Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERGUSON WINNERSH CENTERS LIMITED
Company Information for

FERGUSON WINNERSH CENTERS LIMITED

1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
01118466
Private Limited Company
Active

Company Overview

About Ferguson Winnersh Centers Ltd
FERGUSON WINNERSH CENTERS LIMITED was founded on 1973-06-14 and has its registered office in Berkshire. The organisation's status is listed as "Active". Ferguson Winnersh Centers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FERGUSON WINNERSH CENTERS LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD, WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG7
 
Previous Names
WOLSELEY CENTERS LIMITED21/01/2022
Filing Information
Company Number 01118466
Company ID Number 01118466
Date formed 1973-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERGUSON WINNERSH CENTERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FERGUSON WINNERSH CENTERS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY MCCORMICK
Company Secretary 2015-07-31
ANDREW JAMES FREDERICK BURTON
Director 2016-11-30
WOLSELEY DIRECTORS LIMITED
Director 2007-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW ROSS SMITH
Director 2010-04-01 2016-11-30
GRAHAM MIDDLEMISS
Company Secretary 2012-11-23 2015-07-31
TOM BROPHY
Company Secretary 2011-08-05 2012-11-23
ALISON DREW
Company Secretary 2003-03-18 2011-08-05
STEPHEN PAUL WEBSTER
Director 1994-09-23 2010-03-31
MARK JONATHAN WHITE
Director 2002-07-01 2007-05-31
MARK JONATHAN WHITE
Company Secretary 2002-08-31 2003-03-18
EDWARD GEOFFREY PARKER
Company Secretary 1999-12-13 2002-08-31
EDWARD GEOFFREY PARKER
Director 1999-12-13 2002-08-31
DAVID ANTHONY BRANSON
Director 1992-05-24 2002-07-01
DAVID ANTHONY BRANSON
Company Secretary 1999-10-31 1999-12-13
ADRIAN JOHN BUSHNELL
Company Secretary 1998-02-02 1999-10-31
ADRIAN JOHN BUSHNELL
Director 1998-02-02 1999-10-31
DAVID ANTHONY BRANSON
Company Secretary 1992-05-24 1998-02-02
IAN MICHAEL BURTON
Director 1997-08-01 1998-02-02
WILLIAM TUDOR POWELL
Director 1992-05-24 1997-07-31
RICHARD IRELAND
Director 1992-05-24 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES FREDERICK BURTON FERGUSON WINNERSH FINANCE (THEALE) LIMITED Director 2017-08-01 CURRENT 2003-08-14 Active
ANDREW JAMES FREDERICK BURTON WOLSELEY BRISTOL LIMITED Director 2017-08-01 CURRENT 2006-03-16 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WOLSELEY FINANCE (THAMES) LIMITED Director 2017-04-30 CURRENT 2006-03-03 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON ADVANCECHIEF LIMITED Director 2017-04-30 CURRENT 1992-01-13 Active
ANDREW JAMES FREDERICK BURTON WOLSELEY-HUGHES LIMITED Director 2017-04-30 CURRENT 1953-04-01 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON FERGUSON WINNERSH PROPERTIES LIMITED Director 2017-04-30 CURRENT 1964-05-27 Active
ANDREW JAMES FREDERICK BURTON ROSCO INDUSTRIAL LIMITED Director 2016-12-31 CURRENT 1999-04-08 Active
ANDREW JAMES FREDERICK BURTON P.D.M. (PLUMBERS MERCHANTS) LIMITED Director 2016-11-30 CURRENT 1932-10-08 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON CREW-DAVIS LIMITED Director 2016-11-30 CURRENT 1966-04-26 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON DRAIN CENTER LIMITED Director 2016-11-30 CURRENT 1946-11-29 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON G. L. HEADLEY LIMITED Director 2016-11-30 CURRENT 1988-10-31 Active
ANDREW JAMES FREDERICK BURTON REAY ELECTRICAL DISTRIBUTORS LIMITED Director 2016-11-30 CURRENT 1974-04-22 Active
ANDREW JAMES FREDERICK BURTON WOLSELEY QUEST LIMITED Director 2016-11-30 CURRENT 1998-03-03 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WM. C. YUILLE & COMPANY LIMITED Director 2016-11-30 CURRENT 1912-01-20 Active
ANDREW JAMES FREDERICK BURTON NORTHERN HEATING SUPPLIES LIMITED Director 2016-11-30 CURRENT 1979-10-16 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WILLIAM WILSON & COMPANY (GLASGOW) LIMITED Director 2016-11-30 CURRENT 1983-02-09 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON A C FERGUSON LIMITED Director 2016-11-30 CURRENT 1987-10-09 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WILLIAM WILSON & CO. (ABERDEEN) LIMITED Director 2016-11-30 CURRENT 1994-02-17 Active
