WOLSELEY-HUGHES LIMITED
Overview
| Company Name | WOLSELEY-HUGHES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00518206 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOLSELEY-HUGHES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WOLSELEY-HUGHES 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 WOLSELEY-HUGHES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLSELEY ENGINEERING LIMITED | Apr 01, 1953 | Apr 01, 1953 |
What are the latest accounts for WOLSELEY-HUGHES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for WOLSELEY-HUGHES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Change of details for Wolseley Group Holdings Limited as a person with significant control on Oct 26, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Change of details for Wolseley Group Holdings Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading RG7 4GA to 1020 Eskdale Road, Winnersh Triangle Wokingham Berkshire RG41 5TS on Dec 20, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 2 pages | CS01 | ||||||||||
Termination of appointment of Simon Gray as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Frederick Burton as a director on Apr 30, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
legacy | 7 pages | CS01 | ||||||||||
Termination of appointment of Marie Ann Wall as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Jul 31, 2015 | 13 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Marie Ann Wall as a director on Mar 08, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WOLSELEY-HUGHES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMICK, Katherine Mary | Secretary | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 199885180001 | |||||||
| BURTON, Andrew James Frederick | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | 219597740001 | |||||
| WOLSELEY DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 122185200001 | |||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162265770001 | |||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174244770001 | |||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BURTON, Ian Michael | Director | Five Oaks Green Meadows Homme Green HR9 7RE Ross On Wye Herefordshire | British | 31859330002 | ||||||
| GRAY, Simon | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 171403290001 | |||||
| IRELAND, Richard | Director | 10 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | 272320001 | ||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| POWELL, William Tudor | Director | Foye House Cliffords Mesne GL18 1JN Newent Gloucestershire | United Kingdom | British | 27960510001 | |||||
| VERRIER, Michael James Roddy | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | England | British | 83156040006 | |||||
| WALL, Marie Ann | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 331435750001 | |||||
| WEBB, Matthew John | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | England | British | 150618640002 | |||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 40201730005 | |||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 |
Who are the persons with significant control of WOLSELEY-HUGHES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferguson Group Holdco Limited | Apr 06, 2016 | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | No | ||||||||||
| |||||||||||||
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