UKBizDB.co.uk

HALIFAX NOMINEES LIMITED

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

This company is commonly known as Halifax Nominees Limited. The company was founded 31 years ago and was given the registration number 02791465. 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 NOMINEES LIMITED
Company Number:02791465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 February 1993
End of financial year:31 December 2019
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
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary20 September 2016Active
Lovell Park, Lovel Park Road, Leeds, United Kingdom, LS11 9TL

Director20 July 2015Active
Halifax Share Dealing Limited, 1 Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director11 March 2020Active
Lovell Park Road, Phase 2 Floor 3, Lovell Park, Leeds, United Kingdom, LS1 1NS

Director10 May 2019Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary30 April 2012Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary30 September 1999Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary09 March 1993Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary14 February 2002Active
93 Upper Hall View, Northowram, Halifax, HX3 7ET

Secretary08 May 2000Active
30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP

Secretary21 August 2000Active
159 Main Street, Menston, Ilkley, LS29 6HU

Secretary31 January 1997Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary14 May 2003Active
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR

Secretary28 November 1996Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary18 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 1993Active
Trinity Road, Halifax, HX1 2RG

Director02 May 1997Active
42 Norland Square, London, W11 4PZ

Director01 April 2002Active
Trinity Road, Halifax, HX1 2RG

Director01 April 2002Active
Trinity Road, Halifax, HX1 2RG

Director16 May 2007Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director31 December 2007Active
The Mound, Edinburgh, EH1 1YZ

Director01 August 2000Active
The Furze, Station Road, Ganton, Scarborough, YO12 4PB

Director27 January 1999Active
62 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF

Director09 March 1993Active
22 Park Crescent, Leeds, LS8 1DH

Director16 December 2003Active
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director18 October 2011Active
55 Great King Street, Edinburgh, EH3 6RP

Director02 May 1997Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Director09 March 1993Active
Trinity Road, Halifax, HX1 2RG

Director18 September 2006Active
17 Cross Bank, Skipton, BD23 6AH

Director30 January 1995Active
3 Prospect Court, Thorner, Leeds, LS14 3JW

Director22 May 1997Active
17 East Barnton Gardens, Edinburgh, EH4 6AR

Director02 May 1997Active
26 Admiral Court, Bowman Lane, Leeds, LS10 1HP

Director25 November 2005Active
Trinity Road, Halifax, HX1 2RG

Director27 March 2006Active
1, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director09 July 2015Active
Trinity Road, Halifax, West Yorkshire, United Kingdom, HX1 2RG

Director22 November 2011Active

People with Significant Control

Halifax Share Dealing 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Appoint corporate secretary company with name date.

Download
2016-09-20Officers

Termination secretary company with name termination date.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2016-03-22Address

Move registers to sail company with new address.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Officers

Appoint person director company with name date.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.