ANDREW JAMES FREDERICK BURTON GLEGG & THOMSON LIMITED Director 2016-11-30 CURRENT 1999-03-04 Active
ANDREW JAMES FREDERICK BURTON PLUMB-CENTER LIMITED Director 2016-11-30 CURRENT 1957-04-05 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WOLSELEY CENTERS LIMITED Director 2016-11-30 CURRENT 1959-08-11 Active
ANDREW JAMES FREDERICK BURTON CONTROLS CENTER LIMITED Director 2016-11-30 CURRENT 1938-04-13 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON BRITISH FITTINGS LIMITED Director 2016-11-30 CURRENT 1952-04-04 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED Director 2016-11-30 CURRENT 1986-11-20 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON BRITISH FITTINGS CENTRAL LIMITED Director 2016-11-30 CURRENT 1989-05-04 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WOLSELEY CENTRES LIMITED Director 2016-11-30 CURRENT 1991-10-10 Active
ANDREW JAMES FREDERICK BURTON O.B.C.LIMITED Director 2016-11-30 CURRENT 1958-11-27 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON NORTHERN HEATING LIMITED Director 2016-11-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON NU-WAY HEATING PLANTS LIMITED Director 2016-11-30 CURRENT 1926-10-16 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON PARTS CENTER LIMITED Director 2016-11-30 CURRENT 1946-11-29 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON UNI-RENTS LIMITED Director 2016-11-30 CURRENT 1962-05-25 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON YORKSHIRE HEATING SUPPLIES LIMITED Director 2016-11-30 CURRENT 1948-10-02 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WRIGHT (BEDFORD) LIMITED Director 2016-11-30 CURRENT 1986-09-29 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON FERGUSON WINNERSH MERCHANTS LIMITED Director 2016-11-30 CURRENT 1937-05-27 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON FERGUSON WINNERSH CENTRES LIMITED Director 2016-11-30 CURRENT 1946-03-25 Active
ANDREW JAMES FREDERICK BURTON FERGUSON WINNERSH ENGINEERING LIMITED Director 2016-11-30 CURRENT 1958-07-31 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON FERGUSON WINNERSH DEVELOPMENTS LIMITED Director 2016-11-30 CURRENT 1958-11-26 Active
ANDREW JAMES FREDERICK BURTON WOLSELEY INVESTMENTS LIMITED Director 2016-11-30 CURRENT 1966-02-15 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON WILLIAM WILSON (RUGBY) LIMITED Director 2016-11-30 CURRENT 1962-06-05 Active
ANDREW JAMES FREDERICK BURTON THAMES FINANCE COMPANY LIMITED Director 2016-11-30 CURRENT 1939-07-29 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON SELLERS OF LEEDS (GROUP SERVICES) LIMITED Director 2016-11-30 CURRENT 1975-04-02 Active
ANDREW JAMES FREDERICK BURTON SELLERS OF LEEDS INTERNATIONAL LIMITED Director 2016-11-30 CURRENT 1975-04-07 Active
ANDREW JAMES FREDERICK BURTON PROMANDIS LIMITED Director 2016-11-30 CURRENT 1947-07-24 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON PIPELINE CONTROLS LIMITED Director 2016-11-30 CURRENT 1948-06-26 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON OIL BURNER COMPONENTS LIMITED Director 2016-11-30 CURRENT 1934-04-18 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON FERGUSON WINNERSH LIMITED Director 2016-11-30 CURRENT 1958-03-11 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON MELANIE LIMITED Director 2016-11-30 CURRENT 1939-11-07 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON HEATMERCHANTS LIMITED Director 2016-11-30 CURRENT 1941-11-17 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON M. A. RAY & SONS LIMITED Director 2016-11-30 CURRENT 1964-09-23 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON ST. NICHOLAS FINANCE LIMITED Director 2016-11-30 CURRENT 1914-04-04 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON FERGUSON INVESTMENT HOLDINGS LIMITED Director 2016-11-30 CURRENT 1960-09-05 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON HEATING REPLACEMENT PARTS AND CONTROLS LIMITED Director 2016-11-30 CURRENT 1975-01-08 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON JULISE LIMITED Director 2016-11-30 CURRENT 1984-02-28 Active
ANDREW JAMES FREDERICK BURTON CASELCO LIMITED Director 2016-11-30 CURRENT 1942-07-04 Active
ANDREW JAMES FREDERICK BURTON BUILDER CENTER LIMITED Director 2016-11-30 CURRENT 1932-02-11 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON BUILD CENTER LIMITED Director 2016-11-30 CURRENT 1948-12-16 Active - Proposal to Strike off
