Travis Perkins Trading Company Limited HARLESTONE ROAD


Travis Perkins Trading Company started in year 1962 as Private Limited Company with registration number 00733503. The Travis Perkins Trading Company company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Harlestone Road at Lodgeway House. Postal code: NN5 7UG.

The company has 4 directors, namely James M., Richard L. and Benjamin T. and others. Of them, Alan W. has been with the company the longest, being appointed on 11 July 2017 and James M. has been with the company for the least time - from 17 July 2023. 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.

This company operates within the NN5 7UG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0280384 . It is located at Commercial Street, Oswaldtwistle, Accrington with a total of 587 carsand 63 trailers. It has one hundred and twenty seven locations in the UK.

Travis Perkins Trading Company Limited Address / Contact

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

Company Information / Profile

Registration Number 00733503
Date of Incorporation Mon, 27th Aug 1962
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

James M.

Position: Director

Appointed: 17 July 2023

Richard L.

Position: Director

Appointed: 03 October 2022

Benjamin T.

Position: Director

Appointed: 11 June 2019

Alan W.

Position: Director

Appointed: 11 July 2017

Tp Directors Ltd

Position: Corporate Director

Appointed: 16 April 2015

Tpg Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Paul H.

Position: Secretary

Resigned: 10 December 1996

Paul T.

Position: Director

Appointed: 14 May 2018

Resigned: 20 November 2018

Ivan T.

Position: Director

Appointed: 14 May 2018

Resigned: 28 June 2019

David K.

Position: Director

Appointed: 31 January 2014

Resigned: 18 April 2018

Andrew H.

Position: Director

Appointed: 05 December 2013

Resigned: 11 May 2018

Arthur D.

Position: Director

Appointed: 04 December 2013

Resigned: 31 December 2014

David E.

Position: Director

Appointed: 22 November 2013

Resigned: 09 May 2018

Jean-Jacques O.

Position: Director

Appointed: 30 April 2013

Resigned: 10 February 2014

Kieran G.

Position: Director

Appointed: 25 April 2013

Resigned: 16 December 2013

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 26 February 2019

Nicholas R.

Position: Director

Appointed: 28 March 2013

Resigned: 21 January 2014

Kevin A.

Position: Director

Appointed: 21 March 2013

Resigned: 26 September 2013

Andrew P.

Position: Director

Appointed: 01 October 2009

Resigned: 09 January 2012

Ian P.

Position: Director

Appointed: 14 September 2009

Resigned: 08 February 2016

David S.

Position: Director

Appointed: 14 September 2009

Resigned: 28 September 2018

John P.

Position: Director

Appointed: 14 September 2009

Resigned: 10 February 2014

Carol K.

Position: Director

Appointed: 21 December 2007

Resigned: 09 May 2018

Phillip A.

Position: Director

Appointed: 01 December 2007

Resigned: 21 October 2008

Phillip G.

Position: Director

Appointed: 01 August 2007

Resigned: 03 February 2016

David F.

Position: Director

Appointed: 20 December 2006

Resigned: 09 June 2008

Robin P.

Position: Director

Appointed: 14 December 2006

Resigned: 06 October 2016

Gary W.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2007

Jeremy B.

Position: Director

Appointed: 13 March 2006

Resigned: 09 June 2008

Richard B.

Position: Director

Appointed: 13 March 2006

Resigned: 27 July 2006

Robert G.

Position: Director

Appointed: 13 March 2006

Resigned: 11 February 2008

Martin M.

Position: Director

Appointed: 12 October 2005

Resigned: 17 December 2021

Norman B.

Position: Director

Appointed: 01 July 2005

Resigned: 21 December 2017

Geoffrey C.

Position: Director

Appointed: 14 March 2005

Resigned: 31 December 2013

John F.

Position: Director

Appointed: 04 May 2004

Resigned: 24 October 2008

Ian C.

Position: Director

Appointed: 26 April 2004

Resigned: 30 April 2013

Andrew H.

Position: Director

Appointed: 26 April 2004

Resigned: 09 June 2008

Peter W.

Position: Director

Appointed: 02 April 2003

Resigned: 10 March 2005

Mark S.

Position: Director

Appointed: 02 April 2003

Resigned: 10 June 2005

Mark N.

Position: Director

Appointed: 02 January 2002

Resigned: 14 May 2018

Robert T.

