About

Registered Number: 01464447
Date of Incorporation: 03/12/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS,

 

Based in Wokingham, Berkshire, Wolseley Directors Ltd was founded on 03 December 1979, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSON, David Anthony 13 December 1999 01 July 2002 1
BROPHY, Tom 22 November 2011 23 November 2012 1
BUCKETT, Cecil John 14 December 1992 13 December 1999 1
GOLDSMITH, Rob 31 July 2015 29 March 2018 1
SMITH, Brian Frederick N/A 31 May 1992 1
SPINKS, Roderick George N/A 22 August 1992 1
STANTON, Brian William N/A 21 June 1999 1
WADSWORTH, Christopher Robert N/A 21 July 1995 1
WOODWARD, William Edward 23 June 1999 13 December 1999 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Katherine Mary 31 July 2015 - 1
BROPHY, Tom 05 August 2011 23 November 2012 1
DREW, Alison 11 April 2003 05 August 2011 1
MIDDLEMISS, Graham 23 November 2012 31 July 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 22 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
CH01 - Change of particulars for director 29 December 2017
CH01 - Change of particulars for director 28 December 2017
CH01 - Change of particulars for director 28 December 2017
CH03 - Change of particulars for secretary 28 December 2017
CH01 - Change of particulars for director 28 December 2017
AD01 - Change of registered office address 20 December 2017
PSC05 - N/A 18 December 2017
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
CH01 - Change of particulars for director 26 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 01 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
CH01 - Change of particulars for director 05 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AP03 - Appointment of secretary 04 August 2015
CH01 - Change of particulars for director 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AA - Annual Accounts 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 24 November 2011
TM02 - Termination of appointment of secretary 11 August 2011
AP03 - Appointment of secretary 11 August 2011
RESOLUTIONS - N/A 03 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
CERTNM - Change of name certificate 23 May 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
363a - Annual Return 05 February 2005
AA - Annual Accounts 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
363a - Annual Return 17 February 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
363a - Annual Return 21 February 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
AA - Annual Accounts 20 May 2002
287 - Change in situation or address of Registered Office 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
363a - Annual Return 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
AA - Annual Accounts 13 April 2001
363a - Annual Return 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
287 - Change in situation or address of Registered Office 01 March 2000
363a - Annual Return 24 February 2000
363(353) - N/A 24 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 18 August 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
225 - Change of Accounting Reference Date 25 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 06 February 1999
AUD - Auditor's letter of resignation 10 August 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 12 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 12 March 1993
288 - N/A 24 January 1993
288 - N/A 08 October 1992
AA - Annual Accounts 07 September 1992
363x - Annual Return 24 June 1992
AA - Annual Accounts 19 June 1992
288 - N/A 17 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1992
395 - Particulars of a mortgage or charge 06 May 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
AUD - Auditor's letter of resignation 23 October 1991
363x - Annual Return 24 June 1991
AAMD - Amended Accounts 20 July 1990
395 - Particulars of a mortgage or charge 03 July 1990
AA - Annual Accounts 25 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 May 1990
RESOLUTIONS - N/A 18 April 1990
287 - Change in situation or address of Registered Office 18 April 1990
AUD - Auditor's letter of resignation 18 April 1990
363 - Annual Return 12 February 1990
363 - Annual Return 24 January 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 15 November 1989
AA - Annual Accounts 04 May 1989
AUD - Auditor's letter of resignation 11 April 1989
287 - Change in situation or address of Registered Office 02 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1988
288 - N/A 06 June 1988
288 - N/A 17 May 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
MISC - Miscellaneous document 03 December 1979

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 April 1992 Fully Satisfied

N/A

Charge 27 June 1990 Fully Satisfied

N/A

Legal charge 12 January 1984 Fully Satisfied

N/A

Debenture 05 October 1982 Fully Satisfied

N/A

Legal charge 12 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.