HTB LEASING & FINANCE LTD
Overview
| Company Name | HTB LEASING & FINANCE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02839202 |
| 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 HTB LEASING & FINANCE LTD?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is HTB LEASING & FINANCE LTD located?
| Registered Office Address | 80 Fenchurch Street EC3M 4BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HTB LEASING & FINANCE LTD?
| Company Name | From | Until |
|---|---|---|
| WESLEYAN BANK LIMITED | Oct 30, 2007 | Oct 30, 2007 |
| WESLEYAN SAVINGS BANK LIMITED | Jul 26, 1993 | Jul 26, 1993 |
What are the latest accounts for HTB LEASING & FINANCE LTD?
| 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 HTB LEASING & FINANCE LTD?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for HTB LEASING & FINANCE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 68 pages | AA | ||||||||||
Director's details changed for Mr Matthew Peter Vincent Wyles on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Hampshire Trust Bank Plc as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Alexander Leicester as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Michael Gray as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Macduff Brettell as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Scrivens as a director on Dec 17, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed wesleyan bank LIMITED\certificate issued on 20/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Kathryn Anne Winup as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Martyn Scrivens on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Scott Roger Walford Southgate on Dec 01, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 79 pages | AA | ||||||||||
Termination of appointment of Timothy Mark Blackwell as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on Dec 01, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on Dec 01, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 87 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew James D'arcy as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2021 | 71 pages | AA | ||||||||||
Statement of capital on Mar 30, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of HTB LEASING & FINANCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHGATE, Scott Roger Walford | Secretary | Fenchurch Street EC3M 4BY London 80 England | 293048210001 | |||||||
| WINUP, Kathryn Anne | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 136769150001 | |||||
| WYLES, Matthew Peter Vincent | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 56343320002 | |||||
| BRIGHT, Doug | Secretary | PO BOX 3420 Colmore Circus B4 6AE Birmingham West Midlands. | 184202590001 | |||||||
| DICKEN, Albert Bernard | Secretary | 11 Boldmere Drive B73 5ES Sutton Coldfield West Midlands | British | 26544850001 | ||||||
| PRITCHARD, Selena Jane | Secretary | PO BOX 3420 Colmore Circus B4 6AE Birmingham West Midlands. | 247996020001 | |||||||
| REED, David Brian | Secretary | 8 Fernbank Close Hasbury B63 1BL Halesowen West Midlands | British | 7269580001 | ||||||
| RODERICK, Joseph Alan John | Secretary | Westhaven Exton EX3 0PR Exeter Devon | British | 43161450001 | ||||||
| BLACKWELL, Timothy Mark | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 124967310001 | |||||
| BRETTELL, Jeremy Macduff | Director | Fenchurch Street EC3M 4BY London 80 England | Scotland | British | 110665090001 | |||||
| BRIGGS, David Forbes | Director | Milbourne SN16 9JA Malmesbury Chestnut House Wiltshire United Kingdom | United Kingdom | British | 52276260002 | |||||
| BROOKS, Frank William | Director | 3 Hillfield Hall Court Fielding Lane B91 3FE Solihull West Midlands | British | 7269590002 | ||||||
| BRYANT, Martin Warwick | Director | PO BOX 3420 Colmore Circus B4 6AE Birmingham West Midlands. | United Kingdom | British | 71166980001 | |||||
| CLARE, Robert Anthony | Director | Bishopsgate EC2N 3AS London 55 England | United Kingdom | British | 232615030001 | |||||
| CLIFFORD, Roy John | Director | Little Manor Haselor B49 6LX Alcester Warwickshire | British | 23451840002 | ||||||
| D'ARCY, Andrew James | Director | Bishopsgate EC2N 3AS London 55 England | England | British | 156810170001 | |||||
| D'ARCY, Andrew James | Director | Longdon GL20 6AT Tewkesbury Honeywick House Gloucestershire England | England | British | 156810170001 | |||||
| D'ARCY, Andrew James | Director | Longdon GL20 6AT Tewkesbury Honeywick House Gloucestershire United Kingdom | England | British | 156810170001 | |||||
| DEUTSCH, Stephen Nicholas | Director | PO BOX 3420 Colmore Circus B4 6AE Birmingham West Midlands. | England | British | 111723600001 | |||||
| ERRINGTON, Craig William | Director | 74 Tiddington Road CV37 7BA Stratford-Upon-Avon The Orchard Warwickshire United Kingdom | England | British | 75670630006 | |||||
| GRAY, William Michael | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 208478420001 | |||||
| GREEN, Robert Huelin | Director | PO BOX 3420 Colmore Circus B4 6AE Birmingham West Midlands. | England | British | 122064700006 | |||||
| HALL, Ian Christopher | Director | 34 Old Ham Lane DY9 0UN Stourbridge West Midlands | England | British | 114174690001 | |||||
| HAMPSON, John Frederick | Director | The White House 4 Church Street LE7 7PD Rothley Leicestershire | British | 28505380001 | ||||||
| HARFORD, John Timothy, Sir | Director | South House South Littleton WR11 5TJ Evesham Worcestershire | British | 15932250001 | ||||||
| HILL, John Taylor | Director | 55 Far Street Wymeswold LE12 6TZ Loughborough Leicestershire | British | 57288650001 | ||||||
| LEICESTER, Alexander | Director | Bedford Street WC2E 9ES London 25 England | United Kingdom | British | 160760480003 | |||||
| MACDONALD, James Thomas | Director | 19 Huntley Drive B91 3FL Solihull West Midlands | British | 42593960001 | ||||||
| MACLEAN, Lowry Druce | Director | The Pound Old Colwall WR13 6HG Malvern Worcestershire | England | British | 8122200001 | |||||
| MCNAMARA, Peter Denis | Director | 7 B Land Avenue AL5 4RG Harpenden Hertfordshire | United Kingdom | British | 114555600001 | |||||
| O'LOINGSIGH, Laoiseach Sean | Director | PO BOX 3420 Colmore Circus B4 6AE Birmingham West Midlands. | United Kingdom | Irish | 204548700001 | |||||
| PRITCHARD, Selena Jane | Director | PO BOX 3420 Colmore Circus B4 6AE Birmingham West Midlands. | England | British | 209954660001 | |||||
| RODHOUSE, Matthew John | Director | 2 Northampton Road Litchborough NN12 8JB Towcester The Old Brew House Northamptonshire United Kingdom | United Kingdom | British | 156810630001 | |||||
| RUTTER, John David | Director | Chantry Road Moseley B13 8DL Birmingham 23 United Kingdom | United Kingdom | British | 7269600001 | |||||
| SCRIVENS, Martyn | Director | Fenchurch Street EC3M 4BY London 80 England | England | British | 253326840001 |
Who are the persons with significant control of HTB LEASING & FINANCE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampshire Trust Bank Plc | Feb 28, 2022 | Fenchurch Street EC3M 4BY London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wesleyan Assurance Society | Apr 06, 2016 | Colmore Circus Queensway B4 6AR Birmingham Wesleyan Assurance Society England | Yes | ||||||||||
| |||||||||||||
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