Position: Director

Appointed: 02 January 2002

Resigned: 30 September 2006

Malcolm S.

Position: Director

Appointed: 03 April 2001

Resigned: 05 November 2007

Ian G.

Position: Director

Appointed: 03 October 2000

Resigned: 31 December 2001

Ian G.

Position: Director

Appointed: 04 July 2000

Resigned: 16 June 2006

Andrew P.

Position: Secretary

Appointed: 07 December 1999

Resigned: 31 December 2013

Francis M.

Position: Director

Appointed: 01 November 1999

Resigned: 14 March 2005

Arthur D.

Position: Director

Appointed: 03 August 1999

Resigned: 09 June 2008

Joseph M.

Position: Director

Appointed: 06 April 1998

Resigned: 29 April 2013

David L.

Position: Secretary

Appointed: 10 December 1996

Resigned: 07 December 1999

Joseph G.

Position: Director

Appointed: 01 January 1996

Resigned: 30 July 2004

John F.

Position: Director

Appointed: 01 January 1996

Resigned: 10 July 2008

Colin G.

Position: Director

Appointed: 01 April 1994

Resigned: 31 December 2001

John C.

Position: Director

Appointed: 26 July 1993

Resigned: 01 May 2019

David P.

Position: Director

Appointed: 16 November 1992

Resigned: 30 June 1994

Timothy P.

Position: Director

Appointed: 16 November 1992

Resigned: 30 June 1994

Timothy H.

Position: Director

Appointed: 16 November 1992

Resigned: 31 March 1994

Francis S.

Position: Director

Appointed: 16 November 1992

Resigned: 25 June 2012

John S.

Position: Director

Appointed: 16 November 1992

Resigned: 31 December 1995

Allen H.

Position: Director

Appointed: 16 November 1992

Resigned: 01 December 2004

Paul H.

Position: Director

Appointed: 16 November 1992

Resigned: 28 February 2013

Robert G.

Position: Director

Appointed: 16 November 1992

Resigned: 01 July 1993

Anthony E.

Position: Director

Appointed: 16 November 1992

Resigned: 31 December 2004

Adrian E.

Position: Director

Appointed: 16 November 1992

Resigned: 31 March 1994

Terence B.

Position: Director

Appointed: 16 November 1992

Resigned: 15 September 1996

Edward A.

Position: Director

Appointed: 16 November 1992

Resigned: 31 December 1999

Alan B.

Position: Director

Appointed: 16 November 1992

Resigned: 28 February 1998

Ernest T.

Position: Director

Appointed: 16 November 1992

Resigned: 31 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Travis Perkins Merchant Holdings 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 persons with significant control register is Travis Perkins Plc that put Northampton, England as the 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 Merchant 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 11413766
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 United Kingdom
Place registered England And Wales
Registration number 824821
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

