FERGUSON WINNERSH DIRECTORS LIMITED
Overview
| Company Name | FERGUSON WINNERSH DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01464447 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 WINNERSH DIRECTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FERGUSON WINNERSH DIRECTORS LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh Triangle RG41 5TS Wokingham Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FERGUSON WINNERSH DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOLSELEY DIRECTORS LIMITED | May 23, 2007 | May 23, 2007 |
| NEWLOCK LIMITED | Dec 03, 1979 | Dec 03, 1979 |
What are the latest accounts for FERGUSON WINNERSH DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for FERGUSON WINNERSH DIRECTORS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
What are the latest filings for FERGUSON WINNERSH DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 15, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Julia Amanda Mattison on Aug 17, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 Katherine Mary Mccormick 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 | ||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed wolseley directors LIMITED\certificate issued on 21/01/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of Philip Andrew Scott as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Brooks as a director on Jul 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Ann Stewart as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||||||||||
Who are the officers of FERGUSON WINNERSH DIRECTORS 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 RG41 5TS Wokingham 1020 Berkshire United Kingdom | 303881270001 | |||||||
| BROOKS, Paul | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 285643460001 | |||||
| GRAHAM, Ian Thomas | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United States | American | 261154980001 | |||||
| MATTISON, Julia Amanda | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | England | British | 254922180002 | |||||
| MCCORMICK, Katherine Mary | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | England | British | 285643470001 | |||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | 162268310001 | |||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | British | 86845230002 | ||||||
| MCCORMICK, Katherine Mary | Secretary | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | 199926750001 | |||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174244960001 | |||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| SMITH, Brian Frederick | Secretary | Leawood Bell Lane Broadheath WR15 8QX Tenbury Wells Worcestershire | British | 6030670001 | ||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
| WOODWARD, William Edward | Secretary | 19 Tideswell Close West Hunsbury NN4 9XY Northampton Northamptonshire | British | 11797040001 | ||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BROPHY, Tom | Director | Parkview 1220 Arlington Business Park Theale RG7 4GA Reading | United Kingdom | British | 148642570001 | |||||
| BUCKETT, Cecil John | Director | Vectis House 10 Cherry Hill Drive Barnt Green B45 8JY Birmingham West Midlands | British | 690420001 | ||||||
| FEARON, Mark John | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 310895600001 | |||||
| FOX, Paul Simon | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | England | British | 235179390001 | |||||
| GOLDSMITH, Rob | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 195572980001 | |||||
| GRAY, Simon | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 171403290002 | |||||
| KELTNER, David Lynn | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United States | American | 213408600001 | |||||
| LEMERE, Mary Ann Geralyn | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United States | American | 241885130001 | |||||
| MARTIN, John Walley | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 139833100001 | |||||
| MIDDLEMISS, Graham | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 100701940002 | |||||
| MIDDLEMISS, Graham | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 100701940002 | |||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| POWELL, Michael Andrew | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 236260010001 | |||||
| SCOTT, Philip Andrew | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | United Kingdom | British | 235179380002 | |||||
| SHOYLEKOV, Richard Ivan | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | England | British | 102014720003 | |||||
| SMITH, Brian Frederick | Director | Leawood Bell Lane Broadheath WR15 8QX Tenbury Wells Worcestershire | British | 6030670001 | ||||||
| SPINKS, Roderick George | Director | 1 The Steading Halebarn Court Church Road Idminston | British | 50577090001 | ||||||
| STANTON, Brian William | Director | The Moors Burlingham WR10 3AD Pershore Hereford & Worcester | British | 14648180001 | ||||||
| STEWART, Jacqueline Ann | Director | Eskdale Road Winnersh Triangle RG41 5TS Wokingham 1020 Berkshire United Kingdom | England | British | 184747890003 | |||||
| WADSWORTH, Christopher Robert | Director | Cherry Trees Hinstock TF9 2ST Market Drayton Shropshire England | British | 27227340001 | ||||||
| WATTERS, Charles Patrick | Director | The Highlands Chiltern Hill, Chalfont St. Peter SL9 9TZ Gerrards Cross | England | British | 60181690003 |
Who are the persons with significant control of FERGUSON WINNERSH DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ferguson Uk Holdings 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