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

FERGUSON GROUP SERVICES LIMITED

1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
00880371
Private Limited Company
Active

Company Overview

About Ferguson Group Services Ltd
FERGUSON GROUP SERVICES LIMITED was founded on 1966-05-27 and has its registered office in Berkshire. The organisation's status is listed as "Active". Ferguson Group Services 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 SERVICES LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD, WINNERSH TRIANGLE
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG7
 
Previous Names
WOLSELEY (GROUP SERVICES) LIMITED31/07/2017
Filing Information
Company Number 00880371
Company ID Number 00880371
Date formed 1966-05-27
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 03/11/2015
Return next due 01/12/2016
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 SERVICES 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 SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY MCCORMICK
Company Secretary 2015-07-31
PAUL SIMON FOX
Director 2017-07-10
SIMON GRAY
Director 2016-03-21
MARY ANN GERALYN LEMERE
Director 2018-01-01
SIMON NICHOLAS OAKLAND
Director 2014-02-17
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
MARIE ANN WALL
Director 2016-03-21 2016-10-31
JOHN WALLEY MARTIN
Director 2010-04-01 2016-08-23
GRAHAM MIDDLEMISS
Company Secretary 2012-11-23 2015-07-31
TOM BROPHY
Company Secretary 2011-08-05 2012-11-23
ALISON DREW
Company Secretary 2005-12-14 2011-08-05
STEPHEN PAUL WEBSTER
Director 1994-10-03 2010-03-31
CHARLES PATRICK WATTERS
Director 2007-05-18 2007-11-09
MARK JONATHAN WHITE
Director 2002-07-01 2007-05-31
CHARLES AUGUSTUS BANKS
Director 2005-02-24 2006-07-31
MARK JONATHAN WHITE
Company Secretary 2002-08-31 2005-12-14
EDWARD GEOFFREY PARKER
Company Secretary 1999-12-13 2002-08-31
DAVID ANTHONY BRANSON
Director 1992-11-03 2002-07-01
IAN MICHAEL BURTON
Director 1992-11-03 2002-04-08
RICHARD HUGH TEAGLE
Director 1992-11-03 2001-09-20
NICHOLAS JOHN ANTON
Director 1995-08-01 2001-05-31
DAVID ANTHONY BRANSON
Company Secretary 1999-10-31 1999-12-13
ADRIAN JOHN BUSHNELL
Company Secretary 1998-02-02 1999-10-31
ALAN PETER WEAVER
Director 1994-03-11 1998-11-16
DENNIS WILLIAM MASON
Director 1997-05-15 1998-07-27
DAVID ANTHONY BRANSON
Company Secretary 1992-11-03 1998-02-02
WILLIAM TUDOR POWELL
Director 1992-11-03 1997-07-31
JEREMY LANCASTER
Director 1992-11-03 1996-07-31
RICHARD IRELAND
Director 1992-11-03 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
PAUL SIMON FOX FERGUSON GROUP HOLDCO LIMITED Director 2017-07-10 CURRENT 2005-11-17 Active
SIMON GRAY WOLSELEY EUROPE LIMITED Director 2018-03-01 CURRENT 2004-12-09 Active - Proposal to Strike off
SIMON GRAY FERGUSON GROUP HOLDCO LIMITED Director 2018-01-01 CURRENT 2005-11-17 Active
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 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 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
MARY ANN GERALYN LEMERE FERGUSON GROUP HOLDCO LIMITED Director 2018-01-01 CURRENT 2005-11-17 Active
SIMON NICHOLAS OAKLAND LUXURY FOR LESS LIMITED Director 2015-02-27 CURRENT 2012-03-30 In Administration/Administrative Receiver
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 FERGUSON GROUP HOLDCO LIMITED Director 2017-08-01 CURRENT 2005-11-17 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 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
PHILIP ANDREW SCOTT FERGUSON GROUP HOLDCO LIMITED Director 2017-07-10 CURRENT 2005-11-17 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 NO 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
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL OWEN MCCAWLEY
2022-11-01AP01DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
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
2020-10-29PSC05Change of details for Wolseley Group Holdings Limited as a person with significant control on 2020-10-26
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW POWELL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS OAKLAND
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-05AP01DIRECTOR APPOINTED MR IAN THOMAS GRAHAM
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN FEARON
2019-06-04AP01DIRECTOR APPOINTED MRS JACQUELINE ANN STAIG
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MRS JULIA AMANDA MATTISON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN GERALYN LEMERE
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/07/18
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
2017-12-29CH01Director's details changed for Simon Gray on 2017-12-18
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
2017-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS OAKLAND / 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 Group Holdings Limited as a person with significant control on 2017-12-18
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNN KELTNER
