ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travis Perkins Trading Company Limited

Travis Perkins Trading Company Limited is an active company incorporated on 27 August 1962 with the registered office located in Northampton, Northamptonshire. Travis Perkins Trading Company Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00733503
Private limited company
Age
63 years
Incorporated 27 August 1962
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 November 2025 (1 month ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 18 Jun 2025 (5 months ago)
Previous address was Lodgeway House Lodgeway Harlestone Road Northampton, NN5 7UG
Telephone
01252613681
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Aug 1977
Director • Accountant • British • Lives in UK • Born in Mar 1983
Director • British • Lives in UK • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Toolstation Limited
TPG Management Services Limited, TP Directors Ltd, and 1 more are mutual people.
Active
The BSS Group Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
E. East & Son Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Travis & Arnold Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
CCF Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Tool & Fastener Solutions Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Brands
Travis Perkins Managed Services
Travis Perkins Managed Services is a UK supply chain and procurement solutions provider for the repairs and maintenance sector.
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
£10.1M
Increased by £1.2M (+13%)
Turnover
£2.29B
Decreased by £185.8M (-7%)
Employees
8.44K
Decreased by 875 (-9%)
Total Assets
£1.02B
Decreased by £636.1M (-38%)
Total Liabilities
-£661.9M
Decreased by £223M (-25%)
Net Assets
£354.5M
Decreased by £413.1M (-54%)
Debt Ratio (%)
65%
Increased by 11.57% (+22%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Mr Richard Lavin Details Changed
4 Months Ago on 23 Jul 2025
Mr Benjamin John Todd Details Changed
4 Months Ago on 23 Jul 2025
Mr Duncan John Cooper Details Changed
4 Months Ago on 23 Jul 2025
Full Accounts Submitted
4 Months Ago on 14 Jul 2025
Travis Perkins Merchant Holdings Limited (PSC) Details Changed
5 Months Ago on 30 Jun 2025
Tpg Management Services Limited Details Changed
5 Months Ago on 18 Jun 2025
Tp Directors Ltd Details Changed
5 Months Ago on 18 Jun 2025
Registered Address Changed
5 Months Ago on 18 Jun 2025
Confirmation Submitted
1 Year Ago on 13 Nov 2024
Get Credit Report
Discover Travis Perkins Trading Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Tpg Management Services Limited on 18 June 2025
Submitted on 26 Nov 2025
Director's details changed for Tp Directors Ltd on 18 June 2025
Submitted on 26 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 3 Nov 2025
Director's details changed for Mr Benjamin John Todd on 23 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Richard Lavin on 23 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Duncan John Cooper on 23 July 2025
Submitted on 28 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Change of details for Travis Perkins Merchant Holdings Limited as a person with significant control on 30 June 2025
Submitted on 7 Jul 2025
Registered office address changed from Lodgeway House Lodgeway 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
Termination of appointment of James Stuart Mackenzie as a director on 6 November 2024
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year