WOLSELEY UK LIMITED

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

    Company NameWOLSELEY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00636445
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of WOLSELEY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLSELEY CENTERS LIMITEDMay 05, 1986May 05, 1986
    WOLSELEY-HUGHES MERCHANTS LIMITEDSep 03, 1959Sep 03, 1959

    What are the latest accounts for WOLSELEY UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for WOLSELEY UK LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for WOLSELEY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Patrick Louis Jean Berard as a director on Oct 08, 2025

    2 pagesAP01

    Termination of appointment of Simon Gray as a director on Sep 30, 2025

    1 pagesTM01

    Registration of charge 006364450016, created on Oct 01, 2025

    35 pagesMR01

    Satisfaction of charge 006364450007 in full

    1 pagesMR04

    Registration of charge 006364450015, created on Aug 28, 2025

    47 pagesMR01

    Satisfaction of charge 006364450009 in full

    1 pagesMR04

    Satisfaction of charge 006364450010 in full

    1 pagesMR04

    Registration of charge 006364450014, created on Sep 02, 2025

    20 pagesMR01

    Registration of charge 006364450013, created on Aug 28, 2025

    48 pagesMR01

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    45 pagesAA

    Change of details for Wolseley Group Limited as a person with significant control on Jan 29, 2021

    2 pagesPSC05

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Nicholas Oakland as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Nicola Thomas as a director on Jan 01, 2024

    2 pagesAP01

    Full accounts made up to Jul 31, 2023

    45 pagesAA

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    46 pagesAA

    Termination of appointment of Sarah Jane Connor as a director on Jun 17, 2022

    1 pagesTM01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    48 pagesAA

    Appointment of Ms Sarah Jane Connor as a director on Jul 06, 2021

    2 pagesAP01

    Confirmation statement made on Apr 26, 2021 with updates

    4 pagesCS01

    Registration of charge 006364450012, created on Mar 31, 2021

    20 pagesMR01

    Memorandum and Articles of Association

    13 pagesMA

    Who are the officers of WOLSELEY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    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
    265976790001
    BERARD, Patrick Louis Jean
    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
    FranceFrench342955470001
    RANDLE, Nicky Paul
    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 KingdomBritish265976810001
    THOMAS, Nicola
    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 KingdomBritish317965030001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Secretary
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Secretary
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    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
    179444560001
    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
    247125300001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Secretary
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    British100701940002
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    ASHMORE, Stephen, Mr.
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    Director
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    EnglandBritish232880380001
    BANKS, Charles Augustus
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Berkshire
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Berkshire
    American29646540004
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    CONNOR, Sarah Jane
    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
    EnglandBritish190961950001
    ELLIOTT, Dennis William
    13 St Andrews Close
    BN27 2UB Hailsham
    East Sussex
    Director
    13 St Andrews Close
    BN27 2UB Hailsham
    East Sussex
    British14200580001
    EVANS, Ken
    Maegill Crosshills
    Grewlthorpe
    HG4 3BY Ripon
    North Yorkshire
    Director
    Maegill Crosshills
    Grewlthorpe
    HG4 3BY Ripon
    North Yorkshire
    British61179530002
    FLANAGAN, Garry Michael
    18 Sunningdale Croft
    Fixby
    HD2 2NX Huddersfield
    West Yorkshire
    Director
    18 Sunningdale Croft
    Fixby
    HD2 2NX Huddersfield
    West Yorkshire
    EnglandBritish104780740001
    FOORD, Michael David
    Greystones
    Broadgreen, Broadwas
    WR6 5NW Worcester
    Worcestershire
    Director
    Greystones
    Broadgreen, Broadwas
    WR6 5NW Worcester
    Worcestershire
    British66447710001
    FOOTMAN, John William
    Holber Hall
    Mill Lane Burton Leonard
    HG3 3SH Harrogate
    North Yorkshire
    Director
    Holber Hall
    Mill Lane Burton Leonard
    HG3 3SH Harrogate
    North Yorkshire
    British1663400001
    GAURON, Peter
    106 Wandle Road
    SM4 6AE Morden
    Surrey
    Director
    106 Wandle Road
    SM4 6AE Morden
    Surrey
    British1663410001
    GEEVE, David John
    33 Ashley Road
    Bathford
    BA1 7TT Bath
    Avon
    Director
    33 Ashley Road
    Bathford
    BA1 7TT Bath
    Avon
    British25756450001
    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
    GRIFFITHS, Sally-Anne
    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 KingdomBritish243492650001
    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
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    Director
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    United KingdomBritish152377500001
    HEADON, Patrick
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritish197321260002
    HIGSON, Mark Vincent
    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 KingdomBritish70022020003
    HORNE, Richard Alaistair
    The Rosary
    Kirklington
    DL8 2LX Bedale
    North Yorkshire
    Director
    The Rosary
    Kirklington
    DL8 2LX Bedale
    North Yorkshire
    British1663420001
    HUFTON, Derek
    Keepers Cottage
    Myton On Swale
    YO61 2RD York
    North Yorkshire
    Director
    Keepers Cottage
    Myton On Swale
    YO61 2RD York
    North Yorkshire
    EnglandBritish92248020001
    HUTTON, Andrew Joseph
    Anchor Dykes
    Station Road Topcliffe
    YO7 3SQ Thirsk
    North Yorkshire
    Director
    Anchor Dykes
    Station Road Topcliffe
    YO7 3SQ Thirsk
    North Yorkshire
    British1663430002
    JONES, Keith Harold Davenport
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    Director
    The Wolseley Center
    Harrison Way
    CV31 3HH Leamington Spa
    EnglandBritish95915810001
    JONES, Keith Harold Davenport
    The Mill House Boroughbridge Road
    Bishop Monkton
    HG3 3RQ Harrogate
    North Yorkshire
    Director
    The Mill House Boroughbridge Road
    Bishop Monkton
    HG3 3RQ Harrogate
    North Yorkshire
    EnglandBritish95915810001
    LANCASTER, Jeremy
    The Brew House
    Withington
    Cheltenham
    Glos
    Director
    The Brew House
    Withington
    Cheltenham
    Glos
    British18757600001
    MANDER, Andrew
    East Cottage
    Ilton Lane, Grewelthorpe
    HG4 3DQ Ripon
    North Yorkshire
    Director
    East Cottage
    Ilton Lane, Grewelthorpe
    HG4 3DQ Ripon
    North Yorkshire
    British40579430006

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wolseley Group Limited
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2 Kingmaker Court
    Warwickshire
    England
    Jan 29, 2021
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2 Kingmaker Court
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number13087930
    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.
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Apr 06, 2016
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5626820
    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.

    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