About

Registered Number: 00636445
Date of Incorporation: 03/09/1959 (64 years and 7 months ago)
Company Status: Active
Registered Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY,

 

Wolseley Uk Ltd was registered on 03 September 1959 and has its registered office in Warwick in Warwickshire. The business has 21 directors listed as Randle, Nicky Paul, Gray, Simon, Randle, Nicky Paul, Clay, Richard William, French, Vanessa, Mccormick, Katherine Mary, Elliott, Dennis William, Evans, Ken, Flanagan, Garry Michael, Gauron, Peter, Geeve, David John, Griffiths, Sally-anne, Headon, Patrick, Horne, Richard Alaistair, Hufton, Derek, Moody, David Edwin, Sheppard, Peter Wickham, Shewbrook, Paul George, Slater, Roger Brian, Tillotson, Ian, Turner, Paul Gerard in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Simon 21 February 2018 - 1
RANDLE, Nicky Paul 01 January 2020 - 1
ELLIOTT, Dennis William 01 August 1991 31 July 1994 1
EVANS, Ken 01 August 1998 01 June 2004 1
FLANAGAN, Garry Michael 05 April 2005 27 October 2006 1
GAURON, Peter N/A 10 January 2003 1
GEEVE, David John 24 March 1992 10 July 1995 1
GRIFFITHS, Sally-Anne 21 February 2018 21 May 2020 1
HEADON, Patrick 21 April 2015 31 December 2017 1
HORNE, Richard Alaistair N/A 31 December 1991 1
HUFTON, Derek 01 September 2003 31 July 2005 1
MOODY, David Edwin 06 November 1991 31 July 2004 1
SHEPPARD, Peter Wickham N/A 13 January 2004 1
SHEWBROOK, Paul George 01 August 1996 01 June 2004 1
SLATER, Roger Brian N/A 30 May 1997 1
TILLOTSON, Ian 01 August 1997 17 October 2008 1
TURNER, Paul Gerard 30 July 2013 02 March 2018 1
Secretary Name Appointed Resigned Total Appointments
RANDLE, Nicky Paul 01 January 2020 - 1
CLAY, Richard William 01 June 1991 29 May 2003 1
FRENCH, Vanessa 14 June 2013 31 May 2018 1
MCCORMICK, Katherine Mary 31 May 2018 01 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 20 February 2019
AD01 - Change of registered office address 03 December 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 09 January 2018
PSC05 - N/A 28 December 2017
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 18 July 2016
AUD - Auditor's letter of resignation 14 July 2016
AUD - Auditor's letter of resignation 14 July 2016
AUD - Auditor's letter of resignation 06 May 2016
AA - Annual Accounts 18 April 2016
CH01 - Change of particulars for director 28 January 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 06 October 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 15 November 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
RP04 - N/A 09 August 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 December 2012
RESOLUTIONS - N/A 30 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2012
CAP-SS - N/A 30 July 2012
SH19 - Statement of capital 30 July 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 14 November 2011
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 07 November 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 04 February 2011
RESOLUTIONS - N/A 07 January 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 01 July 2010
SH01 - Return of Allotment of shares 11 June 2010
AA - Annual Accounts 09 April 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 29 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 04 February 2006
RESOLUTIONS - N/A 02 February 2006
RESOLUTIONS - N/A 02 February 2006
MEM/ARTS - N/A 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
123 - Notice of increase in nominal capital 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363a - Annual Return 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 31 May 2005
RESOLUTIONS - N/A 13 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
363a - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 23 April 2004
MEM/ARTS - N/A 22 April 2004
CERTNM - Change of name certificate 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
363a - Annual Return 11 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
AA - Annual Accounts 02 June 2003
AUD - Auditor's letter of resignation 17 April 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 14 November 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
MEM/ARTS - N/A 30 October 1998
123 - Notice of increase in nominal capital 30 October 1998
AUD - Auditor's letter of resignation 04 August 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 12 March 1998
395 - Particulars of a mortgage or charge 03 March 1998
363s - Annual Return 28 November 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
AA - Annual Accounts 27 May 1997
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
363s - Annual Return 09 December 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 24 November 1995
288 - N/A 24 November 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 01 November 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
AA - Annual Accounts 24 January 1994
288 - N/A 11 December 1993
363s - Annual Return 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1993
AA - Annual Accounts 16 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1993
363s - Annual Return 27 November 1992
288 - N/A 30 March 1992
288 - N/A 05 March 1992
288 - N/A 29 November 1991
288a - Notice of appointment of directors or secretaries 28 November 1991
363b - Annual Return 20 November 1991
363(287) - N/A 20 November 1991
AA - Annual Accounts 15 November 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1991
288 - N/A 14 August 1991
288 - N/A 31 May 1991
288a - Notice of appointment of directors or secretaries 23 May 1991
AA - Annual Accounts 23 November 1990
363a - Annual Return 23 November 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
288 - N/A 16 March 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 18 November 1987
288 - N/A 24 August 1987
288a - Notice of appointment of directors or secretaries 06 August 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
288a - Notice of appointment of directors or secretaries 05 May 1986
CERTNM - Change of name certificate 05 May 1986
288a - Notice of appointment of directors or secretaries 04 May 1986
288a - Notice of appointment of directors or secretaries 03 May 1986
288 - N/A 03 May 1986
AA - Annual Accounts 30 January 1983
AA - Annual Accounts 29 January 1982
CERTNM - Change of name certificate 01 February 1974
47b - N/A 24 February 1970
47b - N/A 24 February 1966
47b - N/A 29 December 1965
NEWINC - New incorporation documents 03 September 1959
MISC - Miscellaneous document 03 September 1959

Mortgages & Charges

Description Date Status Charge by
Security assignment in the form of a deed 04 November 2011 Outstanding

N/A

Rent deposit agreement 04 February 2011 Outstanding

N/A

Legal charge 27 February 1998 Fully Satisfied

N/A

Trust deed 16 February 1970 Fully Satisfied

N/A

Trust deed 08 February 1966 Fully Satisfied

N/A

Equitable charge 10 December 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.