HALIFAX SHARE DEALING LIMITED
Overview
| Company Name | HALIFAX SHARE DEALING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03195646 |
| 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 SHARE DEALING LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is HALIFAX SHARE DEALING LIMITED located?
| Registered Office Address | Trinity Road HX1 2RG Halifax W. Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALIFAX SHARE DEALING 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 SHARE DEALING 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 SHARE DEALING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026 | 1 pages | TM02 | ||
Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026 | 2 pages | AP03 | ||
Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Sep 13, 2024 | 2 pages | AP03 | ||
Termination of appointment of Ana Louise Jordan as a secretary on Sep 12, 2024 | 1 pages | TM02 | ||
Termination of appointment of Donald Mackechnie as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher John George Moulder as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Scott Wheway as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Hilmar Cuhls as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Manuel Angel Pardavila Gonzalez as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr William Leon David Chalmers as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Joanna Kate Harris as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Chirantan Barua as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Who are the officers of HALIFAX SHARE DEALING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAN, Krishna Venkata | Secretary | Second Floor 25 Gresham Street EC2V 7HN London Lloyds Banking Group United Kingdom | 345930020001 | |||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||
| BRUMPTON, Dena Jane | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 238482170001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 156860390001 | |||||
| MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 233902290008 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||
| TRUSSELL, Mary Helen | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 338054460001 | |||||
| GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 169447020001 | |||||||
| JORDAN, Ana Louise | Secretary | Cannon Street EC4N 6EU London 100 United Kingdom | 315422380001 | |||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||
| MCPHERSON, Donald James | Secretary | 93 Upper Hall View Northowram HX3 7ET Halifax West Yorkshire | British | 40519810002 | ||||||
| MOORHOUSE, Robert Keith | Secretary | 30 Rosehill Avenue Mosborough S20 5PP Sheffield | British | 57818440002 | ||||||
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327331040001 | |||||||
| ROSBROOK, Simon John | Secretary | 159 Main Street Menston LS29 6HU Ilkley West Yorkshire | British | 51241230001 | ||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||
| WAITE, Simon Nicholas | Secretary | 2 Coverdale Garth Collingham LS22 5LR Wetherby West Yorkshire | British | 44542620002 | ||||||
| WAKES, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Jonathan | Director | Cannon Street EC4N 6EU London 100 United Kingdom | United Kingdom | British | 292103990001 | |||||
| ANDERSON, Ruth Louise | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 242736030001 | |||||
| BLACKBURN, Jeffrey Michael | Director | Coley Gate Norwood Green HX3 8RD Halifax West Yorkshire | British | 63180150003 | ||||||
| BONE, Amy Charlotte | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 219208460001 | |||||
| BOTTOMLEY, Andrew Paul | Director | c/o C/0 Retail Company Secretaries Trinity Road HX1 2RG Halifax Lloyds Banking Group | United Kingdom | British | 152862860001 | |||||
| BOYES, Roger Fawcett | Director | Burnt Mallow Upper Langwith LS22 5BZ Collingham West Yorkshire | British | 81992500001 | ||||||
| BRIGGS, Howard Julian | Director | Pine Croft West End Grove Horsforth LS18 5JJ Leeds West Yorkshire | British | 2761890001 | ||||||
| COLNE, Nigel Lawrence | Director | Nettlesworth Farm Nettlesworth Lane TN21 9AR Vines Cross East Sussex | England | British | 127430940003 | |||||
| CONCANNON, Susan Anne | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | 31063900004 | ||||||
| CORCORAN, James Bernard | Director | 42 Norland Square W11 4PZ London | England | British,Irish | 72376200001 | |||||
| DARCEY, Roy Mallinson | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 2123700002 | |||||
| DAVIES, James William Russell | Director | Trinity Road HX1 2RG Halifax West Yorkshire | British | 121528970001 |
Who are the persons with significant control of HALIFAX SHARE DEALING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Embark Group Limited | Dec 11, 2023 | Cannon Street EC4N 6EU London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hbos Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | 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