Company NameFreudenberg Home And Cleaning Solutions Limited
Company StatusActive
Company Number00940747
CategoryPrivate Limited Company
Incorporation Date17 October 1968(55 years, 6 months ago)
Previous NamesBondina Industrial Limited and Freudenberg Vileda Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jochen Vogler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2018(49 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address- Im Technologiepark 19
Weinheim 69469
Germany
Director NameMr Tobias Staehle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed16 December 2020(52 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleRegional President
Country of ResidenceGermany
Correspondence AddressVileda House Im Technologiepark 19
Weinheim
69469
Director NameMrs Leona Appleyard
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(53 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMrs Leona Appleyard
StatusCurrent
Appointed01 February 2022(53 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameDr Gunter Balbach
Date of BirthMay 1928 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed17 July 1991(22 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressZinkgrafstrasse 42
D-6940 Weinheim
Germany
Director NameDr Hans Georg Franke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed17 July 1991(22 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressSpinozastr. 19
68165 Mannheim
Germany
Director NameJohn Richard Stratford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressOrion Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Secretary NameMr Shaun Patrick Dowling
NationalityBritish
StatusResigned
Appointed17 July 1991(22 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodhey Road
Ramsbottom Holcombe Brook
Bury
Lancashire
BL0 9RB
Director NameDr Jens Peter Thomsen
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed30 June 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1995)
RoleLawyer
Correspondence AddressFreudenbergstrasse 1
Weinheim W 6940
Rep Of Germany
Director NameMr Shaun Patrick Dowling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(25 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodhey Road
Ramsbottom Holcombe Brook
Bury
Lancashire
BL0 9RB
Director NameDr Dieter Manfred Karl Winkler
Date of BirthMay 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1995(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2000)
RoleVice President
Correspondence AddressBeethovenring 27
64342 Seeheim
Germany
64342
Director NameGerhard Schmitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2000(31 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2005)
RoleExecutive Vice President
Correspondence AddressSudetenstrasse 16
68519 Viernheim
Germany
Director NameDr Klaus Peter Meier
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2005(36 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 May 2018)
RolePresident And CEO
Country of ResidenceGermany
Correspondence AddressFreudenberg Home & Cleaning Solutions Gmbh Im Tech
Weinheim 69469
Germany
Director NameLudger Neuwinger Heimes
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2005(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 August 2008)
RoleEvp Controlling It & Cfo
Correspondence AddressPeter-Paul-Rubens-Str 10
Viernheim
68519
Germany
Director NameMark Lockwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(37 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMark Lockwood
NationalityBritish
StatusResigned
Appointed01 April 2006(37 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Director NameVolker Klous Christ
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2008(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 2012)
RoleManager
Country of ResidenceGermany
Correspondence AddressEgereaenderstr. 65
Kelkheim
Hessen 65779
Germany
Director NameMr Frank Reuther
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2012(43 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressFreudenberg Home & Cleaning Solutions Gmbh Im Tech
Weinheim 69469
Germany
Director NameMr Juan Dangla
Date of BirthApril 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2018(49 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPoligono Can Volart Ctra C-17,Km.15,5
08150 Parets Del Valles
Barcelona
Spain

Contact

Websitevileda.com

Location

Registered Address2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Freudenberg Home & Cleaning Solutions Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£261,688
Cash£30,724
Current Liabilities£31,017

