ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Toolstation Europe Limited

Toolstation Europe Limited is an active company incorporated on 7 June 2012 with the registered office located in Northampton, Northamptonshire. Toolstation Europe Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08096783
Private limited company
Age
13 years
Incorporated 7 June 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 June 2025 (3 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (9 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 30 Jun 2025 (2 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England
Telephone
08081007211
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • General Counsel And Company Secretary • British • Lives in UK • Born in Feb 1971
Director • Accountant • British • Lives in UK • Born in Jul 1984
Toolstation Holdings 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, Dr Luke Tristan Kelly, 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
Travis & Arnold Limited
Dr Luke Tristan Kelly, TP Directors Ltd, and 2 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
Dr Luke Tristan Kelly, Robin Paul Miller, and 2 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
TP Directors Ltd, Dr Luke Tristan Kelly, 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
£17K
Increased by £5K (+42%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£228.66M
Increased by £41.18M (+22%)
Total Liabilities
-£166K
Increased by £72K (+77%)
Net Assets
£228.5M
Increased by £41.11M (+22%)
Debt Ratio (%)
0%
Increased by 0.02% (+45%)
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
Toolstation Holdings Limited (PSC) Details Changed
2 Months Ago on 30 Jun 2025
Registered Address Changed
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Full Accounts Submitted
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Alan Richard Williams (PSC) Resigned
1 Year 7 Months Ago on 23 Jan 2024
Alan Richard Williams Resigned
1 Year 7 Months Ago on 23 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Get Credit Report
Discover Toolstation Europe 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 Toolstation Holdings Limited as a person with significant control on 30 June 2025
Submitted on 22 Jul 2025
Cessation of Alan Richard Williams as a person with significant control on 23 January 2024
Submitted on 14 Jul 2025
Second filing of Confirmation Statement dated 1 June 2024
Submitted on 11 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England 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 2 June 2025 with no updates
Submitted on 6 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 6 Jun 2024
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year