ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Toolstation Limited

Toolstation Limited is an active company incorporated on 12 February 2002 with the registered office located in Northampton, Northamptonshire. Toolstation Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04372131
Private limited company
Age
23 years
Incorporated 12 February 2002
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 January 2025 (10 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
Last change occurred 4 years 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 (10 months remaining)
Address
Ryehill House Ryehill Close
Lodge Farm Industrial Estate
Northampton
England
NN5 7UA
United Kingdom
Address changed on 4 Feb 2025 (9 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Telephone
008081007211
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Oct 1979
Director • Accountant • British • Lives in UK • Born in Mar 1983
Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in UK • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Perkins Trading Company Limited
TPG Management Services Limited, Richard Lavin, and 3 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
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited and TP Directors Ltd 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
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Staircraft Group Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Brands
Toolstation
Toolstation is a supplier of tools, accessories, and building supplies, serving trade professionals and DIY enthusiasts.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.2M
Decreased by £400K (-11%)
Turnover
£720.1M
Increased by £13.7M (+2%)
Employees
5.24K
Decreased by 79 (-1%)
Total Assets
£358.9M
Increased by £80.2M (+29%)
Total Liabilities
-£211.3M
Increased by £65.6M (+45%)
Net Assets
£147.6M
Increased by £14.6M (+11%)
Debt Ratio (%)
59%
Increased by 6.6% (+13%)
Latest Activity
Mr Duncan John Cooper Details Changed
3 Months Ago on 23 Jul 2025
Full Accounts Submitted
4 Months Ago on 16 Jul 2025
Toolstation Holdings Limited (PSC) Details Changed
4 Months Ago on 18 Jun 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Confirmation Submitted
10 Months Ago on 13 Jan 2025
Lucy Jane Lynch Resigned
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 10 Sep 2024
Richard Lavin Resigned
1 Year 3 Months Ago on 19 Jul 2024
Mr Duncan Cooper Appointed
1 Year 4 Months Ago on 15 Jul 2024
Alan Richard Williams Resigned
1 Year 9 Months Ago on 23 Jan 2024
Get Credit Report
Discover Toolstation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Duncan John Cooper on 23 July 2025
Submitted on 28 Jul 2025
Change of details for Toolstation Holdings Limited as a person with significant control on 18 June 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 16 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton England NN5 7UA on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 13 Jan 2025
Termination of appointment of Lucy Jane Lynch as a director on 31 December 2024
Submitted on 8 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Termination of appointment of Richard Lavin as a director on 19 July 2024
Submitted on 24 Jul 2024
Appointment of Mr Duncan Cooper as a director on 15 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year