Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALFORDS GROUP PLC
Company Information for

HALFORDS GROUP PLC

Icknield Street Drive, Washford West, Redditch, WORCESTERSHIRE, B98 0DE,
Company Registration Number
04457314
Public Limited Company
Active

Company Overview

About Halfords Group Plc
HALFORDS GROUP PLC was founded on 2002-06-10 and has its registered office in Redditch. The organisation's status is listed as "Active". Halfords Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HALFORDS GROUP PLC
 
Legal Registered Office
Icknield Street Drive
Washford West
Redditch
WORCESTERSHIRE
B98 0DE
Other companies in B98
 
Filing Information
Company Number 04457314
Company ID Number 04457314
Date formed 2002-06-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2024-06-08
Return next due 2025-06-22
Type of accounts GROUP
Last Datalog update: 2024-06-12 18:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALFORDS GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HALFORDS GROUP PLC
The following companies were found which have the same name as HALFORDS GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALFORDS GROUP HOLDINGS LIMITED ICKNIELD STREET DRIVE WASHFORD WEST REDDITCH WORCESTERSHIRE B98 0DE Active Company formed on the 2021-03-18

Company Officers of HALFORDS GROUP PLC

Current Directors
Officer Role Date Appointed
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2016-01-18
DAVID ALEXANDER ROBERTSON ADAMS
Director 2011-03-01
CLAUDIA ISOBEL ARNEY
Director 2011-01-25
HELEN VICTORIA JONES
Director 2014-03-01
GRAHAM BARRY STAPLETON
Director 2018-01-15
KEITH WILLIAMS
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER MASON
Director 2015-10-12 2018-07-31
DENNIS HENRY MILLARD
Director 2009-05-28 2018-07-24
GILLIAN CLARE MCDONALD
Director 2015-05-11 2017-09-29
HELEN TYRRELL
Company Secretary 2015-12-11 2016-01-18
JUSTIN MARK RICHARDS
Company Secretary 2014-06-06 2015-12-11
ANDREW ROBERT FINDLAY
Director 2011-02-01 2015-10-01
MATTHEW SAMUEL DAVIES
Director 2012-10-04 2015-04-30
CHARLES ALEX HENDERSON
Company Secretary 2008-01-07 2014-06-06
KEITH REGINALD HARRIS
Director 2004-05-17 2014-05-31
WILLIAM DAVID GORDON RONALD
Director 2004-05-17 2014-05-31
PAUL THOMAS MCCLENAGHAN
Director 2007-03-31 2013-04-12
DAVID JAMES WILD
Director 2008-08-04 2012-07-18
NICHOLAS BARRY EDWARD WHARTON
Director 2007-02-03 2010-11-30
RICHARD ALAN PYM
Director 2004-05-17 2008-08-22
IAN JAMES WINWARD MCLEOD
Director 2004-05-17 2008-02-29
NICHOLAS BARRY EDWARD WHARTON
Company Secretary 2007-12-21 2008-01-07
ANNA EAST
Company Secretary 2007-09-24 2007-12-21
PHIL ALEXANDER PARKER
Company Secretary 2004-11-08 2007-09-24
NICHOLAS MICHAEL CARTER
Director 2003-09-19 2007-02-02
ROBERT WILLIAM TEMPLEMAN
Director 2003-03-04 2006-03-31
JONATHAN PHILIP FEUER
Director 2002-07-24 2006-01-11
DAVID HAMID
Director 2003-06-27 2005-03-29
NICHOLAS MICHAEL CARTER
Company Secretary 2003-09-19 2004-11-08
SOREN VESTERGAARD POULSEN
Director 2002-07-25 2004-05-30
RICHARD CYRIL CAMPBELL SAVILLE
Company Secretary 2002-07-22 2003-09-30
RICHARD CYRIL CAMPBELL SAVILLE
Director 2002-07-22 2003-09-30
ROD SCRIBBINS
Director 2002-07-22 2003-05-07
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-06-10 2002-07-22
PINSENT MASONS DIRECTOR LIMITED
Director 2002-06-10 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER ROBERTSON ADAMS CONVIVIALITY PLC Director 2013-07-30 CURRENT 2005-10-14 In Administration/Administrative Receiver
DAVID ALEXANDER ROBERTSON ADAMS MAYFIND LIMITED Director 2012-08-21 CURRENT 1995-11-02 Dissolved 2014-04-21
DAVID ALEXANDER ROBERTSON ADAMS BLANE LEISURE LIMITED Director 2012-08-21 CURRENT 1988-02-03 Dissolved 2016-01-01
DAVID ALEXANDER ROBERTSON ADAMS STAFFORD PLACE CONSULTING LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
DAVID ALEXANDER ROBERTSON ADAMS ALEXON GROUP PLC Director 2010-09-01 CURRENT 1947-03-17 Dissolved 2014-12-24
DAVID ALEXANDER ROBERTSON ADAMS MACKINNON'S OF DYCE LIMITED Director 2010-05-28 CURRENT 1982-04-21 Dissolved 2015-01-09
DAVID ALEXANDER ROBERTSON ADAMS JJB SPORTS PLC Director 2010-01-29 CURRENT 1971-09-22 Dissolved 2016-01-06