2017-08-01AP01DIRECTOR APPOINTED MR MICHAEL ANDREW POWELL
2017-07-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-07-31CERTNMCompany name changed wolseley (group services) LIMITED\certificate issued on 31/07/17
2017-07-26CH01Director's details changed for Philip Andrew Scott on 2017-07-26
2017-07-17SH20Statement by Directors
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1.53
2017-07-17SH19Statement of capital on 2017-07-17 GBP 1.53
2017-07-17CAP-SSSolvency Statement dated 03/07/17
2017-07-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-10AP01DIRECTOR APPOINTED MR PAUL SIMON FOX
2017-07-10AP01DIRECTOR APPOINTED PHILIP ANDREW SCOTT
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH NO UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 153413191
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIE WALL
2016-09-02AP01DIRECTOR APPOINTED DAVID LYNN KELTNER
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SHOYLEKOV / 30/11/2015
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-05-04AUDAUDITOR'S RESIGNATION
2016-03-23AP01DIRECTOR APPOINTED SIMON GRAY
2016-03-23AP01DIRECTOR APPOINTED MARIE ANN WALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 153413191
2015-11-18AR0103/11/15 FULL LIST
2015-08-04AP03SECRETARY APPOINTED KATHERINE MARY MCCORMICK
2015-08-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MIDDLEMISS / 16/02/2015
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 153413191
2014-11-04AR0103/11/14 FULL LIST
2014-02-18AP01DIRECTOR APPOINTED SIMON OAKLAND
2014-01-22AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 153413191
2013-11-06AR0103/11/13 FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY TOM BROPHY
2012-12-11AP03SECRETARY APPOINTED GRAHAM MIDDLEMISS
2012-12-10AP03SECRETARY APPOINTED GRAHAM MIDDLEMISS
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY TOM BROPHY
2012-11-30AR0103/11/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SHOYLEKOV / 01/12/2011
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-06RES01ADOPT ARTICLES 14/12/2011
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20SH0114/12/11 STATEMENT OF CAPITAL GBP 153413191
2011-11-03AR0103/11/11 FULL LIST
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY ALISON DREW
2011-08-11AP03SECRETARY APPOINTED TOM BROPHY
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-08AR0103/11/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2010-04-07AP01DIRECTOR APPOINTED MR JOHN WALLEY MARTIN
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-01AR0103/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVAN SHOYLEKOV / 01/10/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-21363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-06363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-05-25AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-29288bSECRETARY RESIGNED
2005-12-29288aNEW SECRETARY APPOINTED
2005-11-11363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-23363aRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-08-27123NC INC ALREADY ADJUSTED 30/07/04
2004-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-27RES04£ NC 100/100000000 30
2004-08-2788(2)RAD 30/07/04--------- £ SI 15100000@1=15100000 £ IC 2/15100002
2004-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-17363aRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-17AUDAUDITOR'S RESIGNATION
2002-11-11363aRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288bSECRETARY RESIGNED
2002-08-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-23288bDIRECTOR RESIGNED
2002-07-12288aNEW DIRECTOR APPOINTED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-10288bDIRECTOR RESIGNED
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: PO BOX 18 VINES LANE DROITWICH WORCESTERSHIRE WR9 8ND
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FERGUSON GROUP SERVICES 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 SERVICES 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 GROUP SERVICES 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 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERGUSON GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FERGUSON GROUP SERVICES LIMITED registering or being granted any patents
Domain Names

FERGUSON GROUP SERVICES LIMITED owns 5 domain names.

cyber-link.co.uk   pvf.co.uk   center-brand.co.uk   van-diemen.co.uk   building-distribution.co.uk  

Trademarks
We have not found any records of FERGUSON GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERGUSON GROUP SERVICES 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 (82990 - Other business support service activities n.e.c.) as FERGUSON GROUP SERVICES 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 GROUP SERVICES 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 SERVICES 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 SERVICES 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.