ANDREW JAMES FREDERICK BURTON BUILDING AND ENGINEERING PLASTICS LIMITED Director 2016-11-30 CURRENT 1971-09-24 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WILSON REALISATIONS LIMITED Director 2008-05-30 CURRENT 1982-09-03 Dissolved 2015-09-25
WOLSELEY DIRECTORS LIMITED WESTILE (ABERDEEN) LIMITED Director 2008-05-30 CURRENT 1983-02-11 Dissolved 2016-08-09
WOLSELEY DIRECTORS LIMITED G. L. HEADLEY LIMITED Director 2008-05-30 CURRENT 1988-10-31 Active
WOLSELEY DIRECTORS LIMITED REAY ELECTRICAL DISTRIBUTORS LIMITED Director 2008-05-30 CURRENT 1974-04-22 Active
WOLSELEY DIRECTORS LIMITED WM. C. YUILLE & COMPANY LIMITED Director 2008-05-30 CURRENT 1912-01-20 Active
WOLSELEY DIRECTORS LIMITED NORTHERN HEATING SUPPLIES LIMITED Director 2008-05-30 CURRENT 1979-10-16 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WILLIAM WILSON & COMPANY (GLASGOW) LIMITED Director 2008-05-30 CURRENT 1983-02-09 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED A C FERGUSON LIMITED Director 2008-05-30 CURRENT 1987-10-09 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED NORTHERN HEATING LIMITED Director 2008-05-30 CURRENT 1998-06-11 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WILLIAM WILSON (RUGBY) LIMITED Director 2008-05-30 CURRENT 1962-06-05 Active
WOLSELEY DIRECTORS LIMITED SELLERS OF LEEDS (GROUP SERVICES) LIMITED Director 2008-05-30 CURRENT 1975-04-02 Active
WOLSELEY DIRECTORS LIMITED SELLERS OF LEEDS INTERNATIONAL LIMITED Director 2008-05-30 CURRENT 1975-04-07 Active
WOLSELEY DIRECTORS LIMITED CASELCO LIMITED Director 2008-05-30 CURRENT 1942-07-04 Active
WOLSELEY DIRECTORS LIMITED M. P. HARRIS & CO. LIMITED Director 2007-05-31 CURRENT 1959-05-05 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED NINIAN STEWART LIMITED Director 2007-05-31 CURRENT 1949-12-23 Dissolved 2014-09-12
WOLSELEY DIRECTORS LIMITED PANORAMA DISTRIBUTION CO. LIMITED Director 2007-05-31 CURRENT 1982-01-08 Dissolved 2014-09-12
WOLSELEY DIRECTORS LIMITED HASTINGS CATERING SPARES LIMITED Director 2007-05-31 CURRENT 1983-04-06 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED TRENT COMBUSTION COMPONENTS LIMITED Director 2007-05-31 CURRENT 1966-10-26 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED MALAIKA3 LIMITED Director 2007-05-31 CURRENT 1943-01-15 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED WOLSELEY CAPITAL LIMITED Director 2007-05-31 CURRENT 2005-12-02 Dissolved 2013-12-31
WOLSELEY DIRECTORS LIMITED WOLSELEY H LIMITED Director 2007-05-31 CURRENT 1998-07-20 Dissolved 2013-12-31
WOLSELEY DIRECTORS LIMITED COTHAM FINANCE LIMITED Director 2007-05-31 CURRENT 1932-02-22 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED MALAIKA4 LIMITED Director 2007-05-31 CURRENT 1987-11-10 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED PANORAMA PHOTOGRAPHIC LIMITED Director 2007-05-31 CURRENT 1985-09-30 Dissolved 2014-09-12
WOLSELEY DIRECTORS LIMITED DIRECT4TRADE LIMITED Director 2007-05-31 CURRENT 1973-03-30 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED KEITH JOHNSON PHOTOGRAPHIC LIMITED Director 2007-05-31 CURRENT 1973-01-25 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED GELTARD TECHNICAL SERVICES LIMITED Director 2007-05-31 CURRENT 1976-05-20 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED NU-WAY BENSON (HEATING & DRYING) LIMITED Director 2007-05-31 CURRENT 1962-04-18 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED COALBURN SUPPLIES LIMITED Director 2007-05-31 CURRENT 1980-10-22 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED WOLSELEY-HUGHES (PROPERTY HOLDINGS) LIMITED Director 2007-05-31 CURRENT 1968-05-10 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED TOOL CENTER LIMITED Director 2007-05-31 CURRENT 1963-07-12 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED WOLSELEY SATURN LIMITED Director 2007-05-31 CURRENT 1965-12-08 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED GOTHIC COMPUTING LIMITED Director 2007-05-31 CURRENT 1974-09-04 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED MOWGARG LIMITED Director 2007-05-31 CURRENT 1985-11-14 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED PARMITER AND RANDALL LIMITED Director 2007-05-31 CURRENT 1957-10-04 Dissolved 2014-09-09
