ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travis Group Limited

Travis Group Limited is a dormant company incorporated on 17 April 1916 with the registered office located in Northampton, Northamptonshire. Travis Group Limited was registered 109 years ago.
Status
Dormant
Dormant since 27 years ago
Company No
00143633
Private limited company
Age
109 years
Incorporated 17 April 1916
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 25 Jun 2025 (2 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Director • Accountant • British • Lives in UK • Born in Jul 1984
Travis Perkins Financing Company No.3 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Builders Mate Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Travis Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Toolstation Holdings Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
BSS (UK) Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
E. East & Son Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
British Steam Specialties (International) Limited(The)
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
Terant Supplies Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
23 Days Ago on 14 Aug 2025
Dr Luke Tristan Kelly Appointed
1 Month Ago on 21 Jul 2025
Robin Paul Miller Resigned
1 Month Ago on 21 Jul 2025
Travis Perkins Financing Company No.3 Limited (PSC) Details Changed
2 Months Ago on 25 Jun 2025
Registered Address Changed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Dormant Accounts Submitted
11 Months Ago on 27 Sep 2024
Alan Richard Williams Resigned
1 Year 7 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Dormant Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Get Credit Report
Discover Travis Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 14 Aug 2025
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 28 Jul 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 28 Jul 2025
Change of details for Travis Perkins Financing Company No.3 Limited as a person with significant control on 25 June 2025
Submitted on 7 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 4 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 27 Sep 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 5 Dec 2023
Certificate of change of name
Submitted on 26 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year