HALFORDS LIMITED

Icknield Street Drive Icknield Street Drive, Redditch, B98 0DE, Worcestershire
StatusACTIVE
Company No.00103161
CategoryPrivate Limited Company
Incorporated22 May 1909
Age114 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

HALFORDS LIMITED is an active private limited company with number 00103161. It was incorporated 114 years, 11 months, 24 days ago, on 22 May 1909. The company address is Icknield Street Drive Icknield Street Drive, Redditch, B98 0DE, Worcestershire.



Company Fillings

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Bellairs

Change date: 2023-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2022

Action Date: 01 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Randall

Termination date: 2022-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Mrs Johanna Ruth Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loraine Woodhouse

Termination date: 2022-06-16

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Feb 2022

Action Date: 03 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Paul David O'hara

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Randall

Appointment date: 2021-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2021

Action Date: 02 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Keith John Jones

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Keith Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Thomas Daniel Singer

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Victoria Jones

Cessation date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jill Caseberry

Cessation date: 2021-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Halfords Group Holding Limited

Notification date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alexander Robertson Adams

Cessation date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-20

Officer name: Mr Graham Barry Stapleton

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 03 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-16

Psc name: Thomas Daniel Singer

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Keith Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Jones

Cessation date: 2019-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Bellairs

Cessation date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Bellairs

Appointment date: 2019-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Keith Jones

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Karen Bellairs

Change date: 2019-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-17

Psc name: Keith Jones

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-17

Psc name: Karen Bellairs

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Williams

Notification date: 2018-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: Jill Caseberry

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-24

Psc name: Dennis Henry Millard

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Claudia Isobel Arney

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David Phillips

Termination date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Loraine Woodhouse

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Jonathan Peter Mason

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam David Phillips

Appointment date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Graham Barry Stapleton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Clare Mcdonald

Termination date: 2017-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-18

Officer name: Mr Timothy Joseph Gerard O'gorman

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Tyrrell

Termination date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Mrs Jill Clare Mcdonald

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Mark Richards

Termination date: 2015-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Tyrrell

Appointment date: 2015-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Mr Jonathan Peter Mason

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Andrew Robert Findlay

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 03 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Mrs Jill Clare Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Matthew Samuel Davies

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-08

Officer name: Mr Matthew Samuel Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Mark Richards

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Henderson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcclenaghan

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Samuel Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wild

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Torrance

Documents

View document PDF

Annual return company with made up date

Date: 08 Sep 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Findlay

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Wharton

Documents

View document PDF

Annual return company with made up date

Date: 15 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Andrew James Torrance

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Mr Paul Thomas Mcclenaghan

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Barry Edward Wharton

Change date: 2009-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-23

Officer name: Mr Charles Alexander Henderson

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr Nicholas Barry Edward Wharton

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 03 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-03

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david wild / 07/05/2009

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven whyman

Documents

View document PDF

Resolution

Date: 03 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 28 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-28

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david james wild

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian mcleod

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 30 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AMBERDAY DESIGNS LTD

32 TIMMS LANE,LIVERPOOL,L37 7DN

Number:04532338
Status:ACTIVE
Category:Private Limited Company

BLACK DOG MANAGEMENT LIMITED

BOAR'S HEAD COTTAGE,PETERBOROUGH,PE8 5BP

Number:07166884
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS CENTRE INVESTMENTS LTD

136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:08151666
Status:ACTIVE
Category:Private Limited Company

LITTLE BLAIR PRODUCTIONS IM LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:07112803
Status:LIQUIDATION
Category:Private Limited Company

LMC NEDERLAND LTD.

40 CRAVEN STREET,LONDON,WC2N 5NG

Number:07096865
Status:ACTIVE
Category:Private Limited Company

MFS REPROGRAPHICS LTD

15 BLACKMOOR GATE,MILTON KEYNES,MK4 1DS

Number:07035980
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source