TOOLSTATION HOLDINGS LIMITED

TOOLSTATION HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOOLSTATION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00572428
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOOLSTATION HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOOLSTATION HOLDINGS LIMITED located?

    Registered Office Address
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOLSTATION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVIS PERKINS MARKETING COMPANY LIMITEDDec 24, 1998Dec 24, 1998
    TRAVIS PERKINS (EA 1994) LIMITEDApr 13, 1994Apr 13, 1994
    EDWARD ALLINSON LIMITEDOct 04, 1956Oct 04, 1956

    What are the latest accounts for TOOLSTATION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TOOLSTATION HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueNo

    What are the latest filings for TOOLSTATION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    23 pagesAA
    ADBDXCYW

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01
    XD06L45N

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01
    XCW9UG1N

    Director's details changed for Mr Alan Richard Williams on Jun 16, 2023

    2 pagesCH01
    XCDGMDSP

    Full accounts made up to Dec 31, 2022

    23 pagesAA
    ACBINNY8

    Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023

    2 pagesAP01
    XC74E7SP

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01
    XC0SDOJK

    Full accounts made up to Dec 31, 2021

    22 pagesAA
    ABJDXLRL

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01
    XB1QMQAQ

    Full accounts made up to Dec 31, 2020

    22 pagesAA
    AAE1QDUG

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01
    XA3UP4KQ

    Cessation of Travis Perkins Plc as a person with significant control on Mar 17, 2020

    1 pagesPSC07
    XA3UP4S1

    Notification of Travis Perkins Group Holdings Limited as a person with significant control on Mar 17, 2020

    2 pagesPSC02
    XA3UP4Q1

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA
    A9I6BM3E

    Statement of capital following an allotment of shares on Mar 17, 2020

    • Capital: GBP 20,002
    3 pagesSH01
    X9350Z4X

    Confirmation statement made on Apr 01, 2020 with updates

    5 pagesCS01
    X92ZIKJ6

    Memorandum and Articles of Association

    22 pagesMA
    R8HOC61T

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2019

    RES15
    X8FTX6F6

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA
    A8E6K9DM

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01
    X836R0NU

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA
    A7EZKJQW

    Confirmation statement made on Apr 01, 2018 with updates

    4 pagesCS01
    X7330WL5

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01
    X71MREXK

    Who are the officers of TOOLSTATION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Robin Paul
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishSolicitor129751080002
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    NEWTON, Peter
    1 Wood Cottages
    Woodley
    SK6 1RP Stockport
    Cheshire
    Secretary
    1 Wood Cottages
    Woodley
    SK6 1RP Stockport
    Cheshire
    British8850170001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    BritishCompany Director65678800002
    ALLINSON, George Edward
    10 Marple Old Road
    Offerton
    SK2 5HQ Stockport
    Cheshire
    Director
    10 Marple Old Road
    Offerton
    SK2 5HQ Stockport
    Cheshire
    BritishBuilders Merchant (Retired)9799890001
    ALLINSON, Marie Hatton
    10 Marple Old Road
    Offerton
    SK2 5HQ Stockport
    Cheshire
    Director
    10 Marple Old Road
    Offerton
    SK2 5HQ Stockport
    Cheshire
    BritishDirector9799900001
    ALLINSON, Stephen Trevor
    Rudheath Cottage Wash Lane
    Allostock
    WA16 9JT Knutsford
    Cheshire
    Director
    Rudheath Cottage Wash Lane
    Allostock
    WA16 9JT Knutsford
    Cheshire
    BritishCompany Director9799910001
    BEST, Terence
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    Director
    5 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    BritishCompany Director30241460001
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritishCompany Director178011680002
    BURRIDGE, Alan John
    Meadowview
    Westfarm Close
    NN6 9SE Hannington
    Northamptonshire
    Director
    Meadowview
    Westfarm Close
    NN6 9SE Hannington
    Northamptonshire
    BritishCompany Director35792310001
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    COVERLEY, Peter William
    21 Bray Close
    Cheadle Hulme
    SK8 6DQ Cheadle
    Cheshire
    Director
    21 Bray Close
    Cheadle Hulme
    SK8 6DQ Cheadle
    Cheshire
    BritishCompany Director8835490001
    GREENHOWE, Joseph
    14 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    Director
    14 Samwell Way
    NN4 9QJ Northampton
    Northamptonshire
    EnglandBritishManager103884510001
    GRIMASON, Deborah
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishChief Executive78787530001
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritishCompany Director38890020002
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritishAccountant137582690034

    Who are the persons with significant control of TOOLSTATION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Mar 17, 2020
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12395367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Travis Perkins Plc
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00824821
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0