UKBizDB.co.uk

HALFORDS LIMITED

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

This company is commonly known as Halfords Limited. The company was founded 115 years ago and was given the registration number 00103161. 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 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:HALFORDS LIMITED
Company Number:00103161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1909
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

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, B98 0DE

Director10 December 2019Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

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

Director07 December 2021Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director15 January 2018Active
Laverton House, Laverton, Broadway, WR12 7NA

Secretary23 September 2003Active
203 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary24 September 2007Active
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD

Secretary18 December 1995Active
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

Secretary29 August 2002Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Secretary11 December 2015Active
7 Raven Drive, Barton Seagrave, Kettering, NN15 6SD

Secretary-Active
32 Far Street, Bradmore, Nottingham, NG11 6PF

Director-Active
17 King George Gardens, Chichester, PO19 6LB

Director01 October 1992Active
Windmill House, Finwood Road, Rowington, CV35 7DF

Director10 June 1994Active
Laverton House, Laverton, Broadway, WR12 7NA

Director23 September 2003Active
Church Farm Church Lane, Edingale, Tamworth, B79 9JD

Director15 January 2001Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director04 October 2012Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

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

Director08 July 2003Active
Carrell House Park Terrace, Plumtree Park Keyworth, Nottingham, NG12 5LW

Director10 June 1994Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director10 December 2019Active
Brook House Ban Brook Copse, Salford Priors, Evesham, WR11 5XE

Director01 October 1992Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director12 October 2015Active
39 Shelley Road, Stratford Upon Avon, CV37 7JS

Director01 October 1992Active
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE

Director09 May 2005Active
Icknield Street Drive, Washford West, Redditch, B98 0DE

Director11 May 2015Active
Kirby Grange Cottage, Kirby Grange Flockton, Wakefield, WF4 4QR

Director23 September 2003Active
31 Westgate, Southwell, NG25 0JN

Director25 February 2000Active
Icknield Street Drive, Washford West, Redditch, England, B98 0DE

Director31 July 2018Active
172 Loughborough Road, Ruddington, NG11 6LF

Director01 August 1997Active
Coppice 14 Ennerdale Drive, Aughton, Ormskirk, L39 5HF

Director10 June 1994Active
21 Melton Road, Tollerton, Nottingham, NG12 4EL

Director09 February 2000Active

People with Significant Control

Halfords Group Holding Limited
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
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
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
Ms Jill Caseberry
Notified on:01 March 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, B98 0DE
Nature of control:
  • Significant influence or control
Mr Keith Williams
Notified on:24 July 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Icknield Street Drive, Washford West, Redditch, England, 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 (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
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-02-11Accounts

Accounts amended with accounts type full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with 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

Notification 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
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.