WOLSELEY DIRECTORS LIMITED INVICTA DOMESTIC APPLIANCE PARTS LIMITED Director 2007-05-31 CURRENT 1989-02-23 Dissolved 2015-07-28
WOLSELEY DIRECTORS LIMITED WILLIAM BARKER JUNR.(ESTD.1856)LIMITED Director 2007-05-31 CURRENT 1956-04-21 Dissolved 2015-09-15
WOLSELEY DIRECTORS LIMITED WOLSELEY CAPITAL (PARKVIEW) LIMITED Director 2007-05-31 CURRENT 2005-12-02 Dissolved 2015-03-19
WOLSELEY DIRECTORS LIMITED WOLSELEY INTERNATIONAL LIMITED Director 2007-05-31 CURRENT 1981-04-09 Dissolved 2015-08-04
WOLSELEY DIRECTORS LIMITED BRACKMILLS BUILDING SUPPLIES LIMITED Director 2007-05-31 CURRENT 1976-01-14 Dissolved 2015-09-15
WOLSELEY DIRECTORS LIMITED FIRSTBASE (ABERDEEN) LIMITED Director 2007-05-31 CURRENT 1991-07-09 Dissolved 2015-09-25
WOLSELEY DIRECTORS LIMITED FIRSTBASE (BORDERS) LIMITED Director 2007-05-31 CURRENT 1994-01-21 Dissolved 2015-09-25
WOLSELEY DIRECTORS LIMITED FIRSTBASE (DUMFRIES) LIMITED Director 2007-05-31 CURRENT 1990-07-17 Dissolved 2015-09-25
WOLSELEY DIRECTORS LIMITED MCMILLAN & LYNESS LIMITED Director 2007-05-31 CURRENT 1977-07-14 Dissolved 2015-09-25
WOLSELEY DIRECTORS LIMITED FIRSTBASE (GLASGOW) LIMITED Director 2007-05-31 CURRENT 1893-01-06 Dissolved 2016-04-19
WOLSELEY DIRECTORS LIMITED LINDERA LIMITED Director 2007-05-31 CURRENT 1987-04-07 Dissolved 2016-08-09
WOLSELEY DIRECTORS LIMITED FIRSTBASE TIMBER LIMITED Director 2007-05-31 CURRENT 1990-01-17 Dissolved 2016-08-09
WOLSELEY DIRECTORS LIMITED GALLEY MATRIX LIMITED Director 2007-05-31 CURRENT 1982-08-18 Dissolved 2016-08-09
WOLSELEY DIRECTORS LIMITED GUNN BROS. (BUILDERS MERCHANTS) LIMITED Director 2007-05-31 CURRENT 1968-10-10 Dissolved 2016-08-09
WOLSELEY DIRECTORS LIMITED J F LORD LIMITED Director 2007-05-31 CURRENT 1994-06-02 Dissolved 2016-08-09
WOLSELEY DIRECTORS LIMITED SHAWMAC LIMITED Director 2007-05-31 CURRENT 1995-06-14 Dissolved 2016-08-23
WOLSELEY DIRECTORS LIMITED GREENHOW & WELCH LIMITED Director 2007-05-31 CURRENT 1990-01-09 Dissolved 2016-12-13
WOLSELEY DIRECTORS LIMITED WOLSELEY ECL LIMITED Director 2007-05-31 CURRENT 1947-07-07 Dissolved 2016-08-09
WOLSELEY DIRECTORS LIMITED WOLSELEY TREASURY (USD) Director 2007-05-31 CURRENT 2003-08-15 Dissolved 2017-04-10
WOLSELEY DIRECTORS LIMITED P.D.M. (PLUMBERS MERCHANTS) LIMITED Director 2007-05-31 CURRENT 1932-10-08 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED CREW-DAVIS LIMITED Director 2007-05-31 CURRENT 1966-04-26 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED DRAIN CENTER LIMITED Director 2007-05-31 CURRENT 1946-11-29 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WOLSELEY QUEST LIMITED Director 2007-05-31 CURRENT 1998-03-03 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WOLSELEY FINANCE (THAMES) LIMITED Director 2007-05-31 CURRENT 2006-03-03 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WOLSELEY BRISTOL LIMITED Director 2007-05-31 CURRENT 2006-03-16 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WILLIAM WILSON & CO. (ABERDEEN) LIMITED Director 2007-05-31 CURRENT 1994-02-17 Active
WOLSELEY DIRECTORS LIMITED GLEGG & THOMSON LIMITED Director 2007-05-31 CURRENT 1999-03-04 Active
WOLSELEY DIRECTORS LIMITED PLUMB-CENTER LIMITED Director 2007-05-31 CURRENT 1957-04-05 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WOLSELEY CENTERS LIMITED Director 2007-05-31 CURRENT 1959-08-11 Active
WOLSELEY DIRECTORS LIMITED CONTROLS CENTER LIMITED Director 2007-05-31 CURRENT 1938-04-13 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED BRITISH FITTINGS LIMITED Director 2007-05-31 CURRENT 1952-04-04 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED Director 2007-05-31 CURRENT 1986-11-20 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED BRITISH FITTINGS CENTRAL LIMITED Director 2007-05-31 CURRENT 1989-05-04 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WOLSELEY CENTRES LIMITED Director 2007-05-31 CURRENT 1991-10-10 Active
WOLSELEY DIRECTORS LIMITED ADVANCECHIEF LIMITED Director 2007-05-31 CURRENT 1992-01-13 Active
