FERGUSON OVERSEAS LIMITED

FERGUSON OVERSEAS LIMITED

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

    Company NameFERGUSON OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00820631
    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 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 AddressNo

    What were the previous names of FERGUSON OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLSELEY OVERSEAS LIMITEDMay 07, 1999May 07, 1999
    RANTON & COMPANY LIMITEDDec 31, 1991Dec 31, 1991
    REDCLIFFE FINANCE LIMITEDSep 24, 1964Sep 24, 1964

    What are the latest accounts for FERGUSON OVERSEAS 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 OVERSEAS 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 OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01
    XDWT3OBV

    Full accounts made up to Jul 31, 2024

    21 pagesAA
    ADUE4MHM

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01
    XCXGXI0B

    Full accounts made up to Jul 31, 2023

    20 pagesAA
    ACVJ3I3L

    Director's details changed for Mrs Julia Amanda Mattison on Aug 17, 2023

    2 pagesCH01
    XCA3LQ3U

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01
    XBY7TIA3

    Full accounts made up to Jul 31, 2022

    69 pagesAA
    ABV46EWJ

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

    2 pagesAP03
    XBUKBYBS

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

    1 pagesTM02
    XBUKBY23

    Appointment of Mr Andrew James Frederick Burton as a director on Nov 01, 2022

    2 pagesAP01
    XBFW0JQZ

    Termination of appointment of Graham Middlemiss as a director on Oct 31, 2022

    1 pagesTM01
    XBFW0JV4

    Termination of appointment of Neil Michael Owen Mccawley as a director on Oct 31, 2022

    1 pagesTM01
    XBFW0JXC

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01
    XB712ZCY

    Full accounts made up to Jul 31, 2021

    21 pagesAA
    AAJHN7JL

    Termination of appointment of Philip Andrew Scott as a director on Jul 16, 2021

    1 pagesTM01
    XA9LCEF5

    Appointment of Katherine Mary Mccormick as a director on Jul 16, 2021

    2 pagesAP01
    XA9LCEHL

    Appointment of Mr Neil Michael Owen Mccawley as a director on Jul 16, 2021

    2 pagesAP01
    XA9LCEHD

    Appointment of Mr Paul Brooks as a director on Jul 16, 2021

    2 pagesAP01
    XA9LCEKP

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01
    XA77FWKK

    Termination of appointment of Jacqueline Ann Stewart as a director on Apr 30, 2021

    1 pagesTM01
    XA47W6LM

    Full accounts made up to Jul 31, 2020

    19 pagesAA
    AA0ZZY0O

    Director's details changed for Mrs Jacqueline Ann Staig on Jan 08, 2021

    2 pagesCH01
    X9WLGKXT

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

    2 pagesPSC05
    X9GRV4P7

    Certificate of change of name

    Company name changed wolseley overseas LIMITED\certificate issued on 26/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 26, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2020

    RES15
    X9G95H1C

    Termination of appointment of Michael Andrew Powell as a director on Oct 01, 2020

    1 pagesTM01
    X9F52PD6

    Who are the officers of FERGUSON OVERSEAS 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
    303881180001
    BROOKS, Paul
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishAccountant285643460001
    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
    GRAHAM, Ian Thomas
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United StatesAmericanSolicitor261154980001
    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
    United KingdomBritishAccountant254922180002
    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
    United KingdomBritishCompany 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
    162268270001
    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
    199926830001
    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
    174244890001
    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
    FEARON, Mark John
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishDirector Of Corporate Communications And Investor310895600001
    FOX, Paul Simon
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    EnglandBritishCompany Director235179390001
    GRAY, Simon
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishAccountant171403290002
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    BritishCompany Director272320001
    KELTNER, David Lynn
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United StatesAmericanCompany Director213408600001
    LEMERE, Mary Ann Geralyn
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United StatesAmericanSolicitor241885130001
    MARTIN, John Walley
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    EnglandBritishAccountant139833100001
    MCCAWLEY, Neil Michael Owen
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishGroup Head Of Reward257019620001
    MIDDLEMISS, Graham
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishSolicitor100701940002
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    POWELL, Michael Andrew
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishCompany Director236260010001
    POWELL, William Tudor
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    Director
    Foye House
    Cliffords Mesne
    GL18 1JN Newent
    Gloucestershire
    United KingdomBritishCompany Director27960510001
    SCOTT, Philip Andrew
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    United KingdomBritishGroup Treasurer235179380002
    SHOYLEKOV, Richard Ivan
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    EnglandBritishSolicitor102014720003
    STEWART, Jacqueline Ann
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road , Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    EnglandBritishAccountant184747890003
    VERRIER, Michael James Roddy
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    EnglandBritishCompany Director83156040006
    WALL, Marie Ann
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishCompany Director331435750001

    Who are the persons with significant control of FERGUSON OVERSEAS 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