UKBizDB.co.uk

HALFORDS GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halfords Group Plc. The company was founded 21 years ago and was given the registration number 04457314. The firm's registered office is in REDDITCH. You can find them at Icknield Street Drive, Washford West, Redditch, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALFORDS GROUP PLC
Company Number:04457314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary18 January 2016Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director01 March 2019Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director20 June 2023Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director16 June 2022Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director16 September 2020Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director15 January 2018Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director24 July 2018Active
Laverton House, Laverton, Broadway, WR12 7NA

Secretary19 September 2003Active
203 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary24 September 2007Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary07 January 2008Active
4 Loveday Drive, Leamington Spa, CV32 6HZ

Secretary08 November 2004Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary06 June 2014Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Secretary22 July 2002Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary11 December 2015Active
Churchill Court, Churchill, DY10 3LY

Secretary21 December 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary10 June 2002Active
Halfords Ltd, Icknield Street Drive, Redditch, B98 0DE

Director01 March 2011Active
C/O Halfords Limited, Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE

Director25 January 2011Active
Laverton House, Laverton, Broadway, WR12 7NA

Director19 September 2003Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director04 October 2012Active
Maytrees, Granville Road, Weybridge, KT13 0QG

Director24 July 2002Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director01 February 2011Active
Lower Court Three Houses Lane, Codicote, SG4 8TB

Director27 June 2003Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director17 May 2004Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director01 March 2014Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director12 October 2015Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director31 March 2007Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director11 May 2015Active
Kirkby Grange Cottage, Kirkby Grange Clough Road, Flockton, WF4 4AQ

Director17 May 2004Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director28 May 2009Active
315 Peninsula Apartments, 4 Praed Street, London, W2 1JE

Director17 May 2004Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director17 May 2004Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Director22 July 2002Active
The Hemploe, Hemploe Road, Welford, NN6 6HF

Director22 July 2002Active
9 Martin Court, Hempstead, ME7 3SD

Director04 March 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-09-19Resolution

Resolution.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Capital

Capital allotment shares.

Download
2021-09-16Accounts

Accounts with accounts type group.

Download
2021-09-15Resolution

Resolution.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Address

Change sail address company with old address new address.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-22Accounts

Accounts with accounts type group.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-08-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.