HSDL NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSDL NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02249630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HSDL NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HSDL NOMINEES LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HSDL NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX PERMANENT LIMITEDApr 29, 1988Apr 29, 1988

    What are the latest accounts for HSDL NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HSDL NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueNo

    What are the latest filings for HSDL NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kevin Doran as a director on Mar 18, 2025

    2 pagesAP01

    Termination of appointment of Philippa Mary Goldthorpe as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Anne Riddy as a secretary on Dec 23, 2024

    2 pagesAP03

    Termination of appointment of Ana Louise Jordan as a secretary on Dec 23, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Jan 10, 2024

    1 pagesTM02

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Ana Louise Jordan as a secretary on Jan 10, 2024

    2 pagesAP03

    Termination of appointment of John Patrick O'dwyer as a director on Nov 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for Miss Philippa Mary Clarke on Jan 14, 2023

    2 pagesCH01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr John Patrick O'dwyer as a director on Mar 11, 2020

    2 pagesAP01

    Director's details changed for Miss Philippa Mary Clarke on Oct 23, 2019

    2 pagesCH01

    Confirmation statement made on Jan 04, 2020 with updates

    3 pagesCS01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD02

    Appointment of Mr Manuel Angel Pardavila Gonzalez as a director on May 10, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Joel Charles Ripley as a director on Mar 29, 2019

    1 pagesTM01

    Who are the officers of HSDL NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    330650380001
    DORAN, Kevin
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishCompany Director320505260001
    PARDAVILA GONZALEZ, Manuel Angel
    Phase 2 Floor 3
    Lovell Park
    LS1 1NS Leeds
    Lovell Park Road
    United Kingdom
    Director
    Phase 2 Floor 3
    Lovell Park
    LS1 1NS Leeds
    Lovell Park Road
    United Kingdom
    United KingdomSpanishDirector251122150001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    169447060001
    JORDAN, Ana Louise
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Secretary
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    317953260001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    BritishChartered Secretary32609030001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    BritishChartered Secretary32609030001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    MCPHERSON, Donald James
    93 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    Secretary
    93 Upper Hall View
    Northowram
    HX3 7ET Halifax
    West Yorkshire
    British40519810002
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    MYERS, Anne Elizabeth
    19 Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    West Yorkshire
    Secretary
    19 Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    West Yorkshire
    BritishBuilding Society Manager11016170001
    ROSBROOK, Simon John
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    Secretary
    159 Main Street
    Menston
    LS29 6HU Ilkley
    West Yorkshire
    British51241230001
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    WAKES, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910002
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    COCKROFT, Charles Stephen
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    Director
    34 Cullingworth Road
    Cullingworth
    BD13 5BD Bradford
    West Yorkshire
    BritishBuilding Society Secretary3990590001
    CONCANNON, Susan Anne
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    BritishDirector31063900004
    CORCORAN, James Bernard
    42 Norland Square
    W11 4PZ London
    Director
    42 Norland Square
    W11 4PZ London
    EnglandBritish,IrishHead Of Products72376200001
    COUZENS, Michael Alastair
    Towngate House Towngate
    Northowram
    HX3 7DX Halifax
    West Yorkshire
    Director
    Towngate House Towngate
    Northowram
    HX3 7DX Halifax
    West Yorkshire
    BritishBuilding Society Manager75553130001
    DARCEY, Roy Mallinson
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritishDirector2123700002
    DAVIES, James William Russell
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    BritishCompany Director121528970001
    DUNCAN, Mark
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    BritishCompany Director127072510001
    ELLIS, Michael Henry
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    BritishDirector124497490001
    FOLWELL, Grenville John
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    Director
    The Furze
    Station Road, Ganton
    YO12 4PB Scarborough
    North Yorkshire
    United KingdomBritishDirector39112590004
    GOLDTHORPE, Philippa Mary
    Lovel Park Road
    LS11 9TL Leeds
    Lovell Park
    United Kingdom
    Director
    Lovel Park Road
    LS11 9TL Leeds
    Lovell Park
    United Kingdom
    United KingdomBritishHead Of Dealing199586690003
    HOBDAY, David Arthur
    22 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    Director
    22 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    BritishHead Of Direct73459930003
    HORNER, Christopher Julian
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    England And Wales
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director85331320002
    JOHNSTON, Graham Stirling
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    Director
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    BritishAccountant86813340001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Director
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    BritishChartered Secretary32609030001
    MARRIOTT CLARKE, Paul
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    BritishCompany Director116561530001
    MCPHERSON, Donald James
    6 Blackwall Rise
    HX6 2UJ Sowerby Bridge
    West Yorkshire
    Director
    6 Blackwall Rise
    HX6 2UJ Sowerby Bridge
    West Yorkshire
    BritishChartered Secretary40519810001
    MILLER, John Richard
    3 Prospect Court
    Thorner
    LS14 3JW Leeds
    West Yorkshire
    Director
    3 Prospect Court
    Thorner
    LS14 3JW Leeds
    West Yorkshire
    BritishDirector71651790002
    MYERS, Anne Elizabeth
    19 Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    West Yorkshire
    Director
    19 Heathfield Rise
    Rishworth
    HX6 4RS Sowerby Bridge
    West Yorkshire
    BritishBuilding Society Manager11016170001
    O'DWYER, John Patrick
    1 Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    Director
    1 Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    United KingdomBritishDirector242426340001
    PERRY, Shoomon Richard
    26 Admiral Court
    Bowman Lane
    LS10 1HP Leeds
    West Yorkshire
    Director
    26 Admiral Court
    Bowman Lane
    LS10 1HP Leeds
    West Yorkshire
    BritishCompany Director110118260001

    Who are the persons with significant control of HSDL NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03195646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0