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

FERGUSON GROUP HOLDCO LIMITED

1020 ESKDALE ROAD , WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
05626820
Private Limited Company
Active

Company Overview

About Ferguson Group Holdco Ltd
FERGUSON GROUP HOLDCO LIMITED was founded on 2005-11-17 and has its registered office in Berkshire. The organisation's status is listed as "Active". Ferguson Group Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FERGUSON GROUP HOLDCO LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD , WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG7
 
Previous Names
WOLSELEY GROUP HOLDINGS LIMITED26/10/2020
QUAYSHELFCO 1183 LIMITED30/03/2006
Filing Information
Company Number 05626820
Company ID Number 05626820
Date formed 2005-11-17
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 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 08:32:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERGUSON GROUP HOLDCO 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 GROUP HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY MCCORMICK
Company Secretary 2017-07-10
PAUL SIMON FOX
Director 2017-07-10
SIMON GRAY
Director 2018-01-01
MARY ANN GERALYN LEMERE
Director 2018-01-01
MICHAEL ANDREW POWELL
Director 2017-08-01
PHILIP ANDREW SCOTT
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IVAN SHOYLEKOV
Director 2007-11-09 2017-12-31
DAVID LYNN KELTNER
Director 2016-08-23 2017-08-01
RICHARD IVAN SHOYLEKOV
Company Secretary 2007-11-09 2017-07-10
JOHN WALLEY MARTIN
Director 2010-04-01 2016-08-23
STEPHEN PAUL WEBSTER
Director 2006-01-30 2010-03-31
CHARLES PATRICK WATTERS
Company Secretary 2007-05-18 2007-11-09
CHARLES PATRICK WATTERS
Director 2007-05-18 2007-11-09
MARK JONATHAN WHITE
Director 2006-01-30 2007-05-31
MARK JONATHAN WHITE
Company Secretary 2006-01-30 2007-05-19
NQH (CO SEC) LIMITED
Company Secretary 2005-11-17 2006-01-30
NQH LIMITED
Director 2005-11-17 2006-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON FOX FERGUSON GROUP SERVICES LIMITED Director 2017-07-10 CURRENT 1966-05-27 Active
PAUL SIMON FOX FERGUSON UK HOLDINGS LIMITED Director 2017-07-10 CURRENT 1889-10-09 Active
PAUL SIMON FOX FERGUSON WINNERSH DIRECTORS LIMITED Director 2017-07-10 CURRENT 1979-12-03 Active
PAUL SIMON FOX FERGUSON OVERSEAS LIMITED Director 2017-07-10 CURRENT 1964-09-24 Active
SIMON GRAY WOLSELEY EUROPE LIMITED Director 2018-03-01 CURRENT 2004-12-09 Active - Proposal to Strike off
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 WOLSELEY PENSION TRUSTEES LIMITED Director 2015-12-07 CURRENT 1981-05-01 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
MARY ANN GERALYN LEMERE FERGUSON GROUP SERVICES LIMITED Director 2018-01-01 CURRENT 1966-05-27 Active
MARY ANN GERALYN LEMERE FERGUSON UK HOLDINGS LIMITED Director 2018-01-01 CURRENT 1889-10-09 Active
MARY ANN GERALYN LEMERE FERGUSON WINNERSH DIRECTORS LIMITED Director 2018-01-01 CURRENT 1979-12-03 Active
MARY ANN GERALYN LEMERE FERGUSON OVERSEAS LIMITED Director 2018-01-01 CURRENT 1964-09-24 Active
MICHAEL ANDREW POWELL FERGUSON GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 1966-05-27 Active
MICHAEL ANDREW POWELL FERGUSON UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 1889-10-09 Active
MICHAEL ANDREW POWELL FERGUSON WINNERSH DIRECTORS LIMITED Director 2017-08-01 CURRENT 1979-12-03 Active
MICHAEL ANDREW POWELL FERGUSON OVERSEAS LIMITED Director 2017-08-01 CURRENT 1964-09-24 Active
MICHAEL ANDREW POWELL LOW & BONAR LIMITED Director 2016-12-01 CURRENT 1912-08-10 Active
PHILIP ANDREW SCOTT WOLSELEY PENSION TRUSTEES LIMITED Director 2018-02-14 CURRENT 1981-05-01 Active
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

