FERGUSON WINNERSH PROPERTIES LIMITED

FERGUSON WINNERSH PROPERTIES LIMITED

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

    Company NameFERGUSON WINNERSH PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00806890
    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 FERGUSON WINNERSH PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FERGUSON WINNERSH PROPERTIES LIMITED located?

    Registered Office Address
    1020 Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FERGUSON WINNERSH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLSELEY PROPERTIES LIMITEDSep 16, 1986Sep 16, 1986
    WOLSELEY-HUGHES PROPERTIES LIMITEDJun 12, 1985Jun 12, 1985
    JOHN JAMES GROUP OF COMPANIES LIMITEDMay 27, 1964May 27, 1964

    What are the latest accounts for FERGUSON WINNERSH PROPERTIES 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 FERGUSON WINNERSH PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for FERGUSON WINNERSH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ferguson Winnersh Directors Limited as a director on Jun 03, 2025

    1 pagesTM01

    Appointment of Julia Amanda Mattison as a director on Jun 03, 2025

    2 pagesAP01

    Appointment of Katherine Mary Mccormick as a director on Jun 03, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 20, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    6 pagesAA

    Termination of appointment of Katherine Mary Mccormick as a secretary on Jan 01, 2023

    1 pagesTM02

    Appointment of Mr Matthew Paul Madeley as a secretary on Jan 01, 2023

    2 pagesAP03

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed wolseley properties LIMITED\certificate issued on 21/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2022

    RES15

    Director's details changed for Wolseley Directors Limited on Jan 14, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Jul 31, 2021

    6 pagesAA

    Accounts for a dormant company made up to Jul 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 20, 2021 with updates

    4 pagesCS01

    Change of details for Wolseley Group Holdings Limited as a person with significant control on Oct 26, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 20, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 20, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    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 pagesAD01

    Who are the officers of FERGUSON WINNERSH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADELEY, Matthew Paul
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Secretary
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    303881080001
    BURTON, Andrew James Frederick
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishChartered Accountant219597740001
    MATTISON, Julia Amanda
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    EnglandBritishAccountant254922180002
    MCCORMICK, Katherine Mary
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    EnglandBritishCompany Secretary285643470001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    162267830001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    British86845230002
    MCCORMICK, Katherine Mary
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Secretary
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    199885200001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174244720001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    BritishSolicitor82978250002
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director/Secretary272310001
    BURTON, Ian Michael
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    Director
    Five Oaks Green Meadows
    Homme Green
    HR9 7RE Ross On Wye
    Herefordshire
    BritishAccountant31859330002
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    GRAY, Simon
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant171403290001
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    BritishCompany Director272320001
    LANCASTER, Jeremy
    The Gables
    Broadwell
    GL56 0UF Moreton In Marsh
    Gloucestershire
    Director
    The Gables
    Broadwell
    GL56 0UF Moreton In Marsh
    Gloucestershire
    United KingdomBritishChairman And Managing Director18757600002
    LAWSON KING, Joanna
    Angle End Cottage
    Podmoor
    DY10 4ED Hartlebury
    Worcestershire
    Director
    Angle End Cottage
    Podmoor
    DY10 4ED Hartlebury
    Worcestershire
    BritishSolicitor38832580001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    POWELL, William Tudor
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    Director
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    United KingdomBritishCompany Director27960510001
    WEBB, Matthew John
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    EnglandBritishAccountant150618640002
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002
    FERGUSON WINNERSH DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01464447
    122185200002

    Who are the persons with significant control of FERGUSON WINNERSH PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    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