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.
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 | : |
|
Registered Address | : | Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 18 January 2016 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 10 December 2019 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 16 June 2022 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 07 December 2021 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 15 January 2018 | Active |
Laverton House, Laverton, Broadway, WR12 7NA | Secretary | 23 September 2003 | Active |
203 Moor Green Lane, Moseley, Birmingham, B13 8NT | Secretary | 24 September 2007 | Active |
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD | Secretary | 18 December 1995 | Active |
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 07 January 2008 | Active |
4 Loveday Drive, Leamington Spa, CV32 6HZ | Secretary | 08 November 2004 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 06 June 2014 | Active |
Fairings, Valley Way, Gerrards Cross, SL9 7PL | Secretary | 29 August 2002 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Secretary | 11 December 2015 | Active |
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 | Director | 01 October 1992 | Active |
Windmill House, Finwood Road, Rowington, CV35 7DF | Director | 10 June 1994 | Active |
Laverton House, Laverton, Broadway, WR12 7NA | Director | 23 September 2003 | Active |
Church Farm Church Lane, Edingale, Tamworth, B79 9JD | Director | 15 January 2001 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 04 October 2012 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 01 February 2011 | Active |
Lower Court Three Houses Lane, Codicote, SG4 8TB | Director | 08 July 2003 | Active |
Carrell House Park Terrace, Plumtree Park Keyworth, Nottingham, NG12 5LW | Director | 10 June 1994 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 10 December 2019 | Active |
Brook House Ban Brook Copse, Salford Priors, Evesham, WR11 5XE | Director | 01 October 1992 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 12 October 2015 | Active |
39 Shelley Road, Stratford Upon Avon, CV37 7JS | Director | 01 October 1992 | Active |
Halfords Ltd, Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 09 May 2005 | Active |
Icknield Street Drive, Washford West, Redditch, B98 0DE | Director | 11 May 2015 | Active |
Kirby Grange Cottage, Kirby Grange Flockton, Wakefield, WF4 4QR | Director | 23 September 2003 | Active |
31 Westgate, Southwell, NG25 0JN | Director | 25 February 2000 | Active |
Icknield Street Drive, Washford West, Redditch, England, B98 0DE | Director | 31 July 2018 | Active |
172 Loughborough Road, Ruddington, NG11 6LF | Director | 01 August 1997 | Active |
Coppice 14 Ennerdale Drive, Aughton, Ormskirk, L39 5HF | Director | 10 June 1994 | Active |
21 Melton Road, Tollerton, Nottingham, NG12 4EL | Director | 09 February 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Change person director company with change date. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Accounts | Accounts amended with accounts type full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.