HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02357558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED located?
| Registered Office Address | Trinity Road Halifax HX1 2RG West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX FINANCIAL SERVICES (HOLD | Jul 27, 1989 | Jul 27, 1989 |
| SHOTDART LIMITED | Mar 09, 1989 | Mar 09, 1989 |
What are the latest accounts for HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024 | 1 pages | CH03 | ||||||
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Rachel Anne Messenger as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of James Edward Rowlands as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Mohammed Bilal Bhutta as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Mohammed Bilal Bhutta as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Sean William Lowther as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of James Edward Rowlands as a director | 6 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||
Termination of appointment of John Mark Phythian as a director on Aug 04, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr James Edward Rowlands as a director on Aug 04, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||
Termination of appointment of Christina Ann Hankin as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Karen Joanne | Secretary | EH1 1YZ Edinburgh The Mound United Kingdom | 266115510001 | |||||||
| BEZUIDENHOUT, Jacques Lodewickus | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 329913390001 | |||||
| MESSENGER, Rachel Anne | Director | Canons Way BS1 5LF Bristol 10 United Kingdom | United Kingdom | British | 324140030001 | |||||
| BRIGGS, Howard Julian | Secretary | Thorntree House Hetton BD23 6LT Skipton North Yorkshire | British | 2761890002 | ||||||
| CLARKE, David | Secretary | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | 198456720001 | |||||||
| COCKROFT, Charles Stephen | Secretary | 34 Cullingworth Road Cullingworth BD13 5BD Bradford West Yorkshire | British | 3990590001 | ||||||
| GILCHRIST, David | Secretary | Hall Moor Soyland HX6 4NR Sowerby Bridge West Yorkshire | British | 28858970001 | ||||||
| HANKIN, Christina Ann | Secretary | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | 250298820001 | |||||||
| HERD, Catriona Margaret | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | British | 150380160001 | ||||||
| MAYER, Sally | Secretary | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | 170505510001 | |||||||
| MAYER, Sally | Secretary | Dudley Avenue Trinity EH6 4PL Edinburgh 3 | Other | 137324280001 | ||||||
| MCPHERSON, Donald James | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||
| VEALE, Peter John | Secretary | 17 Sullivan Road SE11 4UH Kennington London | British | 77902430002 | ||||||
| WAITE, Simon Nicholas | Secretary | 2 Coverdale Garth Collingham LS22 5LR Wetherby West Yorkshire | British | 44542620002 | ||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BHUTTA, Mohammed Bilal | Director | Lovell Park Road LS1 1NS Leeds 1 West Yorkshire United Kingdom | United Kingdom | British | 304063990001 | |||||
| BIRRELL, James Drake | Director | Kinnesswood Greenroyd Avenue Skircoat Green HX3 0JN Halifax West Yorkshire | British | 9098250001 | ||||||
| BLACK, James Masson | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | United Kingdom | British | 172334880001 | |||||
| BLACKBURN, Jeffrey Michael | Director | Coley Gate Norwood Green HX3 8RD Halifax West Yorkshire | British | 63180150003 | ||||||
| BOYES, Roger Fawcett | Director | Burnt Mallow Upper Langwith LS22 5BZ Collingham West Yorkshire | British | 81992500001 | ||||||
| BOYLE, David Spencer | Director | The Dower House Heythrop OX7 5TL Chipping Norton Oxfordshire | England | British | 74476830003 | |||||
| BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland | United Kingdom | British | 344790003 | |||||
| CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | 56738180005 | |||||
| CLATWORTHY, James Edward | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland | England | British | 157147450001 | |||||
| COLCHESTER, Nicholas Benedick Sparrowe | Director | 37 Arundel Gardens W11 2LW London | British | 44334240001 | ||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| CORNWALL JONES, Mark Ralph | Director | Erin House 3 Albert Bridge Road Battersea SW11 4PX London | United Kingdom | British | 42627150001 | |||||
| CROSBY, James Robert | Director | 62 Cornhill EC3V 3PL London | British | 18867860004 | ||||||
| DAWSON, Joanne | Director | The Mound EH1 1YZ Edinburgh | British | 112053530003 | ||||||
| DEVEY, Robert Alan | Director | 16 Langcliffe Avenue HG2 8JQ Harrogate North Yorkshire | Uk | British | 101508990001 | |||||
| DEVEY, Robert Alan | Director | 16 Langcliffe Avenue HG2 8JQ Harrogate North Yorkshire | Uk | British | 101508990001 | |||||
| DUFFIN, Brian James | Director | 8 Craigleith View EH4 3JZ Edinburgh | Scotland | British | 45750300001 | |||||
| EDWARDS, John Stephen | Director | Ebbor House Wookey Hole BA5 1AY Wells Somerset | British | 143155400001 |
Who are the persons with significant control of HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hbos Financial Services Limited | Apr 06, 2016 | Old Broad Street EC2N 1HZ London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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