HALFORDS LIMITED
Overview
Company Name | HALFORDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00103161 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALFORDS LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HALFORDS LIMITED located?
Registered Office Address | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALFORDS LIMITED?
Company Name | From | Until |
---|---|---|
WARD WHITE RETAIL UK LIMITED | Feb 01, 1984 | Feb 01, 1984 |
JOSEPH FRISBY LIMITED | May 22, 1909 | May 22, 1909 |
What are the latest accounts for HALFORDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for HALFORDS LIMITED?
Last Confirmation Statement Made Up To | Aug 07, 2026 |
---|---|
Next Confirmation Statement Due | Aug 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 07, 2025 |
Overdue | No |
What are the latest filings for HALFORDS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Benedict Birch as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graham Barry Stapleton as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 29, 2024 | 66 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 68 pages | AA | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Karen Bellairs on Feb 21, 2023 | 2 pages | CH01 | ||
Full accounts made up to Apr 01, 2022 | 63 pages | AA | ||
Termination of appointment of Andrew John Randall as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Johanna Ruth Hartley as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Loraine Woodhouse as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Amended full accounts made up to Apr 03, 2020 | 57 pages | AAMD | ||
Appointment of Mr Paul David O'hara as a director on Dec 07, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Randall as a director on Dec 07, 2021 | 2 pages | AP01 | ||
Full accounts made up to Apr 02, 2021 | 58 pages | AA | ||
Termination of appointment of Keith John Jones as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2021 with updates | 4 pages | CS01 | ||
Cessation of Keith Williams as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Thomas Daniel Singer as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Helen Victoria Jones as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Cessation of Jill Caseberry as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Notification of Halfords Group Holding Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||
Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||
Who are the officers of HALFORDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'GORMAN, Timothy Joseph Gerard | Secretary | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | 204498890001 | |||||||
BELLAIRS, Karen | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Chief Customer And Commercial Officer | 263501650002 | ||||
BIRCH, Henry Benedict | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Director | 260012220001 | ||||
HARTLEY, Johanna Ruth | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Director | 296988190001 | ||||
O'HARA, Paul David | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Director | 290284280001 | ||||
CARTER, Nicholas Michael | Secretary | Laverton House Laverton WR12 7NA Broadway Worcs | British | Director | 120830070001 | |||||
EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | Solicitor | 109685230001 | |||||
FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | Company Secretary | 9591230004 | |||||
HENDERSON, Charles Alex | Secretary | Icknield Street Drive Washford West B98 0DE Redditch Halfords Ltd Worcestershire | British | 193834750001 | ||||||
PARKER, Philip Alexander | Secretary | 4 Loveday Drive CV32 6HZ Leamington Spa Warwickshire | British | 202472990003 | ||||||
RICHARDS, Justin Mark | Secretary | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | 188420160001 | |||||||
SAVILLE, Richard Cyril Campbell | Secretary | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | British | 38530070001 | ||||||
TYRRELL, Helen | Secretary | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | 203450640001 | |||||||
WEST, John Harold | Secretary | 7 Raven Drive Barton Seagrave NN15 6SD Kettering Northamptonshire | British | 9261010001 | ||||||
ACKROYD, Keith | Director | 32 Far Street Bradmore NG11 6PF Nottingham Nottinghamshire | British | Company Director | 9261020001 | |||||
BELL, Martyn John | Director | 17 King George Gardens PO19 6LB Chichester West Sussex | United Kingdom | British | Director | 85284340001 | ||||
BLYTH OF ROWINGTON, James, Lord | Director | Windmill House Finwood Road CV35 7DF Rowington Warwickshire | British | Chief Executive | 1483460002 | |||||
CARTER, Nicholas Michael | Director | Laverton House Laverton WR12 7NA Broadway Worcs | England | British | Director | 120830070001 | ||||
CLAYTON SMITH, David Charles | Director | Church Farm Church Lane Edingale B79 9JD Tamworth Staffordshire | British | Director | 59541540001 | |||||
DAVIES, Matthew Samuel | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Director | 180589630001 | ||||
FINDLAY, Andrew Robert | Director | c/o Halfords Limited Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | United Kingdom | British | None | 159858800001 | ||||
HAMID, David | Director | Lower Court Three Houses Lane SG4 8TB Codicote Hertfordshire | England | British | Director | 16875700002 | ||||
HAWTIN, Ian Alexander | Director | Carrell House Park Terrace Plumtree Park Keyworth NG12 5LW Nottingham Nottinghamshire | England | British | Barrister | 114568010001 | ||||
JONES, Keith John | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Chief Operating Officer | 240958590002 | ||||
KERR, Douglas John | Director | Brook House Ban Brook Copse Salford Priors WR11 5XE Evesham Worcestershire | British | Director | 67392040001 | |||||
MASON, Jonathan Peter | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | United Kingdom | British | Finance Director | 117783520001 | ||||
MASON, Robin James | Director | 39 Shelley Road CV37 7JS Stratford Upon Avon Warwickshire | British | Director | 30890850001 | |||||
MCCLENAGHAN, Paul Thomas | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Ltd Worcestershire | England | British | Director | 136252450001 | ||||
MCDONALD, Gillian Clare | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | Chief Executive | 197605800002 | ||||
MCLEOD, Ian | Director | Kirby Grange Cottage Kirby Grange Flockton WF4 4QR Wakefield West Yorkshire | British | Company Director | 92763570002 | |||||
OLIVER, Michael John | Director | 31 Westgate NG25 0JN Southwell Nottinghamshire | England | British | Solicitor | 9290020001 | ||||
PHILLIPS, Adam David | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | United Kingdom | British | Chartered Accountant | 249325810001 | ||||
PIGGOTT, Kenneth Stanton | Director | 172 Loughborough Road NG11 6LF Ruddington Nottingham | United Kingdom | British | Director | 144061950001 | ||||
PRIESTLEY, Melvyn Eric | Director | Coppice 14 Ennerdale Drive Aughton L39 5HF Ormskirk Lancashire | British | Director | 29795560001 | |||||
RADFORD, Kenneth Thomas | Director | 21 Melton Road Tollerton NG12 4EL Nottingham | British | Director | 47191400001 |
Who are the persons with significant control of HALFORDS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Halfords Group Holding Limited | Jun 01, 2021 | Washford West B98 0DE Redditch Icknield Street Drive United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Thomas Daniel Singer | Sep 16, 2020 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Karen Bellairs | Oct 17, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Keith Jones | Oct 17, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Ms Jill Caseberry | Mar 01, 2019 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Keith Williams | Jul 24, 2018 | Washford West B98 0DE Redditch Icknield Street Drive England England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mrs Helen Victoria Jones | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr David Alexander Robertson Adams | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mrs Claudia Isobel Arney | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Dennis Henry Millard | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0