WOLSELEY HAWORTH LIMITED

WOLSELEY HAWORTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWOLSELEY HAWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00514573
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WOLSELEY HAWORTH LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WOLSELEY HAWORTH LIMITED located?

    Registered Office Address
    2 Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WOLSELEY HAWORTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURDOCK HAWORTH LIMITEDApr 27, 2005Apr 27, 2005
    W.B.HAWORTH LIMITEDDec 24, 1952Dec 24, 1952

    What are the latest accounts for WOLSELEY HAWORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for WOLSELEY HAWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2018

    17 pagesAA

    Change of details for Wolseley Uk Limited as a person with significant control on Dec 03, 2018

    2 pagesPSC05

    Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018

    1 pagesCH02

    Registered office address changed from The Wolseley Center Harrison Way Leamington Spa CV31 3HH United Kingdom to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on Dec 03, 2018

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jun 29, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Vanessa French as a secretary on May 31, 2018

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a secretary on May 31, 2018

    2 pagesAP03

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Appointment of Simon Gray as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Elizabeth Louise Hancox as a director on Mar 02, 2018

    1 pagesTM01

    Full accounts made up to Jul 31, 2017

    15 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2016

    14 pagesAA

    Termination of appointment of Marc Arthur Ronchetti as a director on Jul 29, 2016

    1 pagesTM01

    Appointment of Dr Elizabeth Louise Hancox as a director on Jul 08, 2016

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Who are the officers of WOLSELEY HAWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Secretary
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    247125340001
    GRAY, Simon
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    United KingdomBritish243497760001
    WOLSELEY UK DIRECTORS LIMITED
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09104902
    190186170001
    FARRELLY, Alan G
    12a Rock Court
    Blackrock
    Dundalk
    Louth
    Northern Ireland
    Secretary
    12a Rock Court
    Blackrock
    Dundalk
    Louth
    Northern Ireland
    Irish142941940001
    FRENCH, Vanessa
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Secretary
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    179444610001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    MURDOCK, Malachy
    Grinan Lough Road
    Warrenpoint
    Co Down
    Secretary
    Grinan Lough Road
    Warrenpoint
    Co Down
    Irish73676560001
    PRESTON, Michael Lee
    40 Grove Road
    L45 3HN Wallasey
    Merseyside
    Secretary
    40 Grove Road
    L45 3HN Wallasey
    Merseyside
    British8372400001
    ASHMORE, Stephen, Mr.
    Wolseley Centre
    Harrison Way
    CV31 3HH Leamington Spa
    Warwickshire
    Director
    Wolseley Centre
    Harrison Way
    CV31 3HH Leamington Spa
    Warwickshire
    EnglandBritish232880380001
    FARRELLY, Alan G
    12a Rock Court
    Blackrock
    Dundalk
    Louth
    Northern Ireland
    Director
    12a Rock Court
    Blackrock
    Dundalk
    Louth
    Northern Ireland
    IrelandIrish142941940001
    HANCOX, Elizabeth Louise, Dr
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritish210216760001
    HARDING, Derek John
    Wolseley Centre
    Harrison Way
    CV31 3HH Leamington Spa
    Warwickshire
    Director
    Wolseley Centre
    Harrison Way
    CV31 3HH Leamington Spa
    Warwickshire
    United KingdomBritish152377500001
    JONES, Keith Harold Davenport
    Wolseley Centre
    Harrison Way
    CV31 3HH Leamington Spa
    Warwickshire
    Director
    Wolseley Centre
    Harrison Way
    CV31 3HH Leamington Spa
    Warwickshire
    EnglandBritish95915810001
    LENZ, Barbara Eleanor
    14 Bellfield Crescent
    L45 9JR Wallasey
    Merseyside
    Director
    14 Bellfield Crescent
    L45 9JR Wallasey
    Merseyside
    British8372420001
    LENZ, Werner Emil
    14 Bellfield Crescent
    L45 9JR Wallasey
    Merseyside
    Director
    14 Bellfield Crescent
    L45 9JR Wallasey
    Merseyside
    British8372410001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Director
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    United KingdomBritish100701940002
    MURDOCK, Ciaran
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Director
    38 Donaghaguy Road
    Burren
    BT34 3PR Warrenpoint
    County Down
    Northern Ireland
    Northern IrelandIrish107959210004
    MURDOCK, Kevin Brendan
    20 Levallyreagh Road
    Rostrevor
    BT34 3DW Newry
    County Down
    Director
    20 Levallyreagh Road
    Rostrevor
    BT34 3DW Newry
    County Down
    Northern IrelandIrish68779220001
    MURDOCK, Malachy
    Grinan Lough Road
    Warrenpoint
    Co Down
    Director
    Grinan Lough Road
    Warrenpoint
    Co Down
    Irish73676560001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    PRESTON, Katherine
    40 Grove Road
    L45 3HN Wallasey
    Merseyside
    Director
    40 Grove Road
    L45 3HN Wallasey
    Merseyside
    British36550980001
    PRESTON, Michael Lee
    40 Grove Road
    L45 3HN Wallasey
    Merseyside
    Director
    40 Grove Road
    L45 3HN Wallasey
    Merseyside
    British8372400001
    PRIDEAUX, Anthony John
    The Spinney 48 Moreton Road
    Upton
    L49 4NS Wirral
    Merseyside
    Director
    The Spinney 48 Moreton Road
    Upton
    L49 4NS Wirral
    Merseyside
    British32455950002
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish247980780001
    SIBLEY, Nigel James
    Steeple View
    Gibbins Lane
    RG42 6AP Warfield
    Berkshire
    Director
    Steeple View
    Gibbins Lane
    RG42 6AP Warfield
    Berkshire
    United KingdomBritish148222500001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritish109050510001

    Who are the persons with significant control of WOLSELEY HAWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Apr 06, 2016
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00636445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WOLSELEY HAWORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 2005
    Delivered On May 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as W.B. haworth limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 27, 2005Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 24, 2002
    Delivered On May 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a land on the west side of cross lane, wallasey, wirral, merseyside, t/n MS359789. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • May 25, 2002Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 04, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Apr 19, 2001Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 20, 1997
    Delivered On Jul 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the west side of cross lane wallasey merseyside t/no: MS359789. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1997
    Delivered On May 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 06, 1997Registration of a charge (395)
    • Nov 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 27, 1993
    Delivered On Oct 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 1993Registration of a charge (395)
    • Apr 30, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1993
    Delivered On Oct 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate on the westerly side of cross lane wallasey wirral merseyside containing 1.25 acres or thereabouts t/n's MS3815 and MS3816 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 1993Registration of a charge (395)
    • Jul 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 16, 1985
    Delivered On Dec 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land situate & formerly the site of nos 9/11 agnes grove wallasey, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1985Registration of a charge
    • Jul 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 10, 1985
    Delivered On Dec 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 12/14 withens lane, wallasey merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 16, 1985Registration of a charge
    • Jul 02, 1997Statement of satisfaction of a charge in full or part (403a)

    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