WOLSELEY DIRECTORS LIMITED O.B.C.LIMITED Director 2007-05-31 CURRENT 1958-11-27 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED NU-WAY HEATING PLANTS LIMITED Director 2007-05-31 CURRENT 1926-10-16 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED PARTS CENTER LIMITED Director 2007-05-31 CURRENT 1946-11-29 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED UNI-RENTS LIMITED Director 2007-05-31 CURRENT 1962-05-25 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED YORKSHIRE HEATING SUPPLIES LIMITED Director 2007-05-31 CURRENT 1948-10-02 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED WRIGHT (BEDFORD) LIMITED Director 2007-05-31 CURRENT 1986-09-29 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED FERGUSON WINNERSH MERCHANTS LIMITED Director 2007-05-31 CURRENT 1937-05-27 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED FERGUSON WINNERSH CENTRES LIMITED Director 2007-05-31 CURRENT 1946-03-25 Active
WOLSELEY DIRECTORS LIMITED WOLSELEY-HUGHES LIMITED Director 2007-05-31 CURRENT 1953-04-01 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED FERGUSON WINNERSH ENGINEERING LIMITED Director 2007-05-31 CURRENT 1958-07-31 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED FERGUSON WINNERSH DEVELOPMENTS LIMITED Director 2007-05-31 CURRENT 1958-11-26 Active
WOLSELEY DIRECTORS LIMITED WOLSELEY INVESTMENTS LIMITED Director 2007-05-31 CURRENT 1966-02-15 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED FERGUSON WINNERSH PROPERTIES LIMITED Director 2007-05-31 CURRENT 1964-05-27 Active
WOLSELEY DIRECTORS LIMITED THAMES FINANCE COMPANY LIMITED Director 2007-05-31 CURRENT 1939-07-29 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED PROMANDIS LIMITED Director 2007-05-31 CURRENT 1947-07-24 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED PIPELINE CONTROLS LIMITED Director 2007-05-31 CURRENT 1948-06-26 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED OIL BURNER COMPONENTS LIMITED Director 2007-05-31 CURRENT 1934-04-18 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED FERGUSON WINNERSH LIMITED Director 2007-05-31 CURRENT 1958-03-11 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED MELANIE LIMITED Director 2007-05-31 CURRENT 1939-11-07 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED HEATMERCHANTS LIMITED Director 2007-05-31 CURRENT 1941-11-17 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED M. A. RAY & SONS LIMITED Director 2007-05-31 CURRENT 1964-09-23 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED ST. NICHOLAS FINANCE LIMITED Director 2007-05-31 CURRENT 1914-04-04 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED FERGUSON INVESTMENT HOLDINGS LIMITED Director 2007-05-31 CURRENT 1960-09-05 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED HEATING REPLACEMENT PARTS AND CONTROLS LIMITED Director 2007-05-31 CURRENT 1975-01-08 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED JULISE LIMITED Director 2007-05-31 CURRENT 1984-02-28 Active
WOLSELEY DIRECTORS LIMITED BUILDER CENTER LIMITED Director 2007-05-31 CURRENT 1932-02-11 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED BUILD CENTER LIMITED Director 2007-05-31 CURRENT 1948-12-16 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED BUILDING AND ENGINEERING PLASTICS LIMITED Director 2007-05-31 CURRENT 1971-09-24 Active - Proposal to Strike off
WOLSELEY DIRECTORS LIMITED BRITISH FITTINGS GROUP LIMITED Director 2007-05-31 CURRENT 1964-09-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-05Termination of appointment of Katherine Mary Mccormick on 2023-01-01
2023-01-05Appointment of Mr Matthew Paul Madeley as company secretary on 2023-01-01
2023-01-05AP03Appointment of Mr Matthew Paul Madeley as company secretary on 2023-01-01
2023-01-05TM02Termination of appointment of Katherine Mary Mccormick on 2023-01-01
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-21Director's details changed for Wolseley Directors Limited on 2022-01-14
2022-01-21Company name changed wolseley centers LIMITED\certificate issued on 21/01/22
2022-01-21CERTNMCompany name changed wolseley centers LIMITED\certificate issued on 21/01/22
2022-01-21CH02Director's details changed for Wolseley Directors Limited on 2022-01-14
2022-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-11-12PSC05Change of details for Wolseley Limited as a person with significant control on 2020-11-05
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-28CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE MARY MCCORMICK on 2017-12-18
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
