HALFORDS IP MANAGEMENT LIMITED
Overview
Company Name | HALFORDS IP MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10102632 |
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 IP MANAGEMENT LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HALFORDS IP MANAGEMENT LIMITED located?
Registered Office Address | Halfords Icknield Street Drive Washford West B98 0DE Redditch Worcestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALFORDS IP MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
CYCLE REPUBLIC LIMITED | Apr 05, 2016 | Apr 05, 2016 |
What are the latest accounts for HALFORDS IP MANAGEMENT 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 IP MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for HALFORDS IP MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Henry Benedict Birch as a director on May 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Barry Stapleton as a director on Apr 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2022 | 4 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 02, 2021 | 9 pages | AA | ||||||||||
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 Keith 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 | ||||||||||
Cessation of Karen Bellairs 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 Helen Victoria Jones as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of David Alexander Robertson Adams as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Graham Barry Stapleton on Nov 20, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2020 | 9 pages | AA | ||||||||||
Notification of Thomas Daniel Singer as a person with significant control on Sep 16, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of HALFORDS IP MANAGEMENT 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 Halfords Worcestershire United Kingdom | 206751060001 | |||||||
BIRCH, Henry Benedict | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Worcestershire United Kingdom | England | British | Director | 260012220001 | ||||
HARTLEY, Johanna Ruth | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Worcestershire United Kingdom | England | British | Director | 296988190001 | ||||
MASON, Jonathan Peter | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Worcestershire United Kingdom | United Kingdom | British | Director | 117783520001 | ||||
MCDONALD, Gillian Clare | Director | Icknield Street Drive Washford West B98 0DE Redditch Halfords Worcestershire United Kingdom | England | British | Director | 197605800002 | ||||
PHILLIPS, Adam David | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | United Kingdom | British | Chartered Accountant | 249325810001 | ||||
STAPLETON, Graham Barry | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | England | British | Director | 242059060002 | ||||
WOODHOUSE, Loraine | Director | Washford West B98 0DE Redditch Icknield Street Drive England England | England | British | Finance Director | 134205550001 |
Who are the persons with significant control of HALFORDS IP MANAGEMENT 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 Halfords Worcestershire United Kingdom | 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 Halfords Worcestershire United Kingdom | 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 Halfords Worcestershire United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Dennis Henry Millard | Jun 30, 2016 | Icknield Street Drive Washford West B98 0DE Redditch Halfords Worcestershire United Kingdom | 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