Company NameHalifax Financial Services Limited
DirectorsSean William Lowther and James Edward Rowlands
Company StatusActive
Company Number02045934
CategoryPrivate Limited Company
Incorporation Date12 August 1986(37 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr James Edward Rowlands
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(35 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House Canons Way
Bristol
BS1 5LL
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed28 December 2007(21 years, 4 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMichael Fearnsides
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleBuilding Society General Manag
Correspondence Address21 Highgate Grove Clayton Heights
Queensbury
Bradford
West Yorkshire
BD13 2RU
Director NameMr David Gilchrist
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleBuilding Society General Manager
Correspondence AddressHall Moor
Soyland
Sowerby Bridge
West Yorkshire
HX6 4NR
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleBuilding Socieyt Executive Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameMark Ralph Cornwall Jones
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErin House
3 Albert Bridge Road Battersea
London
SW11 4PX
Director NameMr James Drake Birrell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1993)
RoleBuilding Society Chief Executive
Correspondence AddressKinnesswood Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0JN
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed26 June 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 1994)
RoleBuilding Society Chief Executi
Correspondence AddressColey Gate
Norwood Green
Halifax
West Yorkshire
HX3 8RD
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address62 Cornhill
London
EC3V 3PL
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2002)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameDavid Calvert Eastham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1995)
RoleBuilding Society Executive
Correspondence AddressOakleigh 32 Lightridge Road
Fixby
Huddersfield
West Yorkshire
HD2 2HF
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed01 October 1994(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 1995)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Director NameAndrew Howard Jacobs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressFern Dale Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed05 September 1995(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2000)
RoleSecretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameMichael Henry Ellis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2002)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
Midlothian
EH1 1YZ
Scotland
Director NameAndrew Hedley Hornby
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2002)
RoleChief Executive Retail
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Back Street
Aldborough Boroughbridge
York
YO51 9EX
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2005)
RoleFinance Director Hbos Fs
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed27 October 2000(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 November 2001)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameMr Richard George Myers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(15 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Angram
York
YO23 3PA
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed16 November 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address13 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameMr Raymond John Hildreth Milne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressHd3
Secretary NameJohn Michael Butler
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 December 2007)
RoleCompany Director
Correspondence Address27 Headingley Mews
St John'S
Wakefield
West Yorkshire
WF1 3AB
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(23 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameGregory Miles Norton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr John Mark Phythian
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House Canons Way
Bristol
BS1 5LL

Contact

Websitescottishwidows.co.uk
Telephone0131 6556000
Telephone regionEdinburgh

Location

Registered AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Halifax Financial Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,000
Net Worth£339,000
Cash£292,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