DAVID ALEXANDER ROBERTSON ADAMS BCC REALISATIONS LIMITED Director 2008-04-16 CURRENT 1990-10-22 Dissolved 2014-02-12
DAVID ALEXANDER ROBERTSON ADAMS WOC REALISATIONS LIMITED Director 2008-04-16 CURRENT 1988-06-01 Dissolved 2016-01-29
DAVID ALEXANDER ROBERTSON ADAMS WALK THE WALK IN ACTION LIMITED Director 2005-11-30 CURRENT 1999-11-30 Active
DAVID ALEXANDER ROBERTSON ADAMS WALKWEAR LIMITED Director 2005-11-30 CURRENT 2003-10-09 Active
DAVID ALEXANDER ROBERTSON ADAMS WALK THE WALK WORLDWIDE Director 2005-11-30 CURRENT 1999-11-01 Active
CLAUDIA ISOBEL ARNEY AVIVA PLC Director 2016-02-08 CURRENT 1990-02-09 Active
CLAUDIA ISOBEL ARNEY ST. CHRISTOPHER'S SCHOOL (HAMPSTEAD) LIMITED Director 2009-11-10 CURRENT 1972-12-29 Active
GRAHAM BARRY STAPLETON BOARDMAN BIKES LTD Director 2018-01-15 CURRENT 2005-05-31 Active
GRAHAM BARRY STAPLETON BOARDMAN INTERNATIONAL LIMITED Director 2018-01-15 CURRENT 2006-07-25 Active
GRAHAM BARRY STAPLETON TREDZ LIMITED Director 2018-01-15 CURRENT 2004-01-06 Active
GRAHAM BARRY STAPLETON WHEELIES DIRECT LIMITED Director 2018-01-15 CURRENT 2013-08-14 Active
GRAHAM BARRY STAPLETON PERFORMANCE CYCLING HOLDINGS LIMITED Director 2018-01-15 CURRENT 2016-05-16 Active
GRAHAM BARRY STAPLETON HALFORDS VEHICLE MANAGEMENT LIMITED Director 2018-01-15 CURRENT 1985-07-25 Active
GRAHAM BARRY STAPLETON PERFORMANCE CYCLING LIMITED Director 2018-01-15 CURRENT 1997-07-03 Active
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES LIMITED Director 2018-01-15 CURRENT 2000-08-10 Active
GRAHAM BARRY STAPLETON HALFORDS FINANCE LIMITED Director 2018-01-15 CURRENT 2002-06-10 Liquidation
GRAHAM BARRY STAPLETON HALFORDS HOLDINGS LIMITED Director 2018-01-15 CURRENT 2002-06-10 Liquidation
GRAHAM BARRY STAPLETON HALFORDS PAYMENT SERVICES LTD Director 2018-01-15 CURRENT 2002-10-17 Liquidation
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES ACQUISITIONS LIMITED Director 2018-01-15 CURRENT 2005-10-04 Liquidation
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES FUNDING LIMITED Director 2018-01-15 CURRENT 2006-01-26 Liquidation
GRAHAM BARRY STAPLETON HALFORDS HOLDINGS (2006) LIMITED Director 2018-01-15 CURRENT 2006-06-07 Liquidation
GRAHAM BARRY STAPLETON GIANT (WALES) LIMITED Director 2018-01-15 CURRENT 2014-06-04 Active
GRAHAM BARRY STAPLETON HALFORDS LIMITED Director 2018-01-15 CURRENT 1909-05-22 Active
GRAHAM BARRY STAPLETON HALFORDS AUTOCENTRES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2005-10-03 Liquidation
GRAHAM BARRY STAPLETON HALFORDS IP MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2016-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-19Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-09-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-09-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities<li>Resolution Share option scheme 06/09/2023</ul>
2023-09-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities<li>Resolution Share option scheme 06/09/2023<li>Resolution passed removal of pre-emption</ul>
2023-08-03DIRECTOR APPOINTED MRS TANVI GOKHALE
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2022-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2022-09-22AP01DIRECTOR APPOINTED MRS JOHANNA RUTH HARTLEY
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-08SH0106/12/21 STATEMENT OF CAPITAL GBP 2189287.36
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/21
2021-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Agm not called not less than 14 days notice 08/09/2021
  • Resolution to purchase shares
  • Resolution of removal of pre-emption rights
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-08AD02Register inspection address changed from Link Asset Services the Registry 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Link Asset Services 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ROBERTSON ADAMS
2020-12-02CH01Director's details changed for Mr Graham Barry Stapleton on 2020-11-20
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/20
2020-09-17AP01DIRECTOR APPOINTED MR THOMAS DANIEL SINGER
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2019-08-15RES13Resolutions passed:
