Ferguson Group Services Limited BERKSHIRE


Founded in 1966, Ferguson Group Services, classified under reg no. 00880371 is an active company. Currently registered at 1020 Eskdale Road, Winnersh Triangle RG41 5TS, Berkshire the company has been in the business for fifty eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Mon, 31st Jul 2017 Ferguson Group Services Limited is no longer carrying the name Wolseley (group Services).

At present there are 5 directors in the the firm, namely Andrew B., Katherine M. and Paul B. and others. In addition one secretary - Matthew M. - 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.

Ferguson Group Services Limited Address / Contact

Office Address 1020 Eskdale Road, Winnersh Triangle
Office Address2 Wokingham
Town Berkshire
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00880371
Date of Incorporation Fri, 27th May 1966
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 58 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Matthew M.

Position: Secretary

Appointed: 01 January 2023

Andrew B.

Position: Director

Appointed: 01 November 2022

Katherine M.

Position: Director

Appointed: 16 July 2021

Paul B.

Position: Director

Appointed: 16 July 2021

Ian G.

Position: Director

Appointed: 01 August 2019

Julia M.

Position: Director

Appointed: 01 February 2019

David B.

Position: Secretary

Resigned: 02 February 1998

Neil M.

Position: Director

Appointed: 16 July 2021

Resigned: 31 October 2022

Jacqueline S.

Position: Director

Appointed: 31 May 2019

Resigned: 30 April 2021

Graham M.

Position: Director

Appointed: 31 May 2019

Resigned: 31 October 2022

Mark F.

Position: Director

Appointed: 01 February 2019

Resigned: 31 May 2019

Mary L.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2018

Michael P.

Position: Director

Appointed: 01 August 2017

Resigned: 01 October 2020

Philip S.

Position: Director

Appointed: 10 July 2017

Resigned: 16 July 2021

Paul F.

Position: Director

Appointed: 10 July 2017

Resigned: 31 May 2019

David K.

Position: Director

Appointed: 23 August 2016

Resigned: 01 August 2017

Marie W.

Position: Director

Appointed: 21 March 2016

Resigned: 31 October 2016

Simon G.

Position: Director

Appointed: 21 March 2016

Resigned: 12 July 2019

Katherine M.

Position: Secretary

Appointed: 31 July 2015

Resigned: 01 January 2023

Simon O.

Position: Director

Appointed: 17 February 2014

Resigned: 24 February 2020

Graham M.

Position: Secretary

Appointed: 23 November 2012

Resigned: 31 July 2015

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 23 November 2012

John M.

Position: Director

Appointed: 01 April 2010

Resigned: 23 August 2016

Richard S.

Position: Director

Appointed: 09 November 2007

Resigned: 31 December 2017

Charles W.

Position: Director

Appointed: 18 May 2007

Resigned: 09 November 2007

Alison D.

Position: Secretary

Appointed: 14 December 2005

Resigned: 05 August 2011

Charles B.

Position: Director

Appointed: 24 February 2005

Resigned: 31 July 2006

Mark W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 14 December 2005

Mark W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2007

Edward P.

Position: Secretary

Appointed: 13 December 1999

Resigned: 31 August 2002

David B.

Position: Secretary

Appointed: 31 October 1999

Resigned: 13 December 1999

Adrian B.

Position: Secretary

Appointed: 02 February 1998

Resigned: 31 October 1999

Dennis M.

Position: Director

Appointed: 15 May 1997

Resigned: 27 July 1998

Nicholas A.

Position: Director

Appointed: 01 August 1995

Resigned: 31 May 2001

Stephen W.

Position: Director

Appointed: 03 October 1994

Resigned: 31 March 2010

Alan W.

Position: Director

Appointed: 11 March 1994

Resigned: 16 November 1998

David B.

Position: Director

Appointed: 03 November 1992

Resigned: 01 July 2002

William P.

Position: Director

Appointed: 03 November 1992

Resigned: 31 July 1997

Richard T.

Position: Director

Appointed: 03 November 1992

Resigned: 20 September 2001

Ian B.

Position: Director

Appointed: 03 November 1992

Resigned: 08 April 2002

Richard I.

Position: Director

Appointed: 03 November 1992

Resigned: 03 November 1994

Jeremy L.

Position: Director

Appointed: 03 November 1992

Resigned: 31 July 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Ferguson Group Holdco Limited from Berkshire, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ferguson Group Holdco Limited

1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5626820
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

Wolseley (group Services) July 31, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 1st, February 2024
Free Download (22 pages)

Company search

Advertisements