Wolseley Uk Finance Limited WARWICK


Founded in 1898, Wolseley Uk Finance, classified under reg no. 00058189 is an active company. Currently registered at 2 Kingmaker Court, Warwick Technology Park CV34 6DY, Warwick the company has been in the business for one hundred and twenty six years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 4th Feb 2022 Wolseley Uk Finance Limited is no longer carrying the name Hall &.

At present there are 3 directors in the the firm, namely Nicola T., Nicky R. and Simon G.. In addition one secretary - Nicky R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wolseley Uk Finance Limited Address / Contact

Office Address 2 Kingmaker Court, Warwick Technology Park
Office Address2 Gallows Hill
Town Warwick
Post code CV34 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00058189
Date of Incorporation Wed, 13th Jul 1898
Industry Dormant Company
End of financial Year 31st July
Company age 126 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nicola T.

Position: Director

Appointed: 01 January 2024

Nicky R.

Position: Director

Appointed: 01 January 2024

Nicky R.

Position: Secretary

Appointed: 04 December 2020

Simon G.

Position: Director

Appointed: 01 March 2018

Elizabeth H.

Position: Director

Appointed: 08 July 2016

Resigned: 02 March 2018

Katherine M.

Position: Secretary

Appointed: 31 July 2015

Resigned: 04 December 2020

Wolseley Uk Directors Limited

Position: Corporate Director

Appointed: 31 July 2014

Resigned: 31 December 2023

Marc R.

Position: Director

Appointed: 31 July 2014

Resigned: 29 July 2016

Graham M.

Position: Secretary

Appointed: 23 November 2012

Resigned: 31 July 2015

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 23 November 2012

Robert S.

Position: Director

Appointed: 01 April 2010

Resigned: 31 July 2014

Wolseley Directors Limited

Position: Corporate Director

Appointed: 31 May 2007

Resigned: 13 August 2014

Alison D.

Position: Secretary

Appointed: 18 March 2003

Resigned: 05 August 2011

Mark W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 18 March 2003

Mark W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2007

Edward P.

Position: Director

Appointed: 07 June 2001

Resigned: 31 August 2002

Edward P.

Position: Secretary

Appointed: 07 June 2001

Resigned: 31 August 2002

David B.

Position: Director

Appointed: 07 June 2001

Resigned: 01 July 2002

Stephen W.

Position: Director

Appointed: 07 June 2001

Resigned: 31 March 2010

Tina W.

Position: Secretary

Appointed: 23 March 2001

Resigned: 07 June 2001

Richard C.

Position: Director

Appointed: 23 March 2001

Resigned: 07 June 2001

David B.

Position: Director

Appointed: 02 October 1998

Resigned: 23 March 2001

Adrian B.

Position: Director

Appointed: 02 October 1998

Resigned: 07 June 2001

Mark P.

Position: Secretary

Appointed: 02 October 1998

Resigned: 23 March 2001

John W.

Position: Director

Appointed: 01 April 1997

Resigned: 02 October 1998

John C.

Position: Director

Appointed: 04 August 1995

Resigned: 31 December 1995

Barrington N.

Position: Director

Appointed: 01 January 1995

Resigned: 22 July 1998

Melvin C.

Position: Director

Appointed: 01 October 1993

Resigned: 28 February 1998

David B.

Position: Director

Appointed: 01 July 1993

Resigned: 01 January 1995

Dennis S.

Position: Director

Appointed: 01 July 1993

Resigned: 26 April 1995

Michael R.

Position: Director

Appointed: 01 July 1993

Resigned: 02 October 1998

Peter Y.

Position: Director

Appointed: 01 July 1993

Resigned: 22 July 1998

William W.

Position: Director

Appointed: 26 April 1992

Resigned: 31 December 1993

Kenneth A.

Position: Director

Appointed: 26 April 1992

Resigned: 01 January 1995

Precel O.

Position: Director

Appointed: 26 April 1992

Resigned: 31 December 1995

Narinder K.

Position: Secretary

Appointed: 26 April 1992

Resigned: 02 October 1998

Gerald T.

Position: Director

Appointed: 26 April 1992

Resigned: 31 December 1993

Arthur T.

Position: Director

Appointed: 26 April 1992

Resigned: 01 January 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Wolseley Uk Limited from Warwick, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wolseley Uk Limited

2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00636445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hall & February 4, 2022
Rmc Retail And Merchanting October 15, 1998
Hall & January 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-31
Balance Sheet
Current Assets41 389 00041 482 000
Debtors41 389 00041 482 000
Net Assets Liabilities39 823 00040 414 000
Other Debtors41 389 00041 482 000
Other
Net Current Assets Liabilities41 389 00041 482 000
Provisions For Liabilities Balance Sheet Subtotal1 566 0001 068 000
Total Assets Less Current Liabilities41 389 00041 482 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 15th, March 2024
Free Download (18 pages)

Company search