• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

WILO (u.k.) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    East Staffordshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    WILO (u.k.) LTD
  • Address
    ******************
  • SIC Codes
    46690
  • SIC Description
    Wholesale of other machinery and equipment
  • Company Number
    01944189
  • Listing UID
    61224
Google Advert
Location
  • Second Avenue, Centrum 100, Burton-on-Trent DE14 2WJ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.794089
  • Longitude
    -1.669823
  • Easting
    422361.0
  • Northing
    321885.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU117938
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, May 5, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    O'BRIEN, Andrew John
    Appointed On: June 27, 2011
    Occupation: N/A
    Role: secretary
    Address: Second Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WJ
    GLAUNER, Horst Peter
    Appointed On: February 17, 2022
    Occupation: N/A
    Role: director
    Address: Second Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WJ
    O'BRIEN, Andrew John
    Appointed On: June 27, 2011
    Occupation: N/A
    Role: director
    Address: Second Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WJ
    TEBBATT, Lee James
    Appointed On: August 12, 2019
    Occupation: N/A
    Role: director
    Address: Second Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WJ
    GADSBY, Andrew Martin
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 12 Callow Hill Way, Littleover, Derby, DE23 7RJ
    Resigned On: July 20, 2009
    HENRY, Ian Thomas
    Appointed On: July 20, 2009
    Occupation: N/A
    Role: secretary
    Address: 26 Marriott Chase, Thorpe Marriott, Norwich, Norfolk, NR8 6QQ
    Resigned On: March 31, 2011
    DAVIS, Howard Grey
    Appointed On: April 4, 1997
    Occupation: N/A
    Role: director
    Address: Woodstock Chartwell Court, Pentyrch, Cardiff, CF4 8QZ
    Resigned On: December 31, 2001
    DUVAL, Bertrand Denis
    Appointed On: April 4, 1997
    Occupation: N/A
    Role: director
    Address: 35 Rue De La Croix De Fer, Saint Germain En Laye, F78100, France
    Resigned On: March 21, 2007
    ELSNER, Horst Dieter
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: director
    Address: Am Weiner 14, Frechen, Northrhine-Westfalia, 50226, Germany
    Resigned On: April 15, 2005
    ELSNER, Horst Dieter
    Appointed On: March 18, 1999
    Occupation: N/A
    Role: director
    Address: Am Weiner 14, Frechen, Northrhine-Westfalia, 50226, Germany
    Resigned On: April 25, 2001
    FRITH, Alan Neil Dudley
    Appointed On: March 26, 1992
    Occupation: N/A
    Role: director
    Address: Highfield, Rykneld Road Kilburn, Derby, Derbyshire, DE56 0PE
    Resigned On: December 31, 1998
    GADSBY, Andrew Martin
    Appointed On: July 11, 1995
    Occupation: N/A
    Role: director
    Address: 12 Callow Hill Way, Littleover, Derby, DE23 7RJ
    Resigned On: July 20, 2009
    HARDEN, Richard Jonathan
    Appointed On: October 1, 2016
    Occupation: N/A
    Role: director
    Address: Second Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WJ
    Resigned On: April 12, 2019
    HEISE, Tilman
    Appointed On: March 21, 2007
    Occupation: N/A
    Role: director
    Address: Goerresstrasse 28, Muenster, 48147, Germany
    Resigned On: September 1, 2009
    HENRY, Ian Thomas
    Appointed On: July 20, 2009
    Occupation: N/A
    Role: director
    Address: 26 Marriott Chase, Thorpe Marriott, Norwich, Norfolk, NR8 6QQ
    Resigned On: March 31, 2011
    HERRITTY, Stuart Clive
    Appointed On: April 8, 2001
    Occupation: N/A
    Role: director
    Address: The Croft, Hilton, Shropshire, WV15 5PJ
    Resigned On: December 4, 2008
    JEAN-MICHEL, Naud
    Appointed On: March 18, 1999
    Occupation: N/A
    Role: director
    Address: 5 Rue Pierre Bertin, Versailles, 78000, France
    Resigned On: September 1, 2003
    JESSE, Klaus
    Appointed On: April 25, 2001
    Occupation: N/A
    Role: director
    Address: Am Klutstein 12, Bergisch Gladbach 51467, Nrw, Germany
    Resigned On: April 30, 2002
    JORDA, Arnold
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hohscheider Str 85, 5650 Solingen 11, Germany
    Resigned On: April 4, 1997
    KRISTENSSON, Jesper
    Appointed On: January 1, 2018
    Occupation: N/A
    Role: director
    Address: Second Avenue, Centrum One Hundred, Burton-On-Trent, Staffordshire, DE14 2WJ, England
    Resigned On: April 4, 2022
    LAROCHE, Michel
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 76 Rue De Lane Tour, 75116 Paris, FOREIGN, France
    Resigned On: March 18, 1999
    LOMBARD, Boris Andre
    Appointed On: October 7, 2010
    Occupation: N/A
    Role: director
    Address: 1, Square Rodin, 92599, Rueil Malmaison, France
    Resigned On: August 1, 2012
    MANNUS, Gary Alan
    Appointed On: July 20, 2009
    Occupation: N/A
    Role: director
    Address: 2, Moran Close, Wilmslow, Cheshire, SK9 3UF
    Resigned On: March 9, 2017
    SMITH, John William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Woodfield Drive, Lichfield, Staffordshire, WS14 9HH
    Resigned On: March 18, 1999
    STECH, Christof Alexander
    Appointed On: November 17, 2003
    Occupation: N/A
    Role: director
    Address: Schrotgang, 10, 30938 Burgwedel, Germany
    Resigned On: September 1, 2009
    STIEBING, Marc
    Appointed On: August 1, 2012
    Occupation: N/A
    Role: director
    Address: Second Avenue, Centrum 100, Burton Upon Trent, Staffordshire, DE14 2WJ
    Resigned On: January 1, 2018
    STIEBING, Marc
    Appointed On: December 4, 2008
    Occupation: N/A
    Role: director
    Address: 25a, Von-Bodelschwingh-Siedlung, Remscheid, 42857, Germany
    Resigned On: October 7, 2010
    THIEM, Walter
    Appointed On: September 1, 2009
    Occupation: N/A
    Role: director
    Address: 1220, Wien, Baranygasse, 26/6, Germany
    Resigned On: July 11, 2011
    THOMAS, Schweisfurth
    Appointed On: April 15, 2005
    Occupation: N/A
    Role: director
    Address: Authariplatz 15, Munchen, 81545, Germany
    Resigned On: March 31, 2009
    TRUELLE, Francois
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Rue Joseph Granier, 75007 Paris, FOREIGN, France
    Resigned On: April 4, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    WILO (U.K.) LTD
    Company Number
    01944189
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 4, 2026
    Next Due
    February 18, 2027
    Next Made Up To
    February 4, 2027
    Overdue
    No
    Date Of Creation
    September 3, 1985
    ETag
    c6fe87cdc1eb9fbebdb71945ec5f687ff37da8b1
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 16, 2016
    Previous Company Names
    Ceased On
    March 31, 2005
    Effective From
    October 25, 1985
    Name
    WILO-SALMSON PUMPS LIMITED
    Ceased On
    October 25, 1985
    Effective From
    September 3, 1985
    Name
    SALMSON-WILO PUMPS LIMITED
    Registered Office Address
    Address Line 1
    Second Avenue
    Address Line 2
    Centrum 100
    Locality
    Burton Upon Trent
    Post Code
    DE14 2WJ
    Region
    Staffordshire
    Type
    ltd

