ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travis & Arnold Limited

Travis & Arnold Limited is a dormant company incorporated on 26 February 1982 with the registered office located in Northampton, Northamptonshire. Travis & Arnold Limited was registered 43 years ago.
Status
Dormant
Dormant since 32 years ago
Company No
01617423
Private limited company
Age
43 years
Incorporated 26 February 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
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 30 Jun 2025 (2 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
01722438500
Email
Available in Endole App
People
Officers
4
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
Travis Perkins (Properties) Limited
TP Directors Ltd, Robin Paul Miller, and 2 more are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited, TP Directors Ltd, and 2 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TPG Management Services Limited, Robin Paul Miller, and 2 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
TPG Management Services Limited, TP Directors Ltd, and 2 more are mutual people.
Active
Toolstation Europe Limited
TPG Management Services Limited, TP Directors Ltd, and 2 more are mutual people.
Active
TP Property Company Limited
TPG Management Services Limited, TP Directors Ltd, and 2 more are mutual people.
Active
Travis Perkins Group Holdings Limited
TPG Management Services Limited, TP Directors Ltd, and 2 more are mutual people.
Active
Travis Perkins P&H Group Holdings Limited
TPG Management Services Limited, TP Directors Ltd, and 2 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
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
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 Financing Company No.3 Limited (PSC) Details Changed
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
9 Months Ago on 13 Nov 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 10 Months Ago on 3 Nov 2023
Dormant Accounts Submitted
1 Year 10 Months Ago on 19 Oct 2023
Mr Alan Richard Williams Details Changed
2 Years 2 Months Ago on 16 Jun 2023
Get Credit Report
Discover Travis & Arnold 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 Financing Company No.3 Limited as a person with significant control on 30 June 2025
Submitted on 4 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 30 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 13 Nov 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 November 2023 with no updates
Submitted on 3 Nov 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 19 Oct 2023
Director's details changed for Mr Alan Richard Williams on 16 June 2023
Submitted on 4 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year