HALFORD DEVELOPMENTS LIMITED

Active Solihull

Development of building projects

0 employees website.com
Development of building projects
H

HALFORD DEVELOPMENTS LIMITED

Development of building projects

Founded 27 Jun 2017 Active Solihull, United Kingdom 0 employees website.com
Development of building projects
Accounts Submitted 25 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 16 Jan 2026 Next due 29 Jan 2027 8 months remaining
Net assets £100 £0 2025 year on year
Total assets £100 £0 2025 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom

Full company profile for HALFORD DEVELOPMENTS LIMITED (10837099), an active company based in Solihull, United Kingdom. Incorporated 27 Jun 2017. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2018–2025)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Czopek, Wojciech JakubDirectorPolishEngland463 Jul 2017Active
Maxwell, Brendan TerenceDirectorBritishEngland603 Jul 2017Active
Taylor, Edward ArthurDirectorBritishEngland583 Jul 2017Active

Shareholders

Shareholders (4)

Brendan Terrence Maxwell
30.0%
Paul Christopher Edward Bevan
30.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Brendan Terence Maxwell

British

Active
Notified 3 Jul 2017
Residence England
DOB February 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Wojciech Jakub Czopek

Polish

Active
Notified 27 Jun 2017
Residence England
DOB July 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Paul Christopher Edward Bevan

British

Active
Notified 27 Jun 2017
Residence United Kingdom
DOB November 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
13 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
16 Feb 2026Persons With Significant ControlBrendan Terrence Maxwell notified as a person with significant control
16 Feb 2026Persons With Significant ControlWojciech Jakub Czopek notified as a person with significant control
13 Feb 2026Persons With Significant ControlChange to Mr Paul Christopher Edward Bevan as a person with significant control on 3 Jul 2017
25 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

13 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

16 Feb 2026 Persons With Significant Control

Brendan Terrence Maxwell notified as a person with significant control

16 Feb 2026 Persons With Significant Control

Wojciech Jakub Czopek notified as a person with significant control

13 Feb 2026 Persons With Significant Control

Change to Mr Paul Christopher Edward Bevan as a person with significant control on 3 Jul 2017

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

1 months ago on 25 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 13 Mar 2026

Brendan Terrence Maxwell notified as a person with significant control

2 months ago on 16 Feb 2026

Wojciech Jakub Czopek notified as a person with significant control

2 months ago on 16 Feb 2026

Change to Mr Paul Christopher Edward Bevan as a person with significant control on 3 Jul 2017

2 months ago on 13 Feb 2026