About

Registered Number: 00572428
Date of Incorporation: 04/10/1956 (67 years and 7 months ago)
Company Status: Active
Registered Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

 

Based in Harlestone Road, Northampton, Toolstation Holdings Ltd was founded on 04 October 1956, it has a status of "Active". We do not know the number of employees at Toolstation Holdings Ltd. The current directors of the business are listed as Newton, Peter, Allinson, George Edward, Allinson, Marie Hatton, Allinson, Stephen Trevor, Burridge, Alan John, Coverley, Peter William, Greenhowe, Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, George Edward N/A 04 February 1994 1
ALLINSON, Marie Hatton N/A 04 February 1994 1
ALLINSON, Stephen Trevor N/A 04 February 1994 1
BURRIDGE, Alan John 04 February 1994 28 February 1998 1
COVERLEY, Peter William N/A 04 February 1994 1
GREENHOWE, Joseph 23 December 1998 30 July 2004 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Peter N/A 04 February 1994 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 17 April 2020
CS01 - N/A 14 April 2020
MA - Memorandum and Articles 12 November 2019
RESOLUTIONS - N/A 12 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 25 September 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 15 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 April 2010
RESOLUTIONS - N/A 31 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
AAMD - Amended Accounts 15 September 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
AAMD - Amended Accounts 08 July 1999
363s - Annual Return 09 April 1999
RESOLUTIONS - N/A 13 January 1999
MEM/ARTS - N/A 13 January 1999
AA - Annual Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
CERTNM - Change of name certificate 23 December 1998
363s - Annual Return 03 April 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
AA - Annual Accounts 19 January 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 14 April 1997
RESOLUTIONS - N/A 24 December 1996
AA - Annual Accounts 31 October 1996
288 - N/A 29 September 1996
288 - N/A 29 September 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 12 April 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
288 - N/A 05 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
CERTNM - Change of name certificate 12 April 1994
363s - Annual Return 12 April 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
287 - Change in situation or address of Registered Office 19 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
395 - Particulars of a mortgage or charge 02 August 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 18 April 1993
395 - Particulars of a mortgage or charge 28 October 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 13 February 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 17 May 1991
288 - N/A 21 November 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
288 - N/A 14 March 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Confirmatory charge supplemental to mortgage debenture dated 16TH september 1985 23 July 1993 Fully Satisfied

N/A

Credit agreement 23 October 1992 Fully Satisfied

N/A

Debenture 16 September 1985 Fully Satisfied

N/A

Charge 25 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.