VAILLANT INDUSTRIAL UK LIMITED

NOTTINGHAM ROAD, BELPER, DERBYSHIRE, DE56 1JT

Previous name: SAUNIER DUVAL LIMITED (changed on 20-Dec-2004)

Company Number: 01064184
Incorporation date: 03-Aug-1972
Status: Active
Entity type: Private Limited Company

SIC codes:
25210 Manufacture of central heating radiators and boilers





SUMMARY

This company is 51.7 years old and is currently active. It is controlled by Vaillant Home Products Ltd. The company has negative equity (net assets) of GBP -45.3 million which has worsened since the previous year's figure of GBP -45.3 million. The latest reported revenue figure is GBP 177.8 million which is down -10% on the previous year. Retained earnings is negative (GBP -36.5 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 7 active officers (directors or partners) who are or were officers of 10 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 177,825,000 13,364,000 60,000 1,000 1,281,000 12,142,000
31-Dec-2018 GBP 206,218,000 28,625,000 1,000 3,295,000 25,329,000
31-Dec-2017 GBP 163,351,000 18,183,000 2,000 3,508,000 14,673,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 59,573,000 23,059,000 -8,800,000 -36,497,000 -45,297,000
31-Dec-2018 GBP 59,573,000 23,059,000 -8,800,000 -36,497,000 -45,297,000
31-Dec-2017 GBP 2,000 44,302,000 20,246,000 -8,800,000 -24,650,000 -33,450,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Alison Sarah BLINCOW 15 Feb 2018 28 Mar 2024 1 - 0
Resigned Sundip Singh BHADAL 19 Aug 2005 01 Dec 2017 Finance Director British 0 - 2
Resigned Jose Javier GONZALEZ MURGA 10 Feb 2005 19 Aug 2005 0 - 4
Resigned Stephen Victor WAKELY 22 Mar 2002 10 Feb 2005 0 - 15
Resigned Jose Javier GONZALEZ MURGA 31 Aug 2001 22 Mar 2002 0 - 4
Resigned Alan BOOTH 31 Aug 2001 0 - 6

