HALFORDS AUTOCENTRES LIMITED - REDDITCH


Company Profile Company Filings

Overview

HALFORDS AUTOCENTRES LIMITED is a Private Limited Company from REDDITCH and has the status: Active.
HALFORDS AUTOCENTRES LIMITED was incorporated 23 years ago on 10/08/2000 and has the registered number: 04050548. The accounts status is FULL and accounts are next due on 31/12/2024.

HALFORDS AUTOCENTRES LIMITED - REDDITCH

This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles

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

C/O HALFORDS LIMITED ICKNIELD STREET DRIVE
REDDITCH
WORCESTERSHIRE
B98 0DE

This Company Originates in : United Kingdom
Previous trading names include:
NATIONWIDE AUTOCENTRES LIMITED (until 16/02/2011)

Confirmation Statements

Last Statement Next Statement Due
13/03/2023 27/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
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 TIMOTHY JOSEPH GERARD O'GORMAN Secretary 2016-01-18 CURRENT
MRS JOHANNA RUTH HARTLEY Mar 1975 British Director 2022-06-16 CURRENT
MR ANDREW GUY MELVILLE STEVENS Sep 1963 British Director 2006-03-28 UNTIL 2010-02-17 RESIGNED
MS LORAINE WOODHOUSE Dec 1968 British Director 2018-11-01 UNTIL 2022-06-16 RESIGNED
MR NICHOLAS BARRY EDWARD WHARTON Aug 1966 Uk Director 2010-02-18 UNTIL 2010-11-30 RESIGNED
MR DUNCAN STEWART WILKES Apr 1958 British Director 2006-02-10 UNTIL 2011-09-30 RESIGNED
MR DAVID JAMES WILD May 1955 British Director 2010-02-18 UNTIL 2012-07-18 RESIGNED
MR ALAN JAMES MCWALTER Apr 1953 British Director 2003-06-26 UNTIL 2006-02-10 RESIGNED
MR JAMES SIDNEY WILLIAM COOPER Aug 1951 British Secretary 2001-04-02 UNTIL 2006-03-28 RESIGNED
CHARLES ALEXANDER HENDERSON Secretary 2010-02-18 UNTIL 2014-06-06 RESIGNED
PAUL ANDREW LYNCH Sep 1976 Secretary 2006-08-17 UNTIL 2006-08-23 RESIGNED
MR JUSTIN MARK RICHARDS Secretary 2014-06-06 UNTIL 2015-12-11 RESIGNED
ROY MITCHELL Apr 1958 British Secretary 2000-12-27 UNTIL 2001-04-02 RESIGNED
ANDREW JAMES O'MAHONY Jun 1971 British Secretary 2000-08-10 UNTIL 2000-11-07 RESIGNED
MR ANDREW GUY MELVILLE STEVENS Sep 1963 British Secretary 2006-03-28 UNTIL 2010-02-17 RESIGNED
HELEN TYRRELL Secretary 2015-12-11 UNTIL 2016-01-18 RESIGNED
ANTHONY MCCABE Sep 1952 British Secretary 2000-11-07 UNTIL 2000-12-27 RESIGNED
DAVID STANILAND Jun 1954 British Director 2000-12-27 UNTIL 2006-02-10 RESIGNED
MR ANDREW JOHN RANDALL Jul 1961 British Director 2014-03-17 UNTIL 2022-10-07 RESIGNED
MR MARK PHILIP OWEN May 1954 English Director 2001-01-26 UNTIL 2006-02-10 RESIGNED
ANDREW JAMES O'MAHONY Jun 1971 British Director 2000-08-10 UNTIL 2000-11-07 RESIGNED
WILLIAM NGAN Sep 1973 British Director 2000-08-10 UNTIL 2000-11-07 RESIGNED
ROY MITCHELL Apr 1958 British Director 2000-12-27 UNTIL 2006-02-10 RESIGNED
THOMAS GERARD DUNN Jul 1952 British Director 2000-11-07 UNTIL 2006-02-10 RESIGNED
MRS GILLIAN CLARE MCDONALD May 1964 British Director 2015-05-11 UNTIL 2017-09-29 RESIGNED
ANTHONY MCCABE Sep 1952 British Director 2000-11-07 UNTIL 2000-12-27 RESIGNED
