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

WOLSELEY UK HOLDINGS LIMITED

READING, BERKSHIRE, RG7,
Company Registration Number
06167797
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Wolseley Uk Holdings Ltd
WOLSELEY UK HOLDINGS LIMITED was founded on 2007-03-19 and had its registered office in Reading. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
WOLSELEY UK HOLDINGS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
CONTINENTAL SHELF 418 LIMITED21/06/2007
Filing Information
Company Number 06167797
Date formed 2007-03-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2014-08-26
Type of accounts FULL
Last Datalog update: 2015-05-19 05:13:57
Primary Source:Companies House
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 WOLSELEY UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD IVAN SHOYLEKOV
Company Secretary 2007-11-09
SIMON GRAY
Director 2012-08-01
RICHARD IVAN SHOYLEKOV
Director 2007-11-09
MICHAEL JAMES RODDY VERRIER
Director 2007-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN WEBB
Director 2010-04-01 2012-08-01
STEPHEN PAUL WEBSTER
Director 2007-06-18 2010-03-31
CHARLES PATRICK WATTERS
Company Secretary 2007-06-18 2007-11-09
CHARLES PATRICK WATTERS
Director 2007-06-18 2007-11-09
MD SECRETARIES LIMITED
Nominated Secretary 2007-03-19 2007-06-18
MD DIRECTORS LIMITED
Nominated Director 2007-03-19 2007-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IVAN SHOYLEKOV WOLSELEY OVERSEAS HOLDINGS LIMITED Company Secretary 2007-11-09 CURRENT 2007-03-19 Dissolved 2016-04-05
SIMON GRAY INVICTA DOMESTIC APPLIANCE PARTS LIMITED Director 2013-02-01 CURRENT 1989-02-23 Dissolved 2015-07-28
SIMON GRAY WOLSELEY H LIMITED Director 2012-08-01 CURRENT 1998-07-20 Dissolved 2013-12-31
SIMON GRAY WOLSELEY FINANCE (PARKVIEW NO.2) LIMITED Director 2012-08-01 CURRENT 2005-07-26 Dissolved 2015-03-19
SIMON GRAY WOLSELEY INTERNATIONAL LIMITED Director 2012-08-01 CURRENT 1981-04-09 Dissolved 2015-08-04
SIMON GRAY WOLSELEY OVERSEAS HOLDINGS LIMITED Director 2012-08-01 CURRENT 2007-03-19 Dissolved 2016-04-05
SIMON GRAY WOLSELEY TREASURY (USD) Director 2012-08-01 CURRENT 2003-08-15 Dissolved 2017-04-10
RICHARD IVAN SHOYLEKOV WOLSELEY FINANCE (HAWK) LIMITED Director 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-03-19
RICHARD IVAN SHOYLEKOV WOLSELEY OVERSEAS HOLDINGS LIMITED Director 2007-11-09 CURRENT 2007-03-19 Dissolved 2016-04-05
MICHAEL JAMES RODDY VERRIER WOLSELEY FINANCE (HAWK) LIMITED Director 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-03-19
MICHAEL JAMES RODDY VERRIER WOLSELEY OVERSEAS HOLDINGS LIMITED Director 2007-06-18 CURRENT 2007-03-19 Dissolved 2016-04-05
MICHAEL JAMES RODDY VERRIER WOLSELEY CAPITAL LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2013-12-31
MICHAEL JAMES RODDY VERRIER WOLSELEY CAPITAL (PARKVIEW) LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2015-03-19
MICHAEL JAMES RODDY VERRIER WOLSELEY FINANCE (PARKVIEW NO.2) LIMITED Director 2005-07-26 CURRENT 2005-07-26 Dissolved 2015-03-19
MICHAEL JAMES RODDY VERRIER WOLSELEY TREASURY (USD) Director 2003-08-15 CURRENT 2003-08-15 Dissolved 2017-04-10
MICHAEL JAMES RODDY VERRIER WOLSELEY H LIMITED Director 2002-07-01 CURRENT 1998-07-20 Dissolved 2013-12-31

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
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRAY / 17/01/2014
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-06DS01APPLICATION FOR STRIKING-OFF
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 13.04
2014-03-26AR0119/03/14 FULL LIST
2013-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-03SH1903/06/13 STATEMENT OF CAPITAL GBP 848718451.04
2013-06-03CAP-SSSOLVENCY STATEMENT DATED 13/05/13
2013-06-03SH20STATEMENT BY DIRECTORS
2013-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-03RES06REDUCE ISSUED CAPITAL 13/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 15/05/2013
2013-04-11AR0119/03/13 FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-15AP01DIRECTOR APPOINTED SIMON GRAY
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEBB
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVAN SHOYLEKOV / 01/12/2011
2012-04-04AR0119/03/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RODDY VERRIER / 14/11/2011
2011-03-28AR0119/03/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WEBB / 20/09/2010
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER
2010-04-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN WEBB
2010-03-23AR0119/03/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVAN SHOYLEKOV / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD IVAN SHOYLEKOV / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES RODDY VERRIER / 01/10/2009
2009-08-25RES01ADOPT ARTICLES 01/07/2009
2009-07-0188(2)AD 30/06/09-30/06/09 GBP SI 424359219@1=424359219 GBP IC 1728650131/2153009350
2009-03-19363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-03-26363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29SASHARES AGREEMENT OTC
2007-08-2988(2)RAD 27/07/07--------- £ SI 1304290911@1=1304290911 £ IC 424359220/1728650131
2007-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17123NC INC ALREADY ADJUSTED 27/07/07
2007-08-1788(2)RAD 01/08/07--------- £ SI 424359219@1=424359219 £ IC 1/424359220
2007-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-17RES04£ NC 1000/2154290912 2
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-09288bSECRETARY RESIGNED
2007-07-09288bDIRECTOR RESIGNED
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 7 SPA ROAD LONDON SE16 3QQ
2007-07-03225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08
2007-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-21CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 418 LIMITED CERTIFICATE ISSUED ON 21/06/07
2007-03-19NEWINCINCORPORATION 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 WOLSELEY UK HOLDINGS 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 WOLSELEY UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WOLSELEY UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WOLSELEY UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLSELEY UK HOLDINGS LIMITED
Trademarks
We have not found any records of WOLSELEY UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLSELEY UK HOLDINGS 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 WOLSELEY UK HOLDINGS 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 WOLSELEY UK HOLDINGS 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 WOLSELEY UK HOLDINGS 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 WOLSELEY UK HOLDINGS 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.