ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travis Perkins Group Holdings Limited

Travis Perkins Group Holdings Limited is an active company incorporated on 9 January 2020 with the registered office located in Northampton, Northamptonshire. Travis Perkins Group Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12395367
Private limited company
Age
5 years
Incorporated 9 January 2020
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 January 2025 (9 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
Last change occurred 9 months 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 (11 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 18 Jun 2025 (4 months ago)
Previous address was , Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom
Telephone
01604 752424
Email
Unreported
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 Plc
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
Dr Luke Tristan Kelly, TP Directors Ltd, and 2 more are mutual people.
Active
E. East & Son Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Travis & Arnold Limited
Dr Luke Tristan Kelly, TPG Management Services Limited, and 2 more are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Travis Perkins Financing Company No.3 Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Toolstation Europe Limited
Dr Luke Tristan Kelly, TP Directors Ltd, and 2 more are mutual people.
Active
TP Property Company Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Travis Perkins P&H Group Holdings Limited
Robin Paul Miller, Dr Luke Tristan Kelly, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£676.2M
Increased by £391.97M (+138%)
Employees
Unreported
Same as previous period
Total Assets
£1.79B
Increased by £22.42M (+1%)
Total Liabilities
£0
Decreased by £1.1B (-100%)
Net Assets
£1.79B
Increased by £1.12B (+167%)
Debt Ratio (%)
0%
Decreased by 62.05% (-100%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 4 Oct 2025
Robin Paul Miller Resigned
3 Months Ago on 21 Jul 2025
Dr Luke Tristan Kelly Appointed
3 Months Ago on 21 Jul 2025
Travis Perkins Plc (PSC) Details Changed
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 18 Jun 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Sep 2024
Alan Richard Williams Resigned
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Full Accounts Submitted
2 Years Ago on 17 Oct 2023
Get Credit Report
Discover Travis Perkins Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Appointment of Dr Luke Tristan Kelly as a director on 21 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Robin Paul Miller as a director on 21 July 2025
Submitted on 6 Aug 2025
Change of details for Travis Perkins Plc as a person with significant control on 19 June 2025
Submitted on 22 Jul 2025
Registered office address changed from , Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom 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 January 2025 with updates
Submitted on 13 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 19 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 January 2024 with updates
Submitted on 10 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year