UKBizDB.co.uk

TRAVIS PERKINS P&H HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Travis Perkins P&h Holdings Limited. The company was founded 17 years ago and was given the registration number 06216887. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:TRAVIS PERKINS P&H HOLDINGS LIMITED
Company Number:06216887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Secretary21 October 2022Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL

Director19 June 2023Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director04 October 2018Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Secretary18 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 April 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Secretary11 May 2016Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director15 December 2020Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Director29 July 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director04 October 2018Active
Military House 24, Castle Street, Chester, England, CH1 2DS

Director04 December 2012Active
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL

Director21 October 2022Active
19, Kingsway, Heswall, Wirral, CH60 3SN

Director18 June 2010Active
Military House, 24 Castle Street, Chester, United Kingdom, CH1 2DS

Director18 April 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director17 April 2019Active
36, Chester Road, Dobshill, Clwyd, CH5 3LZ

Director18 June 2010Active
Sunnyside Farm, Peckforton Hall Lane, Spurstow, Tarporley, CW6 9TF

Director18 June 2010Active
Highcroft, Mill Lane, Willaston, CH64 1RF

Director18 April 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director29 July 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 April 2007Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director04 October 2018Active

People with Significant Control

Melbourne Bidco Limited
Notified on:30 September 2021
Status:Active
Country of residence:United Kingdom
Address:2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Group Holdings Limited
Notified on:14 December 2020
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Harlestone Road, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-01-04Address

Change sail address company with new address.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Appoint person secretary company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-06-10Resolution

Resolution.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.