TP DIRECTORS LTD - NORTHAMPTON


Company Profile Company Filings

Overview

TP DIRECTORS LTD is a Private Limited Company from NORTHAMPTON and has the status: Active.
TP DIRECTORS LTD was incorporated 26 years ago on 12/12/1997 and has the registered number: 03480295. The accounts status is DORMANT and accounts are next due on 30/09/2024.

TP DIRECTORS LTD - NORTHAMPTON

This company is listed in the following categories:
74990 - Non-trading 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 LODGE WAY
NORTHAMPTON
NN5 7UG

This Company Originates in : United Kingdom
Previous trading names include:
HAVELOCK CONTROLS LIMITED (until 15/08/2014)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR LUKE TRISTAN KELLY Jul 1984 British Director 2023-06-05 CURRENT
JONATHAN ERB Dec 1968 British Director 2014-09-19 CURRENT
MR ROBIN PAUL MILLER Feb 1971 British Director 2018-10-03 CURRENT
MARTIN RICHARD MEECH Jun 1957 British Director 2014-10-30 UNTIL 2021-12-17 RESIGNED
MISS JOANNE LORD Jun 1969 British Director 2015-04-16 UNTIL 2021-06-17 RESIGNED
MR DARREN SCREEN Mar 1973 British Director 2015-04-16 UNTIL 2019-08-28 RESIGNED
MR DAVID PAUL SAUNDERSON Dec 1961 British Director 2014-10-30 UNTIL 2018-09-28 RESIGNED
MR ROBIN DAVID PROCTOR Mar 1969 British Director 2014-10-30 UNTIL 2016-10-06 RESIGNED
GAVIN SLARK Apr 1965 British Director 2006-01-01 UNTIL 2011-01-12 RESIGNED
MR NICHOLAS FREDERICK PINNEY Aug 1977 British Director 2015-04-16 UNTIL 2021-06-17 RESIGNED
MS MARIANNE LISA PHILLIPS Mar 1982 British Director 2019-08-29 UNTIL 2020-11-10 RESIGNED
MRS HELEN O'KEEFE Jul 1969 British Director 2016-04-11 UNTIL 2020-02-28 RESIGNED
ALAN DOUGLAS MILNE Jan 1947 British Director 1998-04-30 UNTIL 2001-05-31 RESIGNED
JOHN RODERICK MURRAY May 1960 British Director 2006-05-30 UNTIL 2011-01-12 RESIGNED
MR IVAN JAMES TREVOR Jul 1979 British Director 2014-10-30 UNTIL 2019-06-28 RESIGNED
IAN PREEDY Jul 1972 British Director 2014-10-30 UNTIL 2016-02-08 RESIGNED
MR ANDREW STEPHEN PIKE Secretary 2011-02-28 UNTIL 2014-09-23 RESIGNED
JOHN RODERICK MURRAY May 1960 British Secretary 2006-11-27 UNTIL 2007-02-01 RESIGNED
MR KEVIN MARK HIGGINSON Oct 1959 British Secretary 2002-03-22 UNTIL 2003-01-28 RESIGNED
GEOFFREY BYARD HAMMOND Jul 1964 British Secretary 2003-01-28 UNTIL 2006-11-27 RESIGNED
JEREMY COLIN EASTWOOD Sep 1953 British Secretary 2000-04-01 UNTIL 2002-03-22 RESIGNED
UTE SUSE BALL Jan 1961 Secretary 2007-02-01 UNTIL 2011-02-28 RESIGNED
JOHN EDGAR BAKER May 1941 British Secretary 1998-04-30 UNTIL 2000-03-31 RESIGNED
MR JOHN PETER CARTER May 1961 British Director 2010-12-15 UNTIL 2019-05-01 RESIGNED
PETER SCOTT WOOD Apr 1947 British Director 2002-09-30 UNTIL 2006-01-01 RESIGNED
MR KEVIN MARK HIGGINSON Oct 1959 British Director 2001-05-31 UNTIL 2006-05-30 RESIGNED
MR RICHARD ALLEN HAWKER Apr 1969 British Director 2016-03-24 UNTIL 2022-04-14 RESIGNED
MISS DEBORAH GRIMASON Mar 1963 British Director 2014-09-19 UNTIL 2018-03-06 RESIGNED
MRS STELLA GIRVIN Apr 1961 British Director 2014-09-19 UNTIL 2015-01-30 RESIGNED
MISS SONIA FENNELL Jul 1959 British Director 2014-09-19 UNTIL 2016-04-05 RESIGNED
MR PATRICK WALLACE DONOVAN Oct 1948 British Director 1998-04-30 UNTIL 2002-09-30 RESIGNED
MR GEOFFREY IAN COOPER Mar 1954 British Director 2010-12-15 UNTIL 2013-12-31 RESIGNED
MR RICHARD JOHN COE Jan 1958 British Director 2014-10-30 UNTIL 2015-10-30 RESIGNED
MR STEPHEN GREGORY STREET Dec 1969 British Director 1997-12-12 UNTIL 1998-04-30 RESIGNED