30 August 2023Full accounts made up to 31 December 2022 (18 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 January 2023Appointment of Mr Mohammed Bilal Bhutta as a director on 31 December 2022 (2 pages)
10 January 2023Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page)
9 September 2022Full accounts made up to 31 December 2021 (17 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
1 February 2022Second filing for the appointment of James Edward Rowlands as a director (6 pages)
16 September 2021Full accounts made up to 31 December 2020 (18 pages)
4 August 2021Appointment of Mr James Edward Rowlands as a director on 4 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2022.
(3 pages)
4 August 2021Termination of appointment of John Mark Phythian as a director on 4 August 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
27 July 2020Full accounts made up to 31 December 2019 (16 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (16 pages)
11 July 2019Appointment of Mr John Phythian as a director on 9 July 2019 (2 pages)
11 July 2019Termination of appointment of Ian Henry Price as a director on 9 July 2019 (1 page)
18 June 2019Termination of appointment of Gregory Miles Norton as a director on 29 March 2019 (1 page)
9 May 2019Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 December 2018Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages)
26 July 2018Full accounts made up to 31 December 2017 (16 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 28 June 2016 (2 pages)
12 July 2016Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page)
12 July 2016Termination of appointment of James Masson Black as a director on 29 June 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Full accounts made up to 31 December 2015 (16 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(6 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100,000
(6 pages)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Appointment of Gregory Miles Norton as a director on 4 November 2014 (2 pages)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
12 November 2014Termination of appointment of Stephen James Mcgee as a director on 4 November 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100,000
(6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100,000
(6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100,000
(6 pages)
12 February 2014Appointment of James Masson Black as a director (2 pages)
12 February 2014Appointment of James Masson Black as a director (2 pages)
12 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
12 February 2014Termination of appointment of Andrew Parsons as a director (1 page)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
30 October 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
30 October 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
30 October 2012Appointment of Stephen Mcgee as a director (2 pages)
30 October 2012Appointment of Stephen Mcgee as a director (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
28 June 2012Full accounts made up to 31 December 2011 (19 pages)
28 June 2012Full accounts made up to 31 December 2011 (19 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
25 July 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
25 July 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
4 July 2011Full accounts made up to 31 December 2010 (21 pages)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
18 March 2011Secretary's details changed for Hbos Secretaries Limited on 18 February 2011 (1 page)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
8 February 2011Secretary's details changed for Hbos Secretaries Limited on 4 February 2011 (2 pages)
12 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
12 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
2 June 2010Appointment of Kerr Luscombe as a director (2 pages)
2 June 2010Termination of appointment of John Van Der Wielen as a director (1 page)
2 June 2010Appointment of Kerr Luscombe as a director (2 pages)
2 June 2010Termination of appointment of John Van Der Wielen as a director (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
15 July 2009Appointment terminated director steven colsell (1 page)
15 July 2009Return made up to 26/06/09; full list of members (3 pages)
15 July 2009Appointment terminated director steven colsell (1 page)
15 July 2009Director appointed john van der wielen (1 page)
15 July 2009Director appointed john van der wielen (1 page)
15 July 2009Return made up to 26/06/09; full list of members (3 pages)
14 May 2009Auditor's resignation (2 pages)
14 May 2009Auditor's resignation (2 pages)
12 May 2009Auditor's resignation (3 pages)
12 May 2009Auditor's resignation (3 pages)
5 May 2009Full accounts made up to 31 December 2008 (21 pages)
5 May 2009Full accounts made up to 31 December 2008 (21 pages)
3 July 2008Return made up to 26/06/08; full list of members (5 pages)
3 July 2008Return made up to 26/06/08; full list of members (5 pages)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
4 June 2008Full accounts made up to 31 December 2007 (18 pages)
4 June 2008Full accounts made up to 31 December 2007 (18 pages)
2 May 2008Appointment terminated director richard myers (1 page)
2 May 2008Director appointed trevor anthony leonard (3 pages)
2 May 2008Appointment terminated director richard myers (1 page)
2 May 2008Director appointed trevor anthony leonard (3 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
30 August 2007Full accounts made up to 31 December 2006 (19 pages)
30 August 2007Full accounts made up to 31 December 2006 (19 pages)
6 July 2007Return made up to 26/06/07; full list of members (5 pages)
6 July 2007Return made up to 26/06/07; full list of members (5 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (7 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (7 pages)
30 June 2006Return made up to 26/06/06; full list of members (5 pages)
30 June 2006Return made up to 26/06/06; full list of members (5 pages)
27 June 2006Full accounts made up to 31 December 2005 (20 pages)
27 June 2006Full accounts made up to 31 December 2005 (20 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
5 July 2005Return made up to 26/06/05; full list of members (5 pages)
5 July 2005Return made up to 26/06/05; full list of members (5 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
7 July 2004Return made up to 26/06/04; full list of members (5 pages)
7 July 2004Return made up to 26/06/04; full list of members (5 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 June 2004Full accounts made up to 31 December 2003 (16 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
21 August 2003Full accounts made up to 31 December 2002 (18 pages)
21 August 2003Full accounts made up to 31 December 2002 (18 pages)
12 July 2003Return made up to 26/06/03; full list of members (8 pages)
12 July 2003Return made up to 26/06/03; full list of members (8 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2022 under section 1088 of the Companies Act 2006
(1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
1 July 2002Return made up to 26/06/02; full list of members (8 pages)
1 July 2002Return made up to 26/06/02; full list of members (8 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
2 July 2001Return made up to 26/06/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
11 July 2000Return made up to 26/06/00; no change of members (8 pages)
11 July 2000Return made up to 26/06/00; no change of members (8 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
12 July 1999Return made up to 26/06/99; full list of members (7 pages)
12 July 1999Return made up to 26/06/99; full list of members (7 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
11 May 1999Full accounts made up to 31 December 1998 (15 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (3 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (3 pages)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
27 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 July 1998Secretary's particulars changed (1 page)
24 July 1998Secretary's particulars changed (1 page)
7 July 1998Return made up to 26/06/98; full list of members (7 pages)
7 July 1998Return made up to 26/06/98; full list of members (7 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
7 July 1997Return made up to 26/06/97; no change of members (6 pages)
7 July 1997Return made up to 26/06/97; no change of members (6 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Auditor's resignation (2 pages)
7 July 1996Return made up to 26/06/96; full list of members (7 pages)
7 July 1996Return made up to 26/06/96; full list of members (7 pages)
11 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
11 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Full accounts made up to 31 January 1996 (13 pages)
3 May 1996Full accounts made up to 31 January 1996 (13 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995New director appointed (4 pages)
16 August 1995New director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
17 July 1995Return made up to 26/06/95; no change of members (12 pages)
17 July 1995Return made up to 26/06/95; no change of members (12 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
25 May 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 June 1994Full accounts made up to 31 January 1994 (13 pages)
16 June 1994Full accounts made up to 31 January 1994 (13 pages)
12 July 1989Memorandum and Articles of Association (10 pages)
12 July 1989Memorandum and Articles of Association (10 pages)
4 July 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 July 1989Wd 27/06/89 ad 26/05/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
4 July 1989Nc inc already adjusted (1 page)