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

WOLSELEY PENSION TRUSTEES LIMITED

1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
01559224
Private Limited Company
Active

Company Overview

About Wolseley Pension Trustees Ltd
WOLSELEY PENSION TRUSTEES LIMITED was founded on 1981-05-01 and has its registered office in Berkshire. The organisation's status is listed as "Active". Wolseley Pension Trustees 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
WOLSELEY PENSION TRUSTEES LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD, WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG7
 
Filing Information
Company Number 01559224
Company ID Number 01559224
Date formed 1981-05-01
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 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 08:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLSELEY PENSION TRUSTEES 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 WOLSELEY PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY MCCORMICK
Company Secretary 2015-07-31
LUISA ANNE CAMPBELL
Director 2013-08-01
SIMON GRAY
Director 2015-12-07
DAVID JEREMY ILLINGWORTH
Director 2011-09-01
JOHN PITKEATHLY PERCY
Director 2010-01-01
PHILIP ANDREW SCOTT
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROB GOLDSMITH
Director 2015-02-12 2018-02-14
GRAHAM MIDDLEMISS
Company Secretary 2013-08-01 2015-07-31
GRAHAM MIDDLEMISS
Director 2006-01-01 2015-02-12
RICHARD IVAN SHOYLEKOV
Company Secretary 2007-11-09 2013-08-01
RICHARD IVAN SHOYLEKOV
Director 2007-11-09 2013-08-01
ANTHONY JAMES IFOULD
Director 2007-11-16 2012-01-18
STEPHEN MICHAEL HYTCH
Director 2005-01-01 2011-12-31
DAVID LAMBERT TUCKER
Director 2002-04-15 2011-12-01
BARRY HILLING
Director 2005-01-01 2011-10-27
CHARLES PATRICK WATTERS
Company Secretary 2007-06-01 2007-11-09
ROBERT SMITH
Director 1992-11-03 2007-07-31
MARK JONATHAN WHITE
Company Secretary 2002-07-01 2007-05-31
RICHARD DAVID BOULT
Director 2002-08-01 2006-11-30
COLIN JOHN MCGREGOR
Director 2005-01-01 2006-02-03
MATTHEW JAMES NEVILLE
Director 2002-06-19 2005-12-31
RICHARD IRELAND
Director 1994-10-20 2004-11-26
MARTIN RONALD HAINES
Director 1993-05-11 2004-03-05
MARGARET LYNNE DAVIS
Director 1998-07-10 2003-07-31
VICTOR GEORGE NASH
Director 1992-11-03 2003-02-03
DAVID ANTHONY BRANSON
Company Secretary 1992-11-03 2002-07-01
JOHN THOMAS TREDWELL
Director 1996-07-16 2001-05-04
DENISE MERIEL BODDINGTON
Director 1992-11-03 2000-07-12
VICTOR MCCARTHY
Director 1996-07-16 2000-07-12
FREDERICK CHARLES DAVIES
Director 1992-11-03 1998-09-28
KEITH HAROLD DAVENPORT JONES
Director 1992-11-03 1998-07-10
THOMAS DAVID MICKLETHWAITE
Director 1992-11-03 1996-07-16
RICHARD IRELAND
Director 1992-11-03 1994-10-20
DAVID ANTHONY BRANSON
Director 1992-11-03 1993-11-03
THOMAS NEVILLE BALMER
Director 1992-11-03 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GRAY WOLSELEY EUROPE LIMITED Director 2018-03-01 CURRENT 2004-12-09 Active - Proposal to Strike off
SIMON GRAY FERGUSON GROUP HOLDCO LIMITED Director 2018-01-01 CURRENT 2005-11-17 Active
SIMON GRAY FERGUSON OVERSEAS LIMITED Director 2016-10-31 CURRENT 1964-09-24 Active
SIMON GRAY FERGUSON WINNERSH DIRECTORS LIMITED Director 2016-08-23 CURRENT 1979-12-03 Active
SIMON GRAY FERGUSON GROUP SERVICES LIMITED Director 2016-03-21 CURRENT 1966-05-27 Active
SIMON GRAY FERGUSON UK HOLDINGS LIMITED Director 2012-08-01 CURRENT 1889-10-09 Active
SIMON GRAY BRITISH FITTINGS GROUP LIMITED Director 2012-08-01 CURRENT 1964-09-04 Active - Proposal to Strike off
DAVID JEREMY ILLINGWORTH WITHINGTON GIRLS' SCHOOL Director 2014-06-12 CURRENT 2014-06-12 Active
JOHN PITKEATHLY PERCY MPF TRUSTEE LIMITED Director 2010-12-02 CURRENT 2010-09-15 Active - Proposal to Strike off
JOHN PITKEATHLY PERCY MCS TRUSTEE LIMITED Director 2010-12-02 CURRENT 2010-11-01 Active - Proposal to Strike off
PHILIP ANDREW SCOTT FERGUSON GROUP SERVICES LIMITED Director 2017-07-10 CURRENT 1966-05-27 Active
PHILIP ANDREW SCOTT FERGUSON UK HOLDINGS LIMITED Director 2017-07-10 CURRENT 1889-10-09 Active
PHILIP ANDREW SCOTT FERGUSON WINNERSH DIRECTORS LIMITED Director 2017-07-10 CURRENT 1979-12-03 Active
PHILIP ANDREW SCOTT FERGUSON OVERSEAS LIMITED Director 2017-07-10 CURRENT 1964-09-24 Active
PHILIP ANDREW SCOTT FERGUSON GROUP HOLDCO LIMITED Director 2017-07-10 CURRENT 2005-11-17 Active