2017-12-19CH02Director's details changed for Wolseley Directors Limited on 2017-12-18
2017-12-18PSC05Change of details for Wolseley Limited as a person with significant control on 2017-12-18
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW ROSS SMITH
2016-11-30AP01DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 99968
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 99968
2015-11-18AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-03TM02Termination of appointment of Graham Middlemiss on 2015-07-31
2015-08-03AP03Appointment of Katherine Mary Mccormick as company secretary on 2015-07-31
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM MIDDLEMISS on 2015-02-16
2015-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 99968
2014-11-10AR0106/11/14 ANNUAL RETURN FULL LIST
2014-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 99968
2013-11-08AR0106/11/13 ANNUAL RETURN FULL LIST
2013-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-01-02AP03Appointment of Graham Middlemiss as company secretary
2012-12-07AP03Appointment of Graham Middlemiss as company secretary
2012-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY TOM BROPHY
2012-11-30AR0106/11/12 FULL LIST
2011-11-10AR0106/11/11 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY ALISON DREW
2011-08-11AP03SECRETARY APPOINTED TOM BROPHY
2011-03-28RES01ADOPT ARTICLES 23/03/2011
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-12AR0106/11/10 FULL LIST
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2010-04-26AP01DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH
2009-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-11-11AR0106/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEBSTER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-11-21363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2007-11-19363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-25363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-12-01363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-17288cSECRETARY'S PARTICULARS CHANGED
2004-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-31CERTNMCOMPANY NAME CHANGED WOLSELEY UK LIMITED CERTIFICATE ISSUED ON 31/03/04
2004-03-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-05CERTNMCOMPANY NAME CHANGED EGP P LIMITED CERTIFICATE ISSUED ON 05/03/04
2003-11-20363aRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2002-11-18363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288bSECRETARY RESIGNED
2002-09-20288bDIRECTOR RESIGNED
2002-08-05288cDIRECTOR'S PARTICULARS CHANGED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: PO BOX 18 VINES LANE DROITWICH WORCS WR9 8ND
2002-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-11-29363aRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-06-12288cDIRECTOR'S PARTICULARS CHANGED
2001-05-21CERTNMCOMPANY NAME CHANGED PROPLANT LIMITED CERTIFICATE ISSUED ON 21/05/01
2001-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-11-22363aRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-05-05288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FERGUSON WINNERSH CENTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERGUSON WINNERSH CENTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1986-12-17 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1986-12-17 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1986-12-17 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1986-04-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERGUSON WINNERSH CENTERS LIMITED

Intangible Assets
Patents
We have not found any records of FERGUSON WINNERSH CENTERS LIMITED registering or being granted any patents
Domain Names

FERGUSON WINNERSH CENTERS LIMITED owns 1 domain names.

buildcentertimber.co.uk  

Trademarks
We have not found any records of FERGUSON WINNERSH CENTERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE GREYSTONE (PLUMBING) LIMITED 1992-03-17 Outstanding
BOND & FLOATING CHARGE GREYSTONE (PLUMBING) LIMITED 1992-03-17 Outstanding

We have found 2 mortgage charges which are owed to FERGUSON WINNERSH CENTERS LIMITED

Income
Government Income

Government spend with FERGUSON WINNERSH CENTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2017-1 GBP £1,301 Equipment, Furniture & Materials
