Background WavePink WaveYellow Wave

TOOLSTATION EUROPE LIMITED (08096783)

TOOLSTATION EUROPE LIMITED (08096783) is an active UK company. incorporated on 7 June 2012. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. TOOLSTATION EUROPE LIMITED has been registered for 13 years. Current directors include KELLY, Luke Tristan, Dr, TP DIRECTORS LTD.

Company Number
08096783
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
Ryehill House Rye Hill Close, Northampton, NN5 7UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
KELLY, Luke Tristan, Dr, TP DIRECTORS LTD
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOLSTATION EUROPE LIMITED

TOOLSTATION EUROPE LIMITED is an active company incorporated on 7 June 2012 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. TOOLSTATION EUROPE LIMITED was registered 13 years ago.(SIC: 47520)

Status

active

Active since 13 years ago

Company No

08096783

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton, NN5 7UA,

Previous Addresses

Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England
From: 9 October 2019To: 30 June 2025
18 Whiteladies Road Bristol BS8 2LG England
From: 13 March 2019To: 9 October 2019
18 Whiteladies Road Clifton Bristol United Kingdom
From: 17 May 2016To: 13 March 2019
16-18 Whiteladies Road Clifton Bristol BS8 2LG
From: 7 June 2012To: 17 May 2016
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jun 12
Company Founded
Jun 12
Funding Round
Feb 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
Jun 13
Funding Round
Jan 14
Director Joined
Apr 14
Funding Round
Feb 15
Director Left
Apr 15
Funding Round
Feb 16
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 23
Director Left
Feb 24
Owner Exit
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
7
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TPG MANAGEMENT SERVICES LIMITED

Active
Lodge Way, NorthamptonNN5 7UG
Corporate secretary
Appointed 14 Dec 2020

KELLY, Luke Tristan, Dr

Active
Rye Hill Close, NorthamptonNN5 7UA
Born July 1984
Director
Appointed 21 Jul 2025

TP DIRECTORS LTD

Active
Lodge Way, NorthamptonNN5 7UG
Corporate director
Appointed 21 Jun 2023

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 07 Jun 2012
Resigned 07 Jun 2012

BIRD, Jeremy

Resigned
Whiteladies Road, BristolBS8 2LG
Born September 1961
Director
Appointed 31 Jan 2013
Resigned 08 Apr 2013

BUFFIN, Anthony David

Resigned
Whiteladies Road, Bristol
Born November 1971
Director
Appointed 27 Mar 2014
Resigned 25 Feb 2019

COOPER, Geoffrey Ian

Resigned
Whiteladies Road, BristolBS8 2LG
Born March 1954
Director
Appointed 08 Apr 2013
Resigned 17 Apr 2015

GODDARD-WATTS, Mark

Resigned
Lodge Way, NorthamptonNN5 7UG
Born August 1961
Director
Appointed 07 Jun 2012
Resigned 30 Sept 2019

MILLER, Robin Paul

Resigned
Rye Hill Close, NorthamptonNN5 7UA
Born February 1971
Director
Appointed 30 Sept 2019
Resigned 21 Jul 2025

WILLIAMS, Alan Richard

Resigned
Rye Hill Close, NorthamptonNN5 7UA
Born November 1969
Director
Appointed 06 Mar 2019
Resigned 23 Jan 2024

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 07 Jun 2012
Resigned 07 Jun 2012

Persons with significant control

6

1 Active
5 Ceased
Rye Hill Close, NorthamptonNN5 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2020

Mr Alan Richard Williams

Ceased
Ryehill Close, NorthamptonNN5 7UA
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Mar 2019
Ceased 23 Jan 2024
Ryehill Close, NorthamptonNN5 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Mar 2020
Whiteladies Road, BristolBS8 2LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Mark Goddard-Watts

Ceased
Lodge Way, NorthamptonNN5 7UG
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Tony Buffin

Ceased
Whiteladies Road, BristolBS8 2LG
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
21 June 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 February 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement
25 July 2018
CS01Confirmation Statement
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
18 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Resolution
15 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Resolution
15 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
14 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 February 2013
SH01Allotment of Shares
Resolution
13 February 2013
RESOLUTIONSResolutions
Resolution
13 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2012
NEWINCIncorporation