About

Registered Number: 01064184
Date of Incorporation: 03/08/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Nottingham Road, Belper, Derbyshire, DE56 1JT

 

Vaillant Industrial Uk Ltd was registered on 03 August 1972, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are Blincow, Alison Sarah, Blasek, Oliver Jorg Bernd, Dunn, Joseph Sidney, Jakobs, Ralph, Kock, Karsten, Bhadal, Sundip Singh, Borkowski, Jan, Dr., Dorpinghaus, Marc Hartmut, Drury, David Alan, Edwards, Shaun Barry, Gerlach, Joerg, Dr, Gonzalez Murga, Jose Javier, Martino, Herve, Mueller, Dieter Johannes, Muller, Dieter, Partridge, Neil John, Pinteaux, Pascal, Schiedeck, Norbert, Dr., Schillings, Andreas, Dr., Stark, Alexander, Stelzer, Carsten, Dr, Stone, Brian John, Voigtlander, Carsten, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASEK, Oliver Jorg Bernd 24 March 2020 - 1
DUNN, Joseph Sidney 01 April 2017 - 1
JAKOBS, Ralph 10 December 2019 - 1
KOCK, Karsten 16 February 2009 - 1
BHADAL, Sundip Singh 19 August 2005 01 December 2017 1
BORKOWSKI, Jan, Dr. 02 May 2013 26 April 2016 1
DORPINGHAUS, Marc Hartmut 18 March 2008 30 April 2013 1
DRURY, David Alan 25 May 1995 10 February 2005 1
EDWARDS, Shaun Barry 10 February 2005 19 December 2005 1
GERLACH, Joerg, Dr 18 March 2010 10 May 2012 1
GONZALEZ MURGA, Jose Javier 10 February 2005 19 August 2005 1
MARTINO, Herve 25 May 1995 15 October 2001 1
MUELLER, Dieter Johannes 10 February 2005 18 March 2008 1
MULLER, Dieter 16 February 2009 31 August 2009 1
PARTRIDGE, Neil John 10 February 2005 22 September 2017 1
PINTEAUX, Pascal 25 May 1995 30 November 1998 1
SCHIEDECK, Norbert, Dr. 08 April 2014 10 December 2019 1
SCHILLINGS, Andreas, Dr. 10 May 2012 13 June 2014 1
STARK, Alexander 12 November 2014 30 September 2019 1
STELZER, Carsten, Dr 16 November 2011 31 March 2014 1
STONE, Brian John N/A 01 September 1992 1
VOIGTLANDER, Carsten, Dr 01 September 2009 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
BLINCOW, Alison Sarah 15 February 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 18 September 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 04 September 2019
RESOLUTIONS - N/A 25 July 2019
CC04 - Statement of companies objects 25 July 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 21 December 2018
CH01 - Change of particulars for director 03 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 11 June 2018
CH01 - Change of particulars for director 08 March 2018
AP03 - Appointment of secretary 15 February 2018
TM01 - Termination of appointment of director 15 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 16 August 2017
CH01 - Change of particulars for director 19 June 2017
AP01 - Appointment of director 02 May 2017
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
CS01 - N/A 23 September 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 18 July 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH03 - Change of particulars for secretary 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 September 2015
AUD - Auditor's letter of resignation 09 September 2015
MISC - Miscellaneous document 14 August 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 23 September 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 21 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 12 July 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
CH01 - Change of particulars for director 08 February 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 11 May 2009
RESOLUTIONS - N/A 07 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 27 April 2007
MEM/ARTS - N/A 16 January 2007
RESOLUTIONS - N/A 10 December 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
RESOLUTIONS - N/A 05 January 2006
123 - Notice of increase in nominal capital 05 January 2006
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
MEM/ARTS - N/A 14 July 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
AA - Annual Accounts 09 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
CERTNM - Change of name certificate 20 December 2004
363a - Annual Return 29 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 23 October 2003
363a - Annual Return 19 October 2003
MISC - Miscellaneous document 05 November 2002
363a - Annual Return 17 October 2002
353 - Register of members 17 October 2002
AA - Annual Accounts 17 October 2002
395 - Particulars of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 30 April 2002
RESOLUTIONS - N/A 29 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2002
RESOLUTIONS - N/A 25 April 2002
MEM/ARTS - N/A 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
RESOLUTIONS - N/A 23 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 11 September 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 09 September 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 06 October 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 26 September 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
AUD - Auditor's letter of resignation 12 December 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 08 September 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1995
RESOLUTIONS - N/A 05 May 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 15 September 1994
AUD - Auditor's letter of resignation 02 September 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
RESOLUTIONS - N/A 09 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 07 October 1992
288 - N/A 21 September 1992
AA - Annual Accounts 04 November 1991
AUD - Auditor's letter of resignation 31 October 1991
363b - Annual Return 27 September 1991
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
RESOLUTIONS - N/A 25 September 1991
287 - Change in situation or address of Registered Office 18 December 1990
288 - N/A 22 October 1990
288 - N/A 22 October 1990
288 - N/A 10 October 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
288 - N/A 24 August 1990
288 - N/A 04 January 1990
395 - Particulars of a mortgage or charge 01 September 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
288 - N/A 17 May 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 03 February 1989
288 - N/A 28 July 1988
288 - N/A 28 July 1988
AA - Annual Accounts 13 February 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
288 - N/A 06 October 1986
288 - N/A 13 September 1986
287 - Change in situation or address of Registered Office 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2002 Fully Satisfied

N/A

Pik debenture 18 April 2002 Fully Satisfied

N/A

Fixed and floating charge 25 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.