TRAVIS PERKINS PLC
- Legal registered address
- Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton England NN5 7UA Copied!
Current company directors
CHAMBERS, STUART JOHN
COOPER, Duncan John
CULVER, MARIANNE
DRABBLE, Geoffrey
DREWETT, Heath Stewart
HARDY, Louise Jane
ILLINGWORTH, Richard Blair
MAIDEN, Jeremy Kim
MCCONVILLE, Coline Lucille, Ms.
MILLER, ROBIN PAUL
REDFERN, Peter Timothy
REDFERN, Peter Timothy
ROBERTS, NICHOLAS JOHN
ROGERS, John Terence
ROGERS, CHRISTOPHER CHARLES BEVAN
WHITBREAD, Jasmine Mary
WILLIAMS, Alan Richard
View full details of company directors- Company number
- 00824821 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 6 June 2025
Next statement due by 20 June 2026
Nature of business (SIC)
46900 - Non-specialised wholesale trade
Previous company names
Name | Date previous name changed |
---|---|
SANDELL PERKINS PUBLIC LIMITED COMPANY | 21 October 1988 |
Latest company documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Registered office address changed from Lodge Way House Lodge Way Harleston Road Northampton NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2025-06-19 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
03/06/253 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
29/05/2529 May 2025 | Resolutions |
11/03/2511 March 2025 | Termination of appointment of Peter Timothy Redfern as a director on 2025-03-10 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company