JT
Born December 1957
Director
Appointed 02 Jul 2012
Resigned 22 Sept 2017

PRESLAND, Allan Michael

Resigned
Whispering Waters, MaidstoneME15 OEX
Born June 1968
Director
Appointed 01 Apr 1997
Resigned 30 Jun 2000

ROLFE, Kim Joyce

Resigned
Nottingham Road, BelperDE56 1JT
Born March 1968
Director
Appointed 28 Aug 2019
Resigned 07 Dec 2021

SCHIEDECK, Norbert, Dr

Resigned
Nottingham Road, BelperDE56 1JT
Born December 1965
Director
Appointed 17 Nov 2021
Resigned 28 Feb 2022

SCHULZ, Markus

Resigned
Nottingham Road, BelperDE56 1JT
Born May 1972
Director
Appointed 03 Apr 2018
Resigned 17 Nov 2021

ULBORT, Paul

Resigned
14 Morris Court Close, SittingbourneME9 9PL
Born March 1933
Director
Appointed N/A
Resigned 31 Mar 1997

VOIGTLAENDER, Carsten, Dr

Resigned
Nottingham Road, BelperDE56 1JT
Born September 1963
Director
Appointed 20 Dec 2011
Resigned 31 Mar 2018

WAKELY, Stephen Victor

Resigned
Nottingham Road, BelperDE56 1JT
Born May 1961
Director
Appointed 31 Mar 2012
Resigned 06 Apr 2018

WESKAMP, Walter

Resigned
Tween Oaks 3 Conifer Drive, GravesendDA13 0TL
Born September 1953
Director
Appointed N/A
Resigned 19 Dec 1997

ZOUCH, Stephen John

Resigned
60 Victoria Court, EarlswoodRH1 6TF
Born December 1961
Director
Appointed 01 May 1998
Resigned 31 Jul 2003

Persons with significant control

1

Nottingham Road, BelperDE56 1JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 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
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Resolution
8 December 2022
RESOLUTIONSResolutions
Memorandum Articles
8 December 2022
MAMA
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
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
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 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
Confirmation Statement With No Updates
24 August 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
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 Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
9 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Miscellaneous
14 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Auditors Resignation Company
15 June 2002
AUDAUD
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)a155(6)a
Resolution
23 April 2002
RESOLUTIONSResolutions
Auditors Resignation Company
15 April 2002
AUDAUD
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Legacy
27 December 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
363aAnnual Return
Legacy
12 October 2000
288cChange of Particulars
Legacy
12 October 2000
288cChange of Particulars
Legacy
12 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
16 October 1998
363aAnnual Return
Legacy
16 October 1998
288cChange of Particulars
Legacy
16 October 1998
288cChange of Particulars
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
29 September 1995
288288
Legacy
29 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363x363x
Accounts With Accounts Type Full Group
28 March 1994
AAAnnual Accounts
Legacy
6 December 1993
88(2)R88(2)R
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Resolution
6 December 1993
RESOLUTIONSResolutions
Legacy
6 December 1993
123Notice of Increase in Nominal Capital
Legacy
19 November 1993
363x363x
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
7 January 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full Group
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Legacy
2 September 1986
287Change of Registered Office
Incorporation Company
27 September 1976
NEWINCIncorporation