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
Director
WOLSELEY UK DIRECTORS LIMITED
Appointed Date: 31 July 2014
Resigned Directors
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
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
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
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…