• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Lodge Tyre Company Limited(the) Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stafford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Lodge Tyre Company Limited(the)
  • Address
    ******************
  • SIC Codes
    45320
  • SIC Description
    Retail trade of motor vehicle parts and accessories
  • Company Number
    00531793
  • Listing UID
    42010
Google Advert
Location
  • Whittle Rise, Stafford ST18 0GE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.814256
  • Longitude
    -2.086423
  • Easting
    394272.0
  • Northing
    324081.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU357503
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, August 29, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    O'GORMAN, Timothy Joseph Gerard
    Appointed On: October 4, 2022
    Occupation: N/A
    Role: secretary
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    BIRCH, Henry Benedict
    Appointed On: April 16, 2025
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    HARTLEY, Johanna Ruth
    Appointed On: October 4, 2022
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    MCSHANE, Christopher
    Appointed On: March 17, 2026
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    CLARKE, Robert Peter
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 6 Hardwick Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BU
    Resigned On: August 1, 2003
    LODGE, Martyn Joseph
    Appointed On: August 1, 2003
    Occupation: N/A
    Role: secretary
    Address: Lodge House, Unit E University Court, Staffordshire Technology Park, Stafford, ST18 0GE, England
    Resigned On: February 3, 2021
    WICKHAM, Andrew Graham
    Appointed On: February 3, 2021
    Occupation: N/A
    Role: secretary
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    Resigned On: October 4, 2022
    CHRISTMAS, Andrew Martin, Dr
    Appointed On: December 15, 1994
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    Resigned On: October 4, 2022
    CHRISTMAS, Simon Peter
    Appointed On: December 15, 1994
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    Resigned On: October 4, 2022
    CLARKE, Robert Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 26 Foley Road East, Sutton Coldfield, West Midlands, B74 3JP
    Resigned On: December 23, 2009
    LODGE, Catherine Mary
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 460 Kingstanding Road, Birmingham, West Midlands, B44 9SA
    Resigned On: October 7, 1993
    LODGE, George Edmund
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 460 Kingstanding Road, Birmingham, West Midlands, B44 9SA
    Resigned On: August 1, 1999
    LODGE, Martin George
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25/29 Lord Street, Birmingham, B7 4DE
    Resigned On: October 25, 2013
    LODGE, Martyn Joseph
    Appointed On: April 16, 2006
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    Resigned On: October 4, 2022
    O'BRIEN, Martin James
    Appointed On: June 1, 2019
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    Resigned On: October 4, 2022
    STAPLETON, Graham Barry
    Appointed On: October 4, 2022
    Occupation: N/A
    Role: director
    Address: Icknield Street Drive, Washford West, Redditch, Worcestershire, B98 0DE, England
    Resigned On: April 15, 2025
    WILLIAMS, Anthony John
    Appointed On: October 1, 2018
    Occupation: N/A
    Role: director
    Address: Lodge House, Unit E University Court, Staffordshire Technology Park, Stafford, ST18 0GE, England
    Resigned On: October 4, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 28, 2025
    Period End On
    March 28, 2025
    Period Start On
    March 30, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    March 29, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    HALFORDS COMMERCIAL FLEET SERVICES LIMITED
    Company Number
    00531793
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 22, 2025
    Next Due
    August 5, 2026
    Next Made Up To
    July 22, 2026
    Overdue
    No
    Date Of Creation
    April 6, 1954
    ETag
    a04099336d19808e1971edd5f990cf9ad6b04221
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 1, 2015
    Previous Company Names
    Ceased On
    April 1, 2026
    Effective From
    April 6, 1954
    Name
    LODGE TYRE COMPANY LIMITED(THE)
    Registered Office Address
    Address Line 1
    Icknield Street Drive
    Address Line 2
    Washford West
    country
    England
    Locality
    Redditch
    Post Code
    B98 0DE
    Region
    Worcestershire
    Type
    ltd

    You May Also Be Interested In

    Knottingley Motor Wreckers Limited Verified listing

    • Churchbarn, Aire Street, Knottingley, WF11 9AT
    • Wakefield
    • Retail trade of motor vehicle parts and accessories
    • Carrier, Dealer

    TOM Taylor ATV Limited Trading AS TOM Taylor ATV LTD Verified listing

    • TOM Taylor A T V LTD, Windmill House Industrial Estate, Sutton Road, Wigginton, York, YO32 2RA
    • York
    • Sale of other motor vehicles, Maintenance and repair of motor vehicles, Retail trade of motor vehicle parts and accessories
    • Carrier, Dealer

    Carbits Online LTD Verified listing

    • Stolenkit.com, Martins Lane, Stockbridge, SO20 6BL
    • Test Valley
    • Retail trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Hygrade Motor Spares LTD Verified listing

    • Hygrade Motor Spares, Rothwell Street, Manchester, M40 1EL
    • Manchester
    • Precious metals production, Retail trade of motor vehicle parts and accessories
    • Carrier, Dealer

    Electro Diesel North East Limited Verified listing

    • Portrack Grange Road, Stockton-on-tees, TS18 2PH
    • Stockton-on-Tees
    • Retail trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Page Automotive Group Limited Verified listing

    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ
    • Epsom and Ewell
    • Retail trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link