Transport Operator Data

Commercial Street
Address Oswaldtwistle
City Accrington
Post code BB5 3JL
Vehicles 4
Manor Road
City Altrincham
Post code WA15 9QX
Vehicles 6
Travis Perkins
Address Hartington Road
City Altrincham
Post code WA14 5LY
Vehicles 2
Unit 2
Address Atlantic Point , Atlantic Street , Broadheath
City Altrincham
Post code WA14 5DE
Vehicles 2
Travis Perkins
Address Langham Street , Off Oldham Road
City Ashton Under Lyne
Post code OL7 9EG
Vehicles 4
Boodle Street
Address Off Yorkshire Street
City Ashton-under-lyne
Post code OL6 8NF
Vehicles 4
Ccf
Address Riverside Industrial Estate , Margaret Street
City Ashton-under-lyne
Post code OL7 0QQ
Vehicles 9
Trailers 3
297 Duke Street
City Barrow-in-furness
Post code LA14 5UJ
Vehicles 7
39 Borough Road
City Birkenhead
Post code CH41 2XS
Vehicles 3
Travis Perkins
Address Unit 5 , Turbine Road , Tranmere
City Birkenhead
Post code CH41 9BA
Vehicles 4
Phoenix Mill
Address King Street
City Blackburn
Post code BB2 2DT
Vehicles 5
10-20 Chorley Road
City Blackpool
Post code FY3 7XQ
Vehicles 5
Unit 1
Address Plumpton Close , Whitehills Business Park
City Blackpool
Post code FY4 5RT
Vehicles 4
Albert Road
Address Farnworth
City Bolton
Post code BL4 9EE
Vehicles 4
Bark Street
City Bolton
Post code BL1 2BB
Vehicles 4
Chorley New Road
Address Horwich
City Bolton
Post code BL6 6DU
Vehicles 2
Unit 1b
Address Raikes Clough Industrial Estate , Raikes Lane
City Bolton
Post code BL3 1RP
Vehicles 4
Horners Garage
Address Accrington Road
City Burnley
Post code BB11 5AH
Vehicles 4
Lawrence Street
Address Blackford Bridge
City Bury
Post code BL9 9SN
Vehicles 2
Travis Perkins
Address Townfoot Industrial Estate , Brampton
City Carlisle
Post code CA8 1SW
Vehicles 3
Blackdyke Road
Address Kingstown Industrial Estate
City Carlisle
Post code CA3 0PJ
Vehicles 3
Currock Road
City Carlisle
Post code CA2 4AX
Vehicles 7
Trailers 1
Part Unit G
Address Duchess Avenue , Kingmoor Park North
City Carlisle
Post code CA6 4SN
Vehicles 6
Unit 1-2
Address 24 Brunthill Road , Kingstown Industrial Estate
City Carlisle
Post code CA3 0EH
Vehicles 2
Wickes
Address Dukes Road
City Carlisle
Post code CA1 1JD
Vehicles 2
Oxford Street
City Carnforth
Post code LA5 9LG
Vehicles 7
Lime Grove
City Cheadle
Post code SK8 1PF
Vehicles 4
Unit 4 Winsford Way
Address Sealand Industrial Estate
City Chester
Post code CH1 4NL
Vehicles 4
Wickes
Address Sealand Road
City Chester
Post code CH1 4LS
Vehicles 3
Boythorpe Road
City Chesterfield
Post code S40 2NF
Vehicles 8
Station Road
Address Whittington Moor
City Chesterfield
Post code S41 9EX
Vehicles 4
Wickes
Address Unit 1 Chorley Retail Park , George Street
City Chorley
Post code PR7 2BN
Vehicles 4
Leconfield Estate
City Cleator Moor
Post code CA25 5BQ
Vehicles 4
Link 59 Pimlico
City Clitheroe
Post code BB7 1BC
Vehicles 3
Station Road
City Cockermouth
Post code CA13 9PZ
Vehicles 1
1 Radnor Park Industrial Estate
Address Back Lane
City Congleton
Post code CW12 4XJ
Vehicles 3
North Street
City Crewe
Post code CW1 4NN
Vehicles 3
Units A& C
Address , The Quantum , Marshfield Bank
City Crewe
Post code CW2 8UY
Vehicles 2
Bank Side
Address George Street
City Darwen
Post code BB3 0DQ
Vehicles 4
108
Address Chester Road East , Shotton
City Deeside
Post code CH5 1QD
Vehicles 2
806 London Road
Address Alvaston
City Derby
Post code DE24 8WA
Vehicles 3
Sandown Road
Address Off Ascot Drive
City Derby
Post code DE24 8SR
Vehicles 4
Travis Perkins
Address Block C , Wincanton Close
City Derby
Post code DE24 8NJ
Vehicles 4
Coronation Road
City Ellesmere Port
Post code CH65 9AB
Vehicles 3
Woolley Bridge
