Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOOLSTATION EUROPE LIMITED
Company Information for

TOOLSTATION EUROPE LIMITED

LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG,
Company Registration Number
08096783
Private Limited Company
Active

Company Overview

About Toolstation Europe Ltd
TOOLSTATION EUROPE LIMITED was founded on 2012-06-07 and has its registered office in Northampton. The organisation's status is listed as "Active". Toolstation Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOOLSTATION EUROPE LIMITED
 
Legal Registered Office
LODGE WAY HOUSE LODGE WAY
HARLESTONE ROAD
NORTHAMPTON
NN5 7UG
Other companies in BS8
 
Filing Information
Company Number 08096783
Company ID Number 08096783
Date formed 2012-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB137468881  
Last Datalog update: 2023-11-06 08:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOLSTATION EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOOLSTATION EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DAVID BUFFIN
Director 2014-03-27
MARK GODDARD-WATTS
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY IAN COOPER
Director 2013-04-08 2015-04-17
JEREMY BIRD
Director 2013-01-31 2013-04-08
OVALSEC LIMITED
Company Secretary 2012-06-07 2012-06-07
OVAL NOMINEES LIMITED
Director 2012-06-07 2012-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY DAVID BUFFIN DIRECT HEATING SPARES LIMITED Director 2018-05-14 CURRENT 2006-01-06 Active
ANTHONY DAVID BUFFIN IJM HOLDINGS LIMITED Director 2018-05-14 CURRENT 2015-06-23 Liquidation
ANTHONY DAVID BUFFIN SOLFEX LIMITED Director 2018-05-14 CURRENT 2006-10-16 Active
ANTHONY DAVID BUFFIN GRUNDY & PILLING LIMITED Director 2018-05-14 CURRENT 1976-08-09 Active
ANTHONY DAVID BUFFIN KA VENTURE LIMITED Director 2017-10-13 CURRENT 2009-11-26 Active
ANTHONY DAVID BUFFIN NATIONAL SHOWER SPARES LIMITED Director 2017-10-13 CURRENT 2000-08-07 Active
ANTHONY DAVID BUFFIN PRIMAFLOW LIMITED Director 2017-06-07 CURRENT 1991-11-12 Active
ANTHONY DAVID BUFFIN IJM ENTERPRISES LIMITED Director 2016-07-04 CURRENT 2004-12-07 Liquidation
ANTHONY DAVID BUFFIN G-PAWS LIMITED Director 2014-12-01 CURRENT 2013-01-08 Active - Proposal to Strike off
ANTHONY DAVID BUFFIN WEYBOURNE GROUP LIMITED Director 2014-03-06 CURRENT 2013-03-14 Liquidation
ANTHONY DAVID BUFFIN TOOLSTATION LIMITED Director 2013-12-31 CURRENT 2002-02-12 Active
ANTHONY DAVID BUFFIN CITYQUEST LIMITED Director 2013-04-08 CURRENT 1987-03-16 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN DOMESTIC ELECTRICAL SUPPLIES LIMITED Director 2013-04-08 CURRENT 2009-05-19 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN FITZGERALD PROPERTY COMPANY LIMITED Director 2013-04-08 CURRENT 1978-05-18 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN G.R. WILTSHIRE & CO. LIMITED Director 2013-04-08 CURRENT 1947-02-03 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN GARDEN MASTER MACHINERY SALES LIMITED Director 2013-04-08 CURRENT 1983-04-05 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN HT ENGINEERING LIMITED Director 2013-04-08 CURRENT 1978-09-26 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN MALDEN DISTRIBUTION LIMITED Director 2013-04-08 CURRENT 1978-11-22 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN MD-DOR2 LIMITED Director 2013-04-08 CURRENT 1922-03-28 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN PK DOR LIMITED Director 2013-04-08 CURRENT 1990-06-04 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN ROLF (2012) LIMITED Director 2013-04-08 CURRENT 2009-09-02 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN SPURLE SUPPLIES LIMITED Director 2013-04-08 CURRENT 1989-04-19 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN TPS TRADE PLUMBING SUPPLIES LIMITED Director 2013-04-08 CURRENT 2000-01-25 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN UNDERGROUND SUPPLIES LIMITED Director 2013-04-08 CURRENT 1999-03-05 Dissolved 2017-05-01
ANTHONY DAVID BUFFIN TRAVIS PERKINS P&H PARTNER LIMITED Director 2013-04-08 CURRENT 2010-10-07 Liquidation
ANTHONY DAVID BUFFIN DENNY,MOTT & DICKSON LIMITED Director 2013-04-08 CURRENT 1906-01-23 Liquidation
ANTHONY DAVID BUFFIN TP DIRECTORS LTD Director 2013-04-08 CURRENT 1997-12-12 Active
ANTHONY DAVID BUFFIN P.T.S. PLUMBING TRADE SUPPLIES LIMITED Director 2013-04-08 CURRENT 1984-09-27 Active
ANTHONY DAVID BUFFIN CITY PLUMBING SUPPLIES HOLDINGS LIMITED Director 2013-04-08 CURRENT 1990-04-05 Active
ANTHONY DAVID BUFFIN PTS GROUP LIMITED Director 2013-04-08 CURRENT 1988-02-09 Active
ANTHONY DAVID BUFFIN TRAVIS PERKINS TRADING COMPANY LIMITED Director 2013-04-08 CURRENT 1962-08-27 Active
ANTHONY DAVID BUFFIN TRAVIS PERKINS PLC Director 2013-04-08 CURRENT 1964-10-27 Active
ANTHONY DAVID BUFFIN MAY & HASSELL SAW MILLS (LIVERPOOL) LIMITED Director 2013-04-08 CURRENT 1969-12-17 Liquidation
ANTHONY DAVID BUFFIN CONNECTIONS (AML) LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
MARK GODDARD-WATTS LUNAMAR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
MARK GODDARD-WATTS LUNAMAR (GROUP) LIMITED Director 2013-11-05 CURRENT 2013-10-21 Active
MARK GODDARD-WATTS LUNANET LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MARK GODDARD-WATTS EVENTATION LIMITED Director 2007-07-09 CURRENT 2007-06-15 Active
