UKBizDB.co.uk

HALIFAX GROUP LIMITED

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

This company is commonly known as Halifax Group Limited. The company was founded 26 years ago and was given the registration number 03474881. 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 99999 - Dormant Company.

Company Information

Name:HALIFAX GROUP LIMITED
Company Number:03474881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director05 July 2013Active
The Mound, Edinburgh, United Kingdom, EH1 1YZ

Director26 March 2020Active
The Mound, Edinburgh, EH1 1YZ

Secretary14 June 1999Active
328 Skircoat Green Road, Halifax, HX3 0LX

Secretary03 March 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary03 February 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary05 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 December 1997Active
The Mound, Edinburgh, EH1 1YZ

Director05 December 2007Active
Piccards Wood, Sandy Lane, Guildford, GU3 1HF

Director03 March 1999Active
Burnt Mallow, Upper Langwith, Collingham, LS22 5BZ

Director03 March 1999Active
Auldhame, North Berwick, EH39 5PW

Director18 September 2001Active
Dean Manor, Dean, Chipping Norton, OX7 3LD

Director03 March 1999Active
9 Chislehurst Road, Bickley, BR1 2NN

Director03 March 1999Active
Woodruff Farm, Debden Green, Saffron Walden, CB11 3LZ

Director03 March 1999Active
Flat 5, 56 Thistle Street, Edinburgh, EH2 1EN

Director03 March 1999Active
The Mound, Edinburgh, EH1 1YZ

Director30 January 2007Active
71 Addison Road, London, W14 8EB

Director16 February 2000Active
The Mound, Edinburgh, EH1 1YZ

Director03 March 1999Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director03 March 1999Active
The Furze, Station Road, Ganton, Scarborough, YO12 4PB

Director03 March 1999Active
28 Grosvenor Crescent Mews, London, SW1X 7EX

Director03 March 1999Active
Turnberry 14 Roddinghead Road, Giffnock, Glasgow, G46 6TJ

Director27 April 2004Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director18 September 2001Active
Thatch End The Warren, East Horsley, KT24 5RH

Director02 May 2001Active
Lynden Manor Langworthy Lane, Holyport, SL6 2HH

Director24 September 2001Active
The Mound, Edinburgh, EH1 1YZ

Director24 March 2005Active
The Mound, Edinburgh, EH1 1YZ

Director31 December 2005Active
Rose Cottage Back Street, Aldborough Boroughbridge, York, YO51 9EX

Director18 November 1999Active
12 Ann Street, Edinburgh, EH4 1PJ

Director18 September 2001Active
17 Shouldham Street, London, W1H 5FL

Director03 March 1999Active
White Gables, Owler Park Road, Ilkley, LS29 0BG

Director03 March 1999Active
91 Victoria Road, Oxford, OX2 7QG

Director19 April 1999Active
47 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4SE

Director18 September 2001Active
Westwood, Gledhowe Wood,The Chase, Kingswood, KT20 6JQ

Director18 September 2001Active
20 Pindock Mews, Little Venice, London, W9 2PY

Director16 February 2000Active

People with Significant Control

Hbos Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
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 (7 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
2023-10-31Address

Move registers to sail company with new address.

Download
2023-10-31Address

Change sail address company with old address new address.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.