HALFORDS AUTOCENTRES LIMITED
Maintenance and repair of motor vehicles
HALFORDS AUTOCENTRES LIMITED
Maintenance and repair of motor vehicles
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE
Full company profile for HALFORDS AUTOCENTRES LIMITED (04050548), an active supply chain, manufacturing and commerce models company based in Redditch, United Kingdom. Incorporated 10 Aug 2000. Maintenance and repair of motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£300.00k
Net Assets
£8.80M
Total Liabilities
£300.20M
Turnover
£342.40M
Employees
2978
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Timothy Joseph Gerard O'gorman | Secretary | Unknown | Unknown | 18 Jan 2016 | Active |
See all 37 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Halfords Group Holding Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Claudia Isobel Arney
Ceased 1 Mar 2019
Jill Caseberry
Ceased 1 Jun 2021
Keith Williams
Ceased 1 Jun 2021
Thomas Daniel Singer
Ceased 1 Jun 2021
David Alexander Robertson Adams
Ceased 31 Dec 2020
Helen Victoria Jones
Ceased 1 Jun 2021
Dennis Henry Millard
Ceased 24 Jul 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 7, Denvale Trade Park, Haslett Avenue East, Crawley (RH10 1SS) CRAWLEY | Leasehold | - | 31 Jul 2025 |
Unit 3, Cheapside, Brighton (BN1 4GD) BRIGHTON AND HOVE | Leasehold | - | 13 Nov 2024 |
Unit 4, Cheapside, Brighton (BN1 4GD) BRIGHTON AND HOVE | Leasehold | - | 13 Nov 2024 |
Unit 1, Cheapside, Brighton (BN1 4GD) BRIGHTON AND HOVE | Leasehold | - | 13 Nov 2024 |
Unit B3, Link Park, Chickerell Link Road, Chickerell, Weymouth (DT3 4FL) DORSET | Leasehold | - | 8 Nov 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-13 with no updates | |
| 19 Jan 2026 | Accounts | Annual accounts made up to 2025-03-28 | |
| 28 Nov 2025 | Accounts | Annual accounts made up to 2025-03-28 | |
| 8 Oct 2025 | Officers | Appointment of Adam Phillip Pay as director on 2025-10-08 | |
| 1 May 2025 | Officers | Appointment of Mr Henry Benedict Birch as director on 2025-04-16 |
Confirmation statement made on 2026-03-13 with no updates
Annual accounts made up to 2025-03-28
Annual accounts made up to 2025-03-28
Appointment of Adam Phillip Pay as director on 2025-10-08
Appointment of Mr Henry Benedict Birch as director on 2025-04-16
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-13 with no updates
1 months ago on 18 Mar 2026
Annual accounts made up to 2025-03-28
2 months ago on 19 Jan 2026
Annual accounts made up to 2025-03-28
4 months ago on 28 Nov 2025
Appointment of Adam Phillip Pay as director on 2025-10-08
6 months ago on 8 Oct 2025
Appointment of Mr Henry Benedict Birch as director on 2025-04-16
11 months ago on 1 May 2025