MR JONATHAN PETER MASON May 1964 British Director 2015-10-12 UNTIL 2018-07-31 RESIGNED
GWYNDAF MORRIS JONES Oct 1944 British Director 2002-07-15 UNTIL 2006-02-10 RESIGNED
MR ANDREW ROBERT FINDLAY Oct 1969 British Director 2011-02-01 UNTIL 2015-10-01 RESIGNED
MR WILLIAM KENNETH DUFFY Sep 1958 British Director 2006-03-28 UNTIL 2010-02-17 RESIGNED
MR WILLIAM KENNETH DUFFY Sep 1958 British Director 2011-09-23 UNTIL 2013-08-30 RESIGNED
MR MATTHEW SAMUEL DAVIES Oct 1970 British Director 2012-10-04 UNTIL 2015-04-30 RESIGNED
MR JAMES SIDNEY WILLIAM COOPER Aug 1951 British Director 2001-04-02 UNTIL 2006-02-10 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
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   Worcestershire Significant influence or control
Mrs Helen Victoria Jones 2016-06-30 - 2021-06-01 9/1958 Redditch   Worcestershire Significant influence or control
Mr David Alexander Robertson Adams 2016-06-30 - 2020-12-31 11/1954 Redditch   Worcestershire Significant influence or control
Mrs Claudia Isobel Arney 2016-06-30 - 2019-03-01 1/1971 Redditch   Worcestershire Significant influence or control
Mr Dennis Henry Millard 2016-06-30 - 2018-07-24 2/1949 Redditch   Worcestershire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALFORDS LIMITED REDDITCH Active FULL 45320 - Retail trade of motor vehicle parts and accessories
W.BRIGGS & COMPANY LIMITED REDDITCH ENGLAND Active DORMANT 74990 - Non-trading company
UNIVERSAL TYRE COMPANY (DEPTFORD) LIMITED(THE) REDDITCH ENGLAND Active FULL 45200 - Maintenance and repair of motor vehicles
NATIONAL TYRE SERVICE LIMITED REDDITCH ENGLAND Active FULL 45200 - Maintenance and repair of motor vehicles
GORDON'S AUTO CENTRE (WAKEFIELD) LIMITED REDDITCH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
NW AUTOCENTRES LIMITED REDDITCH Active DORMANT 74990 - Non-trading company
PERFORMANCE CYCLING LIMITED REDDITCH ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HALFORDS FINANCE LIMITED BIRMINGHAM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALFORDS GROUP PLC REDDITCH Active GROUP 70100 - Activities of head offices
BOARDMAN BIKES LTD REDDITCH Active FULL 30920 - Manufacture of bicycles and invalid carriages
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
FIT4FLEET LIMITED REDDITCH ENGLAND Active FULL 45200 - Maintenance and repair of motor vehicles
BIRKENSHAW TYRE COMPANY LIMITED GLASGOW SCOTLAND Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
MCCONECHY'S TYRE SERVICE LIMITED GLASGOW SCOTLAND Active FULL 45200 - Maintenance and repair of motor vehicles
BIRKENSHAW DISTRIBUTORS LIMITED GLASGOW SCOTLAND Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
CONSTANT PRICE MONITOR LIMITED GLASGOW SCOTLAND Active FULL 45320 - Retail trade of motor vehicle parts and accessories

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NW AUTOCENTRES LIMITED REDDITCH Active DORMANT 74990 - Non-trading company
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
WHEELIES DIRECT LIMITED REDDITCH Active DORMANT 74990 - Non-trading company
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.