Background WavePink WaveYellow Wave

VIESSMANN LIMITED (02305071)

VIESSMANN LIMITED (02305071) is an active UK company. incorporated on 13 October 1988. with registered office in Shropshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). VIESSMANN LIMITED has been registered for 37 years. Current directors include DUNN, David Ernest George, HEIM, Thomas.

Company Number
02305071
Status
active
Type
ltd
Incorporated
13 October 1988
Age
37 years
Address
Hortonwood 30, Shropshire, TF1 7YP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
DUNN, David Ernest George, HEIM, Thomas
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIESSMANN LIMITED

VIESSMANN LIMITED is an active company incorporated on 13 October 1988 with the registered office located in Shropshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). VIESSMANN LIMITED was registered 37 years ago.(SIC: 46740)

Status

active

Active since 37 years ago

Company No

02305071

LTD Company

Age

37 Years

Incorporated 13 October 1988

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 22 December 2025 (4 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

CLINCHSYSTEM LIMITED
From: 13 October 1988To: 20 April 1989
Contact
Address

Hortonwood 30 Telford Shropshire, TF1 7YP,

Timeline

23 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Dec 18
Owner Exit
Dec 18
Loan Secured
Aug 21
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DUNN, David Ernest George

Active
Hortonwood 30, ShropshireTF1 7YP
Born September 1970
Director
Appointed 01 May 2024

HEIM, Thomas

Active
Hortonwood 30, ShropshireTF1 7YP
Born September 1968
Director
Appointed 01 Jan 2018

EVANS, Steven

Resigned
Bradley Green House, AtherstoneCV9 3DN
Secretary
Appointed N/A
Resigned 13 Dec 1993

NIXON, David Michael

Resigned
Barracks Cottage, Burnhill GreenWV6 7JU
Secretary
Appointed 31 Mar 1999
Resigned 14 Jan 2008

RIGBY, John Peter

Resigned
Hill Top Farm, ShrewsburySY5 6DN
Secretary
Appointed 01 Jan 1994
Resigned 31 Mar 1999

SAGE, James Emmet

Resigned
9 Adams Road, WolverhamptonWV3 8EJ
Secretary
Appointed 14 Jan 2008
Resigned 31 Dec 2023

CARROLL, Danny

Resigned
19 Maple Drive, ExmouthEX8 5NR
Born August 1954
Director
Appointed 19 May 1999
Resigned 16 May 2003

FROST, Peter

Resigned
Hortonwood 30, ShropshireTF1 7YP
Born April 1952
Director
Appointed 26 Mar 2010
Resigned 19 Sept 2011

HUMPF, Thomas

Resigned
Parkstrasse 32, Bergisch Gladbach
Born July 1965
Director
Appointed 30 Jun 2008
Resigned 29 Oct 2010

PEZ, Hans Joachim

Resigned
Am Spielplatz 3, Frankenberg/Eder
Born February 1954
Director
Appointed 31 Mar 1999
Resigned 14 Jan 2008

PEZ, Hans-Joachim

Resigned
Viessmann Str, EderD-35107
Born February 1954
Director
Appointed 19 Sept 2011
Resigned 31 Dec 2017

PURCHASE, Stewart

Resigned
Hilltop Barn, DorringtonSY5 7LW
Born June 1951
Director
Appointed 17 Sept 2003
Resigned 29 Aug 2008

RIGBY, John Peter

Resigned
Hill Top Farm, ShrewsburySY5 6DN
Born August 1947
Director
Appointed 01 Jan 1994
Resigned 31 Mar 1999

RUSSELL, Graham Stephen

Resigned
Hortonwood 30, ShropshireTF1 7YP
Born March 1968
Director
Appointed 19 Sept 2011
Resigned 01 May 2024

VIESSMAN, Hans

Resigned
1 M Hain 24FOREIGN
Born November 1917
Director
Appointed N/A
Resigned 13 Dec 1993

VIESSMANN, Martin

Resigned
Hofstatt 5, Battenberg EderD3559
Born October 1953
Director
Appointed N/A
Resigned 14 Jan 2008

Persons with significant control

10

1 Active
9 Ceased
Pasteur Boulevard, Palm Beach Gardens33418

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024

Mr Armin Fleck

Ceased
Hortonwood 30, ShropshireTF1 7YP
Born July 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 28 May 2024

Mr Thomas Heim

Ceased
Hortonwood 30, ShropshireTF1 7YP
Born September 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 28 May 2024

Mr Markus Stratmann

Ceased
Hortonwood 30, ShropshireTF1 7YP
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Apr 2018

Dr Martin Viessmann

Ceased
Viessmann Strasse, EderD-35107
Born October 1953

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 May 2024

Mr Graham Stephen Russell

Ceased
Hortonwood 30, TelfordTF1 7YP
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2024
Im Birkenried, BattenbergD-35088

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 28 May 2024
St Jakob-Strasse, Basel 4052

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
Ceased 28 May 2024

Mr Hans-Joachim Pez

Ceased
Viessmann Strasse, EderD-35107
Born February 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2017

Mr Armin Fleck

Ceased
Viessmann Strasse, EderD-35107
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 December 2022
AAMDAAMD
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Auditors Resignation Company
24 November 2009
AUDAUD
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
363aAnnual Return
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
15 April 1999
AUDAUD
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
287Change of Registered Office
Legacy
28 January 1994
288288
Legacy
25 January 1994
88(3)88(3)
Legacy
25 January 1994
88(2)R88(2)R
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Legacy
25 January 1994
123Notice of Increase in Nominal Capital
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
225(1)225(1)
Memorandum Articles
12 December 1989
MEM/ARTSMEM/ARTS
Resolution
12 December 1989
RESOLUTIONSResolutions
Legacy
12 December 1989
88(2)R88(2)R
Legacy
19 September 1989
287Change of Registered Office
Memorandum Articles
26 April 1989
MEM/ARTSMEM/ARTS
Resolution
21 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1989
288288
Legacy
18 April 1989
287Change of Registered Office
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Incorporation Company
13 October 1988
NEWINCIncorporation