HALFORDS LIMITED - REDDITCH


Company Profile Company Filings

Overview

HALFORDS LIMITED is a Private Limited Company from REDDITCH and has the status: Active.
HALFORDS LIMITED was incorporated 114 years ago on 22/05/1909 and has the registered number: 00103161. The accounts status is FULL and accounts are next due on 31/12/2024.

HALFORDS LIMITED - REDDITCH

This company is listed in the following categories:
45320 - Retail trade of motor vehicle parts and accessories

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ICKNIELD STREET DRIVE
REDDITCH
WORCESTERSHIRE
B98 0DE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY JOSEPH GERARD O'GORMAN Secretary 2016-01-18 CURRENT
KAREN BELLAIRS Feb 1977 British Director 2019-12-10 CURRENT
MRS JOHANNA RUTH HARTLEY Mar 1975 British Director 2022-06-16 CURRENT
MR PAUL DAVID O'HARA Apr 1978 British Director 2021-12-07 CURRENT
MR GRAHAM BARRY STAPLETON Jan 1968 British Director 2018-01-15 CURRENT
MR ANDREW JAMES TORRANCE Dec 1965 British Director 2002-02-18 UNTIL 2011-10-21 RESIGNED
IAN MCLEOD Oct 1958 British Director 2003-09-23 UNTIL 2008-02-29 RESIGNED
DAVID ANTHONY ROLAND THOMPSON Sep 1942 British Director 1996-11-29 UNTIL 2002-07-24 RESIGNED
MR NICHOLAS BARRY EDWARD WHARTON Aug 1966 Uk Director 2002-03-11 UNTIL 2010-11-30 RESIGNED
RODNEY MARTIN SCRIBBINS Jun 1946 British Director 2000-04-01 UNTIL 2003-05-07 RESIGNED
MR RICHARD CYRIL CAMPBELL SAVILLE Nov 1948 British Director 2002-07-24 UNTIL 2003-09-30 RESIGNED
MR ANDREW JOHN RANDALL Jul 1961 British Director 2021-12-07 UNTIL 2022-10-07 RESIGNED
KENNETH THOMAS RADFORD Nov 1950 British Director 2000-02-09 UNTIL 2001-01-15 RESIGNED
ADAM DAVID PHILLIPS Jul 1980 British Director 2018-07-31 UNTIL 2018-11-01 RESIGNED
MR KENNETH STANTON PIGGOTT Oct 1948 British Director 1997-08-01 UNTIL 2000-04-01 RESIGNED
MELVYN ERIC PRIESTLEY Aug 1946 British Director 1994-06-10 UNTIL 1999-11-13 RESIGNED
ANDREW SMITH Jul 1961 British Director 2002-07-24 UNTIL 2005-03-30 RESIGNED
MR NICHOLAS MICHAEL CARTER Apr 1967 British Secretary 2003-09-23 UNTIL 2004-11-08 RESIGNED
MRS ANNA EAST May 1961 British Secretary 2007-09-24 UNTIL 2008-01-07 RESIGNED
MISS SONIA FENNELL Jul 1959 British Secretary 1995-12-18 UNTIL 2002-08-29 RESIGNED
MR PHIL ALEXANDER PARKER British Secretary 2004-11-08 UNTIL 2007-09-24 RESIGNED
MR JUSTIN MARK RICHARDS Secretary 2014-06-06 UNTIL 2015-12-11 RESIGNED
MR RICHARD CYRIL CAMPBELL SAVILLE Nov 1948 British Secretary 2002-08-29 UNTIL 2003-09-30 RESIGNED
HELEN TYRRELL Secretary 2015-12-11 UNTIL 2016-01-18 RESIGNED
JOHN HAROLD WEST British Secretary RESIGNED
MR CHARLES ALEX HENDERSON Jun 1959 British Secretary 2008-01-07 UNTIL 2014-06-06 RESIGNED
MR MARTYN JOHN BELL Jan 1945 British Director 1992-10-01 UNTIL 1996-11-18 RESIGNED
ROBIN JAMES MASON Nov 1940 British Director 1992-10-01 UNTIL 2000-07-31 RESIGNED
MR JONATHAN PETER MASON May 1964 British Director 2015-10-12 UNTIL 2018-07-31 RESIGNED
KEITH JONES Jul 1964 British Director 2019-12-10 UNTIL 2021-09-30 RESIGNED
IAN ALEXANDER HAWTIN Sep 1942 British Director 1994-06-10 UNTIL 2000-02-25 RESIGNED
MR DAVID HAMID Dec 1951 British Director 2003-07-08 UNTIL 2005-03-29 RESIGNED
MR ANDREW ROBERT FINDLAY Oct 1969 British Director 2011-02-01 UNTIL 2015-10-01 RESIGNED
MR PAUL THOMAS MCCLENAGHAN Jan 1965 British Director 2005-05-09 UNTIL 2013-04-12 RESIGNED
MR MATTHEW SAMUEL DAVIES Oct 1970 British Director 2012-10-04 UNTIL 2015-04-30 RESIGNED
MR NICHOLAS MICHAEL CARTER Apr 1967 British Director 2003-09-23 UNTIL 2007-02-02 RESIGNED
LORD JAMES BLYTH OF ROWINGTON May 1940 British Director 1994-06-10 UNTIL 2000-07-31 RESIGNED
MR ANDREW VAUGHAN UNITT Jul 1957 British Director 1998-10-27 UNTIL 2002-03-11 RESIGNED
KEITH ACKROYD Jul 1934 British Director RESIGNED
DAVID CHARLES CLAYTON SMITH Nov 1953 British Director 2001-01-15 UNTIL 2003-05-07 RESIGNED
MRS GILLIAN CLARE MCDONALD May 1964 British Director 2015-05-11 UNTIL 2017-09-29 RESIGNED
DOUGLAS JOHN KERR Jun 1953 British Director 1992-10-01 UNTIL 1998-10-23 RESIGNED
MR MICHAEL JOHN OLIVER Apr 1949 British Director 2000-02-25 UNTIL 2002-07-24 RESIGNED