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
2024-01-09Director's details changed for Psgs Trust Corporation Limited on 2023-07-03
2023-09-25DIRECTOR APPOINTED MR NEIL MICHAEL OWEN MCCAWLEY
2023-09-22APPOINTMENT TERMINATED, DIRECTOR MARK BYRON ABBOTT
2023-08-17Director's details changed for Mrs Julia Amanda Mattison on 2023-08-17
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-11Appointment of Mr Matthew Paul Madeley as company secretary on 2023-01-01
2023-01-11Termination of appointment of Katherine Mary Mccormick on 2022-12-31
2023-01-11TM02Termination of appointment of Katherine Mary Mccormick on 2022-12-31
2023-01-11AP03Appointment of Mr Matthew Paul Madeley as company secretary on 2023-01-01
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-13DIRECTOR APPOINTED MR PAUL WILLIAM FRANCIS
2022-12-13APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL OWEN MCCAWLEY
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL OWEN MCCAWLEY
2022-12-13AP01DIRECTOR APPOINTED MR PAUL WILLIAM FRANCIS
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED KEITH BRUCE WOODMAN
2022-04-07RES13Resolutions passed:
  • Max no of directors 01/04/2022
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-08-11AP01DIRECTOR APPOINTED MR PAUL BROOKS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN STEWART
2021-05-10AP01DIRECTOR APPOINTED MRS JULIA AMANDA MATTISON
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-01-20CH01Director's details changed for Mrs Jacqueline Ann Staig on 2021-01-08
2020-11-12PSC05Change of details for Wolseley Limited as a person with significant control on 2020-11-05
2020-06-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-05-18RES01ADOPT ARTICLES 18/05/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-06AP01DIRECTOR APPOINTED MRS JACQUELINE ANN STAIG
2020-04-06AP02Appointment of Psgs Trust Corporation Limited as director on 2020-04-01
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PUNTER SOUTHALL GOVERNANCE SERVICES LIMITED
2019-09-19AP01DIRECTOR APPOINTED MR HENRY JAMES ANDREW TURNER
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN TILLOTSON
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-08RES01ADOPT ARTICLES 08/04/19
2019-04-02SH0122/03/19 STATEMENT OF CAPITAL GBP 3
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PITKEATHLY PERCY
2019-04-01AP01DIRECTOR APPOINTED MR NEIL MICHAEL OWEN MCCAWLEY
2019-04-01AP02Appointment of Punter Southall Governance Services Limited as director on 2019-03-23
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-02-16AP01DIRECTOR APPOINTED PHILIP ANDREW SCOTT
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROB GOLDSMITH
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAY / 18/12/2017
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LUISA ANNE CAMPBELL / 18/12/2017
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY ILLINGWORTH / 18/12/2017
2017-12-28CH01Director's details changed for Rob Goldsmith on 2017-12-18
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
2017-12-18PSC05Change of details for Wolseley Limited as a person with significant control on 2017-12-18
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-01-11CH01Director's details changed for Luisa Anne Campbell on 2015-12-16
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-12-11AP01DIRECTOR APPOINTED SIMON GRAY
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RODDY VERRIER
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WOODALL
2015-08-04AP03Appointment of Katherine Mary Mccormick as company secretary on 2015-07-31
2015-08-04TM02Termination of appointment of Graham Middlemiss on 2015-07-31
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR GRAHAM MIDDLEMISS on 2015-02-16
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS
2015-03-05AP01DIRECTOR APPOINTED ROB GOLDSMITH
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0103/11/14 FULL LIST
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-07AR0103/11/13 FULL LIST
2013-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-21AP03SECRETARY APPOINTED GRAHAM MIDDLEMISS
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHOYLEKOV
2013-08-09AP01DIRECTOR APPOINTED LUISA ANNE CAMPBELL
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHOYLEKOV
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 15/05/2013
2012-11-08AR0103/11/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SHOYLEKOV / 01/12/2011
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY IFOULD
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYTCH
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-12-14AR0103/11/11 FULL LIST AMEND
2011-12-14ANNOTATIONReplaced
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HILLING
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 14/11/2011
2011-11-03AR0103/11/11 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR DAVID JEREMY ILLINGWORTH
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-24AR0103/11/10 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-04-12AP01DIRECTOR APPOINTED PROFESSOR JOHN PITKEATHLY PERCY
2009-12-01AR0103/11/09 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD IVAN SHOYLEKOV / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVAN SHOYLEKOV / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RODDY VERRIER / 01/10/2009
2009-05-27RES01ADOPT ARTICLES 20/05/2009
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-09363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES PATRICK WATTERS LOGGED FORM
2008-12-09288aDIRECTOR AND SECRETARY APPOINTED RICHARD IVAN SHOYLEKOV
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-27363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06288bDIRECTOR RESIGNED
2007-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-12-05363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288bDIRECTOR RESIGNED
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-11363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24ELRESS386 DISP APP AUDS 18/02/05
2005-02-24ELRESS366A DISP HOLDING AGM 18/02/05
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-03288bDIRECTOR RESIGNED
2004-11-23363aRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
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 WOLSELEY PENSION TRUSTEES 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 WOLSELEY PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOLSELEY PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 WOLSELEY PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of WOLSELEY PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLSELEY PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of WOLSELEY PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLSELEY PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WOLSELEY PENSION TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WOLSELEY PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOLSELEY PENSION TRUSTEES 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 WOLSELEY PENSION TRUSTEES 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.