UKBizDB.co.uk

HALIFAX FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halifax Financial Services Limited. The company was founded 37 years ago and was given the registration number 02045934. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HALIFAX FINANCIAL SERVICES LIMITED
Company Number:02045934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Trinity Road, Halifax, West Yorkshire, HX1 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary28 December 2007Active
1, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director31 December 2022Active
Canons House, Canons Way, Bristol, United Kingdom, BS1 5LL

Director04 August 2021Active
27 Headingley Mews, St John's, Wakefield, WF1 3AB

Secretary01 March 2003Active
34 Cullingworth Road, Cullingworth, Bradford, BD13 5BD

Secretary-Active
17 Cross Bank, Skipton, BD23 6AH

Secretary27 October 2000Active
6 Blackwall Rise, Sowerby Bridge, HX6 2UJ

Secretary01 October 1994Active
30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP

Secretary16 November 2001Active
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR

Secretary05 September 1995Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director21 August 2000Active
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS

Director17 October 2005Active
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS

Director01 July 1994Active
Kinnesswood Greenroyd Avenue, Skircoat Green, Halifax, HX3 0JN

Director-Active
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director27 January 2014Active
Coley Gate, Norwood Green, Halifax, HX3 8RD

Director21 July 1993Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director01 January 2011Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director05 October 2006Active
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX

Director-Active
62 Cornhill, London, EC3V 3PL

Director28 February 1994Active
13 South Park Road, Harrogate, HG1 5QU

Director06 February 2002Active
Oakleigh 32 Lightridge Road, Fixby, Huddersfield, HD2 2HF

Director01 July 1994Active
The Mound, Edinburgh, EH1 1YZ

Director01 January 1999Active
21 Highgate Grove Clayton Heights, Queensbury, Bradford, BD13 2RU

Director-Active
The Furze, Station Road, Ganton, Scarborough, YO12 4PB

Director-Active
Hall Moor, Soyland, Sowerby Bridge, HX6 4NR

Director-Active
Rose Cottage Back Street, Aldborough Boroughbridge, York, YO51 9EX

Director01 May 2000Active
Fern Dale Foxhill Court, Leeds, LS16 5PL

Director01 August 1995Active
The Gables, School Lane Barrow Gurney, Bristol, BS48 3RZ

Director14 April 2008Active
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF

Director28 June 2016Active
The Mound, Edinburgh, United Kingdom, EH1 1YZ

Director28 May 2010Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director05 October 2012Active
HD3

Director06 February 2002Active
Sycamore House, Angram, York, YO23 3PA

Director07 September 2001Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director04 November 2014Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director05 October 2012Active

People with Significant Control

Halifax Financial Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Second filing of director appointment with name.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.