Wolseley Uk Limited WARWICK


Wolseley Uk started in year 1959 as Private Limited Company with registration number 00636445. The Wolseley Uk company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Warwick at 2 Kingmaker Court, Warwick Technology Park. Postal code: CV34 6DY. Since 31st March 2004 Wolseley Uk Limited is no longer carrying the name Wolseley Centers.

At the moment 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 the moment 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.

This company operates within the BT19 7PG postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1134261 . It is located at Unit 1, M2 Business Park, Belfast with a total of 10 cars. It has two locations in the UK.

Wolseley Uk 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 00636445
Date of Incorporation Thu, 3rd Sep 1959
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 65 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
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: Secretary

Appointed: 01 January 2020

Nicky R.

Position: Director

Appointed: 01 January 2020

Simon G.

Position: Director

Appointed: 21 February 2018

David B.

Position: Secretary

Resigned: 01 June 1991

Sarah C.

Position: Director

Appointed: 06 July 2021

Resigned: 17 June 2022

Simon O.

Position: Director

Appointed: 21 May 2020

Resigned: 31 December 2023

Katherine M.

Position: Secretary

Appointed: 31 May 2018

Resigned: 01 January 2020

Mark H.

Position: Director

Appointed: 01 March 2018

Resigned: 18 December 2019

Sally-Anne G.

Position: Director

Appointed: 21 February 2018

Resigned: 21 May 2020

Elizabeth H.

Position: Director

Appointed: 08 July 2016

Resigned: 02 March 2018

Patrick H.

Position: Director

Appointed: 21 April 2015

Resigned: 31 December 2017

Marc R.

Position: Director

Appointed: 28 February 2014

Resigned: 29 July 2016

Paul T.

Position: Director

Appointed: 30 July 2013

Resigned: 02 March 2018

Vanessa F.

Position: Secretary

Appointed: 14 June 2013

Resigned: 31 May 2018

Keith J.

Position: Director

Appointed: 31 October 2011

Resigned: 31 July 2014

Derek H.

Position: Director

Appointed: 01 July 2010

Resigned: 30 July 2013

Robert M.

Position: Director

Appointed: 01 December 2006

Resigned: 01 March 2010

Stephen A.

Position: Director

Appointed: 01 December 2006

Resigned: 30 April 2015

Nigel S.

Position: Director

Appointed: 01 October 2006

Resigned: 18 July 2008

Garry F.

Position: Director

Appointed: 05 April 2005

Resigned: 27 October 2006

Graham M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 14 June 2013

Derek H.

Position: Director

Appointed: 01 September 2003

Resigned: 31 July 2005

Mark W.

Position: Secretary

Appointed: 29 May 2003

Resigned: 30 September 2004

Andrew M.

Position: Director

Appointed: 01 August 2002

Resigned: 03 June 2003

Matthew N.

Position: Director

Appointed: 01 August 2002

Resigned: 31 October 2011

Charles B.

Position: Director

Appointed: 03 May 2001

Resigned: 31 July 2006

Ken E.

Position: Director

Appointed: 01 August 1998

Resigned: 01 June 2004

Ian T.

Position: Director

Appointed: 01 August 1997

Resigned: 17 October 2008

John Y.

Position: Director

Appointed: 01 August 1996

Resigned: 21 June 2000

Paul S.

Position: Director

Appointed: 01 August 1996

Resigned: 01 June 2004

Adrian B.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 2006

James M.

Position: Director

Appointed: 01 August 1994

Resigned: 26 May 2000

David G.

Position: Director

Appointed: 24 March 1992

Resigned: 10 July 1995

David M.

Position: Director

Appointed: 06 November 1991

Resigned: 31 July 2004

Dennis E.

Position: Director

Appointed: 01 August 1991

Resigned: 31 July 1994

Richard C.

Position: Secretary

Appointed: 01 June 1991

Resigned: 29 May 2003

Richard H.

Position: Director

Appointed: 06 November 1990

Resigned: 31 December 1991

Keith J.

Position: Director

Appointed: 06 November 1990

Resigned: 31 July 2005

Andrew H.

Position: Director

Appointed: 06 November 1990

Resigned: 31 July 2003

John F.

Position: Director

Appointed: 06 November 1990

Resigned: 31 July 1996

David B.

Position: Director

Appointed: 06 November 1990

Resigned: 01 November 2002

Michael F.

Position: Director

Appointed: 06 November 1990

Resigned: 30 November 1993

Peter G.

Position: Director

Appointed: 06 November 1990

Resigned: 10 January 2003

John W.

Position: Director

Appointed: 06 November 1990

Resigned: 31 July 1996

Peter S.

Position: Director

Appointed: 06 November 1990

Resigned: 13 January 2004

Roger S.

Position: Director

Appointed: 06 November 1990

Resigned: 30 May 1997

Jeremy L.

Position: Director

Appointed: 06 November 1990

Resigned: 31 July 1996

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Wolseley Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Ferguson Group Holdco Limited that put Berkshire, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wolseley Group Limited

18 St Swithin's Lane, London, EC4N 8AD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 13087930
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wolseley Centers March 31, 2004

Transport Operator Data

Unit 1
Address M2 Business Park , 132 Duncrue Street
City Belfast
Post code BT3 9AR
Vehicles 5
Unit 12
Address Montgomery Business Park , 38 Montgomery Road
City Belfast
Post code BT6 9HL
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2023
filed on: 2nd, January 2024
Free Download (45 pages)

Company search