MR ANTHONY DAVID BUFFIN Nov 1971 British Director 2013-04-08 UNTIL 2019-02-26 RESIGNED
MR STEVEN JOHN BENNETT Jan 1976 British Director 2015-07-20 UNTIL 2016-12-19 RESIGNED
NORMAN BELL Mar 1958 British Director 2014-10-30 UNTIL 2017-12-21 RESIGNED
MR PHILIP JAMES JOYCE May 1966 British Director 2015-04-16 UNTIL 2021-06-17 RESIGNED
CAROL KAVANAGH Mar 1962 British Director 2014-10-30 UNTIL 2020-03-01 RESIGNED
PAUL NIGEL HAMPDEN SMITH Dec 1960 British Director 2010-12-15 UNTIL 2013-02-28 RESIGNED
MR GRAHAM LUND Jun 1966 English Director 2015-04-16 UNTIL 2021-06-17 RESIGNED
MR. ALAN RICHARD WILLIAMS Nov 1969 British Director 2017-07-11 UNTIL 2024-01-23 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 1997-12-12 UNTIL 1998-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Bss Group Limited 2016-04-06 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANOR COPPER SUPPLIES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
BRITISH STEAM SPECIALTIES LIMITED(THE) BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
MANHEIM LIMITED ROTHWELL Active FULL 96090 - Other service activities n.e.c.
GRAHAM GROUP LIMITED LEICESTERSHIRE UNITED KINGDOM Active FULL 99999 - Dormant Company
BSS (UK) LIMITED NORTHAMPTON Active DORMANT 99999 - Dormant Company
FRY & POLLARD LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) NORTHAMPTON Active DORMANT 99999 - Dormant Company
MANOR BUILDING & PLUMBING SUPPLIES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
J & B. LABONE LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ANGELERY LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
IVCO PROCESS VALVES LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
A.M. SUPPLIES (PUMPS AND CONTROLS) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ELLIS & EVERARD (OVERSEAS) LIMITED BRADFORD Dissolved... FULL 74990 - Non-trading company
HEATEK LABONE CADEL LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ACTIONBRIDGE LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
PTS GROUP LIMITED CRICK, NORTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46130 - Agents involved in the sale of timber and building materials
MARNIC LIMITED BRADFORD Dissolved... FULL 74990 - Non-trading company
COPPAS CONTROLS (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
NEPTRONIK CONTROLS LTD BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
ELLIS & EVERARD DISTRIBUTION LIMITED BRADFORD Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRAVIS PERKINS (PROPERTIES) LIMITED HARLESTONE ROAD Active FULL 41100 - Development of building projects
TOOLSTATION HOLDINGS LIMITED HARLESTONE ROAD Active FULL 99999 - Dormant Company
TRAVIS PERKINS TRADING COMPANY LIMITED HARLESTONE ROAD Active FULL 46130 - Agents involved in the sale of timber and building materials
TRAVIS PERKINS PLC HARLESTON ROAD Active GROUP 46900 - Non-specialised wholesale trade
TRAVIS PERKINS LEASING COMPANY LIMITED HARLESTONE ROAD Active FULL 77110 - Renting and leasing of cars and light motor vehicles
TRICOM GROUP LIMITED NORTHAMPTON Active FULL 99999 - Dormant Company
TRAVIS PERKINS FINANCE COMPANY LIMITED NORTHAMPTON Active FULL 82990 - Other business support service activities n.e.c.
TRAVIS PERKINS FINANCING COMPANY NO.3 LIMITED NORTHAMPTON Active FULL 74990 - Non-trading company
TRAVIS PERKINS CAPITAL PARTNER LIMITED NORTHAMPTON Active DORMANT 99999 - Dormant Company
TPG MANAGEMENT SERVICES LIMITED NORTHAMPTON Active DORMANT 74990 - Non-trading company