    You May Also Be Interested In

    Generators For Export Limited Verified listing

    • Generators For Export LTD, 15A, Goodwood Road, Pershore, WR10 2JL
    • Wychavon
    • Manufacture of electric motors, generators and transformers, Agents specialized in the sale of other particular products, Wholesale of other machinery and equipment, Engineering design activities for industrial process and production
    • Carrier, Broker, Dealer

    Roundstone Catering Equipment Limited Verified listing

    • Roundstone Catering Equipment, Lysander Road, Bowerhill, Melksham, SN12 6SP
    • Wiltshire
    • Wholesale of other machinery and equipment
    • Carrier, Dealer

    GBR Bells LTD Verified listing

    • Gone ON Green LTD, 321-323, High Road, Romford, RM6 6AX
    • Barking and Dagenham
    • Remediation activities and other waste management services, Demolition, Other specialised construction activities n.e.c., Wholesale of other machinery and equipment
    • Broker, Dealer

    A&C Pumps Limited Verified listing

    • Highleas, Old Court Hill, Canterbury, CT3 3HS
    • Dover
    • Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    Shorts Industries LTD Verified listing

    • 17, Almond Road, London, SE16 3LR
    • Southwark
    • Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    Multevo Limited Verified listing

    • Multevo LTD, Unit 1-3, Charles Street, Darwen, BB3 1BF
    • Blackburn with Darwen
    • Wholesale of other machinery and equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link