HTB LEASING & FINANCE LTD

HTB LEASING & FINANCE LTD

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

    Company NameHTB LEASING & FINANCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02839202
    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 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 AddressNo

    What were the previous names of HTB LEASING & FINANCE LTD?

    Previous Company Names
    Company NameFromUntil
    WESLEYAN BANK LIMITEDOct 30, 2007Oct 30, 2007
    WESLEYAN SAVINGS BANK LIMITEDJul 26, 1993Jul 26, 1993

    What are the latest accounts for HTB LEASING & FINANCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HTB LEASING & FINANCE LTD?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for HTB LEASING & FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    68 pagesAA

    Director's details changed for Mr Matthew Peter Vincent Wyles on Dec 01, 2023

    2 pagesCH01

    Change of details for Hampshire Trust Bank Plc as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Termination of appointment of Alexander Leicester as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of William Michael Gray as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Macduff Brettell as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of Martyn Scrivens as a director on Dec 17, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed wesleyan bank LIMITED\certificate issued on 20/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2024

    RES15

    Appointment of Mrs Kathryn Anne Winup as a director on Sep 24, 2024

    2 pagesAP01

    Director's details changed for Mr Martyn Scrivens on Dec 01, 2023

    2 pagesCH01

    Secretary's details changed for Mr Scott Roger Walford Southgate on Dec 01, 2023

    1 pagesCH03

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    79 pagesAA

    Termination of appointment of Timothy Mark Blackwell as a director on May 23, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    87 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Termination of appointment of Andrew James D'arcy as a director on Jun 30, 2022