Address Hadfield
City Glossop
Post code SK13 2NX
Vehicles 4
Brookbank Works
Address Green Lane
City Heywood
Post code OL10 1NG
Vehicles 3
Travis Perkins Trading Co Ltd
Address Robert Street
City Hyde
Post code SK14 1BN
Vehicles 2
Thurman Street
City Ilkeston
Post code DE7 4BY
Vehicles 3
Mintsfleet Trading Estate
City Kendal
Post code LA9 6RX
Vehicles 9
Brownfoot Works
Address Penrith Road
City Keswick
Post code CA12 4LH
Vehicles 4
Knutsford Saw Mills
Address The Old Water Tower , Mobberley Road
City Knutsford
Post code WA16 8EU
Vehicles 3
Marsh Point
Address Luneside , New Quay Lane
City Lancaster
Post code LA1 5QS
Vehicles 6
Trailers 2
Lord Street South
City Leigh
Post code WN7 1BZ
Vehicles 5
Travis Perkins Trading Co Limited
Address Golden Hill Lane
City Leyland
Post code PR25 2YE
Vehicles 3
2-8 Foster Street
Address Bootle
City Liverpool
Post code L20 8EX
Vehicles 8
Trailers 3
42 Sandhills Lane
City Liverpool
Post code L5 9XN
Vehicles 3
Ccf Ltd
Address 2 Junction Road
City Liverpool
Post code L20 8AD
Vehicles 10
Trailers 3
Musker Street
Address Crosby
City Liverpool
Post code L23 0UB
Vehicles 3
Ormskirk Road
Address Aintree
City Liverpool
Post code L9 5AE
Vehicles 2
Sandacre Road
Address Gateacre
City Liverpool
Post code L25 3PF
Vehicles 4
Unit 43
Address Spindus Road , Speke Hall Industrial Estate , Speke
City Liverpool
Post code L24 1YB
Vehicles 4
Wilson Road
City Liverpool
Post code L36 6AN
Vehicles 6
Lymm Saw Mills
Address Booths Hill Road
City Lymm
Post code WA13 0DJ
Vehicles 3
Hulley Road
City Macclesfield
Post code SK10 2LP
Vehicles 5
Sutton Sidings
City Macclesfield
Post code SK11 7PD
Vehicles 6
Travis Perkins
Address 2 Fence Avenue
City Macclesfield
Post code SK10 1LT
Vehicles 6
Travis Perkins
Address Hurdsfield Road
City Macclesfield
Post code SK10 2QZ
Vehicles 5
Travis Perkins
Address Slack Street
City Macclesfield
Post code SK11 7JP
Vehicles 4
Wickes
Address Hulley Road
City Macclesfield
Post code SK10 2SF
Vehicles 4
Ccf Ltd
Address 2 Guinness Circle , Trafford Park
City Manchester
Post code M17 1EB
Vehicles 10
Trailers 5
Keyline Builders Merchants Ltd
Address Bolton Road , Atherton
City Manchester
Post code M46 9LF
Vehicles 8
Liverpool Road
Address Eccles
City Manchester
Post code M30 0QW
Vehicles 3
Quantum Park
Address Oldham Road
City Manchester
Post code M40 8FZ
Vehicles 4
Travis Perkins
Address Unit 11 , Hendham Vale Industrial Estate , Vale Park Way
City Manchester
Post code M8 0AD
Vehicles 3
Travis Perkins
Address Leestone Road , Sharston Industrial Area
City Manchester
Post code M22 4RN
Vehicles 4
Travis Perkins Plc
Address Bolton And Bury Road
City Manchester
Post code M26 4FP
Vehicles 5
Unit 3-4
Address Stretford Motorway Estate , Barton Dock Road , Stretford
City Manchester
Post code M32 0ZH
Vehicles 5
Urnston Saw Mills
Address Higher Road , Urmston
City Manchester
Post code M41 9AB
Vehicles 5
Wicks
Address Wynne Avenue , Clifton , Swinton
City Manchester
Post code M27 8FU
Vehicles 4
Station Yard
Address Off Lancashire Road
City Millom
Post code LA18 4AW
Vehicles 3
Quarry Lane
Address Sandside
City Milnthorpe
Post code LA7 7HW
Vehicles 10
Trailers 2
Sandside
City Milnthorpe
Post code LA7 7HJ
Vehicles 10
Trailers 2
Travis Perkins
Address Unit 7 & 8 , Parkhouse Lakeland Estate , Grisleymire Lane
City Milnthorpe
Post code LA7 7RF
Vehicles 5
Trailers 1
Euston Road
City Morecambe
Post code LA4 5LL
Vehicles 7
Wickes
Address Sunnycliff Retail Park , Heaton With Oxcliffe
City Morecambe
Post code LA3 3FE
Vehicles 2
Travis Perkins Trading Co Ltd
Address Barony Road
City Nantwich
Post code CW5 5QY
Vehicles 3