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
2024-02-01FULL ACCOUNTS MADE UP TO 31/07/23
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 UPDATES
2023-01-18FULL ACCOUNTS 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
2022-10-1007/10/22 STATEMENT OF CAPITAL GBP 68626.75107
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-04-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-25SH0120/04/22 STATEMENT OF CAPITAL GBP 68626.75107
2021-12-20FULL ACCOUNTS MADE UP TO 31/07/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW SCOTT
2021-07-27AP01DIRECTOR APPOINTED MR PAUL BROOKS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN STEWART
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-04-09AAFULL ACCOUNTS 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
2020-10-26CERTNMCompany name changed wolseley group holdings LIMITED\certificate issued on 26/10/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW POWELL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-16SH0109/12/19 STATEMENT OF CAPITAL GBP 68626.75
2019-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-16SH0105/08/19 STATEMENT OF CAPITAL GBP 48626.75107
2019-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-05AP01DIRECTOR APPOINTED MR IAN THOMAS GRAHAM
2019-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN FEARON
2019-06-04AP01DIRECTOR APPOINTED MR GRAHAM MIDDLEMISS
2019-05-15SH19Statement of capital on 2019-05-15 GBP 48,626.75
2019-05-14SH20Statement by Directors
2019-05-14CAP-SSSolvency Statement dated 14/05/19
2019-05-14RES13Resolutions passed:
  • Cancellation of share premium 14/05/2019
  • Resolution of reduction in issued share capital
2019-05-10SH0103/05/19 STATEMENT OF CAPITAL GBP 48626.75107
2019-05-08SH0103/05/19 STATEMENT OF CAPITAL GBP 48626.75107
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-11SH0101/04/19 STATEMENT OF CAPITAL GBP 28626.75107
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056268200001
2019-02-07SH0131/01/19 STATEMENT OF CAPITAL GBP 28626.75107
2019-02-04AP01DIRECTOR APPOINTED MR MARK JOHN FEARON
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY
2019-01-21AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN GERALYN LEMERE
2018-12-03SH0121/11/18 STATEMENT OF CAPITAL GBP 28626.75107
2018-11-05SH0125/10/18 STATEMENT OF CAPITAL GBP 28626.75107
2018-11-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MARY ANN GERALYN LEMERE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IVAN SHOYLEKOV
2018-01-04AP01DIRECTOR APPOINTED SIMON GRAY
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW SCOTT / 18/12/2017
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SHOYLEKOV / 18/12/2017
2017-12-28CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE MARY MCCORMICK on 2017-12-18
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-18PSC05Change of details for Wolseley Limited as a person with significant control on 2017-12-18
2017-08-01AP01DIRECTOR APPOINTED MR MICHAEL ANDREW POWELL
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNN KELTNER
2017-07-26CH01Director's details changed for Philip Andrew Scott on 2017-07-26
2017-07-10AP01DIRECTOR APPOINTED PHILIP ANDREW SCOTT
2017-07-10AP01DIRECTOR APPOINTED MR PAUL SIMON FOX
2017-07-10AP03Appointment of Katherine Mary Mccormick as company secretary on 2017-07-10
2017-07-10TM02Termination of appointment of Richard Ivan Shoylekov on 2017-07-10
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, NO UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 28626.75107
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED DAVID LYNN KELTNER
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2016-07-14AUDAUDITOR'S RESIGNATION
2016-07-14AUDAUDITOR'S RESIGNATION
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SHOYLEKOV / 30/11/2015
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-11AR0117/11/15 FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 28626.75
2014-11-17AR0117/11/14 FULL LIST
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 28626.75
2013-11-19AR0117/11/13 FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-28AR0117/11/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SHOYLEKOV / 01/12/2011
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-22AR0117/11/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-02SH20STATEMENT BY DIRECTORS
2010-12-02CAP-SSSOLVENCY STATEMENT DATED 01/12/10
2010-12-02SH1902/12/10 STATEMENT OF CAPITAL GBP 28626.68
2010-12-02RES06REDUCE ISSUED CAPITAL 01/12/2010
2010-11-30AR0117/11/10 FULL LIST
2010-04-08TM01DIRECTOR APPOINTMENT TERMINATED, STEPHEN PAUL WEBSTER
2010-04-07AP01DIRECTOR APPOINTED MR JOHN WALLEY MARTIN
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-07AR0117/11/09 FULL LIST
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD IVAN SHOYLEKOV / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVAN SHOYLEKOV / 01/10/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-03363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-22363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-18288bSECRETARY RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-23363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-24123NC INC ALREADY ADJUSTED 24/07/06
2006-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-24RES04£ NC 782655431/2862675107 2
2006-08-2488(2)RAD 24/07/06--------- £ SI 2362675107@1=2362675107 £ IC 500000000/2862675107
2006-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-30CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 1183 LIMITED CERTIFICATE ISSUED ON 30/03/06
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2006-03-03123£ NC 1000/2000000000 02/02/06
2006-03-03RES04NC INC ALREADY ADJUSTED 02/02/06
2006-03-03CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2006-03-03OCREDUC SHAR CAP & CAN SHAR PREM
2006-03-03ELRESS252 DISP LAYING ACC 02/02/06
2006-03-03ELRESS386 DISP APP AUDS 02/02/06
2006-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-0388(2)RAD 02/02/06--------- £ SI 1717344568@1=1717344568 £ IC 1/1717344569
2006-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-02RES14CANCEL SHARE PREM ACT 03/02/06
2006-03-02RES06REDUCE ISSUED CAPITAL 03/02/06
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288bSECRETARY RESIGNED
2005-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FERGUSON GROUP HOLDCO 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 GROUP HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FERGUSON GROUP HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FERGUSON GROUP HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERGUSON GROUP HOLDCO LIMITED
Trademarks
We have not found any records of FERGUSON GROUP HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERGUSON GROUP HOLDCO 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 (70100 - Activities of head offices) as FERGUSON GROUP HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FERGUSON GROUP HOLDCO 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 GROUP HOLDCO 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 GROUP HOLDCO 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.