Get an alert when WOLSELEY UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2027-05-02 (in 1y)

Last made up 2026-04-18

Watchouts

None on the register

Cash

£62M

-8% vs 2024

Net assets

£465M

+3.4% vs 2024

Employees

4,568

-3.1% vs 2024

Profit before tax

£37M

+9.6% vs 2024

Name history

Renamed 2 times since incorporation

  1. WOLSELEY UK LIMITED 2004-03-31 → present
  2. WOLSELEY CENTERS LIMITED 1986-05-05 → 2004-03-31
  3. WOLSELEY-HUGHES MERCHANTS LIMITED 1959-09-03 → 1986-05-05

Accounts

2-year trend · latest reflected 2025-07-31

Metric Trend 2024-07-312025-07-31
Turnover £1,794,200,000£1,779,100,000
Operating profit £24,900,000£24,300,000
Profit before tax £33,500,000£36,700,000
Net profit £30,300,000£30,600,000
Cash £67,500,000£62,100,000
Total assets less current liabilities £668,100,000£706,800,000
Net assets £449,300,000£464,600,000
Equity £449,300,000£464,600,000
Average employees 4,7124,568
Wages £177,000,000£172,900,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-07-312025-07-31
Operating margin 1.4%1.4%
Net margin 1.7%1.7%
Return on capital employed 3.7%3.4%
Gearing (liabilities / total assets) 61.0%60.8%
Current ratio 1.51x1.53x
Interest cover 1.21x1.15x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The Directors have assessed the prospects of the Company over a period of at least 12 months after the date of approval of these financial statements. The Directors have considered cash flow forecasts, forecast financial performance taking account of reasonably possible downsides, and the Company's commitments and obligations. The Company has immediate access to cash from its intermediate parent Wolseley Group Limited should it be required and Wolseley Group Limited has indicated its commitment via a letter of support to continue to make available such funds as is needed by the Company for the period covered by the forecasts, and the Directors have reviewed the financial forecasts of Wolseley Group Limited and its subsidiaries to confirm this to be the case if it was required. Consequently, the Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis. After making appropriate enquiries and having considered the business activities and the Company's principal risks and uncertainties on pages 3 to 5, the Directors are satisfied that the Company has adequate resources and financing available from the asset backed facility to continue in operational existence for the foreseeable future. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. WOLSELEY UK LIMITED · parent
    1. Bassetts (Wolseley) Limited 100% · Northern Ireland · Merchant distributor of HVAC, plumbing, renewables, engineering products
    2. Blue Bay Building Products Limited 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    3. CP Hart & Sons Limited 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    4. CP Hart SRL 100% · Italy · Merchant distributor of HVAC, plumbing, renewables, engineering products
    5. Continental Product Engineering Limited 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    6. Ideal Bathrooms (Wolseley) Limited 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    7. Logicool Air Conditioning & Heat Pumps Limited 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    8. Logicool Holdings Limited 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    9. Jointing Tech Limited 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    10. Jointing Technologies Limited 100% · Ireland · Merchant distributor of HVAC, plumbing, renewables, engineering products
    11. Kooltech Ltd 100% · Scotland · Merchant distributor of HVAC, plumbing, renewables, engineering products
    12. RES-Distribution Ltd 100% · England · Merchant distributor of HVAC, plumbing, renewables, engineering products
    13. Wholesale Supplies (C.I.) Limited 100% · Jersey · Merchant distributor of HVAC, plumbing, renewables, engineering products
    14. William Wilson Holdings Limited 100% · Scotland · Merchant distributor of HVAC, plumbing, renewables, engineering products
    15. William Wilson Ltd 100% · Scotland · Merchant distributor of HVAC, plumbing, renewables, engineering products
    16. Domestic Heating Services (Wholesale) Limited 100% · Guernsey · Dormant
    17. Sellers of Leeds Limited 100% · England · Dormant
    18. Wolseley DC Plan Trustees Limited 100% · England · Dormant
    19. Wolseley Directors Limited 100% · England · Dormant
    20. Wolseley Properties Limited 100% · England · Dormant
    21. Wolseley UK Finance Ltd 100% · England · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 45 resigned

