About

Registered Number: 00499622
Date of Incorporation: 21/09/1951 (72 years and 7 months ago)
Company Status: Active
Registered Address: Retford Road, Woodhouse Mill, Sheffield, South Yorkshire, S13 9WH

 

Jeld-wen Uk Ltd was founded on 21 September 1951 and are based in South Yorkshire. The companies directors are listed as Dodd, Keith Charles, Godwin, Andrew Peter, Martin, Christopher Jonathan, Taylor, Richard John, Cox, Randy George, De Vries, Jan Ernst, Heads, David Rodney, Hunter, David, Luntley, Alan, Malicki, Daniel Stanley, Newman, Anthony James, Redman, John Christopher, Woolley, John Roger in the Companies House registry. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Randy George 17 July 2001 25 May 2006 1
DE VRIES, Jan Ernst N/A 16 December 1992 1
HEADS, David Rodney 22 November 2001 31 August 2005 1
HUNTER, David 01 October 1998 02 August 1999 1
LUNTLEY, Alan N/A 01 January 1995 1
MALICKI, Daniel Stanley 17 March 2003 10 July 2009 1
NEWMAN, Anthony James 06 November 1997 11 May 2001 1
REDMAN, John Christopher N/A 01 January 1995 1
WOOLLEY, John Roger N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
DODD, Keith Charles 02 January 2019 - 1
GODWIN, Andrew Peter 31 July 2018 23 August 2018 1
MARTIN, Christopher Jonathan 19 April 2016 31 July 2018 1
TAYLOR, Richard John 10 October 2011 19 April 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
CH01 - Change of particulars for director 30 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 05 August 2019
CS01 - N/A 10 April 2019
PSC05 - N/A 10 April 2019
AP03 - Appointment of secretary 03 January 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM02 - Termination of appointment of secretary 31 July 2018
AP03 - Appointment of secretary 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 28 March 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP03 - Appointment of secretary 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 31 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR01 - N/A 17 February 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 April 2012
MG01 - Particulars of a mortgage or charge 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AP03 - Appointment of secretary 18 October 2011
AP01 - Appointment of director 17 October 2011
MG01 - Particulars of a mortgage or charge 15 October 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 May 2010
MG01 - Particulars of a mortgage or charge 02 November 2009
AA - Annual Accounts 21 October 2009
RESOLUTIONS - N/A 16 September 2009
RESOLUTIONS - N/A 04 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
RESOLUTIONS - N/A 20 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 03 March 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
AA - Annual Accounts 07 August 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363s - Annual Return 06 April 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
RESOLUTIONS - N/A 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
123 - Notice of increase in nominal capital 08 February 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AUD - Auditor's letter of resignation 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
AA - Annual Accounts 19 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 June 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 06 September 2000
RESOLUTIONS - N/A 25 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 2000
363s - Annual Return 16 April 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
CERTNM - Change of name certificate 21 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 09 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
AA - Annual Accounts 18 September 1998
AUD - Auditor's letter of resignation 28 July 1998
AUD - Auditor's letter of resignation 28 July 1998
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
RESOLUTIONS - N/A 15 August 1997
RESOLUTIONS - N/A 15 August 1997
CERT11 - Re-registration of a company from public to private with a change of name 15 August 1997
MAR - Memorandum and Articles - used in re-registration 15 August 1997
53 - Application by a public company for re-registration as a private company 15 August 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 23 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 29 April 1996
288 - N/A 16 January 1996
288 - N/A 11 July 1995
AA - Annual Accounts 02 June 1995
288 - N/A 03 May 1995
363s - Annual Return 10 April 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 09 January 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 26 April 1993
288 - N/A 20 January 1993
288 - N/A 05 January 1993
288 - N/A 08 November 1992
288 - N/A 29 September 1992
363b - Annual Return 01 June 1992
AA - Annual Accounts 08 May 1992
288 - N/A 23 March 1992
288 - N/A 14 January 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
288 - N/A 29 June 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 17 May 1990
288 - N/A 08 December 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 11 May 1989
CERTNM - Change of name certificate 07 February 1989
288 - N/A 22 June 1988
AA - Annual Accounts 10 June 1988
363 - Annual Return 25 May 1988
RESOLUTIONS - N/A 24 May 1988
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 15 July 1986
AA - Annual Accounts 19 June 1986
288 - N/A 06 June 1986
CERT5 - Re-registration of a company from private to public 26 February 1982
NEWINC - New incorporation documents 21 September 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Debenture 25 November 2011 Fully Satisfied

N/A

Debenture 13 October 2011 Fully Satisfied

N/A

Security agreement 27 October 2009 Fully Satisfied

N/A

Mortgage 16 August 2004 Fully Satisfied

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Mortgage deed 28 June 2002 Fully Satisfied

N/A

Mortgage deed 28 June 2002 Fully Satisfied

N/A

Mortgage deed 28 June 2002 Fully Satisfied

N/A

Mortgage deed 28 June 2002 Fully Satisfied

N/A

Composite guarantee and debenture 29 June 2000 Fully Satisfied

N/A

Legal mortgage 29 June 2000 Fully Satisfied

N/A

Legal mortgage 29 June 2000 Fully Satisfied

N/A

Legal mortgage 29 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.