Background WavePink WaveYellow Wave

VAILLANT MANAGEMENT LIMITED (04127157)

VAILLANT MANAGEMENT LIMITED (04127157) is an active UK company. incorporated on 13 December 2000. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VAILLANT MANAGEMENT LIMITED has been registered for 25 years. Current directors include BLINCOW, Alison Sarah, BORCHERS, Stefan, Dr, BROOKS, Kim Joyce and 1 others.

Company Number
04127157
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
- Nottingham Road, Belper, DE56 1JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLINCOW, Alison Sarah, BORCHERS, Stefan, Dr, 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 MANAGEMENT LIMITED

VAILLANT MANAGEMENT LIMITED is an active company incorporated on 13 December 2000 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 MANAGEMENT LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04127157

LTD Company

Age

25 Years

Incorporated 13 December 2000

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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

- Nottingham Road Belper, DE56 1JT,

Previous Addresses

Westbrook House Sharrowvale Road Sheffield South Yorkshire S11 8YZ
From: 13 December 2000To: 1 October 2012
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Sept 14
Director Left
Aug 16
Director Left
Jan 18
Director Joined
Apr 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
Director Joined
Jan 22
Director Left
Jan 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 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

BORCHERS, Stefan, Dr

Active
Nottingham Road, BelperDE56 1JT
Born May 1969
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

BRIDGE, Judith Mary

Resigned
83 Bexley Lane, SidcupDA14 4JW
Secretary
Appointed 13 Dec 2000
Resigned 15 Aug 2002

FORD, Graham Evan

Resigned
Nottingham Road, BelperDE56 1JT
Secretary
Appointed 02 Oct 2012
Resigned 30 Jun 2014

JONES, Christopher Bryan

Resigned
23 Blacka Moor Crescent, SheffieldS17 3GL
Secretary
Appointed 15 Aug 2002
Resigned 02 Oct 2012

AUSTIN, Stuart Murray

Resigned
253 Eastcourt Lane, GillinghamME7 2UW
Born February 1953
Director
Appointed 13 Dec 2000
Resigned 13 Mar 2004

BRIDGE, Judith Mary

Resigned
Alston, HartleyDA3 8DL
Born October 1963
Director
Appointed 16 Jan 2001
Resigned 11 Nov 2011

BROSSET, Michel, Dr

Resigned
Am Sportplatz 6, Monheim/Rhein
Born January 1956
Director
Appointed 14 Dec 2000
Resigned 31 Jan 2007

BROWN, Stuart

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

GORANSSON, Rolf Claes Erik

Resigned
Unter Den Ulmen 1, 50968 Koln
Born August 1953
Director
Appointed 13 Dec 2000
Resigned 30 Jun 2009

JESSE, Klaus

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

MEISTER, Dietmar Jurgen, Dr.

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

MOORE, James Edward

Resigned
Nottingham Road, BelperDE56 1JT
Born August 1962
Director
Appointed 08 Mar 2007
Resigned 31 Jul 2016

WAKELY, Stephen Victor

Resigned
Nottingham Road, BelperDE56 1JT
Born May 1961
Director
Appointed 11 Nov 2011
Resigned 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 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
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 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
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
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
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 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 Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 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
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
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
7 January 2015
AR01AR01
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
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
16 December 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
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
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
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
22 January 2009
363aAnnual Return
Legacy
17 November 2008
287Change of Registered Office
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
88(2)R88(2)R
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
1 August 2006
CERT21CERT21
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Court Order
28 July 2006
OCOC
Legacy
14 July 2006
88(2)R88(2)R
Memorandum Articles
14 July 2006
MEM/ARTSMEM/ARTS
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
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
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
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
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)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
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)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
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)b155(6)b
Legacy
29 April 2002
155(6)b155(6)b
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
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
88(2)R88(2)R
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
288aAppointment of Director or Secretary
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
27 December 2000
395Particulars of Mortgage or Charge
Incorporation Company
13 December 2000
NEWINCIncorporation