MS LORAINE WOODHOUSE Dec 1968 British Director 2018-11-01 UNTIL 2022-06-16 RESIGNED
DAVID JAMES WILD May 1955 British Director 2008-08-04 UNTIL 2012-07-18 RESIGNED
MR STEVEN WHYMAN Nov 1962 British Director 2004-01-29 UNTIL 2008-11-07 RESIGNED
JOHN DAVID WYKES May 1937 British Director 1992-10-01 UNTIL 1996-11-29 RESIGNED
BRIAN EDWARD WHALAN Jan 1944 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Halfords Group Holding Limited 2021-06-01 Redditch   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Thomas Daniel Singer 2020-09-16 - 2021-06-01 5/1963 Redditch   England Significant influence or control
Karen Bellairs 2019-10-17 - 2019-12-10 2/1977 Redditch   England Significant influence or control
Keith Jones 2019-10-17 - 2019-12-10 7/1964 Redditch   England Significant influence or control
Ms Jill Caseberry 2019-03-01 - 2021-06-01 4/1965 Redditch   England Significant influence or control
Mr Keith Williams 2018-07-24 - 2021-06-01 5/1956 Redditch   England Significant influence or control
Mrs Helen Victoria Jones 2016-06-30 - 2021-06-01 9/1958 Significant influence or control
Mr David Alexander Robertson Adams 2016-06-30 - 2020-12-31 11/1954 Significant influence or control
Mrs Claudia Isobel Arney 2016-06-30 - 2019-03-01 1/1971 Significant influence or control
Mr Dennis Henry Millard 2016-06-30 - 2018-07-24 2/1949 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIC FILM PROPERTIES LONDON Dissolved... DORMANT 74990 - Non-trading company
WARD WHITE GROUP PUBLIC LIMITED COMPANY BIRMINGHAM ... FULL 7415 - Holding Companies including Head Offices
EMPIRE-RITZ (LEICESTER SQUARE) LONDON Dissolved... DORMANT 74990 - Non-trading company
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED LONDON Dissolved... DORMANT 59131 - Motion picture distribution activities
BLUE GROUP UK GROUP PROPERTIES LIMITED LEEDS Dissolved... GROUP 70100 - Activities of head offices
CIC THEATRE GROUP LONDON Dissolved... DORMANT 74990 - Non-trading company
HALFORDS VEHICLE MANAGEMENT LIMITED REDDITCH Active DORMANT 74990 - Non-trading company
MANOR PARK RESIDENTS ASSOCIATION LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
CURZON CINEMA (LOUGHBOROUGH) LTD. BIRMINGHAM Dissolved... DORMANT 59140 - Motion picture projection activities
HALFORDS AUTOCENTRES LIMITED REDDITCH Active FULL 45200 - Maintenance and repair of motor vehicles
HALFORDS HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALFORDS FINANCE LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALFORDS AUTOCENTRES HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
HALFORDS AUTOCENTRES ACQUISITIONS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
HALFORDS AUTOCENTRES FUNDING LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
BOARDMAN INTERNATIONAL LIMITED REDDITCH Active FULL 30920 - Manufacture of bicycles and invalid carriages
HALFORDS AUTOCENTRES DEVELOPMENTS LIMITED REDDITCH Active DORMANT 74990 - Non-trading company
J SAINSBURY (JERSEY) LIMITED ST HELIER Dissolved... FULL 7487 - Other business activities
HOLBORN FUNDING LIMITED PO BOX 908T, GEORGE TOWN, CAYMAN ISLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AXLE GROUP LIMITED REDDITCH ENGLAND Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
STOP N' STEER LIMITED REDDITCH Active DORMANT 74990 - Non-trading company
TREDZ LIMITED REDDITCH ENGLAND Active DORMANT 74990 - Non-trading company
BOARDMAN BIKES LTD REDDITCH Active FULL 30920 - Manufacture of bicycles and invalid carriages
BOARDMAN INTERNATIONAL LIMITED REDDITCH Active FULL 30920 - Manufacture of bicycles and invalid carriages
HALFORDS IP MANAGEMENT LIMITED REDDITCH UNITED KINGDOM Active DORMANT 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
PERFORMANCE CYCLING HOLDINGS LIMITED REDDITCH UNITED KINGDOM Active FULL 47190 - Other retail sale in non-specialised stores
FIT4FLEET HOLDINGS LIMITED REDDITCH ENGLAND Active FULL 82110 - Combined office administrative service activities
AVAYLER TRADING LIMITED REDDITCH UNITED KINGDOM Active FULL 62012 - Business and domestic software development
AVAYLER HOLDINGS LIMITED REDDITCH UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.