Active
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 Name | ||
---|---|---|
FERGUSON WINNERSH FINANCE (THEALE) LIMITED | ||
Legal Registered Office | ||
1020 ESKDALE ROAD, WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TS Other companies in RG7 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE MARY MCCORMICK |
||
ANDREW JAMES FREDERICK BURTON |
||
WOLSELEY DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GRAY |
Director | ||
DAVID LYNN KELTNER |
Director | ||
MARIE ANN WALL |
Director | ||
JOHN WALLEY MARTIN |
Director | ||
MICHAEL JAMES RODDY VERRIER |
Director | ||
GRAHAM MIDDLEMISS |
Company Secretary | ||
TOM BROPHY |
Company Secretary | ||
ALISON DREW |
Company Secretary | ||
STEPHEN PAUL WEBSTER |
Director | ||
MARK JONATHAN WHITE |
Company Secretary | ||
MARK JONATHAN WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOLSELEY BRISTOL LIMITED | Director | 2017-08-01 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
WOLSELEY FINANCE (THAMES) LIMITED | Director | 2017-04-30 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
ADVANCECHIEF LIMITED | Director | 2017-04-30 | CURRENT | 1992-01-13 | Active | |
WOLSELEY-HUGHES LIMITED | Director | 2017-04-30 | CURRENT | 1953-04-01 | Active - Proposal to Strike off | |
FERGUSON WINNERSH PROPERTIES LIMITED | Director | 2017-04-30 | CURRENT | 1964-05-27 | Active | |
ROSCO INDUSTRIAL LIMITED | Director | 2016-12-31 | CURRENT | 1999-04-08 | Active | |
P.D.M. (PLUMBERS MERCHANTS) LIMITED | Director | 2016-11-30 | CURRENT | 1932-10-08 | Active - Proposal to Strike off | |
CREW-DAVIS LIMITED | Director | 2016-11-30 | CURRENT | 1966-04-26 | Active - Proposal to Strike off | |
DRAIN CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
G. L. HEADLEY LIMITED | Director | 2016-11-30 | CURRENT | 1988-10-31 | Active | |
REAY ELECTRICAL DISTRIBUTORS LIMITED | Director | 2016-11-30 | CURRENT | 1974-04-22 | Active | |
WOLSELEY QUEST LIMITED | Director | 2016-11-30 | CURRENT | 1998-03-03 | Active - Proposal to Strike off | |
WM. C. YUILLE & COMPANY LIMITED | Director | 2016-11-30 | CURRENT | 1912-01-20 | Active | |
NORTHERN HEATING SUPPLIES LIMITED | Director | 2016-11-30 | CURRENT | 1979-10-16 | Active - Proposal to Strike off | |
WILLIAM WILSON & COMPANY (GLASGOW) LIMITED | Director | 2016-11-30 | CURRENT | 1983-02-09 | Active - Proposal to Strike off | |
A C FERGUSON LIMITED | Director | 2016-11-30 | CURRENT | 1987-10-09 | Active - Proposal to Strike off | |
WILLIAM WILSON & CO. (ABERDEEN) LIMITED | Director | 2016-11-30 | CURRENT | 1994-02-17 | Active | |
GLEGG & THOMSON LIMITED | Director | 2016-11-30 | CURRENT | 1999-03-04 | Active | |
PLUMB-CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1957-04-05 | Active - Proposal to Strike off | |
WOLSELEY CENTERS LIMITED | Director | 2016-11-30 | CURRENT | 1959-08-11 | Active | |
CONTROLS CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1938-04-13 | Active - Proposal to Strike off | |
BRITISH FITTINGS LIMITED | Director | 2016-11-30 | CURRENT | 1952-04-04 | Active - Proposal to Strike off | |
BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED | Director | 2016-11-30 | CURRENT | 1986-11-20 | Active - Proposal to Strike off | |
BRITISH FITTINGS CENTRAL LIMITED | Director | 2016-11-30 | CURRENT | 1989-05-04 | Active - Proposal to Strike off | |
WOLSELEY CENTRES LIMITED | Director | 2016-11-30 | CURRENT | 1991-10-10 | Active | |
O.B.C.LIMITED | Director | 2016-11-30 | CURRENT | 1958-11-27 | Active - Proposal to Strike off | |
NORTHERN HEATING LIMITED | Director | 2016-11-30 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
NU-WAY HEATING PLANTS LIMITED | Director | 2016-11-30 | CURRENT | 1926-10-16 | Active - Proposal to Strike off | |
PARTS CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
UNI-RENTS LIMITED | Director | 2016-11-30 | CURRENT | 1962-05-25 | Active - Proposal to Strike off | |
YORKSHIRE HEATING SUPPLIES LIMITED | Director | 2016-11-30 | CURRENT | 1948-10-02 | Active - Proposal to Strike off | |
WRIGHT (BEDFORD) LIMITED | Director | 2016-11-30 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
FERGUSON WINNERSH MERCHANTS LIMITED | Director | 2016-11-30 | CURRENT | 1937-05-27 | Active - Proposal to Strike off | |
FERGUSON WINNERSH CENTRES LIMITED | Director | 2016-11-30 | CURRENT | 1946-03-25 | Active | |
FERGUSON WINNERSH CENTERS LIMITED | Director | 2016-11-30 | CURRENT | 1973-06-14 | Active | |
FERGUSON WINNERSH ENGINEERING LIMITED | Director | 2016-11-30 | CURRENT | 1958-07-31 | Active - Proposal to Strike off | |
FERGUSON WINNERSH DEVELOPMENTS LIMITED | Director | 2016-11-30 | CURRENT | 1958-11-26 | Active | |
WOLSELEY INVESTMENTS LIMITED | Director | 2016-11-30 | CURRENT | 1966-02-15 | Active - Proposal to Strike off | |
WILLIAM WILSON (RUGBY) LIMITED | Director | 2016-11-30 | CURRENT | 1962-06-05 | Active | |
THAMES FINANCE COMPANY LIMITED | Director | 2016-11-30 | CURRENT | 1939-07-29 | Active - Proposal to Strike off | |
SELLERS OF LEEDS (GROUP SERVICES) LIMITED | Director | 2016-11-30 | CURRENT | 1975-04-02 | Active | |
SELLERS OF LEEDS INTERNATIONAL LIMITED | Director | 2016-11-30 | CURRENT | 1975-04-07 | Active | |
