UKBizDB.co.uk

HALFORDS HOLDINGS (2006) LIMITED

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

This company is commonly known as Halfords Holdings (2006) Limited. The company was founded 17 years ago and was given the registration number 05839406. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HALFORDS HOLDINGS (2006) LIMITED
Company Number:05839406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2006
End of financial year:03 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
156, Great Charles Street, Birmingham, B3 3HN

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

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

Director01 November 2018Active
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

Secretary27 June 2006Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary06 June 2014Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary11 December 2015Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 June 2006Active
Laverton House, Laverton, Broadway, WR12 7NA

Director27 June 2006Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director12 April 2013Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director06 May 2011Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director07 June 2006Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

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

Director01 February 2009Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

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

Director27 June 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director07 June 2006Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director03 February 2007Active
Halfords Limited, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director30 November 2010Active

People with Significant Control

Halfords Group Plc
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Icknield Street Drive, Washford West, Redditch, United Kingdom, B98 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Daniel Singer
Notified on:16 September 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Karen Bellairs
Notified on:17 October 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Keith Jones
Notified on:17 October 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Ms Jill Caseberry
Notified on:01 March 2019
Status:Active
Date of birth:April 1965
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr Kieth Williams
Notified on:24 July 2018
Status:Active
Date of birth:May 1956
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Helen Victoria Jones
Notified on:30 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr David Alexander Robertson Adams
Notified on:30 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mrs Claudia Isobel Arney
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control
Mr Dennis Henry Millard
Notified on:30 June 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Icknield Street Drive, Redditch, B98 0DE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved liquidation.

Download
2022-10-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-21Address

Move registers to sail company with new address.

Download
2022-04-21Address

Change sail address company with new address.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2022-02-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-07Resolution

Resolution.

Download
2021-10-18Capital

Capital statement capital company with date currency figure.

Download
2021-10-18Insolvency

Legacy.

Download
2021-10-18Capital

Legacy.

Download
2021-10-18Resolution

Resolution.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.