Travis Group Limited NORTHAMPTON


Founded in 1916, Travis Group, classified under reg no. 00143633 is an active company. Currently registered at Lodge Way House NN5 7UG, Northampton the company has been in the business for one hundred and eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 26th October 2023 Travis Group Limited is no longer carrying the name Ht (1995).

The firm has one director. Robin M., appointed on 27 June 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Travis Group Limited Address / Contact

Office Address Lodge Way House
Office Address2 Lodge Way Harlestone Road
Town Northampton
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00143633
Date of Incorporation Mon, 17th Apr 1916
Industry Dormant Company
End of financial Year 31st December
Company age 108 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Tp Directors Ltd

Position: Corporate Director

Appointed: 19 September 2014

Deborah G.

Position: Director

Appointed: 18 July 2017

Resigned: 06 March 2018

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 23 January 2024

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 11 July 2017

John C.

Position: Director

Appointed: 27 July 2006

Resigned: 18 July 2017

Paul H.

Position: Director

Appointed: 27 April 2006

Resigned: 28 February 2013

Andrew P.

Position: Secretary

Appointed: 11 February 2005

Resigned: 23 September 2014

Michael P.

Position: Director

Appointed: 15 June 2003

Resigned: 28 April 2006

Richard B.

Position: Director

Appointed: 29 June 2001

Resigned: 27 July 2006

Barbara R.

Position: Secretary

Appointed: 29 June 2001

Resigned: 11 February 2005

Sanaya B.

Position: Director

Appointed: 18 October 2000

Resigned: 15 June 2003

Rachel B.

Position: Director

Appointed: 29 May 1998

Resigned: 11 January 2001

William H.

Position: Director

Appointed: 09 December 1996

Resigned: 08 January 2001

Keith S.

Position: Director

Appointed: 27 February 1995

Resigned: 29 June 2001

Geoffrey B.

Position: Director

Appointed: 27 February 1995

Resigned: 27 March 1997

Richard T.

Position: Director

Appointed: 27 February 1995

Resigned: 29 May 1998

Nicholas H.

Position: Director

Appointed: 27 February 1995

Resigned: 31 January 1997

Emrys G.

Position: Director

Appointed: 16 November 1994

Resigned: 29 February 1996

Lawrence C.

Position: Director

Appointed: 03 November 1994

Resigned: 24 August 1995

Linda P.

Position: Director

Appointed: 10 October 1994

Resigned: 06 October 1995

George A.

Position: Director

Appointed: 21 February 1994

Resigned: 06 October 1995

Arkadi B.

Position: Director

Appointed: 23 September 1993

Resigned: 20 September 1995

William M.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 1993

Jeremy L.

Position: Director

Appointed: 04 January 1993

Resigned: 16 November 1994

Frederick W.

Position: Director

Appointed: 04 January 1993

Resigned: 06 October 1995

Sidney W.

Position: Director

Appointed: 12 December 1992

Resigned: 31 August 1994

Michael D.

Position: Director

Appointed: 12 December 1992

Resigned: 30 April 1994

John T.

Position: Director

Appointed: 12 December 1992

Resigned: 06 October 1995

Keith S.

Position: Secretary

Appointed: 12 December 1992

Resigned: 29 June 2001

David R.

Position: Director

Appointed: 12 December 1992

Resigned: 31 January 1994

Roger W.

Position: Director

Appointed: 12 December 1992

Resigned: 12 December 1993

Robert K.

Position: Director

Appointed: 12 December 1992

Resigned: 16 November 1994

Martin L.

Position: Director

Appointed: 12 December 1992

Resigned: 05 May 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Travis Perkins Financing Company No.3 Limited from Northampton, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wickes Limited that put Watford, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travis Perkins Financing Company No.3 Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07180292
Notified on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wickes Limited

Vision House 19 Colonial Way, Harlestone Road, Watford, WD24 4JL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 2070200
Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ht (1995) October 26, 2023
Hunter Timber October 5, 1995
Hunter Timber Group December 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 19th, October 2023
Free Download (1 page)

Company search

Advertisements