UKBizDB.co.uk

HOME SHOPPING PERSONAL FINANCE LIMITED

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

This company is commonly known as Home Shopping Personal Finance Limited. The company was founded 27 years ago and was given the registration number 03416726. The firm's registered office is in . You can find them at Trinity Road, Halifax, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HOME SHOPPING PERSONAL FINANCE LIMITED
Company Number:03416726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1997
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, 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

Secretary21 September 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 March 2023Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director09 January 2023Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary16 March 2015Active
1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Secretary13 January 2016Active
1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Secretary21 August 2014Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Secretary01 June 2000Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary06 July 2006Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary19 November 2001Active
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN

Secretary11 July 2013Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary08 August 1997Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
Skyways House, Estuary Commerce Park, Speke Road, Liverpool, England, L70 1AB

Director19 August 2010Active
Cornerways, Rookery Lane Lowsonford, Henley In Arden, B95 5ER

Director12 October 2004Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director21 September 2017Active
Greenacres, Bryn Offa Lane, Mold, CH7 6RQ

Director02 February 1998Active
Terra Nova House, Pier Head Street, Cardiff, United Kingdom, CF10 4PB

Director26 May 2017Active
32 Greenfield Crescent, Waverton, Chester, CH3 7NH

Director06 February 1998Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director06 February 1998Active
50 Rudgwick Drive, Brandlesholme, Bury, BL8 1YA

Director13 July 2000Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director02 November 2020Active
37 Brook Lane, Newton, Chester, CH2 2EE

Director13 July 2000Active
4 Lawnsdale, Cuddington, Northwich, CW8 2UT

Director13 July 2000Active
6 Latham Way, Spital, L63 9NX

Director14 January 2005Active
6 Latham Way, Spital, L63 9NX

Director19 November 2001Active
46 Rivington Road, Hale, Altrincham, WA15 9PJ

Director06 February 1998Active
37 Ellesborough Road, Wendover, HP22 6EL

Director19 November 2001Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director12 September 2008Active
155, Bishopsgate, London, United Kingdom, EC2M 3YB

Director11 March 2014Active
69 Langdon Park, Teddington, TW11 9PR

Director01 March 2004Active
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF

Director02 February 1998Active
4 Parkway, Dee Hills Park, Chester, CH3 5AX

Director26 September 2005Active
1 Deganwy Close, Buckley, CH7 3QB

Director19 November 2001Active
2, Micklegate, Mickle Trafford, Chester, United Kingdom, CH2 4TF

Director31 March 2010Active

People with Significant Control

Bank Of Scotland 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.