• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Wolseley UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Warwick
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Wolseley UK Limited
  • Address
    ******************
  • SIC Codes
    46900
  • SIC Description
    Non-specialised wholesale trade
  • Company Number
    00636445
  • Listing UID
    82267
Google Advert
Location
  • 2 Kingmaker Court, Warwick Technology Park, Warwick CV34 6DY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.276376
  • Longitude
    -1.569319
  • Easting
    429481.0
  • Northing
    264333.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU162272
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, February 15, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    RANDLE, Nicky Paul
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: secretary
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    BERARD, Patrick Louis Jean
    Appointed On: October 8, 2025
    Occupation: N/A
    Role: director
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    RANDLE, Nicky Paul
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: director
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    THOMAS, Nicola
    Appointed On: January 1, 2024
    Occupation: N/A
    Role: director
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    BRADLEY, David
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Hambleton Grange, Burton Leonard, Harrogate, North Yorkshire, HG3 3RX
    Resigned On: June 1, 1991
    CLAY, Richard William
    Appointed On: June 1, 1991
    Occupation: N/A
    Role: secretary
    Address: 14 The Drive, Roundhay, Leeds, LS8 1JF
    Resigned On: May 29, 2003
    FRENCH, Vanessa
    Appointed On: June 14, 2013
    Occupation: N/A
    Role: secretary
    Address: The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH, United Kingdom
    Resigned On: May 31, 2018
    MCCORMICK, Katherine Mary
    Appointed On: May 31, 2018
    Occupation: N/A
    Role: secretary
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    Resigned On: January 1, 2020
    MIDDLEMISS, Graham
    Appointed On: September 30, 2004
    Occupation: N/A
    Role: secretary
    Address: 20 Spindle Lane, Dickens Heath, Solihull, West Midlands, B90 1RP
    Resigned On: June 14, 2013
    WHITE, Mark Jonathan
    Appointed On: May 29, 2003
    Occupation: N/A
    Role: secretary
    Address: 38 Grange Close, Church Road Nascot Wood, Watford, Hertfordshire, WD17 4HQ
    Resigned On: September 30, 2004
    ASHMORE, Stephen, Mr.
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: director
    Address: The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH
    Resigned On: April 30, 2015
    BANKS, Charles Augustus
    Appointed On: May 3, 2001
    Occupation: N/A
    Role: director
    Address: Parkview 1220, Arlington Business Park Theale, Reading, Berkshire, RG7 4GA
    Resigned On: July 31, 2006
    BARDEN, Adrian
    Appointed On: August 1, 1996
    Occupation: N/A
    Role: director
    Address: Pearl House, 35 Pearce Avenue, Lilliput, Poole, Dorset, BH14 8EG
    Resigned On: September 30, 2006
    BRADLEY, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hambleton Grange, Burton Leonard, Harrogate, North Yorkshire, HG3 3RX
    Resigned On: November 1, 2002
    CONNOR, Sarah Jane
    Appointed On: July 6, 2021
    Occupation: N/A
    Role: director
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    Resigned On: June 17, 2022
    ELLIOTT, Dennis William
    Appointed On: August 1, 1991
    Occupation: N/A
    Role: director
    Address: 13 St Andrews Close, Hailsham, East Sussex, BN27 2UB
    Resigned On: July 31, 1994
    EVANS, Ken
    Appointed On: August 1, 1998
    Occupation: N/A
    Role: director
    Address: Maegill Crosshills, Grewlthorpe, Ripon, North Yorkshire, HG4 3BY
    Resigned On: June 1, 2004
    FLANAGAN, Garry Michael
    Appointed On: April 5, 2005
    Occupation: N/A
    Role: director
    Address: 18 Sunningdale Croft, Fixby, Huddersfield, West Yorkshire, HD2 2NX
    Resigned On: October 27, 2006
    FOORD, Michael David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Greystones, Broadgreen, Broadwas, Worcester, Worcestershire, WR6 5NW
    Resigned On: November 30, 1993
    FOOTMAN, John William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Holber Hall, Mill Lane Burton Leonard, Harrogate, North Yorkshire, HG3 3SH
    Resigned On: July 31, 1996
    GAURON, Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 106 Wandle Road, Morden, Surrey, SM4 6AE
    Resigned On: January 10, 2003
    GEEVE, David John
    Appointed On: March 24, 1992
    Occupation: N/A
    Role: director
    Address: 33 Ashley Road, Bathford, Bath, Avon, BA1 7TT
    Resigned On: July 10, 1995
    GRAY, Simon
    Appointed On: February 21, 2018
    Occupation: N/A
    Role: director
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    Resigned On: September 30, 2025
    GRIFFITHS, Sally-Anne
    Appointed On: February 21, 2018
    Occupation: N/A
    Role: director
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    Resigned On: May 21, 2020
    HANCOX, Elizabeth Louise, Dr
    Appointed On: July 8, 2016
    Occupation: N/A
    Role: director
    Address: The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH, United Kingdom
    Resigned On: March 2, 2018
    HARDING, Derek John
    Appointed On: July 1, 2010
    Occupation: N/A
    Role: director
    Address: The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH
    Resigned On: July 30, 2013
    HEADON, Patrick
    Appointed On: April 21, 2015
    Occupation: N/A
    Role: director
    Address: The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH, United Kingdom
    Resigned On: December 31, 2017
    HIGSON, Mark Vincent
    Appointed On: March 1, 2018
    Occupation: N/A
    Role: director
    Address: 2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY, United Kingdom
    Resigned On: December 18, 2019
    HORNE, Richard Alaistair
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Rosary, Kirklington, Bedale, North Yorkshire, DL8 2LX
    Resigned On: December 31, 1991
    HUFTON, Derek
    Appointed On: September 1, 2003
    Occupation: N/A
    Role: director
    Address: Keepers Cottage, Myton On Swale, York, North Yorkshire, YO61 2RD
    Resigned On: July 31, 2005
    HUTTON, Andrew Joseph
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Anchor Dykes, Station Road Topcliffe, Thirsk, North Yorkshire, YO7 3SQ
    Resigned On: July 31, 2003
    JONES, Keith Harold Davenport
    Appointed On: October 31, 2011
    Occupation: N/A
    Role: director
    Address: The Wolseley Center, Harrison Way, Leamington Spa, CV31 3HH
    Resigned On: July 31, 2014
    JONES, Keith Harold Davenport
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Mill House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, HG3 3RQ
    Resigned On: July 31, 2005
    LANCASTER, Jeremy
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Brew House, Withington, Cheltenham, Glos
    Resigned On: July 31, 1996
    MANDER, Andrew
    Appointed On: August 1, 2002
    Occupation: N/A
    Role: director
    Address: East Cottage, Ilton Lane, Grewelthorpe, Ripon, North Yorkshire, HG4 3DQ
    Resigned On: June 3, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2025
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Type
    full
    Next Accounts
    Due On
    April 30, 2027
    Overdue
    No
    Period End On
    July 31, 2026
    Period Start On
    August 1, 2025
    Next Due
    April 30, 2027
    Next Made Up To
    July 31, 2026
    Overdue
    No
    Company Name
    WOLSELEY UK LIMITED
    Company Number
    00636445
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 18, 2025
    Next Due
    May 2, 2026
    Next Made Up To
    April 18, 2026
    Overdue
    No
    Date Of Creation
    September 3, 1959
    ETag
    c2a21a698c6374e691272073bec0b0c7ce484083
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 6, 2015
    Previous Company Names
    Ceased On
    March 31, 2004
    Effective From
    May 5, 1986
    Name
    WOLSELEY CENTERS LIMITED
    Ceased On
    May 5, 1986
    Effective From
    September 3, 1959
    Name
    WOLSELEY-HUGHES MERCHANTS LIMITED
    Registered Office Address
    Address Line 1
    2 Kingmaker Court, Warwick Technology Park
    Address Line 2
    Gallows Hill
    country
    United Kingdom
    Locality
    Warwick
    Post Code
    CV34 6DY
    Region
    Warwickshire
    Type
    ltd

