TRAVIS PERKINS PLC: Filings

  • Overview

    Company NameTRAVIS PERKINS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00824821
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for TRAVIS PERKINS PLC?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mr William Lang on Feb 10, 2026

    1 pagesCH03

    Appointment of Mr Gavin Slark as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr William Lang as a secretary on Sep 01, 2025

    2 pagesAP03

    Termination of appointment of Robin Paul Miller as a secretary on Aug 31, 2025

    1 pagesTM02

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on Jun 19, 2025

    1 pagesAD01

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    192 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agm 15 days notice 21/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Peter Timothy Redfern as a director on Mar 10, 2025

    1 pagesTM01

    Appointment of Mr Geoffrey Drabble as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Peter Timothy Redfern as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Nicholas John Roberts as a director on Sep 16, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    213 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jasmine Mary Whitbread as a director on May 31, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

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

    1 pagesTM01

    Appointment of Mr Duncan Cooper as a director on Jan 09, 2024

    2 pagesAP01

    Termination of appointment of Coline Lucille Mcconville as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Ms. Coline Lucille Mcconville on Oct 13, 2023

    2 pagesCH01

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

    2 pagesCH01

    Termination of appointment of Peter Timothy Redfern as a director on Sep 20, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    188 pagesAA

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01

    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