HALFORDS LIMITED
ICKNIELD STREET DRIVE, WASHFORD WEST, REDDITCH  B98 0DE- Active
- Private Limited Company
- Company No. 00103161
- Last Updated: 01 Mar 2024
Company Profile
HALFORDS LIMITED was incorporated on Saturday, May 22, 1909 as a Private Limited Company with registered address in REDDITCH. HALFORDS LIMITED has the status: Active and it's listed in the following category: Retail trade of motor vehicle parts and accessories. This Private Limited Company has been operating for 115 years 9 months.
Name | HALFORDS LIMITED |
---|---|
Company number | 00103161 |
Company type | Private Limited Company |
Incorporation date | 22 May 1909 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
ICKNIELD STREET DRIVE WASHFORD WEST REDDITCH B98 0DE |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Halfords Group Holding Limited Washford West, B98 0DE |
Dates: Tuesday, June 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Thomas Daniel Singer Nationality: British |
Dates: Wednesday, September 16, 2020 - Tuesday, June 1, 2021
significant influence or control
|
Keith Jones Nationality: British |
Dates: Thursday, October 17, 2019 - Tuesday, December 10, 2019
significant influence or control
|
Karen Bellairs Nationality: British |
Dates: Thursday, October 17, 2019 - Tuesday, December 10, 2019
significant influence or control
|
Ms Jill Caseberry Nationality: British |
Dates: Friday, March 1, 2019 - Tuesday, June 1, 2021
significant influence or control
|
Mr Keith Williams Nationality: British |
Dates: Tuesday, July 24, 2018 - Tuesday, June 1, 2021
significant influence or control
|
Mrs Helen Victoria Jones Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, June 1, 2021
significant influence or control
|
Mr Dennis Henry Millard Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, July 24, 2018
significant influence or control
|
Mrs Claudia Isobel Arney Nationality: British |
Dates: Thursday, June 30, 2016 - Friday, March 1, 2019
significant influence or control
|
Mr David Alexander Robertson Adams Nationality: British |
Dates: Thursday, June 30, 2016 - Thursday, December 31, 2020
significant influence or control
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-53 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 04 September 2016 |
Last confirmation statement dated | 07 August 2015 |
Mortgages
Total of Mortgages | 7 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 7 |
Previous Names
Name | Change Date |
---|---|
HALFORDS LIMITED | 22 May 1909 |