PROMANDIS LIMITED | Director | 2016-11-30 | CURRENT | 1947-07-24 | Active - Proposal to Strike off | |
PIPELINE CONTROLS LIMITED | Director | 2016-11-30 | CURRENT | 1948-06-26 | Active - Proposal to Strike off | |
OIL BURNER COMPONENTS LIMITED | Director | 2016-11-30 | CURRENT | 1934-04-18 | Active - Proposal to Strike off | |
FERGUSON WINNERSH LIMITED | Director | 2016-11-30 | CURRENT | 1958-03-11 | Active - Proposal to Strike off | |
MELANIE LIMITED | Director | 2016-11-30 | CURRENT | 1939-11-07 | Active - Proposal to Strike off | |
HEATMERCHANTS LIMITED | Director | 2016-11-30 | CURRENT | 1941-11-17 | Active - Proposal to Strike off | |
M. A. RAY & SONS LIMITED | Director | 2016-11-30 | CURRENT | 1964-09-23 | Active - Proposal to Strike off | |
ST. NICHOLAS FINANCE LIMITED | Director | 2016-11-30 | CURRENT | 1914-04-04 | Active - Proposal to Strike off | |
FERGUSON INVESTMENT HOLDINGS LIMITED | Director | 2016-11-30 | CURRENT | 1960-09-05 | Active - Proposal to Strike off | |
HEATING REPLACEMENT PARTS AND CONTROLS LIMITED | Director | 2016-11-30 | CURRENT | 1975-01-08 | Active - Proposal to Strike off | |
JULISE LIMITED | Director | 2016-11-30 | CURRENT | 1984-02-28 | Active | |
CASELCO LIMITED | Director | 2016-11-30 | CURRENT | 1942-07-04 | Active | |
BUILDER CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1932-02-11 | Active - Proposal to Strike off | |
BUILD CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1948-12-16 | Active - Proposal to Strike off | |
BUILDING AND ENGINEERING PLASTICS LIMITED | Director | 2016-11-30 | CURRENT | 1971-09-24 | Active - Proposal to Strike off | |
ROSCO INDUSTRIAL LIMITED | Director | 2016-12-31 | CURRENT | 1999-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
Appointment of Mr Matthew Paul Madeley as company secretary on 2023-01-01 | ||
Termination of appointment of Katherine Mary Mccormick on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
Director's details changed for Wolseley Directors Limited on 2022-01-14 | ||
Company name changed wolseley finance (theale) LIMITED\certificate issued on 21/01/22 | ||
CERTNM | Company name changed wolseley finance (theale) LIMITED\certificate issued on 21/01/22 | |
CH02 | Director's details changed for Wolseley Directors Limited on 2022-01-14 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
PSC05 | Change of details for Wolseley Overseas Limited as a person with significant control on 2020-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE MARY MCCORMICK on 2017-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/17 FROM Parkview 1220 Arlington Business Park Theale Reading Berkshire RG7 4GA | |
CH02 | Director's details changed for Wolseley Directors Limited on 2017-12-18 | |
PSC05 | Change of details for Wolseley Overseas Limited as a person with significant control on 2017-12-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
AP02 | Appointment of Wolseley Directors Limited as director on 2017-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KELTNER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE ANN WALL | |
AP01 | DIRECTOR APPOINTED DAVID LYNN KELTNER | |
AP01 | DIRECTOR APPOINTED SIMON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALLEY MARTIN | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;USD 16.07557 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AP01 | DIRECTOR APPOINTED MARIE ANN WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RODDY VERRIER | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;USD 16.07557 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS | |
AP03 | SECRETARY APPOINTED KATHERINE MARY MCCORMICK | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;USD 4.198;GBP 11.876 | |
SH19 | 06/10/14 STATEMENT OF CAPITAL USD 4.198 06/10/14 STATEMENT OF CAPITAL GBP 11.876 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/09/14 | |
RES06 | REDUCE ISSUED CAPITAL 25/09/2014 | |
AR01 | 14/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 14/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 15/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AP03 | SECRETARY APPOINTED GRAHAM MIDDLEMISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOM BROPHY | |
AR01 | 14/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 14/11/2011 | |
AR01 | 14/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON DREW | |
AP03 | SECRETARY APPOINTED TOM BROPHY | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 14/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER | |
AP01 | DIRECTOR APPOINTED MR JOHN WALLEY MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RODDY VERRIER / 01/10/2009 | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 31/03/05 | |
ELRES | S366A DISP HOLDING AGM 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 | |
363a | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
88(2)R | AD 15/08/03--------- US$ SI 1451543079@1=1451543079 US$ IC 2/1451543081 | |
88(2)R | AD 15/08/03--------- US$ SI 1560140001@1=1560140001 US$ IC 1451543081/3011683082 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FERGUSON WINNERSH FINANCE (THEALE) LIMITED are:
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. |