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

WOLSELEY HAWORTH LIMITED

2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DY,
Company Registration Number
00514573
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wolseley Haworth Ltd
WOLSELEY HAWORTH LIMITED was founded on 1952-12-24 and has its registered office in Warwick. The organisation's status is listed as "Active - Proposal to Strike off". Wolseley Haworth 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
WOLSELEY HAWORTH LIMITED
 
Legal Registered Office
2 KINGMAKER COURT, WARWICK TECHNOLOGY PARK
GALLOWS HILL
WARWICK
WARWICKSHIRE
CV34 6DY
Other companies in CV31
 
Previous Names
MURDOCK HAWORTH LIMITED27/03/2007
W.B.HAWORTH LIMITED27/04/2005
Filing Information
Company Number 00514573
Company ID Number 00514573
Date formed 1952-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 16:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLSELEY HAWORTH 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 WOLSELEY HAWORTH LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE MARY MCCORMICK
Company Secretary 2018-05-31
SIMON GRAY
Director 2018-03-01
WOLSELEY UK DIRECTORS LIMITED
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA FRENCH
Company Secretary 2013-06-14 2018-05-31
ELIZABETH LOUISE HANCOX
Director 2016-07-08 2018-03-02
MARC ARTHUR RONCHETTI
Director 2014-07-31 2016-07-29
GRAHAM MIDDLEMISS
Director 2008-09-15 2014-08-13
STEPHEN ASHMORE
Director 2008-09-15 2014-07-31
KEITH HAROLD DAVENPORT JONES
Director 2011-10-31 2014-07-31
DEREK JOHN HARDING
Director 2010-07-01 2013-07-30
GRAHAM MIDDLEMISS
Company Secretary 2006-10-02 2013-06-14
MATTHEW JAMES NEVILLE
Director 2006-10-02 2011-10-31
IAN TILLOTSON
Director 2006-10-02 2008-10-17
NIGEL JAMES SIBLEY
Director 2006-10-02 2008-07-18
MALACHY MURDOCK
Company Secretary 2000-08-25 2006-10-02
CIARAN MURDOCK
Director 1999-10-04 2006-10-02
KEVIN MURDOCK
Director 1999-10-14 2006-10-02
MALACHY MURDOCK
Director 2000-08-25 2006-10-02
ALAN G FARRELLY
Company Secretary 1999-10-04 2000-08-25
ALAN G FARRELLY
Director 1999-10-04 2000-08-25
MICHAEL LEE PRESTON
Company Secretary 1991-03-25 1999-10-04
KATHERINE PRESTON
Director 1993-10-01 1999-10-04
MICHAEL LEE PRESTON
Director 1991-03-25 1999-10-04
ANTHONY JOHN PRIDEAUX
Director 1993-01-05 1999-10-04
WERNER EMIL LENZ
Director 1991-03-25 1994-01-01
BARBARA ELEANOR LENZ
Director 1991-03-25 1993-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GRAY HOMEOUTLET ONLINE LIMITED Director 2018-03-01 CURRENT 2012-01-20 Active - Proposal to Strike off
SIMON GRAY UTILITY POWER SYSTEMS LIMITED Director 2018-03-01 CURRENT 2006-03-16 Active - Proposal to Strike off
SIMON GRAY WOLSELEY PROPERTIES LIMITED Director 2018-03-01 CURRENT 2012-07-16 Active
SIMON GRAY WOLSELEY GREEN DEAL SERVICES LIMITED Director 2018-03-01 CURRENT 2012-09-18 Active - Proposal to Strike off
SIMON GRAY A.C. ELECTRICAL WHOLESALE LIMITED Director 2018-03-01 CURRENT 1975-03-24 Active - Proposal to Strike off
SIMON GRAY A.C. ELECTRICAL HOLDINGS LIMITED Director 2018-03-01 CURRENT 1985-09-30 Active - Proposal to Strike off
SIMON GRAY MPS BUILDERS MERCHANTS LIMITED Director 2018-03-01 CURRENT 1995-06-14 Active - Proposal to Strike off
SIMON GRAY FUSION PROVIDA UK LIMITED Director 2018-03-01 CURRENT 2013-07-10 Active - Proposal to Strike off
SIMON GRAY FUSION PROVIDA HOLDCO LIMITED Director 2018-03-01 CURRENT 2013-11-21 Active - Proposal to Strike off
SIMON GRAY WOLSELEY DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 1963-12-02 Active
SIMON GRAY SELLERS OF LEEDS LIMITED Director 2018-03-01 CURRENT 1971-11-24 Active
SIMON GRAY NEVILL LONG LIMITED Director 2018-03-01 CURRENT 1922-09-28 Active - Proposal to Strike off
SIMON GRAY WOLSELEY UK FINANCE LIMITED Director 2018-03-01 CURRENT 1898-07-13 Active
SIMON GRAY WOLSELEY UK LIMITED Director 2018-02-21 CURRENT 1959-09-03 Active
SIMON GRAY WOLSELEY DIRECTORS LIMITED Director 2018-02-21 CURRENT 2014-06-26 Active
WOLSELEY UK DIRECTORS LIMITED WOLSELEY EUROPE LIMITED Director 2015-12-11 CURRENT 2004-12-09 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED UTILITY POWER SYSTEMS LIMITED Director 2014-12-10 CURRENT 2006-03-16 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED FUSION PROVIDA UK LIMITED Director 2014-12-10 CURRENT 2013-07-10 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED FUSION PROVIDA HOLDCO LIMITED Director 2014-12-10 CURRENT 2013-11-21 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED LYGON HOLDINGS LIMITED Director 2014-07-31 CURRENT 1996-05-30 Dissolved 2016-08-09
WOLSELEY UK DIRECTORS LIMITED WOLSELEY RAVEN LIMITED Director 2014-07-31 CURRENT 1997-03-06 Dissolved 2016-08-09
WOLSELEY UK DIRECTORS LIMITED HOMEOUTLET ONLINE LIMITED Director 2014-07-31 CURRENT 2012-01-20 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY PROPERTIES LIMITED Director 2014-07-31 CURRENT 2012-07-16 Active
WOLSELEY UK DIRECTORS LIMITED WOLSELEY GREEN DEAL SERVICES LIMITED Director 2014-07-31 CURRENT 2012-09-18 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY ECD LIMITED Director 2014-07-31 CURRENT 2000-09-25 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WILLIAM WILSON LTD. Director 2014-07-31 CURRENT 1927-07-18 Active
WOLSELEY UK DIRECTORS LIMITED WILLIAM WILSON HOLDINGS LIMITED Director 2014-07-31 CURRENT 1973-06-27 Active
WOLSELEY UK DIRECTORS LIMITED THOMSON BROTHERS LIMITED Director 2014-07-31 CURRENT 1998-11-10 Active
