Travis Perkins Leasing Company Limited HARLESTONE ROAD


Founded in 1981, Travis Perkins Leasing Company, classified under reg no. 01569327 is an active company. Currently registered at Lodge Way House NN5 7UG, Harlestone Road the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2021-12-31. Since 1995-05-25 Travis Perkins Leasing Company Limited is no longer carrying the name Braintree Building Supply Company.

The company has one director. Robin M., appointed on 27 June 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Travis Perkins Leasing Company Limited Address / Contact

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

Company Information / Profile

Registration Number 01569327
Date of Incorporation Mon, 22nd Jun 1981
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Tp Directors Ltd

Position: Corporate Director

Appointed: 14 May 2018

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

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: 17 October 2008

Resigned: 01 May 2019

Geoffrey C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 December 2013

Andrew P.

Position: Secretary

Appointed: 07 December 1999

Resigned: 31 December 2013

Francis M.

Position: Director

Appointed: 01 November 1999

Resigned: 14 March 2005

Paul H.

Position: Director

Appointed: 12 May 1995

Resigned: 28 February 2013

David L.

Position: Secretary

Appointed: 12 May 1995

Resigned: 07 December 1999

Edward A.

Position: Director

Appointed: 12 May 1995

Resigned: 31 December 1999

Ernest T.

Position: Director

Appointed: 30 June 1994

Resigned: 31 December 1999

Terence B.

Position: Director

Appointed: 16 November 1992

Resigned: 15 September 1996

Michael H.

Position: Secretary

Appointed: 16 November 1992

Resigned: 12 May 1995

Timothy P.

Position: Director

Appointed: 16 November 1992

Resigned: 30 June 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Travis Perkins Financing Company No.3 Limited from Northampton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Travis Perkins Plc that entered Northampton, England as the address. This PSC has a legal form of "a public limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is Travis Perkins Finance Company Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

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 11 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Travis Perkins Plc

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered England And Wales
Registration number 00824821
Notified on 6 April 2016
Ceased on 11 December 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Travis Perkins Finance Company Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 6500008
Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: 75,01-100% shares

Company previous names

Braintree Building Supply Company May 25, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (21 pages)

Company search

Advertisements