WOLSELEY HAWORTH LIMITED
LEAMINGTON SPA MURDOCK HAWORTH LIMITED W.B.HAWORTH LIMITED

Hellopages » Warwickshire » Warwick » CV31 3HH
Company number 00514573
Status Active
Incorporation Date 24 December 1952
Company Type Private Limited Company
Address THE WOLSELEY CENTER, HARRISON WAY, LEAMINGTON SPA, UNITED KINGDOM, CV31 3HH
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 31 July 2016; Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016. The most likely internet sites of WOLSELEY HAWORTH LIMITED are www.wolseleyhaworth.co.uk, and www.wolseley-haworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and two months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.8 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolseley Haworth Limited is a Private Limited Company. The company registration number is 00514573. Wolseley Haworth Limited has been working since 24 December 1952. The present status of the company is Active. The registered address of Wolseley Haworth Limited is The Wolseley Center Harrison Way Leamington Spa United Kingdom Cv31 3hh. . FRENCH, Vanessa is a Secretary of the company. HANCOX, Elizabeth Louise, Dr is a Director of the company. WOLSELEY UK DIRECTORS LIMITED is a Director of the company. Secretary FARRELLY, Alan G has been resigned. Secretary MIDDLEMISS, Graham has been resigned. Secretary MURDOCK, Malachy has been resigned. Secretary PRESTON, Michael Lee has been resigned. Director ASHMORE, Stephen has been resigned. Director FARRELLY, Alan G has been resigned. Director HARDING, Derek John has been resigned. Director JONES, Keith Harold Davenport has been resigned. Director LENZ, Barbara Eleanor has been resigned. Director LENZ, Werner Emil has been resigned. Director MIDDLEMISS, Graham has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURDOCK, Kevin has been resigned. Director MURDOCK, Malachy has been resigned. Director NEVILLE, Matthew James has been resigned. Director PRESTON, Katherine has been resigned. Director PRESTON, Michael Lee has been resigned. Director PRIDEAUX, Anthony John has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director SIBLEY, Nigel James has been resigned. Director TILLOTSON, Ian has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
FRENCH, Vanessa
Appointed Date: 14 June 2013

Director
HANCOX, Elizabeth Louise, Dr
Appointed Date: 08 July 2016
55 years old

Director
WOLSELEY UK DIRECTORS LIMITED
Appointed Date: 31 July 2014

Resigned Directors

Secretary
FARRELLY, Alan G
Resigned: 25 August 2000
Appointed Date: 04 October 1999

Secretary
MIDDLEMISS, Graham
Resigned: 14 June 2013
Appointed Date: 02 October 2006

Secretary
MURDOCK, Malachy
Resigned: 02 October 2006
Appointed Date: 25 August 2000

Secretary
PRESTON, Michael Lee
Resigned: 04 October 1999

Director
ASHMORE, Stephen
Resigned: 31 July 2014
Appointed Date: 15 September 2008
61 years old

Director
FARRELLY, Alan G
Resigned: 25 August 2000
Appointed Date: 04 October 1999
61 years old

Director
HARDING, Derek John
Resigned: 30 July 2013
Appointed Date: 01 July 2010
52 years old

Director
JONES, Keith Harold Davenport
Resigned: 31 July 2014
Appointed Date: 31 October 2011
77 years old

Director
LENZ, Barbara Eleanor
Resigned: 05 January 1993
97 years old

Director
LENZ, Werner Emil
Resigned: 01 January 1994
98 years old

Director
MIDDLEMISS, Graham
Resigned: 13 August 2014
Appointed Date: 15 September 2008
58 years old

Director
MURDOCK, Ciaran
Resigned: 02 October 2006
Appointed Date: 04 October 1999
62 years old

Director
MURDOCK, Kevin
Resigned: 02 October 2006
Appointed Date: 14 October 1999
59 years old

Director
MURDOCK, Malachy
Resigned: 02 October 2006
Appointed Date: 25 August 2000
61 years old

Director
NEVILLE, Matthew James
Resigned: 31 October 2011
Appointed Date: 02 October 2006
57 years old

Director
PRESTON, Katherine
Resigned: 04 October 1999
Appointed Date: 01 October 1993
65 years old

Director
PRESTON, Michael Lee
Resigned: 04 October 1999
68 years old

Director
PRIDEAUX, Anthony John
Resigned: 04 October 1999
Appointed Date: 05 January 1993
71 years old

Director
RONCHETTI, Marc Arthur
Resigned: 29 July 2016
Appointed Date: 31 July 2014
49 years old

Director
SIBLEY, Nigel James
Resigned: 18 July 2008
Appointed Date: 02 October 2006
63 years old

Director
TILLOTSON, Ian
Resigned: 17 October 2008
Appointed Date: 02 October 2006
71 years old

Persons With Significant Control

Wolseley Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOLSELEY HAWORTH LIMITED Events

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
13 Jan 2017
Full accounts made up to 31 July 2016
02 Aug 2016
Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016
18 Jul 2016
Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016
14 Jul 2016
Auditor's resignation
...
... and 122 more events
27 Mar 1987
Secretary resigned;new secretary appointed

07 Jul 1986
New director appointed

07 Jul 1986
Return made up to 05/06/86; full list of members

09 Jun 1986
Accounts for a small company made up to 31 December 1985

24 Dec 1952
Incorporation

WOLSELEY HAWORTH LIMITED Charges

16 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 1 November 2006
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2002
Legal mortgage
Delivered: 25 May 2002
Status: Satisfied on 1 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a land on the…
4 April 2001
Mortgage debenture
Delivered: 19 April 2001
Status: Satisfied on 1 November 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
20 June 1997
Legal mortgage
Delivered: 5 July 1997
Status: Satisfied on 1 November 2006
Persons entitled: Yorkshire Bank PLC
Description: Land to the west side of cross lane wallasey merseyside…
30 April 1997
Debenture
Delivered: 6 May 1997
Status: Satisfied on 1 November 2006
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 September 1993
Mortgage debenture
Delivered: 1 October 1993
Status: Satisfied on 30 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 September 1993
Legal mortgage
Delivered: 1 October 1993
Status: Satisfied on 2 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H land situate on the westerly side of cross lane…
16 December 1985
Legal mortgage
Delivered: 16 December 1985
Status: Satisfied on 2 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate & formerly the site of nos…
10 December 1985
Legal mortgage
Delivered: 16 December 1985
Status: Satisfied on 2 July 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12/14 withens lane, wallasey merseyside…