WOLSELEY UK DIRECTORS LIMITED A.C. ELECTRICAL WHOLESALE LIMITED Director 2014-07-31 CURRENT 1975-03-24 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED A.C. ELECTRICAL HOLDINGS LIMITED Director 2014-07-31 CURRENT 1985-09-30 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY DEVELOPMENTS LIMITED Director 2014-07-31 CURRENT 1963-12-02 Active
WOLSELEY UK DIRECTORS LIMITED SELLERS OF LEEDS LIMITED Director 2014-07-31 CURRENT 1971-11-24 Active
WOLSELEY UK DIRECTORS LIMITED NEVILL LONG LIMITED Director 2014-07-31 CURRENT 1922-09-28 Active - Proposal to Strike off
WOLSELEY UK DIRECTORS LIMITED WOLSELEY UK FINANCE LIMITED Director 2014-07-31 CURRENT 1898-07-13 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
2019-11-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-09DS01Application to strike the company off the register
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-03PSC05Change of details for Wolseley Uk Limited as a person with significant control on 2018-12-03
2018-12-03CH02Director's details changed for Wolseley Uk Directors Limited on 2018-12-03
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM The Wolseley Center Harrison Way Leamington Spa CV31 3HH United Kingdom
2018-06-29SH20Statement by Directors
2018-06-29CAP-SSSolvency Statement dated 04/06/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-29SH19Statement of capital on 2018-06-29 GBP 1
2018-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-06TM02Termination of appointment of Vanessa French on 2018-05-31
2018-06-06AP03Appointment of Katherine Mary Mccormick as company secretary on 2018-05-31
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED SIMON GRAY
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOUISE HANCOX
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 7850
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC ARTHUR RONCHETTI
2016-07-18AP01DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX
2016-07-14AUDAUDITOR'S RESIGNATION
2016-07-14AUDAUDITOR'S RESIGNATION
2016-05-06AUDAUDITOR'S RESIGNATION
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 7850
2016-04-26AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM Wolseley Centre Harrison Way Leamington Spa Warwickshire CV31 3HH
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 7850
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MIDDLEMISS
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHMORE
2014-08-14AP02CORPORATE DIRECTOR APPOINTED WOLSELEY UK DIRECTORS LIMITED
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2014-08-05AP01DIRECTOR APPOINTED MARC ARTHUR RONCHETTI
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 7850
2014-04-14AR0102/04/14 FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING
2013-07-01AP03SECRETARY APPOINTED VANESSA FRENCH
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MIDDLEMISS
2013-04-16AR0102/04/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-04AR0102/04/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-09AP01DIRECTOR APPOINTED MR KEITH HAROLD DAVENPORT JONES
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE
2011-04-11AR0102/04/11 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHMORE / 24/11/2010
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-07-01AP01DIRECTOR APPOINTED MR DEREK HARDING
2010-04-08AR0102/04/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR IAN TILLOTSON
2008-10-06288aDIRECTOR APPOINTED STEPHEN ASHMORE
2008-10-03288aDIRECTOR APPOINTED GRAHAM MIDDLEMISS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SIBLEY
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-14363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-03-27CERTNMCOMPANY NAME CHANGED MURDOCK HAWORTH LIMITED CERTIFICATE ISSUED ON 27/03/07
2007-01-12225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: CROSS LANE INDUSTRIAL ESTATE CROSS LANE WALLASEY MERSEYSIDE L45 8RQ
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27CERTNMCOMPANY NAME CHANGED W.B.HAWORTH LIMITED CERTIFICATE ISSUED ON 27/04/05
2005-04-14363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-10-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-18363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to WOLSELEY HAWORTH 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 HAWORTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-16 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-05-24 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-04-04 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1997-06-20 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1997-04-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1993-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2009-07-31

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 WOLSELEY HAWORTH LIMITED

Intangible Assets
Patents
We have not found any records of WOLSELEY HAWORTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLSELEY HAWORTH LIMITED
Trademarks
We have not found any records of WOLSELEY HAWORTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLSELEY HAWORTH 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 (46130 - Agents involved in the sale of timber and building materials) as WOLSELEY HAWORTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOLSELEY HAWORTH 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 HAWORTH 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 HAWORTH 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.