Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

FERGUSON UK HOLDINGS LIMITED

Company Number
00029846
Status
Active
Incorporation Date
Please log in to see this data
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Registered Address
  • 1020 Eskdale Road , Winnersh Triangle
    Wokingham
  • Berkshire
  • RG41 5TS
  • United Kingdom
Industry Codes
  • 70.10: Activities of head offices (UK SIC Classification 2007)
  • 70.10: Activities of head offices (European Community NACE Rev 2)
  • 7010: Activities of head offices (UN ISIC Rev 4)
Latest Accounts Date
2023-07-31
Annual Return Last Made Up Date
2015-11-05
Previous Names
  • WOLSELEY LIMITED
  • WOLSELEY PLC
  • WOLSELEY - HUGHES P L C
Directors / Officers
7 officers available, please log in to see this data
Inactive Directors / Officers
52 officers available, please log in to see this data
Registry Page
Please log in for link to primary source
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 24 Feb 2024 (UK Crown Copyright)

Company Addresses

Parkview 1220 Arlington Business Park, Theale, Reading RG7 4GA, GB

Parkview 1220 Arlington Business Park, Theale, Reading RG7 4GA, GB

Parkview 1220 Arlington Business Park, Theale, Reading RG7 4GA, GB

Parkview 1220 Arlington Business Park, Theale, Reading RG7 4GA, GB

Parkview 1220 Arlington Business Park, Theale, Reading RG7 4GA, GB

Statements of control (by this company)

Date Description Mechanisms
2019-12-09 FERGUSON GROUP HOLDINGS (Jersey) controls United Kingdom flag FERGUSON UK HOLDINGS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 Jersey flag FERGUSON HOLDINGS LIMITED (Jersey) controls United Kingdom flag FERGUSON UK HOLDINGS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors historic details

Statements of control (relating to this company)

Date Description Mechanisms
2018-09-21 United Kingdom flag FERGUSON UK HOLDINGS LIMITED (United Kingdom) controls United Kingdom flag FERGUSON FINANCE PLC (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag FERGUSON UK HOLDINGS LIMITED (United Kingdom) controls United Kingdom flag BUILD CENTER LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag FERGUSON UK HOLDINGS LIMITED (United Kingdom) controls United Kingdom flag BUILDER CENTER LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag FERGUSON UK HOLDINGS LIMITED (United Kingdom) controls United Kingdom flag BRITISH FITTINGS CENTRAL LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 United Kingdom flag FERGUSON UK HOLDINGS LIMITED (United Kingdom) controls United Kingdom flag BRITISH FITTINGS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details


Identifiers

Identifier System Identifier Categories
LEI 54930002PNHNLUYPJH03 details
GB VAT Number Please log in to view this data Tax

Industry codes

Code Description Code scheme
70.10 Activities of head offices UK SIC Classification 2007 details

Shareholdings in other companies

Shares Held In Number Of Shares Voting Percentage
Denmark flag Ferguson Holding A/S (Denmark) unknown 100.00% details
Denmark flag Ferguson Holding A/S (Denmark) unknown 100.00% details

Parent companies


Trademark registrations

Mark Text Image Register NICE classifications Registration Date Expiry Date
COMFORT C 1046624 World Intellectual Property Organisation 6, 7, 9, 11, 17, 19, 20, 35 2009-11-30 2019-11-30 details
NABIS World Intellectual Property Organisation 11, 20 2009-11-16 2019-11-16 details
THE NAME THE WORLD BUILDS ON World Intellectual Property Organisation 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, 45 2007-05-23 2017-05-23 details
WOLSELEY Large United States Patent and Trademark Office 1, 6, 8, 9, 11, 17, 19, 20, 35, 37, 39, 40 2004-11-09 details
WOLSELEY Large United States Patent and Trademark Office 1, 6, 8, 9, 11, 17, 19, 20, 21, 35, 37, 39, 40 2005-05-17 2011-12-23 historic details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed March 5 2024

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up

OpenCorporates
A very different type of data company
Find out more