Toolstation Holdings Limited HARLESTONE ROAD


Toolstation Holdings started in year 1956 as Private Limited Company with registration number 00572428. The Toolstation Holdings company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Harlestone Road at Lodge Way House. Postal code: NN5 7UG. Since Sat, 12th Oct 2019 Toolstation Holdings Limited is no longer carrying the name Travis Perkins Marketing Company.

The firm has 2 directors, namely Robin M., Alan W.. Of them, Alan W. has been with the company the longest, being appointed on 11 July 2017 and Robin M. has been with the company for the least time - from 27 June 2023. At present 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.

Toolstation Holdings 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 00572428
Date of Incorporation Thu, 4th Oct 1956
Industry Dormant Company
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Alan W.

Position: Director

Appointed: 11 July 2017

Tp Directors Ltd

Position: Corporate Director

Appointed: 19 September 2014

Deborah G.

Position: Director

Appointed: 18 July 2017

Resigned: 06 March 2018

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 11 July 2017

Geoffrey C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 December 2013

Francis M.

Position: Director

Appointed: 31 December 1999

Resigned: 14 March 2005

Andrew P.

Position: Secretary

Appointed: 09 August 1999

Resigned: 23 September 2014

Joseph G.

Position: Director

Appointed: 23 December 1998

Resigned: 30 July 2004

John C.

Position: Director

Appointed: 23 December 1998

Resigned: 18 July 2017

Paul H.

Position: Director

Appointed: 15 September 1996

Resigned: 28 February 2013

Terence B.

Position: Director

Appointed: 04 February 1994

Resigned: 15 September 1996

Michael H.

Position: Secretary

Appointed: 04 February 1994

Resigned: 09 August 1999

Ernest T.

Position: Director

Appointed: 04 February 1994

Resigned: 31 December 1999

Alan B.

Position: Director

Appointed: 04 February 1994

Resigned: 28 February 1998

Marie A.

Position: Director

Appointed: 05 April 1991

Resigned: 04 February 1994

Stephen A.

Position: Director

Appointed: 05 April 1991

Resigned: 04 February 1994

Peter N.

Position: Secretary

Appointed: 05 April 1991

Resigned: 04 February 1994

George A.

Position: Director

Appointed: 05 April 1991

Resigned: 04 February 1994

Peter C.

Position: Director

Appointed: 05 April 1991

Resigned: 04 February 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Travis Perkins Group Holdings Limited from Northampton, United Kingdom. This PSC is classified 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. Another entity in the persons with significant control register is Travis Perkins Plc that put Northampton, England as the official address. This PSC has a legal form of "a public 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 Group Holdings 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 12395367
Notified on 17 March 2020
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 17 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Travis Perkins Marketing Company October 12, 2019
Travis Perkins (ea 1994) December 24, 1998
Edward Allinson April 13, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (23 pages)

Company search

Advertisements