Company NameJeld-Wen UK Pension Trustee Limited
Company StatusActive
Company Number03914306
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn William Atkin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2000(9 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr Anthony Christopher James Pell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(11 years, 2 months after company formation)
Appointment Duration13 years
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameMr Keith Murgatroyd
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RolePricing Controller, Director
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director NameSuzanne Beddoe
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCorporate Services Manager
Correspondence Address8705 Reeder Road
Klamath Falls
Oregon 97603
United States
Director NameDouglas Paul Kintzinger
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleVice President
Correspondence Address1761 Quail Ridge Drive
Klamath Falls
Oregon
97601
United States
Director NameMr Stephen William Rowbotham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleDirector/Joiner
Correspondence Address54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSheila Audrey Rolt
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Braydeston Drive
Blofield
Norwich
Norfolk
NR13 4NQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael Frederick Harper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2000(9 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 27 May 2010)
RoleWood Machinist
Country of ResidenceEngland
Correspondence Address12 Swallowfields
Carlton Colville
Lowestoft
Suffolk
NR33 8TP
Director NameMr Michael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address96 Aspin Lane
Knaresborough
North Yorkshire
HG5 8EP
Director NameVivienne Lucy Freemantle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address4 Heywood View
Barlborough
Chesterfield
Derbyshire
S43 4WY
Director NameKaren Hoggarth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2008)
RoleVice President Of Treasury
Correspondence Address8104 Rockinghorse Lane
Klamath Falls
Oregon 97603
United States
Secretary NameMrs Rosemary Grace
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 2007)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address37 Hall Villa Lane
Toll Bar
Doncaster
South Yorkshire
DN5 0LG
Secretary NameGavin Bryce
NationalityBritish
StatusResigned
Appointed26 March 2007(7 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2018)
RolePayroll Manager
Correspondence Address65 Lyndale Avenue
Edenthorpe
Doncaster
South Yorkshire
DN3 2LB
Director NameMichael John Miles
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Garden Court
Loddon
Norfolk
Director NameMrs Joy Emma Davis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2018)
RoleFactory Operative
Country of ResidenceUnited Kingdom
Correspondence Address11 Browning Close
Melton Mowbray
Leicestershire
LE13 1JW
Director NameMr Richard John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
NG8 4DS
Director NameMr Christopher Jonathan Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ
Director NameMr Andrew Peter Godwin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(18 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakdale Close
Pensnett
Brierley Hill
West Midlands
DY5 4PY
Director NameKeith Charles Dodd
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2022)
RoleVp Sales Europe
Country of ResidenceEngland
Correspondence AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Secretary NameMr Andrew Peter Godwin
StatusResigned
Appointed31 July 2018(18 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 August 2018)
RoleCompany Director
Correspondence Address5 Oakdale Close
Pensnett
Brierley Hill
West Midlands
DY5 4PY

Contact

Websitejeld-wen.co.uk
Telephone0845 1222890
Telephone regionUnknown

Location

Registered AddressRetford Road
Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jeld-wen Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£104,756
Current Liabilities£104,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 December 2021 (15 pages)
10 November 2022Appointment of Mr Keith Murgatroyd as a director on 31 July 2018 (2 pages)
9 November 2022Termination of appointment of Keith Charles Dodd as a director on 13 May 2022 (1 page)
21 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (15 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (13 pages)
5 June 2020Director's details changed for Mr Keith Charles Dodd on 5 June 2020 (2 pages)
5 June 2020Director's details changed for John William Atkin on 5 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Anthony Christopher James Pell on 5 June 2020 (2 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 December 2018 (13 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (13 pages)
31 August 2018Termination of appointment of Andrew Peter Godwin as a secretary on 23 August 2018 (1 page)
31 August 2018Termination of appointment of Andrew Peter Godwin as a director on 23 August 2018 (1 page)
31 July 2018Appointment of Mr Andrew Peter Godwin as a director on 31 July 2018 (2 pages)
31 July 2018Appointment of Mr Keith Charles Dodd as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Joy Emma Davis as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Andrew Peter Godwin as a secretary on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Christopher Jonathan Martin as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Gavin Bryce as a secretary on 31 July 2018 (1 page)
12 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
5 October 2017Full accounts made up to 31 December 2016 (13 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
22 April 2016Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages)
22 April 2016Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(7 pages)
25 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(7 pages)
14 September 2015Full accounts made up to 31 December 2014 (10 pages)
14 September 2015Full accounts made up to 31 December 2014 (10 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(7 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(7 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(7 pages)
12 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(7 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
20 September 2013Full accounts made up to 31 December 2012 (9 pages)
22 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (9 pages)
27 September 2012Termination of appointment of Michael Miles as a director (1 page)
27 September 2012Termination of appointment of Michael Miles as a director (1 page)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
18 October 2011Termination of appointment of Michael Ward as a director (1 page)
18 October 2011Termination of appointment of Michael Ward as a director (1 page)
18 October 2011Appointment of Mr Richard John Taylor as a director (2 pages)
18 October 2011Appointment of Mr Richard John Taylor as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (9 pages)
16 August 2011Appointment of Mrs Joy Emma Davis as a director (2 pages)
16 August 2011Appointment of Mr Anthony Christopher James Pell as a director (2 pages)
16 August 2011Appointment of Mr Anthony Christopher James Pell as a director (2 pages)
16 August 2011Appointment of Mrs Joy Emma Davis as a director (2 pages)
15 March 2011Termination of appointment of Michael Harper as a director (1 page)
15 March 2011Termination of appointment of Michael Harper as a director (1 page)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 March 2010Director's details changed for Michael Frederick Harper on 26 January 2010 (2 pages)
11 March 2010Director's details changed for Michael John Miles on 26 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for John William Atkin on 26 January 2010 (2 pages)
11 March 2010Director's details changed for Michael Frederick Harper on 26 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for John William Atkin on 26 January 2010 (2 pages)
11 March 2010Director's details changed for Michael John Miles on 26 January 2010 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (8 pages)
21 October 2009Full accounts made up to 31 December 2008 (8 pages)
26 February 2009Director appointed michael john miles (1 page)
26 February 2009Director appointed michael john miles (1 page)
10 February 2009Return made up to 27/01/09; full list of members (4 pages)
10 February 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Appointment terminated director karen hoggarth (1 page)
29 January 2009Appointment terminated director karen hoggarth (1 page)
8 January 2009Appointment terminated director suzanne beddoe (1 page)
8 January 2009Appointment terminated director suzanne beddoe (1 page)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
29 November 2007Full accounts made up to 31 December 2006 (7 pages)
29 November 2007Full accounts made up to 31 December 2006 (7 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
3 March 2007Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 27/01/07; full list of members (3 pages)
11 October 2006Full accounts made up to 31 December 2005 (7 pages)
11 October 2006Full accounts made up to 31 December 2005 (7 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
23 March 2006Return made up to 27/01/06; full list of members (8 pages)
23 March 2006Return made up to 27/01/06; full list of members (8 pages)
23 November 2005Full accounts made up to 31 December 2004 (7 pages)
23 November 2005Full accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
13 February 2004Return made up to 27/01/04; full list of members (9 pages)
13 February 2004Return made up to 27/01/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
1 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
1 October 2002Full accounts made up to 31 December 2001 (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
13 March 2002Return made up to 27/01/02; full list of members (7 pages)
13 March 2002Return made up to 27/01/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 December 2000 (7 pages)
18 December 2001Full accounts made up to 31 December 2000 (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
15 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
16 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Secretary's particulars changed (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page)
27 January 2000Incorporation (15 pages)
27 January 2000Incorporation (15 pages)