    You May Also Be Interested In

    Wildflower Turf LTD Verified listing

    • Ashe Warren Farm, Ashe Warren, Overton, Basingstoke, RG25 3AW
    • Basingstoke and Deane
    • Non-specialised wholesale trade
    • Broker, Dealer

    Hotfrost Limited Verified listing

    • Hotfrost LTD, 72-76, Brighton Road, Surbiton, KT6 5PP
    • Kingston upon Thames
    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them), Non-specialised wholesale trade
    • Carrier, Dealer

    Industri Grupp INC LTD Verified listing

    • 174B, London Road, Southend-on-sea, SS11PH
    • Southend-on-Sea
    • Non-specialised wholesale trade, Other retail sale not in stores, stalls or markets
    • Carrier, Broker, Dealer

    Square Deal (southwest) LTD Verified listing

    • Brotheridge Farm, Sandhurst Lane, Gloucester, GL2 9AH
    • Tewkesbury
    • Non-specialised wholesale trade
    • Carrier, Dealer

    Enviromobile LTD Verified listing

    • 159, Dudley Road, Wolverhampton, WV2 3DN
    • Wolverhampton
    • Non-specialised wholesale trade, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Hosefast LTD Verified listing

    • Pirtek Plymouth, Valley Road, Plymouth, PL7 1RF
    • Plymouth
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link