Halfords Autocentres Limited REDDITCH


Founded in 2000, Halfords Autocentres, classified under reg no. 04050548 is an active company. Currently registered at C/o Halfords Limited Icknield Street Drive B98 0DE, Redditch the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on April 1, 2022. Since February 16, 2011 Halfords Autocentres Limited is no longer carrying the name Nationwide Autocentres.

At present there are 3 directors in the the company, namely Johanna H., Paul O. and Graham S.. In addition one secretary - Timothy O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halfords Autocentres Limited Address / Contact

Office Address C/o Halfords Limited Icknield Street Drive
Office Address2 Washford West
Town Redditch
Post code B98 0DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050548
Date of Incorporation Thu, 10th Aug 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Johanna H.

Position: Director

Appointed: 16 June 2022

Paul O.

Position: Director

Appointed: 07 December 2021

Graham S.

Position: Director

Appointed: 15 January 2018

Timothy O.

Position: Secretary

Appointed: 18 January 2016

Loraine W.

Position: Director

Appointed: 01 November 2018

Resigned: 16 June 2022

Helen T.

Position: Secretary

Appointed: 11 December 2015

Resigned: 18 January 2016

Jonathan M.

Position: Director

Appointed: 12 October 2015

Resigned: 31 July 2018

Gillian M.

Position: Director

Appointed: 11 May 2015

Resigned: 29 September 2017

Justin R.

Position: Secretary

Appointed: 06 June 2014

Resigned: 11 December 2015

Andrew R.

Position: Director

Appointed: 17 March 2014

Resigned: 07 October 2022

Matthew D.

Position: Director

Appointed: 04 October 2012

Resigned: 30 April 2015

William D.

Position: Director

Appointed: 23 September 2011

Resigned: 30 August 2013

Andrew F.

Position: Director

Appointed: 01 February 2011

Resigned: 01 October 2015

Nicholas W.

Position: Director

Appointed: 18 February 2010

Resigned: 30 November 2010

Charles H.

Position: Secretary

Appointed: 18 February 2010

Resigned: 06 June 2014

David W.

Position: Director

Appointed: 18 February 2010

Resigned: 18 July 2012

Paul L.

Position: Secretary

Appointed: 17 August 2006

Resigned: 23 August 2006

Andrew S.

Position: Secretary

Appointed: 28 March 2006

Resigned: 17 February 2010

Andrew S.

Position: Director

Appointed: 28 March 2006

Resigned: 17 February 2010

William D.

Position: Director

Appointed: 28 March 2006

Resigned: 17 February 2010

Duncan W.

Position: Director

Appointed: 10 February 2006

Resigned: 30 September 2011

Alan M.

Position: Director

Appointed: 26 June 2003

Resigned: 10 February 2006

Gwyndaf J.

Position: Director

Appointed: 15 July 2002

Resigned: 10 February 2006

James C.

Position: Director

Appointed: 02 April 2001

Resigned: 10 February 2006

James C.

Position: Secretary

Appointed: 02 April 2001

Resigned: 28 March 2006

Mark O.

Position: Director

Appointed: 26 January 2001

Resigned: 10 February 2006

David S.

Position: Director

Appointed: 27 December 2000

Resigned: 10 February 2006

Roy M.

Position: Director

Appointed: 27 December 2000

Resigned: 10 February 2006

Roy M.

Position: Secretary

Appointed: 27 December 2000

Resigned: 02 April 2001

Anthony M.

Position: Secretary

Appointed: 07 November 2000

Resigned: 27 December 2000

Thomas D.

Position: Director

Appointed: 07 November 2000

Resigned: 10 February 2006

Anthony M.

Position: Director

Appointed: 07 November 2000

Resigned: 27 December 2000

Andrew O.

Position: Director

Appointed: 10 August 2000

Resigned: 07 November 2000

Andrew O.

Position: Secretary

Appointed: 10 August 2000

Resigned: 07 November 2000

William N.

Position: Director

Appointed: 10 August 2000

Resigned: 07 November 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As BizStats identified, there is Halfords Group Holding Limited from Redditch, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Helen J. This PSC has significiant influence or control over the company,. Moving on, there is Jill C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Halfords Group Holding Limited

Icknield Street Drive Washford West, Redditch, B98 0DE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen J.

Notified on 30 June 2016
Ceased on 1 June 2021
Nature of control: significiant influence or control

Jill C.

Notified on 1 March 2019
Ceased on 1 June 2021
Nature of control: significiant influence or control

Thomas S.

Notified on 16 September 2020
Ceased on 1 June 2021
Nature of control: significiant influence or control

Keith W.

Notified on 24 July 2018
Ceased on 1 June 2021
Nature of control: significiant influence or control

David A.

Notified on 30 June 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Claudia A.

Notified on 30 June 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Dennis M.

Notified on 30 June 2016
Ceased on 24 July 2018
Nature of control: significiant influence or control

Company previous names

Nationwide Autocentres February 16, 2011
Brabco No: 118 (2000) November 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 23rd, December 2023
Free Download (63 pages)

Company search

Advertisements