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    71 pagesAA

    Statement of capital on Mar 30, 2022

    • Capital: GBP 118,040,000
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of HTB LEASING & FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHGATE, Scott Roger Walford
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    England
    293048210001
    WINUP, Kathryn Anne
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    England
    EnglandBritish136769150001
    WYLES, Matthew Peter Vincent
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    England
    EnglandBritish56343320002
    BRIGHT, Doug
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    Secretary
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    184202590001
    DICKEN, Albert Bernard
    11 Boldmere Drive
    B73 5ES Sutton Coldfield
    West Midlands
    Secretary
    11 Boldmere Drive
    B73 5ES Sutton Coldfield
    West Midlands
    British26544850001
    PRITCHARD, Selena Jane
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    Secretary
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    247996020001
    REED, David Brian
    8 Fernbank Close
    Hasbury
    B63 1BL Halesowen
    West Midlands
    Secretary
    8 Fernbank Close
    Hasbury
    B63 1BL Halesowen
    West Midlands
    British7269580001
    RODERICK, Joseph Alan John
    Westhaven
    Exton
    EX3 0PR Exeter
    Devon
    Secretary
    Westhaven
    Exton
    EX3 0PR Exeter
    Devon
    British43161450001
    BLACKWELL, Timothy Mark
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    England
    EnglandBritish124967310001
    BRETTELL, Jeremy Macduff
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    England
    ScotlandBritish110665090001
    BRIGGS, David Forbes
    Milbourne
    SN16 9JA Malmesbury
    Chestnut House
    Wiltshire
    United Kingdom
    Director
    Milbourne
    SN16 9JA Malmesbury
    Chestnut House
    Wiltshire
    United Kingdom
    United KingdomBritish52276260002
    BROOKS, Frank William
    3 Hillfield Hall Court
    Fielding Lane
    B91 3FE Solihull
    West Midlands
    Director
    3 Hillfield Hall Court
    Fielding Lane
    B91 3FE Solihull
    West Midlands
    British7269590002
    BRYANT, Martin Warwick
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    Director
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    United KingdomBritish71166980001
    CLARE, Robert Anthony
    Bishopsgate
    EC2N 3AS London
    55
    England
    Director
    Bishopsgate
    EC2N 3AS London
    55
    England
    United KingdomBritish232615030001
    CLIFFORD, Roy John
    Little Manor
    Haselor
    B49 6LX Alcester
    Warwickshire
    Director
    Little Manor
    Haselor
    B49 6LX Alcester
    Warwickshire
    British23451840002
    D'ARCY, Andrew James
    Bishopsgate
    EC2N 3AS London
    55
    England
    Director
    Bishopsgate
    EC2N 3AS London
    55
    England
    EnglandBritish156810170001
    D'ARCY, Andrew James
    Longdon
    GL20 6AT Tewkesbury
    Honeywick House
    Gloucestershire
    England
    Director
    Longdon
    GL20 6AT Tewkesbury
    Honeywick House
    Gloucestershire
    England
    EnglandBritish156810170001
    D'ARCY, Andrew James
    Longdon
    GL20 6AT Tewkesbury
    Honeywick House
    Gloucestershire
    United Kingdom
    Director
    Longdon
    GL20 6AT Tewkesbury
    Honeywick House
    Gloucestershire
    United Kingdom
    EnglandBritish156810170001
    DEUTSCH, Stephen Nicholas
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    Director
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    EnglandBritish111723600001
    ERRINGTON, Craig William
    74 Tiddington Road
    CV37 7BA Stratford-Upon-Avon
    The Orchard
    Warwickshire
    United Kingdom
    Director
    74 Tiddington Road
    CV37 7BA Stratford-Upon-Avon
    The Orchard
    Warwickshire
    United Kingdom
    EnglandBritish75670630006
    GRAY, William Michael
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    England
    EnglandBritish208478420001
    GREEN, Robert Huelin
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    Director
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    EnglandBritish122064700006
    HALL, Ian Christopher
    34 Old Ham Lane
    DY9 0UN Stourbridge
    West Midlands
    Director
    34 Old Ham Lane
    DY9 0UN Stourbridge
    West Midlands
    EnglandBritish114174690001
    HAMPSON, John Frederick
    The White House
    4 Church Street
    LE7 7PD Rothley
    Leicestershire
    Director
    The White House
    4 Church Street
    LE7 7PD Rothley
    Leicestershire
    British28505380001
    HARFORD, John Timothy, Sir
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    Director
    South House
    South Littleton
    WR11 5TJ Evesham
    Worcestershire
    British15932250001
    HILL, John Taylor
    55 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    Director
    55 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    British57288650001
    LEICESTER, Alexander
    Bedford Street
    WC2E 9ES London
    25
    England
    Director
    Bedford Street
    WC2E 9ES London
    25
    England
    United KingdomBritish160760480003
    MACDONALD, James Thomas
    19 Huntley Drive
    B91 3FL Solihull
    West Midlands
    Director
    19 Huntley Drive
    B91 3FL Solihull
    West Midlands
    British42593960001
    MACLEAN, Lowry Druce
    The Pound
    Old Colwall
    WR13 6HG Malvern
    Worcestershire
    Director
    The Pound
    Old Colwall
    WR13 6HG Malvern
    Worcestershire
    EnglandBritish8122200001
    MCNAMARA, Peter Denis
    7 B Land Avenue
    AL5 4RG Harpenden
    Hertfordshire
    Director
    7 B Land Avenue
    AL5 4RG Harpenden
    Hertfordshire
    United KingdomBritish114555600001
    O'LOINGSIGH, Laoiseach Sean
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    Director
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    United KingdomIrish204548700001
    PRITCHARD, Selena Jane
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    Director
    PO BOX 3420
    Colmore Circus
    B4 6AE Birmingham
    West Midlands.
    EnglandBritish209954660001
    RODHOUSE, Matthew John
    2 Northampton Road
    Litchborough
    NN12 8JB Towcester
    The Old Brew House
    Northamptonshire
    United Kingdom
    Director
    2 Northampton Road
    Litchborough
    NN12 8JB Towcester
    The Old Brew House
    Northamptonshire
    United Kingdom
    United KingdomBritish156810630001
    RUTTER, John David
    Chantry Road
    Moseley
    B13 8DL Birmingham
    23
    United Kingdom
    Director
    Chantry Road
    Moseley
    B13 8DL Birmingham
    23
    United Kingdom
    United KingdomBritish7269600001
    SCRIVENS, Martyn
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    England
    EnglandBritish253326840001

    Who are the persons with significant control of HTB LEASING & FINANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampshire Trust Bank Plc
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Feb 28, 2022
    Fenchurch Street
    EC3M 4BY London
    80
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, Uk
    Registration Number1311315
    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.
    Wesleyan Assurance Society
    Colmore Circus Queensway
    B4 6AR Birmingham
    Wesleyan Assurance Society
    England
    Apr 06, 2016
    Colmore Circus Queensway
    B4 6AR Birmingham
    Wesleyan Assurance Society
    England
    Yes
    Legal FormMutual
    Legal AuthorityWesleyan And General Assurance Society Act 1989
    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