Background WavePink WaveYellow Wave

WOLSELEY GROUP HOLDINGS LIMITED (13134776)

WOLSELEY GROUP HOLDINGS LIMITED (13134776) is an active UK company. incorporated on 14 January 2021. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOLSELEY GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include BERARD, Patrick Louis Jean, ROCHAT, Christian Pierre, STRAZIOTA, Diego and 1 others.

Company Number
13134776
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
2 Kingmaker Court, Warwick Technology Park, Warwick, CV34 6DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERARD, Patrick Louis Jean, ROCHAT, Christian Pierre, STRAZIOTA, Diego, THOMAS, Nicola
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSELEY GROUP HOLDINGS LIMITED

WOLSELEY GROUP HOLDINGS LIMITED is an active company incorporated on 14 January 2021 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOLSELEY GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13134776

LTD Company

Age

5 Years

Incorporated 14 January 2021

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 4 December 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group 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 UK CO 2 LIMITED
From: 14 January 2021To: 28 October 2021
Contact
Address

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

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 14 January 2021To: 19 May 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Jan 24
Director Joined
Jan 24
Capital Update
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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
King Street, LondonSW1Y 6RJ
Born June 1960
Director
Appointed 14 Jan 2021

STRAZIOTA, Diego

Active
King Street, LondonSW1Y 6RJ
Born February 1985
Director
Appointed 14 Jan 2021

THOMAS, Nicola

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

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 14 Jan 2021
Resigned 10 May 2021

GRAY, Simon

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

OAKLAND, Simon Nicholas

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

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
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
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 Group
12 November 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
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Memorandum Articles
18 July 2022
MAMA
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
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
Change Person Director Company With Change Date
24 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
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
3 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
Withdrawal Of A Person With Significant Control Statement
25 January 2021
PSC09Update to PSC Statements
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Incorporation Company
14 January 2021
NEWINCIncorporation