Wolseley Pension Trustees Limited BERKSHIRE


Founded in 1981, Wolseley Pension Trustees, classified under reg no. 01559224 is an active company. Currently registered at 1020 Eskdale Road, Winnersh Triangle RG41 5TS, Berkshire the company has been in the business for fourty three years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 8 directors in the the company, namely Neil M., Paul F. and Keith W. and others. In addition one secretary - Matthew M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wolseley Pension Trustees 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 01559224
Date of Incorporation Fri, 1st May 1981
Industry Dormant Company
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (15 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

Neil M.

Position: Director

Appointed: 18 September 2023

Matthew M.

Position: Secretary

Appointed: 01 January 2023

Paul F.

Position: Director

Appointed: 06 December 2022

Keith W.

Position: Director

Appointed: 01 April 2022

Paul B.

Position: Director

Appointed: 01 August 2021

Julia M.

Position: Director

Appointed: 01 May 2021

Psgs Trust Corporation Limited

Position: Corporate Director

Appointed: 01 April 2020

Christopher C.

Position: Director

Appointed: 23 March 2019

Philip S.

Position: Director

Appointed: 14 February 2018

Luisa C.

Position: Director

Appointed: 01 August 2013

David B.

Position: Secretary

Resigned: 01 July 2002

Jacqueline S.

Position: Director

Appointed: 01 April 2020

Resigned: 30 April 2021

Mark A.

Position: Director

Appointed: 01 April 2020

Resigned: 18 September 2023

Henry T.

Position: Director

Appointed: 11 September 2019

Resigned: 31 March 2020

Punter Southall Governance Services Limited

Position: Corporate Director

Appointed: 23 March 2019

Resigned: 31 March 2020

Ian T.

Position: Director

Appointed: 23 March 2019

Resigned: 11 September 2019

Neil M.

Position: Director

Appointed: 23 March 2019

Resigned: 06 December 2022

Simon G.

Position: Director

Appointed: 07 December 2015

Resigned: 31 March 2020

Katherine M.

Position: Secretary

Appointed: 31 July 2015

Resigned: 31 December 2022

Rob G.

Position: Director

Appointed: 12 February 2015

Resigned: 14 February 2018

Graham M.

Position: Secretary

Appointed: 01 August 2013

Resigned: 31 July 2015

David I.

Position: Director

Appointed: 01 September 2011

Resigned: 31 March 2020

John P.

Position: Director

Appointed: 01 January 2010

Resigned: 23 March 2019

Anthony I.

Position: Director

Appointed: 16 November 2007

Resigned: 18 January 2012

Richard S.

Position: Director

Appointed: 09 November 2007

Resigned: 01 August 2013

Richard S.

Position: Secretary

Appointed: 09 November 2007

Resigned: 01 August 2013

Charles W.

Position: Secretary

Appointed: 01 June 2007

Resigned: 09 November 2007

Charles W.

Position: Director

Appointed: 01 June 2007

Resigned: 09 November 2007

Michael V.

Position: Director

Appointed: 01 December 2006

Resigned: 07 December 2015

Graham M.

Position: Director

Appointed: 01 January 2006

Resigned: 12 February 2015

Barry H.

Position: Director

Appointed: 01 January 2005

Resigned: 27 October 2011

Stephen H.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2011

Colin M.

Position: Director

Appointed: 01 January 2005

Resigned: 03 February 2006

Mark W.

Position: Director

Appointed: 01 August 2003

Resigned: 31 May 2007

Keith W.

Position: Director

Appointed: 03 February 2003

Resigned: 20 August 2015

Richard B.

Position: Director

Appointed: 01 August 2002

Resigned: 30 November 2006

Mark W.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 May 2007

Matthew N.

Position: Director

Appointed: 19 June 2002

Resigned: 31 December 2005

David T.

Position: Director

Appointed: 15 April 2002

Resigned: 01 December 2011

Margaret D.

Position: Director

Appointed: 10 July 1998

Resigned: 31 July 2003

John T.

Position: Director

Appointed: 16 July 1996

Resigned: 04 May 2001

Victor M.

Position: Director

Appointed: 16 July 1996

Resigned: 12 July 2000

Stephen W.

Position: Director

Appointed: 20 October 1994

Resigned: 01 August 2002

Richard I.

Position: Director

Appointed: 20 October 1994

Resigned: 26 November 2004

Martin H.

Position: Director

Appointed: 11 May 1993

Resigned: 05 March 2004

Thomas B.

Position: Director

Appointed: 03 November 1992

Resigned: 30 April 1993

David B.

Position: Director

Appointed: 03 November 1992

Resigned: 03 November 1993

Keith J.

Position: Director

Appointed: 03 November 1992

Resigned: 10 July 1998

Thomas M.

Position: Director

Appointed: 03 November 1992

Resigned: 16 July 1996

Victor N.

Position: Director

Appointed: 03 November 1992

Resigned: 03 February 2003

Robert S.

Position: Director

Appointed: 03 November 1992

Resigned: 31 July 2007

James W.

Position: Director

Appointed: 03 November 1992

Resigned: 16 July 1996

Richard I.

Position: Director

Appointed: 03 November 1992

Resigned: 20 October 1994

Frederick D.

Position: Director

Appointed: 03 November 1992

Resigned: 28 September 1998

Denise B.

Position: Director

Appointed: 03 November 1992

Resigned: 12 July 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Ferguson Uk Holdings Limited from Berkshire, United Kingdom. The abovementioned PSC is classified 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 Uk Holdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00029846
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-07-31
filed on: 16th, January 2024
Free Download (6 pages)

Company search

Advertisements