Name Role Appointed Born Nationality
RANDLE, Nicky Paul Secretary 2020-01-01
BERARD, Patrick Louis Jean Director 2025-10-08 Apr 1953 French
RANDLE, Nicky Paul Director 2020-01-01 Feb 1984 British
THOMAS, Nicola Director 2024-01-01 Jan 1976 British
Show 45 resigned officers
Name Role Appointed Resigned
BRADLEY, David Secretary 1991-06-01
CLAY, Richard William Secretary 1991-06-01 2003-05-29
FRENCH, Vanessa Secretary 2013-06-14 2018-05-31
MCCORMICK, Katherine Mary Secretary 2018-05-31 2020-01-01
MIDDLEMISS, Graham Secretary 2004-09-30 2013-06-14
WHITE, Mark Jonathan Secretary 2003-05-29 2004-09-30
ASHMORE, Stephen, Mr. Director 2006-12-01 2015-04-30
BANKS, Charles Augustus Director 2001-05-03 2006-07-31
BARDEN, Adrian Director 1996-08-01 2006-09-30
BRADLEY, David Director 2002-11-01
CONNOR, Sarah Jane Director 2021-07-06 2022-06-17
ELLIOTT, Dennis William Director 1991-08-01 1994-07-31
EVANS, Ken Director 1998-08-01 2004-06-01
FLANAGAN, Garry Michael Director 2005-04-05 2006-10-27
FOORD, Michael David Director 1993-11-30
FOOTMAN, John William Director 1996-07-31
GAURON, Peter Director 2003-01-10
GEEVE, David John Director 1992-03-24 1995-07-10
GRAY, Simon Director 2018-02-21 2025-09-30
GRIFFITHS, Sally-Anne Director 2018-02-21 2020-05-21
HANCOX, Elizabeth Louise, Dr Director 2016-07-08 2018-03-02
HARDING, Derek John Director 2010-07-01 2013-07-30
HEADON, Patrick Director 2015-04-21 2017-12-31
HIGSON, Mark Vincent Director 2018-03-01 2019-12-18
HORNE, Richard Alaistair Director 1991-12-31
HUFTON, Derek Director 2003-09-01 2005-07-31
HUTTON, Andrew Joseph Director 2003-07-31
JONES, Keith Harold Davenport Director 2011-10-31 2014-07-31
JONES, Keith Harold Davenport Director 2005-07-31
LANCASTER, Jeremy Director 1996-07-31
MANDER, Andrew Director 2002-08-01 2003-06-03
MARCHBANK, Robert Director 2006-12-01 2010-03-01
MAZZA, James Director 1994-08-01 2000-05-26
MOODY, David Edwin Director 1991-11-06 2004-07-31
NEVILLE, Matthew James Director 2002-08-01 2011-10-31
OAKLAND, Simon Nicholas Director 2020-05-21 2023-12-31
RONCHETTI, Marc Arthur Director 2014-02-28 2016-07-29
SHEPPARD, Peter Wickham Director 2004-01-13
SHEWBROOK, Paul George Director 1996-08-01 2004-06-01
SIBLEY, Nigel James Director 2006-10-01 2008-07-18
SLATER, Roger Brian Director 1997-05-30
TILLOTSON, Ian Director 1997-08-01 2008-10-17
TURNER, Paul Gerard Director 2013-07-30 2018-03-02
WATSON, John Christopher Director 1996-07-31
YOUNG, John William Garne Director 1996-08-01 2000-06-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wolseley Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-01-29 Active
Ferguson Group Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-01-29

Filing timeline

Last 20 of 270 total filings

Date Type Category Description
2026-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-20 MR05 mortgage Mortgage charge part release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge part release with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge part both with charge number PDF
2026-03-20 MR05 mortgage Mortgage charge part both with charge number PDF
2026-01-20 AA accounts Accounts with accounts type full
2025-11-27 AP01 officers Appoint person director company with name date PDF
2025-11-24 TM01 officers Termination director company with name termination date PDF
2025-10-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AA accounts Accounts with accounts type full
2024-09-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-11 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-07-31 vs 2024-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page