UKBizDB.co.uk

TRAVIS PERKINS PLC

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

This company is commonly known as Travis Perkins Plc. The company was founded 59 years ago and was given the registration number 00824821. The firm's registered office is in HARLESTON ROAD. You can find them at Lodge Way House, Lodge Way, Harleston Road, Northampton. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRAVIS PERKINS PLC
Company Number:00824821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

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

Secretary28 September 2018Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director09 January 2024Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director01 November 2019Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 May 2021Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director04 August 2021Active
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA

Director01 January 2023Active
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA

Director01 June 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Director01 July 2019Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 March 2021Active
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG

Secretary01 January 2014Active
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ

Secretary-Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary01 September 1992Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary04 May 2018Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director-Active
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG

Director24 October 2011Active
5 The Paddock, Crick, Northampton, NN6 7XG

Director01 September 1992Active
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director14 January 2004Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 July 2001Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director24 April 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director01 September 2017Active
High Willows, 18 Park Avenue, Farnborough Park, Orpington, BR6 8LL

Director-Active
Lodge House Lodge House Way, Harlestone Road, Northampton, NN5 7UG

Director10 February 2005Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director01 February 2005Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director08 November 2000Active
Warneford House, Sudgrove, Miserden, GL6 7JD

Director01 January 2000Active
Grays Orchard Kilsby Road, Barby, Rugby, CV23 8TT

Director-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 October 1996Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director01 November 2019Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director09 April 2009Active
Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG

Director09 June 1998Active
Lodge Way House, Lodge Way, Harleston Road, NN5 7UG

Director01 February 2015Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director01 November 1999Active
45 Canonbury Park North, London, N1 2JH

Director-Active

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
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-24Resolution

Resolution.

Download
2023-02-06Officers

Second filing of director appointment with name.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-11Capital

Capital return purchase own shares treasury capital date.

Download
2023-01-11Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-12-21Capital

Capital return purchase own shares treasury capital date.

Download
2022-07-11Capital

Capital return purchase own shares treasury capital date.

Download
2022-07-11Capital

Capital return purchase own shares treasury capital date.

Download
2022-07-11Capital

Capital return purchase own shares treasury capital date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-06-08Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2022-06-08Capital

Capital return purchase own shares treasury capital date.

Download
2022-05-20Capital

Capital return purchase own shares.

Download
2022-05-20Capital

Capital return purchase own shares.

Download
2022-05-19Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.