TOOLSTATION HOLDINGS LIMITED - HARLESTONE ROAD
Company Profile | Company Filings |
Overview
TOOLSTATION HOLDINGS LIMITED is a Private Limited Company from HARLESTONE ROAD and has the status: Active.
TOOLSTATION HOLDINGS LIMITED was incorporated 67 years ago on 04/10/1956 and has the registered number: 00572428. The accounts status is FULL and accounts are next due on 30/09/2024.
TOOLSTATION HOLDINGS LIMITED was incorporated 67 years ago on 04/10/1956 and has the registered number: 00572428. The accounts status is FULL and accounts are next due on 30/09/2024.
TOOLSTATION HOLDINGS LIMITED - HARLESTONE ROAD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LODGE WAY HOUSE
HARLESTONE ROAD
NORTHAMPTON
NN5 7UG
This Company Originates in : United Kingdom
Previous trading names include:
TRAVIS PERKINS MARKETING COMPANY LIMITED (until 12/10/2019)
TRAVIS PERKINS MARKETING COMPANY LIMITED (until 12/10/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN PAUL MILLER | Feb 1971 | British | Director | 2023-06-27 | CURRENT |
TP DIRECTORS LTD | Corporate Director | 2014-09-19 | CURRENT | ||
JOSEPH GREENHOWE | Jun 1953 | British | Director | 1998-12-23 UNTIL 2004-07-30 | RESIGNED |
MR MICHAEL ROBERT HOWLETT | British | Secretary | 1994-02-04 UNTIL 1999-08-09 | RESIGNED | |
PETER NEWTON | British | Secretary | RESIGNED | ||
ANDREW STEPHEN PIKE | Jul 1952 | British | Secretary | 1999-08-09 UNTIL 2014-09-23 | RESIGNED |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2005-03-14 UNTIL 2013-12-31 | RESIGNED |
MR ERNEST RAYMOND ANTHONY TRAVIS | May 1943 | British | Director | 1994-02-04 UNTIL 1999-12-31 | RESIGNED |
FRANCIS JOHN MCKAY | Oct 1945 | British | Director | 1999-12-31 UNTIL 2005-03-14 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 1996-09-15 UNTIL 2013-02-28 | RESIGNED |
MISS DEBORAH GRIMASON | Mar 1963 | British | Director | 2017-07-18 UNTIL 2018-03-06 | RESIGNED |
PETER WILLIAM COVERLEY | Oct 1945 | British | Director | RESIGNED | |
ALAN JOHN BURRIDGE | Jul 1943 | British | Director | 1994-02-04 UNTIL 1998-02-28 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 1998-12-23 UNTIL 2017-07-18 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2017-07-11 | RESIGNED |
TERENCE BEST | May 1944 | British | Director | 1994-02-04 UNTIL 1996-09-15 | RESIGNED |
STEPHEN TREVOR ALLINSON | Aug 1940 | British | Director | RESIGNED | |
MRS MARIE HATTON ALLINSON | Dec 1916 | British | Director | RESIGNED | |
GEORGE EDWARD ALLINSON | Nov 1912 | British | Director | RESIGNED | |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 UNTIL 2024-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Travis Perkins Group Holdings Limited | 2020-03-17 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Travis Perkins Plc | 2016-04-06 - 2020-03-17 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |