UKBizDB.co.uk

WOLSELEY PENSION TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wolseley Pension Trustees Limited. The company was founded 43 years ago and was given the registration number 01559224. The firm's registered office is in BERKSHIRE. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOLSELEY PENSION TRUSTEES LIMITED
Company Number:01559224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1981
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Secretary01 January 2023Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 August 2021Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 August 2013Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director23 March 2019Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director06 December 2022Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 May 2021Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director18 September 2023Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director14 February 2018Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 April 2022Active
3rd Floor Forbury Works, 37-43 Blagrave Street, Reading, England, RG1 1PZ

Corporate Director01 April 2020Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Secretary-Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Secretary31 July 2015Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary01 August 2013Active
Parkview 1220, Arlington Business Park, Theale, RG7 4GA

Secretary09 November 2007Active
The Highlands, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9TZ

Secretary01 June 2007Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Secretary01 July 2002Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 April 2020Active
24 Main Street, Thorner, Leeds, LS14 3DX

Director-Active
Frogs Hole Farm, Benenden, Cranbrook, TN17 4BH

Director-Active
22 Geneva Road, Kingston Upon Thames, KT1 2TW

Director01 August 2002Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director-Active
47 Walcot Drive, Great Barr, Birmingham, B43 5TH

Director-Active
10 Roseberry Green, North Stainley, Ripon, HG4 3HZ

Director10 July 1998Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director12 February 2015Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director07 December 2015Active
15 Queens Gate, Bramhall, Stockport, SK7 1JT

Director11 May 1993Active
28 Rye Croft, Tickhill, Doncaster, DN11 9UW

Director01 January 2005Active
Briar Lee, Main Street Cadeby, Nuneaton, CV13 0AX

Director01 January 2005Active
14 Barnetts Field, Westergate, Chichester, PO20 3UD

Director16 November 2007Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 September 2011Active
10 Catherine Drive, Sutton Coldfield, B73 6AX

Director20 October 1994Active
10 Catherine Drive, Sutton Coldfield, B73 6AX

Director-Active
The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, HG3 3RQ

Director-Active
45 Arcot Park, Sidmouth, EX10 9HU

Director16 July 1996Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director23 March 2019Active

People with Significant Control

Ferguson Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1020, Eskdale Road , Winnersh Triangle, Berkshire, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2024-01-09Officers

Change corporate director company with change date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-07Resolution

Resolution.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download
2020-05-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.