Background WavePink WaveYellow Wave

WOLSELEY GROUP LIMITED (13087930)

WOLSELEY GROUP LIMITED (13087930) is an active UK company. incorporated on 17 December 2020. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WOLSELEY GROUP LIMITED has been registered for 5 years. Current directors include BERARD, Patrick Louis Jean, ROCHAT, Christian Pierre, STRAZIOTA, Diego and 1 others.

Company Number
13087930
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
2 Kingmaker Court, Warwick Technology Park, Warwick, CV34 6DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERARD, Patrick Louis Jean, ROCHAT, Christian Pierre, STRAZIOTA, Diego, THOMAS, Nicola
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSELEY GROUP LIMITED

WOLSELEY GROUP LIMITED is an active company incorporated on 17 December 2020 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WOLSELEY GROUP LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13087930

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 21 January 2026 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 January 2026 (4 months ago)
Submitted on 15 January 2026 (4 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

CD&R WOLF BIDCO LIMITED
From: 31 December 2020To: 1 February 2021
NATURALCOVE LIMITED
From: 17 December 2020To: 31 December 2020
Contact
Address

2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick, CV34 6DY,

Previous Addresses

18 st. Swithin's Lane London EC4N 8AD England
From: 30 December 2020To: 19 May 2021
8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 17 December 2020To: 30 December 2020
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Capital Update
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BERARD, Patrick Louis Jean

Active
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born April 1953
Director
Appointed 08 Oct 2025

ROCHAT, Christian Pierre

Active
Cleveland House, LondonSW1Y 6RJ
Born June 1960
Director
Appointed 30 Dec 2020

STRAZIOTA, Diego

Active
Cleveland House, LondonSW1Y 6RJ
Born February 1985
Director
Appointed 30 Dec 2020

THOMAS, Nicola

Active
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born January 1976
Director
Appointed 01 Jan 2024

ALTER DOMUS (UK) LIMITED

Resigned
LondonEC4N 8AD
Corporate secretary
Appointed 30 Dec 2020
Resigned 10 May 2021

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 17 Dec 2020
Resigned 30 Dec 2020

GRAY, Simon

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born August 1967
Director
Appointed 29 Jan 2021
Resigned 30 Sept 2025

LEVY, Adrian Joseph Morris

Resigned
8th Floor, LondonEC4A 4AB
Born March 1970
Director
Appointed 17 Dec 2020
Resigned 30 Dec 2020

OAKLAND, Simon Nicholas

Resigned
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY
Born March 1969
Director
Appointed 29 Jan 2021
Resigned 31 Dec 2023

PUDGE, David John

Resigned
8th Floor, LondonEC4A 4AB
Born August 1965
Director
Appointed 17 Dec 2020
Resigned 30 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Kingmaker Court, Warwick Technology Park, WarwickCV34 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2021
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Legacy
30 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 February 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
30 December 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Incorporation Company
17 December 2020
NEWINCIncorporation