3 Water Street
City Nelson
Post code BB9 9BD
Vehicles 4
Keyline Builders Merchants
Address 3 Water Street
City Nelson
Post code BB9 9BD
Vehicles 2
Unit 11a & 11b Kenyon Road
Address Lomeshaye Ind Estate , Brierfield
City Nelson
Post code BB9 5SP
Vehicles 3
Forbes Close
Address Long Eaton
City Nottingham
Post code NG10 1PR
Vehicles 4
Paradise Mill
Address Bell Street
City Oldham
Post code OL1 3QA
Vehicles 3
Royal Works
Address Featherstall Road North
City Oldham
Post code OL1 2EY
Vehicles 7
Wickes
Address Larch Street
City Oldham
Post code OL8 1TA
Vehicles 4
Gilwilly Industrial Estate
City Penrith
Post code CA11 9BA
Vehicles 9
Trailers 3
Wickes
Address Ullswater Road
City Penrith
Post code CA11 7JQ
Vehicles 2
126 Watery Lane
Address Ashton-on-ribble
City Preston
Post code PR2 1AT
Vehicles 4
Keyline
Address Unit 12 , Kirkham Trading Park , Freckleton Road , Kirkham
City Preston
Post code PR4 3RB
Vehicles 4
Tulketh Brow
Address Ashton-on-ribble
City Preston
Post code PR2 2TS
Vehicles 5
Unit 12
Address Kirkham Trading Park , Freckleton Road , Kirkham
City Preston
Post code PR4 3RB
Vehicles 4
Brittain Drive
Address Codnor Gate Industrial Estate
City Ripley
Post code DE5 3NB
Vehicles 5
Livsey Street
City Rochdale
Post code OL16 1SS
Vehicles 5
Elm Grove
City Sale
Post code M33 7JX
Vehicles 4
Lissadel Street
City Salford
Post code M6 6BR
Vehicles 10
Trailers 2
Unit 1a
Address Roundwood Drive , Sherdley Road Industrial Estate
City St. Helens
Post code WA9 5JD
Vehicles 2
Westside Industrial Estate
Address Jackson Street
City St. Helens
Post code WA9 3AT
Vehicles 5
46 Stockport Road
Address Marple
City Stockport
Post code SK6 6AB
Vehicles 5
Carrington Works
Address Adswood Lane West , Cale Green
City Stockport
Post code SK3 8HU
Vehicles 3
Manchester Road
Address Whitehall Industrial Estate
City Stockport
Post code SK4 1NY
Vehicles 8
Marcliffe Industrial Estate
Address Macclesfield Road , Hazel Grove
City Stockport
Post code SK7 5EG
Vehicles 2
Unit 5
Address Brent Road , Green Lane Trading Estate
City Stockport
Post code SK4 2LD
Vehicles 2
D W Archer
Address George Holmes Business Park , George Holmes Way
City Swadlincote
Post code DE11 9DF
Vehicles 4
North Lonsdale Road
City Ulverston
Post code LA12 9DW
Vehicles 9
Farrell Street
Address Howley
City Warrington
Post code WA1 2DT
Vehicles 10
Pocket Nook Lane
Address Lowton
City Warrington
Post code WA3 1AB
Vehicles 8
Spectra Business Park
Address Slutchers Lane
City Warrington
Post code WA1 1QL
Vehicles 20
Trailers 30
Travis Perkins
Address Lyncastle Road , Barleycastle Lane , Appleton
City Warrington
Post code WA4 4SN
Vehicles 5
Trailers 1
Unit 1
Address Palatine Ind Estate , Causeway Avenue
City Warrington
Post code WA4 6QQ
Vehicles 2
Wickes C/o Travis Perkins
Address Lockheed Road , Burtonwood
City Warrington
Post code WA5 4AH
Vehicles 6
Trailers 3
Pickerings Road
Address Halebank
City Widnes
Post code WA8 8XE
Vehicles 4
Trailers 2
23 Queen Street
City Wigan
Post code WN3 4DZ
Vehicles 3
9
Address Woodhouse Lane
City Wigan
Post code WN6 7TH
Vehicles 4
York Road
Address Ashton-in-makerfield
City Wigan
Post code WN4 9DS
Vehicles 4
Bogg Farm
Address Off Station Road
City Wigton
Post code CA7 9AX
Vehicles 3
Donkey Lane
City Wilmslow
Post code SK9 1PY
Vehicles 3
Unit 10/11
Address Leslie Road , Woodford Park Industrial Estate
City Winsford
Post code CW7 2RB
Vehicles 6
Carr Lane
Address Hoylake
City Wirral
Post code CH47 4BA
Vehicles 2
Clay Flatts Trading Estate
City Workington
Post code CA14 2TB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (44 pages)

Company search

Advertisements