Doncaster Council 2017-1 GBP £1,080 PBM COMPETITIVE WORKS
Tandridge District Council 2016-12 GBP £56 Stock (Inventories)
Doncaster Council 2016-10 GBP £10,400 PBM GENERAL
Tandridge District Council 2016-7 GBP £105 Stock (Inventories)
Tandridge District Council 2016-5 GBP £120 Stock (Inventories)
Tandridge District Council 2015-10 GBP £104 Stock (Inventories)
Tandridge District Council 2015-9 GBP £299 Stock (Inventories)
Tandridge District Council 2015-6 GBP £368 Stock (Inventories)
Tandridge District Council 2015-5 GBP £128 Stock (Inventories)
Tandridge District Council 2015-3 GBP £6 Stock (Inventories)
Tandridge District Council 2015-2 GBP £198 Stock (Inventories)
Doncaster Council 2015-1 GBP £953 HUNGERHILL SCHOOL KITCHEN
Tandridge District Council 2015-1 GBP £1,309 Stock (Inventories)
Southampton City Council 2014-12 GBP £4,727 General Office - Other
Tandridge District Council 2014-12 GBP £24 Services
Tandridge District Council 2014-11 GBP £406 Services
Southampton City Council 2014-11 GBP £11,609 Materials - Work order use
Southampton City Council 2014-10 GBP £180,167 Stores - Work order use
Doncaster Council 2014-10 GBP £4,515 PBM COMPETITIVE WORKS
Kettering Borough Council 2014-9 GBP £610
Southampton City Council 2014-9 GBP £114,359 Cleaning Materials
Doncaster Council 2014-9 GBP £17,930 PBM COMPETITIVE WORKS
Southampton City Council 2014-8 GBP £49,764 Cleaning Materials
Doncaster Council 2014-8 GBP £26,935 HIGHWAYS DLO RECHARGE
Doncaster Council 2014-7 GBP £31,618 PBM COMPETITIVE WORKS
Southampton City Council 2014-7 GBP £77,457 Materials - Work order use
Doncaster Council 2014-6 GBP £14,133 PBM COMPETITIVE WORKS
Southampton City Council 2014-6 GBP £53,332 Stores - Work order use
Doncaster Council 2014-5 GBP £18,124 PBM COMPETITIVE WORKS
Southampton City Council 2014-5 GBP £34,872 Protective Clothing
Southampton City Council 2014-4 GBP £116,887 Materials - Work order use
Doncaster Council 2014-4 GBP £61,519 PBM COMPETITIVE WORKS
Tandridge District Council 2014-3 GBP £68
Southampton City Council 2014-3 GBP £85,769
Doncaster Council 2014-3 GBP £5,901 PBM TECHNICIANS ORDERS
Southampton City Council 2014-2 GBP £47,520
Bury Council 2014-2 GBP £525
Doncaster Council 2014-2 GBP £20,893 PBM COMPETITIVE WORKS
Tandridge District Council 2014-2 GBP £412
Derbyshire County Council 2014-1 GBP £3,234
Southampton City Council 2014-1 GBP £78,780
Doncaster Council 2014-1 GBP £9,383 PBM GENERAL
Bury Council 2013-12 GBP £599
Tandridge District Council 2013-12 GBP £211
Southampton City Council 2013-12 GBP £37,855
Kettering Borough Council 2013-12 GBP £822
Doncaster Council 2013-12 GBP £25,039 PBM TECHNICIANS ORDERS
Bury Council 2013-11 GBP £540
Doncaster Council 2013-11 GBP £33,613 PBM COMPETITIVE WORKS
Southampton City Council 2013-11 GBP £45,392
Kettering Borough Council 2013-10 GBP £593
Doncaster Council 2013-10 GBP £37,016 PBM COMPETITIVE WORKS
Southampton City Council 2013-10 GBP £74,159
Tandridge District Council 2013-9 GBP £260
Doncaster Council 2013-9 GBP £67,264
Bury Council 2013-9 GBP £772
Southampton City Council 2013-9 GBP £57,608
Kettering Borough Council 2013-8 GBP £3,337
Doncaster Council 2013-8 GBP £11,877
Southampton City Council 2013-8 GBP £46,254
Kettering Borough Council 2013-7 GBP £531
Doncaster Council 2013-7 GBP £25,240
Southampton City Council 2013-7 GBP £68,268
Bury Council 2013-6 GBP £1,271
Doncaster Council 2013-6 GBP £17,427 SUPPLIES AND SERVICES
Bury Council 2013-5 GBP £698
Tandridge District Council 2013-5 GBP £135
Kettering Borough Council 2013-5 GBP £1,128
Doncaster Council 2013-5 GBP £30,690
Bury Council 2013-4 GBP £698
Doncaster Council 2013-4 GBP £32,258
Tandridge District Council 2013-3 GBP £186
Doncaster Council 2013-3 GBP £22,084
Tandridge District Council 2013-2 GBP £337
Doncaster Council 2013-2 GBP £11,386
Bury Council 2013-2 GBP £1,395 Balance Sheet
London Borough of Hackney 2013-2 GBP £8,555
Doncaster Council 2013-1 GBP £11,701
London Borough of Hackney 2013-1 GBP £10,094
Kettering Borough Council 2012-12 GBP £1,270
Doncaster Council 2012-12 GBP £11,104
London Borough of Hackney 2012-12 GBP £27,041
Wakefield Council 2012-11 GBP £12,999
Tandridge District Council 2012-11 GBP £258
Doncaster Council 2012-11 GBP £49,202
London Borough of Hackney 2012-11 GBP £2,696
