FERGUSON WINNERSH DIRECTORS LIMITED

FERGUSON WINNERSH DIRECTORS LIMITED

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

    Company NameFERGUSON WINNERSH DIRECTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01464447
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FERGUSON WINNERSH DIRECTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOLSELEY DIRECTORS LIMITEDMay 23, 2007May 23, 2007
    NEWLOCK LIMITEDDec 03, 1979Dec 03, 1979

    What are the latest accounts for FERGUSON WINNERSH DIRECTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for FERGUSON WINNERSH DIRECTORS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025

    What are the latest filings for FERGUSON WINNERSH DIRECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 15, 2025

    • Capital: GBP 0.0001
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    7 pagesAA

    Confirmation statement made on Feb 20, 2025 with no updates

    3 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

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

    2 pagesCH01

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

    6 pagesAA

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    1 pagesTM02

    Appointment of Katherine Mary Mccormick as a director on Nov 01, 2022

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

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

    Change of name by provision in articles

    NM04

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

    6 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

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

    6 pagesAA

    Who are the officers of FERGUSON WINNERSH DIRECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADELEY, Matthew Paul
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    303881270001
    BROOKS, Paul
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish285643460001
    GRAHAM, Ian Thomas
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United StatesAmerican261154980001
    MATTISON, Julia Amanda
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    EnglandBritish254922180002
    MCCORMICK, Katherine Mary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    EnglandBritish285643470001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    162268310001
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    MCCORMICK, Katherine Mary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    199926750001
    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
    174244960001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Secretary
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    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
    WOODWARD, William Edward
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    Secretary
    19 Tideswell Close
    West Hunsbury
    NN4 9XY Northampton
    Northamptonshire
    British11797040001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    British272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritish148642570001
    BUCKETT, Cecil John
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    Director
    Vectis House 10 Cherry Hill Drive
    Barnt Green
    B45 8JY Birmingham
    West Midlands
    British690420001
    FEARON, Mark John
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish310895600001
    FOX, Paul Simon
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    EnglandBritish235179390001
    GOLDSMITH, Rob
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish195572980001
    GRAY, Simon
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish171403290002
    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 StatesAmerican213408600001
    LEMERE, Mary Ann Geralyn
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United StatesAmerican241885130001
    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
    United KingdomBritish139833100001
    MIDDLEMISS, Graham
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish100701940002
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish100701940002
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    British37378570013
    POWELL, Michael Andrew
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish236260010001
    SCOTT, Philip Andrew
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    United KingdomBritish235179380002
    SHOYLEKOV, Richard Ivan
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    EnglandBritish102014720003
    SMITH, Brian Frederick
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    Director
    Leawood
    Bell Lane Broadheath
    WR15 8QX Tenbury Wells
    Worcestershire
    British6030670001
    SPINKS, Roderick George
    1 The Steading
    Halebarn Court Church Road
    Idminston
    Director
    1 The Steading
    Halebarn Court Church Road
    Idminston
    British50577090001
    STANTON, Brian William
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    Director
    The Moors
    Burlingham
    WR10 3AD Pershore
    Hereford & Worcester
    British14648180001
    STEWART, Jacqueline Ann
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    1020
    Berkshire
    United Kingdom
    EnglandBritish184747890003
    WADSWORTH, Christopher Robert
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    Director
    Cherry Trees
    Hinstock
    TF9 2ST Market Drayton
    Shropshire
    England
    British27227340001
    WATTERS, Charles Patrick
    The Highlands
    Chiltern Hill, Chalfont St. Peter
    SL9 9TZ Gerrards Cross
    Director
    The Highlands
    Chiltern Hill, Chalfont St. Peter
    SL9 9TZ Gerrards Cross
    EnglandBritish60181690003

    Who are the persons with significant control of FERGUSON WINNERSH DIRECTORS 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00029846
    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