FERGUSON OVERSEAS LIMITED
Overview
Company Name | FERGUSON OVERSEAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00820631 |
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 FERGUSON OVERSEAS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FERGUSON OVERSEAS 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 FERGUSON OVERSEAS LIMITED?
Company Name | From | Until |
---|---|---|
WOLSELEY OVERSEAS LIMITED | May 07, 1999 | May 07, 1999 |
RANTON & COMPANY LIMITED | Dec 31, 1991 | Dec 31, 1991 |
REDCLIFFE FINANCE LIMITED | Sep 24, 1964 | Sep 24, 1964 |
What are the latest accounts for FERGUSON OVERSEAS 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 FERGUSON OVERSEAS LIMITED?
Last Confirmation Statement Made Up To | Feb 20, 2026 |
---|---|
Next Confirmation Statement Due | Mar 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 20, 2025 |
Overdue | No |
What are the latest filings for FERGUSON OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 20 pages | AA | ||||||||||
Director's details changed for Mrs Julia Amanda Mattison on Aug 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 69 pages | AA | ||||||||||
Appointment of Mr Matthew Paul Madeley as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew James Frederick Burton as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Middlemiss as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Michael Owen Mccawley as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Philip Andrew Scott as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Katherine Mary Mccormick as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Michael Owen Mccawley as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Brooks as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Ann Stewart as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 19 pages | AA | ||||||||||
Director's details changed for Mrs Jacqueline Ann Staig on Jan 08, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Wolseley Group Holdings Limited as a person with significant control on Oct 26, 2020 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed wolseley overseas LIMITED\certificate issued on 26/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Michael Andrew Powell as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of FERGUSON OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MADELEY, Matthew Paul | Secretary | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 303881180001 | |||||||
BROOKS, Paul | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Accountant | 285643460001 | ||||
BURTON, Andrew James Frederick | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Chartered Accountant | 219597740001 | ||||
GRAHAM, Ian Thomas | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United States | American | Solicitor | 261154980001 | ||||
MATTISON, Julia Amanda | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Accountant | 254922180002 | ||||
MCCORMICK, Katherine Mary | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Company Secretary | 285643470001 | ||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | 162268270001 | |||||||
BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | British | 86845230002 | ||||||
MCCORMICK, Katherine Mary | Secretary | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | 199926830001 | |||||||
MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174244890001 | |||||||
PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | Solicitor | 82978250002 | |||||
BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | Company Director/Secretary | 272310001 | |||||
BURTON, Ian Michael | Director | Five Oaks Green Meadows Homme Green HR9 7RE Ross On Wye Herefordshire | British | Accountant | 31859330002 | |||||
BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | Chartered Secretary | 43046230002 | |||||
FEARON, Mark John | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Director Of Corporate Communications And Investor | 310895600001 | ||||
FOX, Paul Simon | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | Company Director | 235179390001 | ||||
GRAY, Simon | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Accountant | 171403290002 | ||||
IRELAND, Richard | Director | 10 Catherine Drive B73 6AX Sutton Coldfield West Midlands | British | Company Director | 272320001 | |||||
KELTNER, David Lynn | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United States | American | Company Director | 213408600001 | ||||
LEMERE, Mary Ann Geralyn | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United States | American | Solicitor | 241885130001 | ||||
MARTIN, John Walley | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | England | British | Accountant | 139833100001 | ||||
MCCAWLEY, Neil Michael Owen | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Group Head Of Reward | 257019620001 | ||||
MIDDLEMISS, Graham | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Solicitor | 100701940002 | ||||
PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | Chartered Secretary | 37378570013 | |||||
POWELL, Michael Andrew | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Company Director | 236260010001 | ||||
POWELL, William Tudor | Director | Foye House Cliffords Mesne GL18 1JN Newent Gloucestershire | United Kingdom | British | Company Director | 27960510001 | ||||
SCOTT, Philip Andrew | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | United Kingdom | British | Group Treasurer | 235179380002 | ||||
SHOYLEKOV, Richard Ivan | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | Solicitor | 102014720003 | ||||
STEWART, Jacqueline Ann | Director | Eskdale Road , Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom | England | British | Accountant | 184747890003 | ||||
VERRIER, Michael James Roddy | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | England | British | Company Director | 83156040006 | ||||
WALL, Marie Ann | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Company Director | 331435750001 |
Who are the persons with significant control of FERGUSON OVERSEAS 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