  • Market purchases / directors be authorised 31/07/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-07-31AUDAUDITOR'S RESIGNATION
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA ISOBEL ARNEY
2019-03-08AP01DIRECTOR APPOINTED MS JILL CASEBERRY
2019-01-31RP04CS01Second filing of Confirmation Statement dated 10/06/2018
2018-11-01AP01DIRECTOR APPOINTED MS LORAINE WOODHOUSE
2018-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18
2018-08-09RES13NOTICE OF MEETINGS 24/07/2018
2018-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-09RES09Resolution of authority to purchase a number of shares
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON
2018-08-03AP01DIRECTOR APPOINTED KEITH WILLIAMS
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS HENRY MILLARD
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1191166.32
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-19AD02SAIL ADDRESS CREATED
2018-06-19AD02SAIL ADDRESS CREATED
2018-01-15AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARE MCDONALD
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-03RES13NOTICE OF MEETINGS 26/07/2017
2017-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2016-10-25CH01Director's details changed for Mrs Claudia Isobel Arney on 2016-10-11
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/16
2016-08-03RES13Resolutions passed:
  • Section 693(4) of ca 2006 26/07/2016
  • Resolution of allotment of securities
2016-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1991166
2016-07-01AR0110/06/16 ANNUAL RETURN FULL LIST
2016-02-22RES01ADOPT ARTICLES 22/02/16
2016-01-25TM02Termination of appointment of Helen Tyrrell on 2016-01-18
2016-01-25AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2016-01-18
2016-01-11CH01Director's details changed for Mrs Jill Clare Mcdonald on 2015-05-11
2015-12-11TM02Termination of appointment of Justin Mark Richards on 2015-12-11
2015-12-11AP03Appointment of Helen Tyrrell as company secretary on 2015-12-11
2015-10-19AP01DIRECTOR APPOINTED MR JONATHAN PETER MASON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FINDLAY
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1991166.32
2015-09-29SH0110/09/15 STATEMENT OF CAPITAL GBP 1991166.32
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/15
2015-08-12RES13OTHER COMPANY BUSINESS 30/07/2015
2015-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1990632.22
2015-07-15AR0110/06/15 NO MEMBER LIST
2015-06-30RP04SECOND FILING WITH MUD 10/06/14 FOR FORM AR01
2015-06-30ANNOTATIONClarification
2015-05-13AP01DIRECTOR APPOINTED MRS JILL CLARE MCDONALD
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL DAVIES / 08/10/2013
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/14
2014-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1990632.22
2014-07-16AR0110/06/14 NO MEMBER LIST
2014-07-16AR0110/06/14 NO MEMBER LIST
2014-06-10AP03SECRETARY APPOINTED MR JUSTIN MARK RICHARDS
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HENDERSON
2014-04-07AP01DIRECTOR APPOINTED MS HELEN VICTORIA JONES
2014-02-07MISCAUD RES SEC 519
2013-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/13
2013-10-18RP04SECOND FILING WITH MUD 10/06/13 FOR FORM AR01
2013-10-18ANNOTATIONClarification
2013-07-16AR0110/06/13 NO MEMBER LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLENAGHAN
2012-11-15AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DAVIES
2012-08-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILD
2012-08-09RES13COMPANY BUSINESS 31/07/2012
2012-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/12
2012-07-20AR0110/06/12 NO MEMBER LIST
2012-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-27SH03RETURN OF PURCHASE OF OWN SHARES 28/07/11 TREASURY CAPITAL GBP 14850.462
2012-02-27SH03RETURN OF PURCHASE OF OWN SHARES 30/08/11 TREASURY CAPITAL GBP 14724.462
2012-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-06SH03RETURN OF PURCHASE OF OWN SHARES 09/09/11 TREASURY CAPITAL GBP 14521
2011-09-19SH0131/08/11 STATEMENT OF CAPITAL GBP 2051946.69
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/11
2011-08-05SH03RETURN OF PURCHASE OF OWN SHARES 14/07/11 TREASURY CAPITAL GBP 14450