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

13 January 2021Termination of appointment of Juan Dangla as a director on 16 December 2020 (1 page)
13 January 2021Appointment of Mr Tobias Staehle as a director on 16 December 2020 (2 pages)
17 November 2020Full accounts made up to 31 December 2019 (21 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (20 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 October 2018Appointment of Mr Juan Dangla as a director on 30 September 2018 (2 pages)
24 October 2018Appointment of Mr Jochen Vogler as a director on 30 September 2018 (2 pages)
24 October 2018Termination of appointment of Frank Reuther as a director on 30 September 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (20 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Klaus Peter Meier as a director on 15 May 2018 (1 page)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 April 2017Full accounts made up to 31 December 2016 (20 pages)
7 April 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Director's details changed for Dr Klaus Peter Meier on 22 May 2016 (2 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Director's details changed for Dr Klaus Peter Meier on 22 May 2016 (2 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(5 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
9 June 2014Director's details changed for Mr Frank Reuther on 3 June 2013 (2 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(5 pages)
9 June 2014Director's details changed for Mr Frank Reuther on 3 June 2013 (2 pages)
9 June 2014Director's details changed for Mr Frank Reuther on 3 June 2013 (2 pages)
10 October 2013Auditor's resignation (2 pages)
10 October 2013Auditor's resignation (2 pages)
25 September 2013Section 519 (1 page)
25 September 2013Section 519 (1 page)
17 July 2013Full accounts made up to 31 December 2012 (20 pages)
17 July 2013Full accounts made up to 31 December 2012 (20 pages)
22 May 2013Secretary's details changed for Mark Lockwood on 22 May 2013 (1 page)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Secretary's details changed for Mark Lockwood on 22 May 2013 (1 page)
22 May 2013Director's details changed for Mark Lockwood on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Mark Lockwood on 22 May 2013 (2 pages)
24 September 2012Appointment of Mr Frank Reuther as a director (2 pages)
24 September 2012Appointment of Mr Frank Reuther as a director (2 pages)
18 September 2012Termination of appointment of Volker Christ as a director (1 page)
18 September 2012Termination of appointment of Volker Christ as a director (1 page)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
25 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
4 November 2011Auditor's resignation (2 pages)
4 November 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (1 page)
18 October 2011Auditor's resignation (1 page)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
30 June 2011Full accounts made up to 31 December 2010 (20 pages)
14 June 2011Director's details changed for Volker Klous Christ on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
14 June 2011Director's details changed for Volker Klous Christ on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Mark Lockwood on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
14 June 2011Secretary's details changed for Mark Lockwood on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Dr Klaus Peter Meier on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mark Lockwood on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Dr Klaus Peter Meier on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mark Lockwood on 14 June 2011 (2 pages)
8 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
8 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (58 pages)
19 August 2010Full accounts made up to 31 December 2009 (58 pages)
23 October 2009Full accounts made up to 31 December 2008 (50 pages)
23 October 2009Full accounts made up to 31 December 2008 (50 pages)
9 July 2009Return made up to 22/05/09; change of members (12 pages)
9 July 2009Return made up to 22/05/09; change of members (12 pages)
18 December 2008Resolutions
  • RES13 ‐ S175 5 a 08/12/2008
(2 pages)
18 December 2008Resolutions
  • RES13 ‐ S175 5 a 08/12/2008
(2 pages)
3 December 2008Full accounts made up to 31 December 2007 (21 pages)
3 December 2008Full accounts made up to 31 December 2007 (21 pages)
3 September 2008Appointment terminated director ludger neuwinger heimes (1 page)
3 September 2008Appointment terminated director ludger neuwinger heimes (1 page)
29 August 2008Director appointed volker klous christ (1 page)
29 August 2008Director appointed volker klous christ (1 page)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
15 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 July 2007Full accounts made up to 31 December 2006 (15 pages)
26 June 2007Return made up to 22/05/07; no change of members (7 pages)
26 June 2007Return made up to 22/05/07; no change of members (7 pages)
3 October 2006Full accounts made up to 31 December 2005 (24 pages)
3 October 2006Full accounts made up to 31 December 2005 (24 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
23 June 2006Return made up to 22/05/06; full list of members (7 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (10 pages)
5 July 2005Full accounts made up to 31 December 2004 (10 pages)
24 June 2005Return made up to 22/05/05; full list of members (7 pages)
24 June 2005Return made up to 22/05/05; full list of members (7 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
27 May 2004Full accounts made up to 31 December 2003 (10 pages)
27 May 2004Full accounts made up to 31 December 2003 (10 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Full accounts made up to 31 December 2002 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
12 June 2002Return made up to 22/05/02; full list of members (7 pages)
12 June 2002Return made up to 22/05/02; full list of members (7 pages)
10 August 2001Full accounts made up to 31 December 2000 (8 pages)
10 August 2001Full accounts made up to 31 December 2000 (8 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
29 May 2001Return made up to 22/05/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 September 2000Full accounts made up to 31 December 1999 (8 pages)
18 August 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 August 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 November 1999Full accounts made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1998Full accounts made up to 31 December 1997 (25 pages)
6 October 1998Full accounts made up to 31 December 1997 (25 pages)
14 January 1998Registered office changed on 14/01/98 from: central arcade cleckheaton west yorkshire BD19 5DN (1 page)
14 January 1998Registered office changed on 14/01/98 from: central arcade cleckheaton west yorkshire BD19 5DN (1 page)
5 December 1997Full accounts made up to 31 December 1996 (8 pages)
5 December 1997Full accounts made up to 31 December 1996 (8 pages)
1 July 1997Return made up to 22/05/97; full list of members (6 pages)
1 July 1997Return made up to 22/05/97; full list of members (6 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (8 pages)
3 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 May 1996Return made up to 22/05/96; full list of members (6 pages)
24 May 1996Return made up to 22/05/96; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (8 pages)
13 July 1995Full accounts made up to 31 December 1994 (8 pages)
9 June 1995Return made up to 22/05/95; no change of members (8 pages)
9 June 1995Return made up to 22/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 October 1968Incorporation (13 pages)
17 October 1968Incorporation (13 pages)