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

FERGUSON WINNERSH FINANCE (THEALE) LIMITED

1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
04866547
Private Limited Company
Active

Company Overview

About Ferguson Winnersh Finance (theale) Ltd
FERGUSON WINNERSH FINANCE (THEALE) LIMITED was founded on 2003-08-14 and has its registered office in Berkshire. The organisation's status is listed as "Active". Ferguson Winnersh Finance (theale) 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 FINANCE (THEALE) LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD, WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG7
 
Previous Names
WOLSELEY FINANCE (THEALE) LIMITED21/01/2022
Filing Information
Company Number 04866547
Company ID Number 04866547
Date formed 2003-08-14
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 14/08/2015
Return next due 11/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERGUSON WINNERSH FINANCE (THEALE) 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 FINANCE (THEALE) LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY MCCORMICK
Company Secretary 2015-07-31
ANDREW JAMES FREDERICK BURTON
Director 2017-08-01
WOLSELEY DIRECTORS LIMITED
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GRAY
Director 2016-08-23 2017-08-01
DAVID LYNN KELTNER
Director 2016-08-23 2017-08-01
MARIE ANN WALL
Director 2015-11-20 2016-10-31
JOHN WALLEY MARTIN
Director 2010-04-01 2016-08-23
MICHAEL JAMES RODDY VERRIER
Director 2003-08-14 2015-11-20
GRAHAM MIDDLEMISS
Company Secretary 2012-11-23 2015-07-31
TOM BROPHY
Company Secretary 2011-08-05 2012-11-23
ALISON DREW
Company Secretary 2007-05-31 2011-08-05
STEPHEN PAUL WEBSTER
Director 2003-08-14 2010-03-31
MARK JONATHAN WHITE
Company Secretary 2003-08-14 2007-05-31
MARK JONATHAN WHITE
Director 2003-08-14 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CENTERS LIMITED Director 2016-11-30 CURRENT 1973-06-14 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 ROSCO INDUSTRIAL LIMITED Director 2016-12-31 CURRENT 1999-04-08 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
2024-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
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
2023-01-05Appointment of Mr Matthew Paul Madeley as company secretary on 2023-01-01
2023-01-05Termination of appointment of Katherine Mary Mccormick on 2023-01-01
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-21Director's details changed for Wolseley Directors Limited on 2022-01-14
2022-01-21Company name changed wolseley finance (theale) LIMITED\certificate issued on 21/01/22
2022-01-21CERTNMCompany name changed wolseley finance (theale) 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
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-27PSC05Change of details for Wolseley Overseas Limited as a person with significant control on 2020-10-26
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, 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 Berkshire RG7 4GA
2017-12-19CH02Director's details changed for Wolseley Directors Limited on 2017-12-18
2017-12-18PSC05Change of details for Wolseley Overseas Limited as a person with significant control on 2017-12-18
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-01AP02Appointment of Wolseley Directors Limited as director on 2017-08-01
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELTNER
2017-08-01AP01DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ANN WALL
2016-09-02AP01DIRECTOR APPOINTED DAVID LYNN KELTNER
2016-09-02AP01DIRECTOR APPOINTED SIMON GRAY
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLEY MARTIN
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;USD 16.07557
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-14AUDAUDITOR'S RESIGNATION
2016-07-14AUDAUDITOR'S RESIGNATION
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-27AP01DIRECTOR APPOINTED MARIE ANN WALL
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RODDY VERRIER
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;USD 16.07557
2015-09-23AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2015-08-04AP03SECRETARY APPOINTED KATHERINE MARY MCCORMICK
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015
2015-01-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-06SH20STATEMENT BY DIRECTORS
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;USD 4.198;GBP 11.876
2014-10-06SH1906/10/14 STATEMENT OF CAPITAL USD 4.198 06/10/14 STATEMENT OF CAPITAL GBP 11.876
2014-10-06CAP-SSSOLVENCY STATEMENT DATED 25/09/14
2014-10-06RES06REDUCE ISSUED CAPITAL 25/09/2014
2014-08-15AR0114/08/14 FULL LIST
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-15AR0114/08/13 FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 15/05/2013
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-11AP03SECRETARY APPOINTED GRAHAM MIDDLEMISS
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY TOM BROPHY
2012-09-11AR0114/08/12 FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 14/11/2011
2011-08-24AR0114/08/11 FULL LIST
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY ALISON DREW
2011-08-11AP03SECRETARY APPOINTED TOM BROPHY
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-17AR0114/08/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2010-04-07AP01DIRECTOR APPOINTED MR JOHN WALLEY MARTIN
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RODDY VERRIER / 01/10/2009
2009-08-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-19363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS; AMEND
2007-08-15363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13288bSECRETARY RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-23363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-08-19363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-07-28288bDIRECTOR RESIGNED
2005-04-06ELRESS386 DISP APP AUDS 31/03/05
2005-04-06ELRESS366A DISP HOLDING AGM 31/03/05
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-04225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04
2005-01-26363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS; AMEND
2004-08-20363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-01-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-0288(2)RAD 15/08/03--------- US$ SI 1451543079@1=1451543079 US$ IC 2/1451543081
2003-09-0288(2)RAD 15/08/03--------- US$ SI 1560140001@1=1560140001 US$ IC 1451543081/3011683082
2003-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FINANCE (THEALE) 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 FINANCE (THEALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERGUSON WINNERSH FINANCE (THEALE) 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

Intangible Assets
Patents
We have not found any records of FERGUSON WINNERSH FINANCE (THEALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERGUSON WINNERSH FINANCE (THEALE) LIMITED
Trademarks
We have not found any records of FERGUSON WINNERSH FINANCE (THEALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERGUSON WINNERSH FINANCE (THEALE) 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 FERGUSON WINNERSH FINANCE (THEALE) 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 FERGUSON WINNERSH FINANCE (THEALE) 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 FERGUSON WINNERSH FINANCE (THEALE) 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 FINANCE (THEALE) 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.