ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Toolstation Holdings Limited

Toolstation Holdings Limited is an active company incorporated on 4 October 1956 with the registered office located in Northampton, Northamptonshire. Toolstation Holdings Limited was registered 68 years ago.
Status
Active
Active since 4 years ago
Company No
00572428
Private limited company
Age
68 years
Incorporated 4 October 1956
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 18 Jun 2025 (2 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
01604752424
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jul 1984
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Travis Perkins Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Group Limited
TP Directors Ltd, Robin Paul Miller, and 1 more are mutual people.
Active
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
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 (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£203.5M
Same as previous period
Total Liabilities
-£29.05M
Same as previous period
Net Assets
£174.45M
Same as previous period
Debt Ratio (%)
14%
Same as previous period
Latest Activity
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 Group Holdings Limited (PSC) Details Changed
2 Months Ago on 18 Jun 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Alan Richard Williams Resigned
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 15 Sep 2023
Mr Alan Richard Williams Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Get Credit Report
Discover Toolstation Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 6 Aug 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 6 Aug 2025
Change of details for Travis Perkins Group Holdings Limited as a person with significant control on 18 June 2025
Submitted on 22 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 10 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 1 April 2024 with no updates
Submitted on 2 Apr 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 6 Feb 2024
Director's details changed for Mr Alan Richard Williams on 16 June 2023
Submitted on 4 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year