2011-07-25SH0114/06/11 STATEMENT OF CAPITAL GBP 205689922
2011-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-05AR0110/06/11 BULK LIST
2011-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-18SH0104/05/11 STATEMENT OF CAPITAL GBP 2101100.45
2011-05-09SH0101/03/11 STATEMENT OF CAPITAL GBP 2119912.78
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2011-03-18SH0118/02/11 STATEMENT OF CAPITAL GBP 2119718
2011-03-11AP01DIRECTOR APPOINTED MR DAVID ALEXANDER ROBERTSON ADAMS
2011-02-08AP01DIRECTOR APPOINTED ANDREW FINDLAY
2011-02-01AP01DIRECTOR APPOINTED CLAUDIA ARNEY
2011-02-01SH0119/01/11 STATEMENT OF CAPITAL GBP 2119575
2011-01-27SH0119/01/11 STATEMENT OF CAPITAL GBP 2119575
2011-01-26AAINTERIM ACCOUNTS MADE UP TO 19/11/10
2011-01-20SH0104/01/11 STATEMENT OF CAPITAL GBP 2118770
2011-01-13SH0126/11/10 STATEMENT OF CAPITAL GBP 2118307.69
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHARTON
2010-11-05SH0118/10/10 STATEMENT OF CAPITAL GBP 2117988
2010-10-12SH0130/09/10 STATEMENT OF CAPITAL GBP 2115954
2010-10-05SH0115/09/10 STATEMENT OF CAPITAL GBP 2116216
2010-10-05SH0106/09/10 STATEMENT OF CAPITAL GBP 2116235
2010-09-29SH0113/09/10 STATEMENT OF CAPITAL GBP 2116011
2010-09-29SH0127/07/10 STATEMENT OF CAPITAL GBP 2115481
2010-09-29SH0106/09/10 STATEMENT OF CAPITAL GBP 2115954
2010-09-10SH0124/08/10 STATEMENT OF CAPITAL GBP 2115090
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/10
2010-07-08AR0110/06/10 FULL LIST
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER HENDERSON / 23/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS MCCLENAGHAN / 23/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH REGINALD HARRIS / 23/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY EDWARD WHARTON / 23/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID GORDON RONALD / 23/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WILSON / 23/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY MILLARD / 23/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARRY EDWARD WHARTON / 05/02/2010
2009-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/09
2009-10-09SH0129/09/09 STATEMENT OF CAPITAL GBP 2280242.53
2009-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-15MISCAUD STATEMENT UNDER SECTION 519 CO ACT 2006
2009-07-15363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-07-09288aDIRECTOR APPOINTED DENNIS HENRY MILLARD
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WILD / 07/05/2009
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD / 03/10/2008
2008-10-17169GBP IC 2115553.89/2106534.76 25/09/08 GBP SR 901913@0.01=9019.13
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HALFORDS GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALFORDS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2003-11-07 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT, IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE SECURED PARTIES
SUPPLEMENTAL DEBENTURE 2002-08-30 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT,IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND EACH OFTHE SECURED PARTIES
DEBENTURE 2002-07-25 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT, IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALFORDS GROUP PLC

Intangible Assets
Patents
We have not found any records of HALFORDS GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HALFORDS GROUP PLC
Trademarks
We have not found any records of HALFORDS GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with HALFORDS GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-12-11 GBP £2,604
London Borough of Brent 2013-01-14 GBP £7,871
London Borough of Brent 2012-07-23 GBP £2,050
London Borough of Brent 2012-03-26 GBP £3,600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALFORDS GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALFORDS GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALFORDS GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name HFD
Listed Since 08-Jun-04
Market Sector General Retailers
Market Sub Sector Specialty Retailers
Market Capitalisation £881.253M
Shares Issues 199,063,222.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.