HBOS UK LIMITED

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

    Company NameHBOS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC261259
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HBOS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HBOS UK LIMITED located?

    Registered Office Address
    The Mound
    Edinburgh
    EH1 1YZ
    Undeliverable Registered Office AddressNo

    What were the previous names of HBOS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBOS UK PLCDec 23, 2003Dec 23, 2003

    What are the latest accounts for HBOS UK LIMITED?

    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 HBOS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for HBOS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Director's details changed for Richard Douglas Shrimpton on Feb 26, 2025

    2 pagesCH01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jul 31, 2024

    2 pagesAP03

    Director's details changed for Mr Richard Douglas Shrimpton on Feb 01, 2022

    2 pagesCH01

    Appointment of Mr Thomas William Winston-O'keefe as a director on Feb 04, 2024

    2 pagesAP01

    Termination of appointment of Stuart John Langan as a director on Dec 20, 2023

    1 pagesTM01

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Paul Gittins on Nov 04, 2019

    1 pagesCH03

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Dec 20, 2017 with updates

    4 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Nov 29, 2017

    2 pagesAP03

    Who are the officers of HBOS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    325970540002
    SHRIMPTON, Richard Douglas
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector146313450005
    WINSTON-O'KEEFE, Thomas William
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector290911820001
    BAINES, Harold Francis
    Saxby 20 Westminster Road
    Ellesmere Park Monton
    M30 9EB Manchester
    Secretary
    Saxby 20 Westminster Road
    Ellesmere Park Monton
    M30 9EB Manchester
    British73647840002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    240707530001
    JOHNSON, Michelle Antoinette Angela
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    Secretary
    Tower House
    Charterhall Drive
    CH88 3AN Chester
    1st Floor East
    England
    England
    213142240001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    United KingdomBritishCompany Secretary207382860001
    BISHOP, James Philip
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Director
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector190921250001
    BRYDON, William Whyte
    39 Great King Street
    EH3 6QR Edinburgh
    Midlothian
    Director
    39 Great King Street
    EH3 6QR Edinburgh
    Midlothian
    ScotlandBritishDirector100840470001
    CROSBY, James Robert
    Flat 5
    56 Thistle Street
    EH2 1EN Edinburgh
    Director
    Flat 5
    56 Thistle Street
    EH2 1EN Edinburgh
    BritishChief Executive18867860008
    ELLIS, Michael Henry
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    Director
    The Mound
    EH1 1YZ Edinburgh
    Midlothian
    BritishDirector124497490001
    FISHER, David
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    Director
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    EnglandBritishBanker95229810001
    FISHER, David
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    Director
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    EnglandBritishBanker95229810001
    HALLETT, John Martin
    Woodroyd Hill Lane
    Hepworth
    HD9 7TY Holmfirth
    1
    West Yorkshire
    United Kingdom
    Director
    Woodroyd Hill Lane
    Hepworth
    HD9 7TY Holmfirth
    1
    West Yorkshire
    United Kingdom
    BritishCompany Director136749560001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritishCompany Director165622070001
    HORNBY, Andrew Hedley
    Rose Cottage Back Street
    Aldborough Boroughbridge
    YO51 9EX York
    Director
    Rose Cottage Back Street
    Aldborough Boroughbridge
    YO51 9EX York
    UkBritishChief Executive Retail62686080001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    BritishDirector117069040001
    LANGAN, Stuart John
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    United KingdomBritishDirector82750010001
    MATTHEW, Colin
    Hailes Brae,18 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    Director
    Hailes Brae,18 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    BritishCompany Director37787650003
    MCKAY, Hugh Alexander
    14 Ben Sayers Park
    EH39 5PT North Berwick
    East Lothian
    Director
    14 Ben Sayers Park
    EH39 5PT North Berwick
    East Lothian
    BritishHead Of Hr96592650001
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritishBanker985140002
    TUCKER, Mark Edward
    3 Ainslie Place
    EH3 6AR Edinburgh
    Midlothian
    Director
    3 Ainslie Place
    EH3 6AR Edinburgh
    Midlothian
    United KingdomBritishCompany Director237907700002
    HBOS DIRECTORS LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73510890002
    LLOYDS SECRETARIES LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73512200062

    Who are the persons with significant control of HBOS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc218813
    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