Bury Council 2012-10 GBP £523 Balance Sheet
Wakefield Council 2012-10 GBP £1,388
Doncaster Council 2012-10 GBP £39,424
Tandridge District Council 2012-9 GBP £245
Doncaster Council 2012-9 GBP £45,900
Wakefield Council 2012-9 GBP £4,747
Wakefield Council 2012-8 GBP £21,271
Tandridge District Council 2012-8 GBP £799
London Borough of Hackney 2012-8 GBP £7,704
Doncaster Council 2012-8 GBP £13,401
Kettering Borough Council 2012-7 GBP £1,349
Doncaster Council 2012-7 GBP £9,005
Wakefield Council 2012-7 GBP £27,094
London Borough of Hackney 2012-7 GBP £857
Bury Council 2012-6 GBP £666 EDS
Wakefield Council 2012-6 GBP £35,566
Doncaster Council 2012-6 GBP £30,767
London Borough of Hackney 2012-6 GBP £7,754
Kettering Borough Council 2012-5 GBP £2,584
Wakefield Council 2012-5 GBP £43,206
Doncaster Council 2012-5 GBP £20,584
London Borough of Hackney 2012-5 GBP £2,725
Kettering Borough Council 2012-4 GBP £612
Tandridge District Council 2012-4 GBP £311
Bury Council 2012-4 GBP £1,150 EDS
Wakefield Council 2012-4 GBP £24,927
Doncaster Council 2012-4 GBP £9,269
London Borough of Hackney 2012-4 GBP £4,972
Kettering Borough Council 2012-3 GBP £5,999
Tandridge District Council 2012-3 GBP £202
Waveney District Council 2012-3 GBP £33,431
Doncaster Council 2012-3 GBP £34,673
Wakefield Council 2012-3 GBP £39,255
London Borough of Hackney 2012-3 GBP £2,866
Kettering Borough Council 2012-2 GBP £6,248
Doncaster Council 2012-2 GBP £16,883
Wakefield Council 2012-2 GBP £18,938
Waveney District Council 2012-2 GBP £12,370
London Borough of Hackney 2012-2 GBP £1,025
Waveney District Council 2012-1 GBP £5,691
Tandridge District Council 2012-1 GBP £105
Kettering Borough Council 2012-1 GBP £12,173
Wakefield Council 2012-1 GBP £9,340
Doncaster Council 2012-1 GBP £25,155
London Borough of Hackney 2012-1 GBP £255
Tandridge District Council 2011-12 GBP £30
Doncaster Council 2011-12 GBP £24,494
Waveney District Council 2011-12 GBP £10,600
Waveney District Council 2011-11 GBP £14,241
Doncaster Council 2011-11 GBP £28,949
Waveney District Council 2011-10 GBP £6,315
Tandridge District Council 2011-10 GBP £254
Doncaster Council 2011-10 GBP £12,593
Waveney District Council 2011-9 GBP £32,256
Doncaster Council 2011-9 GBP £3,702 SUPPLIES AND SERVICES
Doncaster Council 2011-8 GBP £8,565
Waveney District Council 2011-8 GBP £9,347
Tandridge District Council 2011-8 GBP £75
Plymouth City Council 2011-8 GBP £544 Cleaning Materials
Derbyshire County Council 2011-7 GBP £520
Doncaster Council 2011-7 GBP £1,151
Waveney District Council 2011-7 GBP £25,540
Tandridge District Council 2011-7 GBP £279
Doncaster Council 2011-6 GBP £3,743 SUPPLIES AND SERVICES
Waveney District Council 2011-6 GBP £32,125
Doncaster Council 2011-5 GBP £4,011 SUPPLIES AND SERVICES
Waveney District Council 2011-5 GBP £14,161
Waveney District Council 2011-4 GBP £10,540
Doncaster Council 2011-4 GBP £5,484 SUPPLIES AND SERVICES
Tandridge District Council 2011-3 GBP £75
Waveney District Council 2011-3 GBP £22,577
Gateshead Council 2011-2 GBP £-1,223
Tandridge District Council 2011-2 GBP £106
Waveney District Council 2011-2 GBP £16,655
Waveney District Council 2011-1 GBP £31,882
Waveney District Council 2010-12 GBP £15,862
Durham County Council 2010-11 GBP £43,997
Durham County Council 2010-10 GBP £47,106
Tandridge District Council 2010-10 GBP £361
Tandridge District Council 2010-9 GBP £111
Tandridge District Council 2010-8 GBP £213
Tandridge District Council 2010-7 GBP £641
Tandridge District Council 2010-6 GBP £691
Tandridge District Council 2010-5 GBP £118
Doncaster Council 2009-8 GBP £2,858
Doncaster Council 2009-5 GBP £11,042
Doncaster Council 2009-4 GBP £1,223
Doncaster Council 2009-1 GBP £2,808

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for FERGUSON WINNERSH CENTERS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses Plumb & Drain Centre, Nottingham Science & Technology Park, University Boulevard, Beeston, Nottingham, NG7 2RG NG7 2RG 39,00019900401
Nottingham City Council Warehouses Unit 5, Centurion Way, Riverside Park, Queens Drive, Nottingham, NG2 1RW NG2 1RW 32,75020000805

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERGUSON WINNERSH CENTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERGUSON WINNERSH CENTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.