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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
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 | |
|---|---|---|---|---|
Full accounts made up to Mar 28, 2025 | 60 pages | AA | ||
Appointment of Jessica Ann Frame as a director on Jul 21, 2025 | 2 pages | AP01 | ||
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 | ||
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 | 263501650002 | |||||
| BIRCH, Henry Benedict | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | 260012220001 | |||||
| FRAME, Jessica Ann | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | 341346800001 | |||||
| HARTLEY, Johanna Ruth | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | 296988190001 | |||||
| O'HARA, Paul David | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | 290284280001 | |||||
| CARTER, Nicholas Michael | Secretary | Laverton House Laverton WR12 7NA Broadway Worcs | British | 120830070001 | ||||||
| EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 109685230001 | ||||||
| FENNELL, Sonia | Secretary | Gilliver Cottage Gilliver Lane Clipston On The Wolds NG12 5PD Nottingham | British | 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 | 9261020001 | ||||||
| BELL, Martyn John | Director | 17 King George Gardens PO19 6LB Chichester West Sussex | United Kingdom | British | 85284340001 | |||||
| BLYTH OF ROWINGTON, James, Lord | Director | Windmill House Finwood Road CV35 7DF Rowington Warwickshire | British | 1483460002 | ||||||
| CARTER, Nicholas Michael | Director | Laverton House Laverton WR12 7NA Broadway Worcs | England | British | 120830070001 | |||||
| CLAYTON SMITH, David Charles | Director | Church Farm Church Lane Edingale B79 9JD Tamworth Staffordshire | British | 59541540001 | ||||||
| DAVIES, Matthew Samuel | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | 180589630001 | |||||
| FINDLAY, Andrew Robert | Director | c/o Halfords Limited Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | United Kingdom | British | 159858800001 | |||||
| HAMID, David | Director | Lower Court Three Houses Lane SG4 8TB Codicote Hertfordshire | England | British | 16875700002 | |||||
| HAWTIN, Ian Alexander | Director | Carrell House Park Terrace Plumtree Park Keyworth NG12 5LW Nottingham Nottinghamshire | England | British | 114568010001 | |||||
| JONES, Keith John | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | 240958590002 | |||||
| KERR, Douglas John | Director | Brook House Ban Brook Copse Salford Priors WR11 5XE Evesham Worcestershire | British | 67392040001 | ||||||
| MASON, Jonathan Peter | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | United Kingdom | British | 117783520001 | |||||
| MASON, Robin James | Director | 39 Shelley Road CV37 7JS Stratford Upon Avon Warwickshire | British | 30890850001 | ||||||
| MCCLENAGHAN, Paul Thomas | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Ltd Worcestershire | England | British | 136252450001 | |||||
| MCDONALD, Gillian Clare | Director | Icknield Street Drive Washford West B98 0DE Redditch Worcestershire | England | British | 197605800002 | |||||
| MCLEOD, Ian | Director | Kirby Grange Cottage Kirby Grange Flockton WF4 4QR Wakefield West Yorkshire | British | 92763570002 | ||||||
| OLIVER, Michael John | Director | 31 Westgate NG25 0JN Southwell Nottinghamshire | England | British | 9290020001 | |||||
| PHILLIPS, Adam David | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | United Kingdom | British | 249325810001 | |||||
| PIGGOTT, Kenneth Stanton | Director | 172 Loughborough Road NG11 6LF Ruddington Nottingham | United Kingdom | British | 144061950001 | |||||
| PRIESTLEY, Melvyn Eric | Director | Coppice 14 Ennerdale Drive Aughton L39 5HF Ormskirk Lancashire | British | 29795560001 |
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