NW AUTOCENTRES LIMITED

NW AUTOCENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNW AUTOCENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02795281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NW AUTOCENTRES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NW AUTOCENTRES LIMITED located?

    Registered Office Address
    C/O Halfords Limited Icknield Street Drive
    Washford West
    B98 0DE Redditch
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of NW AUTOCENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEX AUTOCENTRES LIMITEDDec 12, 1994Dec 12, 1994
    GILLDALE LIMITEDMar 03, 1993Mar 03, 1993

    What are the latest accounts for NW AUTOCENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

    What is the status of the latest confirmation statement for NW AUTOCENTRES LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for NW AUTOCENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Adam Phillip Pay as a director on Nov 26, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 28, 2025

    4 pagesAA

    Appointment of Mr Henry Benedict Birch as a director on May 14, 2025

    2 pagesAP01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2024

    4 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Apr 01, 2022

    4 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Paul David O'hara as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew John Randall as a director on Oct 07, 2022

    1 pagesTM01

    Appointment of Mrs Johanna Ruth Hartley as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Loraine Woodhouse as a director on Jun 16, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 02, 2021

    9 pagesAA

    Notification of Halfords Autocentres Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC02

    Cessation of Keith Williams as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Cessation of Graham Barry Stapleton as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Cessation of Thomas Daniel Singer as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Cessation of Helen Victoria Jones as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Cessation of Jill Caseberry as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Change of details for Mr Graham Barry Stapleton as a person with significant control on Nov 20, 2020

    2 pagesPSC04

    Who are the officers of NW AUTOCENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Timothy Joseph Gerard
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    204499600001
    BIRCH, Henry Benedict
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    EnglandBritish260012220001
    HARTLEY, Johanna Ruth
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    EnglandBritish296988190001
    O'HARA, Paul David
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    EnglandBritish290284280001
    PAY, Adam Phillip
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    EnglandBritish341159610001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Secretary
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    British33253280001
    HENDERSON, Charles Alexander
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    British149239870001
    RICHARDS, Justin Mark
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    188419300001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    STEVENS, Andrew Guy Melville
    Lyttleton House
    Lower Wick
    WR2 4BS Worcester
    Secretary
    Lyttleton House
    Lower Wick
    WR2 4BS Worcester
    British88041330002
    TYRRELL, Helen
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Secretary
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    203448880001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    CALDWELL, Findlay Martin
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Heronswood Ford Lane
    Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    GbBritish50777030001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Director
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    British33253280001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DAVIES, Matthew Samuel
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    EnglandBritish180589630001
    DUFFY, William Kenneth
    Icknield Street Drive
    B98 0DE Redditch
    Halfords Limited
    Worcs
    Uk
    Director
    Icknield Street Drive
    B98 0DE Redditch
    Halfords Limited
    Worcs
    Uk
    EnglandBritish111020710001
    DUNN, Thomas Gerard
    The Grove
    Kings Lane, Snitterfield
    CV37 0QA Stratford Upon Avon
    Warwickshire
    Director
    The Grove
    Kings Lane, Snitterfield
    CV37 0QA Stratford Upon Avon
    Warwickshire
    British72986050002
    FINDLAY, Andrew Robert
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    United KingdomBritish159858800001
    FIRTH, Alexander Jackson
    14 Kingfisher Close
    AL4 8JJ Wheathampstead
    Hertfordshire
    Director
    14 Kingfisher Close
    AL4 8JJ Wheathampstead
    Hertfordshire
    United KingdomBritish237161380001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARVEY, Graham Lionel
    Oakleigh Grange
    Bunce Common Road Leigh
    RH2 8NS Reigate
    Surrey
    Director
    Oakleigh Grange
    Bunce Common Road Leigh
    RH2 8NS Reigate
    Surrey
    British8332310001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    LEIGH, Richard Francis
    31 Croft Road
    OX9 3JF Thame
    Oxfordshire
    Director
    31 Croft Road
    OX9 3JF Thame
    Oxfordshire
    United KingdomBritish15621330001
    MASON, Jonathan Peter
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Director
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    United KingdomBritish117783520001
    MITCHELL, Roy
    Highbury 10 The Willows
    Dymock
    GL18 2AY Gloucestershire
    Director
    Highbury 10 The Willows
    Dymock
    GL18 2AY Gloucestershire
    British73742720002
    POTTS, Graeme John
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    Director
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    EnglandBritish89665780001
    RANDALL, Andrew John
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Director
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    EnglandBritish186520560001
    STANILAND, David
    186 Oldfield Road
    Stannington
    S6 6DY Sheffield
    South Yorkshire
    Director
    186 Oldfield Road
    Stannington
    S6 6DY Sheffield
    South Yorkshire
    British73742750002

    Who are the persons with significant control of NW AUTOCENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halfords Autocentres Limited
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    United Kingdom
    Jun 01, 2021
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    United Kingdom
    No
    Legal FormCorporate
    Legal AuthorityUnited Kingdom (England And Wales)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thomas Daniel Singer
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Sep 16, 2020
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Jill Caseberry
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Mar 01, 2019
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Williams
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jul 24, 2018
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Barry Stapleton
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Jan 15, 2018
    Washford West
    B98 0DE Redditch
    Icknield Street Drive
    England
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Victoria Jones
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Alexander Robertson Adams
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Claudia Isobel Arney
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Dennis Henry Millard
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Gillian Clare Mcdonald
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Jun 30, 2016
    Icknield Street Drive
    Washford West
    B98 0DE Redditch
    C/O Halfords Limited
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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