MARK GODDARD-WATTS FUTURENEED LIMITED Director 2000-07-06 CURRENT 2000-07-03 Active
MARK GODDARD-WATTS VISION INTERACTIVE LIMITED Director 1999-10-22 CURRENT 1998-05-08 Active
MARK GODDARD-WATTS VISION TECHNOLOGY HOLDINGS LIMITED Director 1999-10-22 CURRENT 1998-06-24 Active
MARK GODDARD-WATTS OWTA LIMITED Director 1999-07-28 CURRENT 1999-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD WILLIAMS
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04Director's details changed for Mr Alan Richard Williams on 2023-06-16
2023-06-21Appointment of Tp Directors Ltd as director on 2023-06-21
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-02-24AP04Appointment of Tpg Management Services Limited as company secretary on 2020-12-14
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-26PSC02Notification of Toolstation Holdings Limited as a person with significant control on 2020-03-17
2020-06-26PSC07CESSATION OF MARK GODDARD-WATTS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11PSC07CESSATION OF LUNAMAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11PSC05Change of details for Travis Perkins Plc as a person with significant control on 2019-09-30
2019-10-29AP01DIRECTOR APPOINTED MR ROBIN PAUL MILLER
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK GODDARD-WATTS
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 18 Whiteladies Road Bristol BS8 2LG England
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-07PSC07CESSATION OF TONY BUFFIN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07PSC07CESSATION OF TONY BUFFIN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD WILLIAMS
2019-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN RICHARD WILLIAMS
2019-03-21AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2019-03-21AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 18 Whiteladies Road Clifton Bristol United Kingdom
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 18 Whiteladies Road Clifton Bristol United Kingdom
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BUFFIN
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID BUFFIN
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-01SH0114/12/16 STATEMENT OF CAPITAL EUR 22371200.00
2018-01-16SH0131/01/17 STATEMENT OF CAPITAL EUR 29021200.00
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;EUR 22371200;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-01-08RES01ADOPT ARTICLES 07/11/2016
2017-01-04SH0107/11/16 STATEMENT OF CAPITAL EUR 15271200.00
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-21AR0107/06/16 ANNUAL RETURN FULL LIST
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM 16-18 Whiteladies Road Clifton Bristol BS8 2LG
2016-02-29SH0124/12/15 STATEMENT OF CAPITAL EUR 15270000
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;EUR 10520000;GBP 1
2015-07-10AR0107/06/15 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for Mr Mark Goddard-Watts on 2015-04-05
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY IAN COOPER
2015-02-23SH0116/12/14 STATEMENT OF CAPITAL EUR 10520000
2015-02-23RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-08-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-06-07
2014-08-18ANNOTATIONClarification
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;EUR 5020000;GBP 1
2014-06-26AR0107/06/14 FULL LIST
2014-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED MR ANTHONY DAVID BUFFIN
2014-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15RES01ADOPT ARTICLES 07/01/2014
2014-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-15SH0131/12/13 STATEMENT OF CAPITAL EUR 5020000 31/12/13 STATEMENT OF CAPITAL GBP 1
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0107/06/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED GEOFFREY IAN COOPER
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BIRD
2013-03-19AP01DIRECTOR APPOINTED JEREMY BIRD
2013-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-14SH0131/01/13 STATEMENT OF CAPITAL GBP 1 31/01/13 STATEMENT OF CAPITAL EUR 2000000.00
2013-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-13RES13CONFLICTS OF INTEREST 31/01/2013
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2012-06-07AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TOOLSTATION EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOOLSTATION EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOOLSTATION EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.969
MortgagesNumMortOutstanding0.679
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.298

This shows the max and average number of mortgages for companies with the same SIC code of 47520 - Retail sale of hardware, paints and glass in specialised stores

Intangible Assets
Patents
We have not found any records of TOOLSTATION EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOOLSTATION EUROPE LIMITED
Trademarks
We have not found any records of TOOLSTATION EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOOLSTATION EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as TOOLSTATION EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOOLSTATION EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOOLSTATION EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOOLSTATION EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.