WOLSELEY UK LIMITED
Overview
| Company Name | WOLSELEY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00636445 |
| 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 WOLSELEY UK LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WOLSELEY UK LIMITED located?
| Registered Office Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick Warwickshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOLSELEY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLSELEY CENTERS LIMITED | May 05, 1986 | May 05, 1986 |
| WOLSELEY-HUGHES MERCHANTS LIMITED | Sep 03, 1959 | Sep 03, 1959 |
What are the latest accounts for WOLSELEY UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for WOLSELEY UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for WOLSELEY UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Patrick Louis Jean Berard as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Gray as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Registration of charge 006364450016, created on Oct 01, 2025 | 35 pages | MR01 | ||
Satisfaction of charge 006364450007 in full | 1 pages | MR04 | ||
Registration of charge 006364450015, created on Aug 28, 2025 | 47 pages | MR01 | ||
Satisfaction of charge 006364450009 in full | 1 pages | MR04 | ||
Satisfaction of charge 006364450010 in full | 1 pages | MR04 | ||
Registration of charge 006364450014, created on Sep 02, 2025 | 20 pages | MR01 | ||
Registration of charge 006364450013, created on Aug 28, 2025 | 48 pages | MR01 | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 45 pages | AA | ||
Change of details for Wolseley Group Limited as a person with significant control on Jan 29, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Nicholas Oakland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Nicola Thomas as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 46 pages | AA | ||
Termination of appointment of Sarah Jane Connor as a director on Jun 17, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 48 pages | AA | ||
Appointment of Ms Sarah Jane Connor as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 006364450012, created on Mar 31, 2021 | 20 pages | MR01 | ||
Memorandum and Articles of Association | 13 pages | MA | ||
Who are the officers of WOLSELEY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RANDLE, Nicky Paul | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 265976790001 | |||||||
| BERARD, Patrick Louis Jean | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | France | French | 342955470001 | |||||
| RANDLE, Nicky Paul | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 265976810001 | |||||
| THOMAS, Nicola | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 317965030001 | |||||
| BRADLEY, David | Secretary | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | 65302630001 | ||||||
| CLAY, Richard William | Secretary | 14 The Drive Roundhay LS8 1JF Leeds | British | 9531240002 | ||||||
| FRENCH, Vanessa | Secretary | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | 179444560001 | |||||||
| MCCORMICK, Katherine Mary | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 247125300001 | |||||||
| MIDDLEMISS, Graham | Secretary | 20 Spindle Lane Dickens Heath B90 1RP Solihull West Midlands | British | 100701940002 | ||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
| ASHMORE, Stephen, Mr. | Director | The Wolseley Center Harrison Way CV31 3HH Leamington Spa | England | British | 232880380001 | |||||
| BANKS, Charles Augustus | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading Berkshire | American | 29646540004 | ||||||
| BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | 66429950005 | |||||
| BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | 65302630001 | ||||||
| CONNOR, Sarah Jane | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | England | British | 190961950001 | |||||
| ELLIOTT, Dennis William | Director | 13 St Andrews Close BN27 2UB Hailsham East Sussex | British | 14200580001 | ||||||
| EVANS, Ken | Director | Maegill Crosshills Grewlthorpe HG4 3BY Ripon North Yorkshire | British | 61179530002 | ||||||
| FLANAGAN, Garry Michael | Director | 18 Sunningdale Croft Fixby HD2 2NX Huddersfield West Yorkshire | England | British | 104780740001 | |||||
| FOORD, Michael David | Director | Greystones Broadgreen, Broadwas WR6 5NW Worcester Worcestershire | British | 66447710001 | ||||||
| FOOTMAN, John William | Director | Holber Hall Mill Lane Burton Leonard HG3 3SH Harrogate North Yorkshire | British | 1663400001 | ||||||
| GAURON, Peter | Director | 106 Wandle Road SM4 6AE Morden Surrey | British | 1663410001 | ||||||
| GEEVE, David John | Director | 33 Ashley Road Bathford BA1 7TT Bath Avon | British | 25756450001 | ||||||
| GRAY, Simon | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 243497760001 | |||||
| GRIFFITHS, Sally-Anne | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 243492650001 | |||||
| HANCOX, Elizabeth Louise, Dr | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | 210216760001 | |||||
| HARDING, Derek John | Director | The Wolseley Center Harrison Way CV31 3HH Leamington Spa | United Kingdom | British | 152377500001 | |||||
| HEADON, Patrick | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | 197321260002 | |||||
| HIGSON, Mark Vincent | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 70022020003 | |||||
| HORNE, Richard Alaistair | Director | The Rosary Kirklington DL8 2LX Bedale North Yorkshire | British | 1663420001 | ||||||
| HUFTON, Derek | Director | Keepers Cottage Myton On Swale YO61 2RD York North Yorkshire | England | British | 92248020001 | |||||
| HUTTON, Andrew Joseph | Director | Anchor Dykes Station Road Topcliffe YO7 3SQ Thirsk North Yorkshire | British | 1663430002 | ||||||
| JONES, Keith Harold Davenport | Director | The Wolseley Center Harrison Way CV31 3HH Leamington Spa | England | British | 95915810001 | |||||
| JONES, Keith Harold Davenport | Director | The Mill House Boroughbridge Road Bishop Monkton HG3 3RQ Harrogate North Yorkshire | England | British | 95915810001 | |||||
| LANCASTER, Jeremy | Director | The Brew House Withington Cheltenham Glos | British | 18757600001 | ||||||
| MANDER, Andrew | Director | East Cottage Ilton Lane, Grewelthorpe HG4 3DQ Ripon North Yorkshire | British | 40579430006 |
Who are the persons with significant control of WOLSELEY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wolseley Group Limited | Jan 29, 2021 | Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Kingmaker Court Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ferguson Group Holdco Limited | Apr 06, 2016 | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 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