TOOLSTATION LIMITED
Overview
| Company Name | TOOLSTATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04372131 |
| 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 LIMITED?
- Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TOOLSTATION LIMITED located?
| Registered Office Address | Ryehill House Ryehill Close Lodge Farm Industrial Estate NN5 7UA Northampton England United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOOLSTATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOOL STATION LIMITED | Feb 12, 2002 | Feb 12, 2002 |
What are the latest accounts for TOOLSTATION 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 LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for TOOLSTATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Lakhvir Sanghera on Jan 30, 2026 | 2 pages | CH01 | ||
Termination of appointment of Angela Louise Rushforth as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Duncan John Cooper on Jul 23, 2025 | 2 pages | CH01 | ||
Change of details for Toolstation Holdings Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton England NN5 7UA on Feb 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucy Jane Lynch as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Termination of appointment of Richard Lavin as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Appointment of Mr Duncan Cooper as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Appointment of Mrs Angela Louise Rushforth as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Appointment of Tp Directors Ltd as a director on Jun 21, 2023 | 2 pages | AP02 | ||
Termination of appointment of James Stuart Mackenzie as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lakhvir Sanghera as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Cox as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Who are the officers of TOOLSTATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England England |
| 186000060001 | ||||||||||
| COOPER, Duncan John | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 242766880001 | |||||||||
| SANGHERA, Lakhvir Kaur | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 300691310001 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
| LYNCH, Lucy Jane | Secretary | 16-18 Whiteladies Road Clifton BS8 2LG Bristol | British | 83003160001 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Lodge Way Harlestone NN5 7UG Northampton Lodge Way House | British | 169608810001 | ||||||||||
| STEVENSON, Suzanne | Secretary | 6 Ridgeway Gardens BA6 8ER Glastonbury Somerset | British | 47628940001 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| BELL, Norman | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 106766000001 | |||||||||
| BIRD, Jeremy | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 111434190001 | |||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 178011680002 | |||||||||
| BURKE, Jonathan Matthew | Director | 16-18 Whiteladies Road Clifton BS8 2LG Bristol | United Kingdom | British | 116577560001 | |||||||||
| CARROLL, Neil Thomas | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 121213770001 | |||||||||
| CHAMP, Nicholas John | Director | Morley House 36 Acreman Street DT9 3NX Sherborne Dorset | British | 63551790003 | ||||||||||
| CLAPPERTON, Julien Francis | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 167302840001 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| COX, David James | Director | Kantega Ropers Lane BS40 5NF Wrington Somerset | England | British | 154382250001 | |||||||||
| GODDARD-WATTS, Mark | Director | 16-18 Whiteladies Road Clifton BS8 2LG Bristol | United Kingdom | British | 43155370002 | |||||||||
| HIGGINS, Craig David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 156531340001 | |||||||||
| HOOD, Mark Thomas | Director | 56 Westwoodlands BA11 5EN Frome Somerset | British | 101587750001 | ||||||||||
| KEATES, Adam Charles | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 101587820002 | |||||||||
| LAVIN, Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 245307380001 | |||||||||
| LYNCH, Lucy Jane | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 83003160001 | |||||||||
| MACKENZIE, James Stuart | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 301652390001 | |||||||||
| RUSHFORTH, Angela Louise | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 149947830002 | |||||||||
| SQUIRES, Helen Katherine Stephanie | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 191584950001 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 137582690034 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of TOOLSTATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Toolstation 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