Woodhouse Mill
Sheffield
South Yorkshire
S13 9WH
Director Name | Mr Anthony Christopher James Pell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Mr Keith Murgatroyd |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Pricing Controller, Director |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Director Name | Suzanne Beddoe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Corporate Services Manager |
Correspondence Address | 8705 Reeder Road Klamath Falls Oregon 97603 United States |
Director Name | Douglas Paul Kintzinger |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 1761 Quail Ridge Drive Klamath Falls Oregon 97601 United States |
Director Name | Mr Stephen William Rowbotham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Director/Joiner |
Correspondence Address | 54 Westgate Tickhill Doncaster South Yorkshire DN11 9NQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Sheila Audrey Rolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Braydeston Drive Blofield Norwich Norfolk NR13 4NQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Michael Frederick Harper |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 May 2010) |
Role | Wood Machinist |
Country of Residence | England |
Correspondence Address | 12 Swallowfields Carlton Colville Lowestoft Suffolk NR33 8TP |
Director Name | Mr Michael Gordon Ward |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 96 Aspin Lane Knaresborough North Yorkshire HG5 8EP |
Director Name | Vivienne Lucy Freemantle |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 4 Heywood View Barlborough Chesterfield Derbyshire S43 4WY |
Director Name | Karen Hoggarth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2008) |
Role | Vice President Of Treasury |
Correspondence Address | 8104 Rockinghorse Lane Klamath Falls Oregon 97603 United States |
Secretary Name | Mrs Rosemary Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 2007) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 37 Hall Villa Lane Toll Bar Doncaster South Yorkshire DN5 0LG |
Secretary Name | Gavin Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2018) |
Role | Payroll Manager |
Correspondence Address | 65 Lyndale Avenue Edenthorpe Doncaster South Yorkshire DN3 2LB |
Director Name | Michael John Miles |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2012) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Garden Court Loddon Norfolk |
Director Name | Mrs Joy Emma Davis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2018) |
Role | Factory Operative |
Country of Residence | United Kingdom |
Correspondence Address | 11 Browning Close Melton Mowbray Leicestershire LE13 1JW |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Bilborough Road Nottingham NG8 4DS |
Director Name | Mr Christopher Jonathan Martin |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Lonsdale Meadows Boston Spa Wetherby West Yorkshire LS23 6DQ |
Director Name | Mr Andrew Peter Godwin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakdale Close Pensnett Brierley Hill West Midlands DY5 4PY |
Director Name | Keith Charles Dodd |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 May 2022) |
Role | Vp Sales Europe |
Country of Residence | England |
Correspondence Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
Secretary Name | Mr Andrew Peter Godwin |
---|---|
Status | Resigned |
Appointed | 31 July 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | 5 Oakdale Close Pensnett Brierley Hill West Midlands DY5 4PY |
Website | jeld-wen.co.uk |
---|---|
Telephone | 0845 1222890 |
Telephone region | Unknown |
Registered Address | Retford Road Woodhouse Mill Sheffield South Yorkshire S13 9WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jeld-wen Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £104,756 |
Current Liabilities | £104,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
14 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Full accounts made up to 31 December 2021 (15 pages) |
10 November 2022 | Appointment of Mr Keith Murgatroyd as a director on 31 July 2018 (2 pages) |
9 November 2022 | Termination of appointment of Keith Charles Dodd as a director on 13 May 2022 (1 page) |
21 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (15 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
5 June 2020 | Director's details changed for Mr Keith Charles Dodd on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for John William Atkin on 5 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Anthony Christopher James Pell on 5 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
31 August 2018 | Termination of appointment of Andrew Peter Godwin as a secretary on 23 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Andrew Peter Godwin as a director on 23 August 2018 (1 page) |
31 July 2018 | Appointment of Mr Andrew Peter Godwin as a director on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Keith Charles Dodd as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Joy Emma Davis as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Andrew Peter Godwin as a secretary on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Christopher Jonathan Martin as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Gavin Bryce as a secretary on 31 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 April 2016 | Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Christopher Jonathan Martin as a director on 19 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Richard John Taylor as a director on 19 April 2016 (1 page) |
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
22 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Termination of appointment of Michael Miles as a director (1 page) |
27 September 2012 | Termination of appointment of Michael Miles as a director (1 page) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Termination of appointment of Michael Ward as a director (1 page) |
18 October 2011 | Termination of appointment of Michael Ward as a director (1 page) |
18 October 2011 | Appointment of Mr Richard John Taylor as a director (2 pages) |
18 October 2011 | Appointment of Mr Richard John Taylor as a director (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Appointment of Mrs Joy Emma Davis as a director (2 pages) |
16 August 2011 | Appointment of Mr Anthony Christopher James Pell as a director (2 pages) |
16 August 2011 | Appointment of Mr Anthony Christopher James Pell as a director (2 pages) |
16 August 2011 | Appointment of Mrs Joy Emma Davis as a director (2 pages) |
15 March 2011 | Termination of appointment of Michael Harper as a director (1 page) |
15 March 2011 | Termination of appointment of Michael Harper as a director (1 page) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 March 2010 | Director's details changed for Michael Frederick Harper on 26 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael John Miles on 26 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for John William Atkin on 26 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Frederick Harper on 26 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for John William Atkin on 26 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael John Miles on 26 January 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
26 February 2009 | Director appointed michael john miles (1 page) |
26 February 2009 | Director appointed michael john miles (1 page) |
10 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director karen hoggarth (1 page) |
29 January 2009 | Appointment terminated director karen hoggarth (1 page) |
8 January 2009 | Appointment terminated director suzanne beddoe (1 page) |
8 January 2009 | Appointment terminated director suzanne beddoe (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: watch house lane doncaster south yorkshire DN5 9LR (1 page) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
23 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Return made up to 27/01/05; full list of members
|
1 March 2005 | Return made up to 27/01/05; full list of members
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 February 2004 | Return made up to 27/01/04; full list of members (9 pages) |
13 February 2004 | Return made up to 27/01/04; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 27/01/03; full list of members
|
1 March 2003 | Return made up to 27/01/03; full list of members
|
28 January 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
13 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 27/01/01; full list of members
|
15 March 2001 | Return made up to 27/01/01; full list of members
|
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
16 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
31 October 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Secretary's particulars changed (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
27 January 2000 | Incorporation (15 pages) |
27 January 2000 | Incorporation (15 pages) |