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Elisabeth HERRLE 16 Oct 2023 Director German 1 - 00 (0.0%)
Active Klaus KÖNIG 28 Feb 2022 Director German 1 - 00 (0.0%)
Active Henrik Juhl HANSEN 01 Jan 2022 Company Director Danish 8 - 01 (12.5%)
Resigned Norbert, Dr SCHIEDECK 08 Jan 2021 28 Feb 2022 Director German 1 - 20 (0.0%)
Resigned Oliver Jorg Bernd BLASEK 24 Mar 2020 13 Sep 2023 Director German 0 - 10 (0.0%)
Resigned Ralph JAKOBS 10 Dec 2019 31 Dec 2020 Commercial Director German 0 - 10 (0.0%)
Active Kim Joyce ROLFE 18 Sep 2019 Finance Director British 11 - 11 (8.3%)
Active Alison Sarah BLINCOW 18 Sep 2019 Director British 10 - 00 (0.0%)
Resigned Stuart BROWN 06 Jun 2018 14 Dec 2018 Director British 1 - 2312 (50.0%)
Active Joseph Sidney DUNN 01 Apr 2017 Director British 2 - 00 (0.0%)
Resigned Klaus JESSE 01 Aug 2016 31 Dec 2021 Director German 0 - 61 (16.7%)
Resigned Alexander STARK 12 Nov 2014 30 Sep 2019 Director German 0 - 10 (0.0%)
Resigned Norbert, Dr SCHIEDECK 08 Apr 2014 10 Dec 2019 Director German 1 - 20 (0.0%)
Resigned Jan, Dr. BORKOWSKI 02 May 2013 26 Apr 2016 Plant Director German 0 - 10 (0.0%)
Resigned Andreas SCHILLINGS 10 May 2012 13 Jun 2014 Director German 0 - 10 (0.0%)
Resigned Carsten, Dr STELZER 16 Nov 2011 31 Mar 2014 Director German 0 - 10 (0.0%)
Resigned Joerg, Dr GERLACH 18 Mar 2010 10 May 2012 Director German 0 - 10 (0.0%)
Resigned Carsten, Dr VOIGTLANDER 01 Sep 2009 16 Nov 2011 Director German 0 - 10 (0.0%)
Active Karsten KOCK 16 Feb 2009 Director German 1 - 00 (0.0%)
Resigned Dieter MULLER 16 Feb 2009 31 Aug 2009 Director German 0 - 10 (0.0%)
Resigned Marc Hartmut DORPINGHAUS 18 Mar 2008 30 Apr 2013 Director German 0 - 10 (0.0%)
Resigned Sundip Singh BHADAL 19 Aug 2005 01 Dec 2017 Finance Director British 0 - 20 (0.0%)
Resigned James Edward MOORE 20 May 2005 31 Jul 2016 Director British 1 - 141 (6.7%)
Resigned Neil John PARTRIDGE 10 Feb 2005 22 Sep 2017 Human Resources Director British 0 - 51 (20.0%)
Resigned Dieter Johannes MUELLER 10 Feb 2005 18 Mar 2008 Managing Director German 0 - 10 (0.0%)
Resigned Stephen KEETON 10 Feb 2005 31 Dec 2007 Research & Development British 0 - 30 (0.0%)
Resigned Jose Javier GONZALEZ MURGA 10 Feb 2005 19 Aug 2005 Accountant Spain 0 - 40 (0.0%)
Resigned Shaun Barry EDWARDS 10 Feb 2005 19 Dec 2005 Managing Director British 0 - 20 (0.0%)
Resigned Stephen Victor WAKELY 01 Feb 2001 10 Feb 2005 Finance Director British 0 - 153 (20.0%)
Resigned Claude Raphael CHALUFOUR 31 Dec 1997 08 Oct 1999 Director French 0 - 30 (0.0%)
Resigned Pierre Louis FRANKEN 01 Dec 1996 31 Dec 1997 Director Belgian 0 - 30 (0.0%)
Resigned David COWIN 27 Jul 1995 04 Aug 1995 Director British 0 - 82 (25.0%)
Resigned Anthony WAIN 27 Jul 1995 04 Aug 1995 Director British 0 - 102 (20.0%)
Resigned Jean-Francois CHENE 25 May 1995 30 Nov 1996 Company Director French 0 - 70 (0.0%)
Resigned Pascal PINTEAUX 25 May 1995 30 Nov 1998 Company Director French 0 - 10 (0.0%)
Resigned Herve MARTINO 25 May 1995 15 Oct 2001 International Devpt Director French 0 - 20 (0.0%)
Resigned David Alan DRURY 25 May 1995 10 Feb 2005 Company Director British 0 - 20 (0.0%)
Resigned Anthony WAIN 26 May 1995 Company Director British 0 - 102 (20.0%)
Resigned Brian Robert POWELL 26 May 1995 Company Director British 0 - 144 (28.6%)
Resigned Brian John STONE 01 Sep 1992 Company Director British 0 - 10 (0.0%)
Number of active directors: 7
Average tenure of active directors: 5.1 years
Average tenure of resigned directors: 3.4 years
Average active director Dissolution Rate: 3.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
VAILLANT EUROPEAN HOLDINGS LIMITED (00065322) - Active
VAILLANT GROUP UK LIMITED (00294316) - Active
VAILLANT HOME PRODUCTS LIMITED (00543504) - Active
VAILLANT HOLDINGS LIMITED (00965093) - Active
VAILLANT INDUSTRIAL UK LIMITED (01064184) - Active
VAILLANT LIMITED (01279010) - Active
VAILLANT NETHERLANDS HOLDINGS LIMITED (01678528) - Active
VAILLANT R & M LIMITED (02369751) - Active
VAILLANT MANAGEMENT LIMITED (04127157) - Active
D D HEATING LIMITED (04430777) - Liquidation
TECHNOCARGO LOGISTICS LIMITED (05476414) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-09-112014-09-112013-09-112012-09-112011-09-11
VAILLANT HOME PRODUCTS LIMITEDORDINARY8,800,000
100%
8,800,000
100%
8,800,000
100%
8,800,000
100%
8,800,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

VAILLANT INDUSTRIAL UK LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 36 13% 15% 80670
2023-01-01 2023-06-30 38 16% 13% 73149
2022-07-01 2022-12-31 40 15% 15% 67914
2022-01-01 2022-06-30 42 19% 12% 59762
2021-07-01 2021-12-31 41 16% 8% 54457
2021-07-01 2021-12-31 18 4% 28% 54411
2021-06-01 2021-06-30 45 20% 8% 47686
2020-07-01 2020-12-31 46 21% 6% 41677
2020-01-01 2020-06-30 49 25% 30% 32570
2019-07-01 2019-12-31 45 20% 32% 28501
2018-07-01 2019-12-31 45 19% 30% 28506
2019-01-01 2019-06-30 46 19% 28% 28499
2018-01-01 2018-06-30 44 19% 29% 28491


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 25210 Manufacture of central heating radiators and boilers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BOSCH THERMOTECHNOLOGY LTD COTSWOLD WAY, WARNDON, WORCESTER, WR4 9SW 01993294 2017-12-31 517,300,000 89,100,000
BAXI HEATING UK LIMITED BROOKS HOUSE, COVENTRY ROAD, WARWICK, WARWICKSHIRE, CV34 4LL 03879156 2017-12-31 329,947,000 18,222,000
STELRAD LIMITED 69-75 SIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3JE 02263368 2017-12-31 75,881,000 -2,922,000
RETTIG (UK) LIMITED EASTERN AVENUE, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0PG 00653648 2017-12-31 65,972,000 1,985,000
AQUATHERM HEAT TRANSFER(PERSHORE) LTD UNIT 20A, PERSHORE TRADING ESTATE, PERSHORE, WORCESTERSHIRE, WR10 2DD 09193553 2017-08-31 219,192 0
ACCUHEAT LIMITED 45 UPLANDS ROAD, OADBY, LEICESTER, ENGLAND, LE2 4NT 07468972 2018-12-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
VAILLANT INDUSTRIAL UK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public