FERGUSON UK HOLDINGS LIMITED
Overview
| Company Name | FERGUSON UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00029846 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FERGUSON UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FERGUSON UK HOLDINGS LIMITED located?
| Registered Office Address | 1020 Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FERGUSON UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLSELEY LIMITED | Nov 25, 2010 | Nov 25, 2010 |
| WOLSELEY PLC | Apr 14, 1986 | Apr 14, 1986 |
| WOLSELEY - HUGHES P L C | Oct 09, 1889 | Oct 09, 1889 |
What are the latest accounts for FERGUSON UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for FERGUSON UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for FERGUSON UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Jul 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Notification of Ferguson (Delaware) Inc as a person with significant control on Aug 04, 2025 | 2 pages | PSC02 | ||
Cessation of Ferguson (Jersey) Limited as a person with significant control on Aug 04, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 20, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 29 pages | AA | ||
Change of details for Ferguson Plc as a person with significant control on Aug 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 29 pages | AA | ||
Director's details changed for Mrs Julia Amanda Mattison on Aug 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 78 pages | AA | ||
Appointment of Mr Matthew Paul Madeley as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Katherine Mary Mccormick as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr Andrew James Frederick Burton as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Graham Middlemiss as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil Michael Owen Mccawley as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 29 pages | AA | ||
Termination of appointment of Philip Andrew Scott as a director on Jul 16, 2021 | 1 pages | TM01 | ||
Appointment of Mr Neil Michael Owen Mccawley as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Appointment of Katherine Mary Mccormick as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Appointment of Mr Paul Brooks as a director on Jul 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Ann Stewart as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Jacqueline Ann Staig on Jan 08, 2021 | 2 pages | CH01 | ||
Who are the officers of FERGUSON UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADELEY, Matthew Paul | Secretary | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 303881230001 | |||||||
| BROOKS, Paul | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 285643460001 | |||||
| BURTON, Andrew James Frederick | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 219597740001 | |||||
| GRAHAM, Ian Thomas | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United States | American | 261154980001 | |||||
| MATTISON, Julia Amanda | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | 254922180002 | |||||
| MCCORMICK, Katherine Mary | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | 285643470001 | |||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| MCCORMICK, Katherine Mary | Secretary | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 206386670001 | |||||||
| SHOYLEKOV, Richard Ivan | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | British | 102014720001 | ||||||
| WATTERS, Charles Patrick | Secretary | The Highlands Chiltern Hill, Chalfont St. Peter SL9 9TZ Gerrards Cross | British | 60181690003 | ||||||
| WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||
| ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | 64484180001 | ||||||
| BANKS, Charles Augustus | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading Berkshire | American | 29646540004 | ||||||
| DAVIS, Gareth | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | United Kingdom | British | 69206520001 | |||||
| DESCOURS, Jacques Regis | Director | 3 Rue Tete D'Or F69006 Lyon France | French | 60498090001 | ||||||
| DIBBEN, David Anthony | Director | 407 Walsing Drive Richmond Virginia 23229 United States Of America | British | 59024200001 | ||||||
| DUFF, Andrew James | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | England | British | 71657370002 | |||||
| FEARON, Mark John | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 310895600001 | |||||
| FERRIS, William Cyril | Director | 2 Westwood Close WR9 0BD Droitwich Worcestershire | British | 1210060001 | ||||||
| FOOTMAN, John William | Director | Holber Hall Mill Lane Burton Leonard HG3 3SH Harrogate North Yorkshire | British | 1663400001 | ||||||
| FOX, Paul Simon | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | 235179390001 | |||||
| GRAY, Simon | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 171403290002 | |||||
| HARFORD, John Timothy, Sir | Director | South House South Littleton WR11 5TJ Evesham Worcestershire | British | 15932250001 | ||||||
| HORD, Fenton Norton | Director | 8808 Mariner Drive Raleigh North Carolina 21615 Usa | American | 72809140002 | ||||||
| HORNSBY, Claude A Swanson Iii | Director | Route 620 Auburn PO BOX 735 IRISH North Virginia 23128 Usa | American | 76013350001 | ||||||
| HUMPHRIES, Ian Ellis | Director | 149 Wendover Road HP21 9NL Aylesbury Buckinghamshire | England | British | 109002350001 | |||||
| HUTTON, Andrew Joseph | Director | Anchor Dykes Station Road Topcliffe YO7 3SQ Thirsk North Yorkshire | British | 1663430002 | ||||||
| IRELAND, Richard | Director | 10 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | 272320001 | ||||||
| KELTNER, David Lynn | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United States | American | 213408600001 | |||||
| LANCASTER, Jeremy | Director | The Gables Broadwell GL56 0UF Moreton In Marsh Gloucestershire | United Kingdom | British | 18757600002 | |||||
| LE GOFF, Alain | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | United Kingdom | French | 139332020001 | |||||
| LEGTMANN, Gerard | Director | 4 Auton Place RG9 1LG Henley On Thames | United Kingdom | Austrian,French | 91940170002 | |||||
| LEMERE, Mary Ann Geralyn | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United States | American | 241885130001 | |||||
| MARCHBANK, Robert | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading Berkshire | American | 104088210002 | ||||||
| MARTIN, John Walley | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 139833100001 |
Who are the persons with significant control of FERGUSON UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferguson (Delaware) Inc | Aug 04, 2025 | Concord Pike Suite 201 Wilmington 1521 Delaware 19803 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ferguson (Jersey) Limited | Dec 09, 2019 | Castle Street JE1 1ES St Helier 13 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ferguson Holdings Limited | Apr 06, 2016 | New Street JE2 3RA St Helier 26 Jersey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0