HFD LIMITED
Overview
| Company Name | HFD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02674152 |
| 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 HFD LIMITED?
- Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HFD LIMITED located?
| Registered Office Address | Gorsey Lane Coleshill B46 1JU Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HFD LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEADLAM (FLOORCOVERING DISTRIBUTORS) LIMITED | Jan 23, 1992 | Jan 23, 1992 |
| FORAY 352 LIMITED | Dec 24, 1991 | Dec 24, 1991 |
What are the latest accounts for HFD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HFD LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for HFD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher Richard Payne as a director on Oct 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 026741520006, created on Aug 08, 2025 | 60 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Headlam Group Plc as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW to Gorsey Lane Coleshill Birmingham B46 1JU on Mar 01, 2024 | 1 pages | AD01 | ||
Termination of appointment of Adrian John Harris as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Appointment of Ms Alison Jane Margaret Hughes as a secretary on Dec 14, 2023 | 2 pages | AP03 | ||
Termination of appointment of Caroline Louise Farbridge as a secretary on Dec 14, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||
Appointment of Mr Adam David Phillips as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Appointment of Ms Caroline Louise Farbridge as a secretary on Sep 06, 2022 | 2 pages | AP03 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Sep 06, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Lorraine Atterbury as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Apr 04, 2022 | 1 pages | TM02 | ||
Appointment of Prism Cosec Limited as a secretary on Apr 04, 2022 | 2 pages | AP04 | ||
Appointment of Mr Adrian John Harris as a director on Apr 04, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Christopher Richard Payne on Apr 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Stephen Graham Wilson as a director on Oct 06, 2021 | 1 pages | TM01 | ||
Appointment of Miss Karen Lorraine Atterbury as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Who are the officers of HFD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Alison Jane Margaret | Secretary | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | 317328090001 | |||||||||||
| PHILLIPS, Adam David | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | 249325810002 | |||||||||
| ATTERBURY, Karen Lorraine | Secretary | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | 254025920001 | |||||||||||
| DUGGAN, Geoffrey Michael | Secretary | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | British | 9962100001 | ||||||||||
| FARBRIDGE, Caroline Louise | Secretary | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | 300080170001 | |||||||||||
| MANDERS, Douglas Nigel | Nominee Secretary | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||||||
| THROSSELL, Roy | Secretary | Wyson Cottage 88 High Street Irthlingborough NN9 5PX Wellingborough Northamptonshire | British | 13805190001 | ||||||||||
| WARD, Sarah Louise | Secretary | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | 238547530001 | |||||||||||
| WILSON, Stephen Graham | Secretary | 86 Copt Heath Drive Knowle B93 9PB Solihull West Midlands | British | 23638320001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| PRISM COSEC LIMITED | Secretary | St George's Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey England |
| 116519070002 | ||||||||||
| ATTERBURY, Karen Lorraine | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 224217450001 | |||||||||
| BREWER, Anthony John | Director | House Blackwell Road B45 8BT Barnt Green The Manor Worcestershire | England | British | 28937370012 | |||||||||
| HARRIS, Adrian John | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | United Kingdom | British | 245705010001 | |||||||||
| HUDSON, Robert James | Director | 35 Springfield Drive Nuthall NG6 8WD Nottingham | British | 40160970001 | ||||||||||
| JUDGE, Antony Raymond | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 223565110001 | |||||||||
| KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | 34964530002 | ||||||||||
| MANDERS, Douglas Nigel | Nominee Director | 44 Beebee Road WS10 9RX Wednesbury West Midlands | British | 900003700001 | ||||||||||
| MARSDEN, Emma Jane | Director | 30 Walsall Road Four Oaks B74 4RB Sutton Coldfield West Midlands | British | 21466230001 | ||||||||||
| MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | 109949360001 | ||||||||||
| PAYNE, Christopher Richard | Director | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | United Kingdom | British | 238065750002 | |||||||||
| PHILLIPS, Gary Bosley | Director | Bradford House Grovehurst Park CV8 2XR Kenilworth Warwickshire | England | British | 32420070003 | |||||||||
| SHULMAN, Michael Leslie | Director | 30 Ravenscroft Thorntonhall G74 5AZ Glasgow Strathclyde Scotland | British | 37105690001 | ||||||||||
| SIMPSON, Andrew James William | Director | 13 Cherry Hill Road Barnt Green B45 8LL Birmingham West Midlands | Great Britain | British | 54843420003 | |||||||||
| WALDRON, Graham | Director | PO BOX 1 Gorsey Lane Coleshill B46 1LW Birmingham West Midlands | England | British | 32596320003 | |||||||||
| WILSON, Stephen Graham | Director | Gorsey Lane Coleshill B46 1LW Birmingham PO BOX 1 West Midlands United Kingdom | England | British | 240972860002 |
Who are the persons with significant control of HFD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Headlam Group Plc | Jun 06, 2017 | Coleshill B46 1JU Birmingham Gorsey Lane United Kingdom | No | ||||||||||
| |||||||||||||
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