Background WavePink WaveYellow Wave

FERGUSON GROUP HOLDCO LIMITED (05626820)

FERGUSON GROUP HOLDCO LIMITED (05626820) is an active UK company. incorporated on 17 November 2005. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FERGUSON GROUP HOLDCO LIMITED has been registered for 20 years. Current directors include BROOKS, Paul, BURTON, Andrew James Frederick, MATTISON, Julia Amanda and 1 others.

Company Number
05626820
Status
active
Type
ltd
Incorporated
17 November 2005
Age
20 years
Address
1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Paul, BURTON, Andrew James Frederick, MATTISON, Julia Amanda, MCCORMICK, Katherine Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON GROUP HOLDCO LIMITED

FERGUSON GROUP HOLDCO LIMITED is an active company incorporated on 17 November 2005 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FERGUSON GROUP HOLDCO LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05626820

LTD Company

Age

20 Years

Incorporated 17 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

WOLSELEY GROUP HOLDINGS LIMITED
From: 30 March 2006To: 26 October 2020
QUAYSHELFCO 1183 LIMITED
From: 17 November 2005To: 30 March 2006
Contact
Address

1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire, RG41 5TS,

Previous Addresses

Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
From: 17 November 2005To: 19 December 2017
Timeline

46 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Apr 10
Director Left
Apr 10
Capital Update
Dec 10
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Loan Secured
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Capital Update
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Director Left
Oct 20
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Apr 22
Funding Round
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Apr 24
Loan Cleared
Oct 24
Director Left
Jul 25
13
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MADELEY, Matthew Paul

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 01 Jan 2023

BROOKS, Paul

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born April 1986
Director
Appointed 16 Jul 2021

BURTON, Andrew James Frederick

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born January 1974
Director
Appointed 01 Nov 2022

MATTISON, Julia Amanda

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born September 1982
Director
Appointed 01 Feb 2019

MCCORMICK, Katherine Mary

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born December 1972
Director
Appointed 16 Jul 2021

MCCORMICK, Katherine Mary

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 10 Jul 2017
Resigned 01 Jan 2023

SHOYLEKOV, Richard Ivan

Resigned
Parkview 1220, ThealeRG7 4GA
Secretary
Appointed 09 Nov 2007
Resigned 10 Jul 2017

WATTERS, Charles Patrick

Resigned
The Highlands, Gerrards CrossSL9 9TZ
Secretary
Appointed 18 May 2007
Resigned 09 Nov 2007

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Secretary
Appointed 30 Jan 2006
Resigned 19 May 2007

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 17 Nov 2005
Resigned 30 Jan 2006

FEARON, Mark John

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born August 1970
Director
Appointed 01 Feb 2019
Resigned 31 May 2019

FOX, Paul Simon

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born June 1978
Director
Appointed 10 Jul 2017
Resigned 31 May 2019

GRAHAM, Ian Thomas

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born August 1968
Director
Appointed 01 Aug 2019
Resigned 31 Jul 2025

GRAY, Simon

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born August 1967
Director
Appointed 01 Jan 2018
Resigned 01 Feb 2019

KELTNER, David Lynn

Resigned
Arlington Business Park, ReadingRG7 4GA
Born November 1959
Director
Appointed 23 Aug 2016
Resigned 01 Aug 2017

LEMERE, Mary Ann Geralyn

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born December 1961
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2018

MARTIN, John Walley

Resigned
Arlington Business Park, ReadingRG7 4GA
Born April 1966
Director
Appointed 01 Apr 2010
Resigned 23 Aug 2016

MCCAWLEY, Neil Michael Owen

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born July 1963
Director
Appointed 16 Jul 2021
Resigned 31 Oct 2022

MIDDLEMISS, Graham

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born October 1967
Director
Appointed 31 May 2019
Resigned 31 Oct 2022

POWELL, Michael Andrew

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born November 1967
Director
Appointed 01 Aug 2017
Resigned 01 Oct 2020

SCOTT, Philip Andrew

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born July 1978
Director
Appointed 10 Jul 2017
Resigned 16 Jul 2021

SHOYLEKOV, Richard Ivan

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born July 1965
Director
Appointed 09 Nov 2007
Resigned 31 Dec 2017

STEWART, Jacqueline Ann

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born October 1970
Director
Appointed 31 May 2019
Resigned 30 Apr 2021

WATTERS, Charles Patrick

Resigned
The Highlands, Gerrards CrossSL9 9TZ
Born August 1959
Director
Appointed 18 May 2007
Resigned 09 Nov 2007

WEBSTER, Stephen Paul

Resigned
Parkview 1220, ThealeRG7 4GA
Born November 1952
Director
Appointed 30 Jan 2006
Resigned 31 Mar 2010

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Born June 1960
Director
Appointed 30 Jan 2006
Resigned 31 May 2007

NQH LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate director
Appointed 17 Nov 2005
Resigned 30 Jan 2006

Persons with significant control

1

Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
14 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Resolution
17 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 May 2019
SH19Statement of Capital
Legacy
14 May 2019
SH20SH20
Legacy
14 May 2019
CAP-SSCAP-SS
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Auditors Resignation Company
14 July 2016
AUDAUD
Auditors Resignation Company
14 July 2016
AUDAUD
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Legacy
2 December 2010
SH20SH20
Legacy
2 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
2 December 2010
SH19Statement of Capital
Resolution
2 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Director Company
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
24 August 2006
88(2)R88(2)R
Legacy
24 August 2006
123Notice of Increase in Nominal Capital
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2006
287Change of Registered Office
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
3 March 2006
CERT17CERT17
Court Order
3 March 2006
OCOC
Legacy
3 March 2006
88(2)R88(2)R
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
123Notice of Increase in Nominal Capital
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
225Change of Accounting Reference Date
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Incorporation Company
17 November 2005
NEWINCIncorporation