TOOLSTATION HOLDINGS LIMITED
Overview
| Company Name | TOOLSTATION HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00572428 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | Ryehill House Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOOLSTATION HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVIS PERKINS MARKETING COMPANY LIMITED | Dec 24, 1998 | Dec 24, 1998 |
| TRAVIS PERKINS (EA 1994) LIMITED | Apr 13, 1994 | Apr 13, 1994 |
| EDWARD ALLINSON LIMITED | Oct 04, 1956 | Oct 04, 1956 |
What are the latest accounts for TOOLSTATION HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOOLSTATION HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for TOOLSTATION HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Appointment of Dr Luke Tristan Kelly as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robin Paul Miller as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Change of details for Travis Perkins Group Holdings Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jun 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Travis Perkins Plc as a person with significant control on Mar 17, 2020 | 1 pages | PSC07 | ||
Notification of Travis Perkins Group Holdings Limited as a person with significant control on Mar 17, 2020 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Statement of capital following an allotment of shares on Mar 17, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Apr 01, 2020 with updates | 5 pages | CS01 | ||
Memorandum and Articles of Association | 22 pages | MA | ||
Who are the officers of TOOLSTATION HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Luke Tristan, Dr | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 338338160001 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| HOWLETT, Michael Robert | Secretary | 45 Kendal Close NN3 6WJ Northampton Northamptonshire | British | 12957700001 | ||||||||||
| NEWTON, Peter | Secretary | 1 Wood Cottages Woodley SK6 1RP Stockport Cheshire | British | 8850170001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
| ALLINSON, George Edward | Director | 10 Marple Old Road Offerton SK2 5HQ Stockport Cheshire | British | 9799890001 | ||||||||||
| ALLINSON, Marie Hatton | Director | 10 Marple Old Road Offerton SK2 5HQ Stockport Cheshire | British | 9799900001 | ||||||||||
| ALLINSON, Stephen Trevor | Director | Rudheath Cottage Wash Lane Allostock WA16 9JT Knutsford Cheshire | British | 9799910001 | ||||||||||
| BEST, Terence | Director | 5 The Paddock Crick NN6 7XG Northampton Northamptonshire | British | 30241460001 | ||||||||||
| BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 178011680002 | |||||||||
| BURRIDGE, Alan John | Director | Meadowview Westfarm Close NN6 9SE Hannington Northamptonshire | British | 35792310001 | ||||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| COVERLEY, Peter William | Director | 21 Bray Close Cheadle Hulme SK8 6DQ Cheadle Cheshire | British | 8835490001 | ||||||||||
| GREENHOWE, Joseph | Director | 14 Samwell Way NN4 9QJ Northampton Northamptonshire | England | British | 103884510001 | |||||||||
| GRIMASON, Deborah | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | 185755960002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | 78787530001 | ||||||||||
| MILLER, Robin Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 129751080002 | |||||||||
| TRAVIS, Ernest Raymond Anthony | Director | 86 Drayton Gardens SW10 9SB London | England | British | 38890020002 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 137582690034 |
Who are the persons with significant control of TOOLSTATION HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Group Holdings Limited | Mar 17, 2020 | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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