ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HFD Limited

HFD Limited is an active company incorporated on 24 December 1991 with the registered office located in Birmingham, Warwickshire. HFD Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02674152
Private limited company
Age
33 years
Incorporated 24 December 1991
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 5 September 2025 (1 month ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (10 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Gorsey Lane
Coleshill
Birmingham
B46 1JU
United Kingdom
Address changed on 1 Mar 2024 (1 year 8 months ago)
Previous address was PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW
Telephone
01133802800
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1980
Director • British • Lives in UK • Born in Sep 1972
Headlam Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCD Group Limited
Adam David Phillips and Christopher Richard Payne are mutual people.
Active
Headlam Group Plc
Christopher Richard Payne and Adam David Phillips are mutual people.
Active
Domus Tiles Limited
Christopher Richard Payne and Adam David Phillips are mutual people.
Active
Melrose Interiors Limited
Adam David Phillips and Christopher Richard Payne are mutual people.
Active
Crossforge Limited
Christopher Richard Payne and Adam David Phillips are mutual people.
Active
Gorsey Twenty One Limited
Christopher Richard Payne and Adam David Phillips are mutual people.
Active
Headlam Group Employee Trust Company Limited
Christopher Richard Payne and Adam David Phillips are mutual people.
Active
Yourfloors Limited
Christopher Richard Payne and Adam David Phillips are mutual people.
Active
Brands
Kingsmead Carpets
Kingsmead Carpets has been manufacturing home carpets for over 40 years, offering a range of wool, wool twist, and synthetic carpets in various colours.
Florprotec
Florprotec is a supplier of temporary floor protection products for construction sites, interior fit-outs, schools, and tradesmen.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£632K
Increased by £609K (+2648%)
Turnover
£478.12M
Decreased by £8.43M (-2%)
Employees
593
Decreased by 1.08K (-65%)
Total Assets
£380.95M
Increased by £5.03M (+1%)
Total Liabilities
-£369.62M
Increased by £53.98M (+17%)
Net Assets
£11.33M
Decreased by £48.95M (-81%)
Debt Ratio (%)
97%
Increased by 13.06% (+16%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 8 Oct 2025
Confirmation Submitted
1 Month Ago on 16 Sep 2025
New Charge Registered
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 1 Mar 2024
Headlam Group Plc (PSC) Details Changed
1 Year 8 Months Ago on 1 Mar 2024
Adrian John Harris Resigned
1 Year 9 Months Ago on 25 Jan 2024
Caroline Louise Farbridge Resigned
1 Year 10 Months Ago on 14 Dec 2023
Ms Alison Jane Margaret Hughes Appointed
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover HFD Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Confirmation statement made on 5 September 2025 with no updates
Submitted on 16 Sep 2025
Registration of charge 026741520006, created on 8 August 2025
Submitted on 11 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 19 Sep 2024
Change of details for Headlam Group Plc as a person with significant control on 1 March 2024
Submitted on 1 Mar 2024
Registered office address changed from PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW to Gorsey Lane Coleshill Birmingham B46 1JU on 1 March 2024
Submitted on 1 Mar 2024
Termination of appointment of Adrian John Harris as a director on 25 January 2024
Submitted on 25 Jan 2024
Appointment of Ms Alison Jane Margaret Hughes as a secretary on 14 December 2023
Submitted on 20 Dec 2023
Termination of appointment of Caroline Louise Farbridge as a secretary on 14 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year