Company NameHalifax Financial Brokers Limited
DirectorsMatt Lendon and Emma Jayne Watkins
Company StatusActive
Company Number02367078
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years ago)
Previous NamesLinepalm Limited and Halifax Independent Financial Advisers Limited

Business Activity

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

Directors

Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed31 December 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Matt Lendon
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Emma Jayne Watkins
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(34 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Derek Albert Griffiths
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1993)
RoleBuilding Society Manager
Correspondence Address4 West Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3LR
Director NameGrenville John Folwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 July 1994)
RoleBuilding Society Executive Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Furze
Station Road, Ganton
Scarborough
North Yorkshire
YO12 4PB
Director NameMichael Fearnsides
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleBuilding Society General Manager
Correspondence Address21 Highgate Grove Clayton Heights
Queensbury
Bradford
West Yorkshire
BD13 2RU
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameArthur Christopher Jowett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 1995)
RoleSolicitor
Correspondence Address14 Hall Rise
Bramhope
Leeds
LS16 9JG
Director NameMr Brian Abram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 1998)
RoleBuilding Society Manager
Correspondence Address4 Willow Clough
Oldham Road Rishworth
Sowerby Bridge
West Yorkshire
HX6 4SA
Director NameJames Robert Crosby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 1998)
RoleBuilding Society General Manag
Correspondence Address62 Cornhill
London
EC3V 3PL
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 2002)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameGeoffrey Keith Jackson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleBuilding Society General Manag
Correspondence Address2 Hayes Barton
Thorpe Bay
Essex
SS1 3TS
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed24 September 1994(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1995)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 October 2000)
RoleSecretary
Correspondence Address2 Coverdale Garth
Collingham
Wetherby
West Yorkshire
LS22 5LR
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2002)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address402 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameAndrew Howard Jacobs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressFern Dale Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameDavid Fisher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1999)
RoleManager
Correspondence Address14 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed23 October 2000(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2001)
RoleCompany Director
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Secretary NameSally Mayer
NationalityBritish
StatusResigned
Appointed04 September 2001(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address48 Prospect Street
Shibden Heights
Halifax
HX3 6LG
Director NameChristopher George Haines
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressThe Pump House
Addington
Buckingham
Buckinghamshire
MK18 2JR
Director NameSimon Hugh Burton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(12 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HB
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed16 November 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Secretary NameJohn Michael Butler
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 October 2009)
RoleCompany Director
Correspondence Address27 Headingley Mews
St John'S
Wakefield
West Yorkshire
WF1 3AB
Director NameMr Graham Alistair Horn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2007)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address6 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(14 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 2004)
RoleCompany Director
Correspondence Address13 South Park Road
Harrogate
North Yorkshire
HG1 5QU
Director NameAlex Harrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressOrchard House St Ann's Hill
81 St Ann's Lane
Leeds
West Yorkshire
LS4 2SG
Director NameMr Nicholas Goodwin Frankland
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(20 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcote House Lower Langwith
Collingham
Near Wetherby
West Yorkshire
LS22 5BX
Secretary NameKaren Joanne McKay
StatusResigned
Appointed16 October 2009(20 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Robert William Fletcher
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
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
Appointed20 March 2014(24 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr Graeme John Donaldson
StatusResigned
Appointed11 August 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2018)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Secretary NameMr David Clarke
StatusResigned
Appointed02 July 2018(29 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 September 2018)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Christina Ann Hankin
StatusResigned
Appointed10 September 2018(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered AddressTrinty Road
Halifax
West Yorkshire
HX1 2RG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

200k at £1Halifax Financial Services (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,186,000
Net Worth£16,788,000
Cash£17,092,000
Current Liabilities£398,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 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 Matt Lendon 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)
18 November 2022Appointment of Mr Mark Wilson as a director on 10 November 2022 (2 pages)
16 November 2022Termination of appointment of Philip Robert Grant as a director on 10 November 2022 (1 page)
24 August 2022Full accounts made up to 31 December 2021 (18 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (18 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
27 July 2020Full accounts made up to 31 December 2019 (17 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
15 January 2020Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (2 pages)
15 January 2020Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (1 page)
7 May 2019Full accounts made up to 31 December 2018 (17 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 September 2018Appointment of Mrs Christina Ann Hankin as a secretary on 10 September 2018 (2 pages)
11 September 2018Termination of appointment of David Clarke as a secretary on 10 September 2018 (1 page)
26 July 2018Termination of appointment of Mario Emanuele Mazzocchi as a director on 20 July 2018 (1 page)
10 July 2018Appointment of Mr David Clarke as a secretary on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Graeme John Donaldson as a secretary on 2 July 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
27 April 2018Full accounts made up to 31 December 2017 (18 pages)
5 January 2018Termination of appointment of Ronald Frank Cameron Taylor as a director on 31 December 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 April 2017Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Mr Sean William Lowther as a director on 10 April 2017 (2 pages)
5 October 2016Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page)
5 October 2016Termination of appointment of James Masson Black as a director on 21 September 2016 (1 page)
26 September 2016Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages)
26 September 2016Appointment of Mr Philip Robert Grant as a director on 21 September 2016 (2 pages)
11 August 2016Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page)
11 August 2016Appointment of Mr Graeme John Donaldson as a secretary on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Karen Joanne Mckay as a secretary on 11 August 2016 (1 page)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000
(6 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 200,000
(6 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Full accounts made up to 31 December 2015 (19 pages)
13 January 2016Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page)
13 January 2016Termination of appointment of Richard Andrew Jones as a director on 7 December 2015 (1 page)
6 January 2016Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages)
6 January 2016Appointment of Mr Mario Emanuele Mazzocchi as a director on 9 December 2015 (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 July 2015Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Richard Andrew Jones on 9 July 2015 (2 pages)
17 June 2015Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page)
17 June 2015Termination of appointment of Andrew Mark Parsons as a director on 16 June 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (18 pages)
22 May 2015Full accounts made up to 31 December 2014 (18 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 200,000
(7 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 200,000
(7 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 200,000
(7 pages)
9 April 2015Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Andrew Mark Parsons as a director on 2 April 2015 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 200,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
30 April 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Full accounts made up to 31 December 2013 (20 pages)
17 April 2014Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
17 April 2014Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page)
17 April 2014Termination of appointment of Robert Fletcher as a director (1 page)
17 April 2014Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages)
17 April 2014Termination of appointment of Robert William Fletcher as a director on 16 April 2014 (1 page)
17 April 2014Appointment of Mr Ronald Frank Cameron Taylor as a director on 16 April 2014 (2 pages)
25 March 2014Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page)
25 March 2014Appointment of James Masson Black as a director (2 pages)
25 March 2014Termination of appointment of Simon David Massey as a director on 20 March 2014 (1 page)
25 March 2014Appointment of James Masson Black as a director on 20 March 2014 (2 pages)
25 March 2014Termination of appointment of Simon Massey as a director (1 page)
25 March 2014Appointment of James Masson Black as a director on 20 March 2014 (2 pages)
12 July 2013Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages)
12 July 2013Appointment of Mr Simon David Massey as a director on 11 July 2013 (2 pages)
12 July 2013Appointment of Mr Simon David Massey as a director (2 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Full accounts made up to 31 December 2012 (19 pages)
3 May 2013Full accounts made up to 31 December 2012 (19 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 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 adoption of Articles of Association
(32 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 April 2013Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page)
15 April 2013Termination of appointment of Neil Lindsay Nicholson Machray as a director on 31 March 2013 (1 page)
15 April 2013Termination of appointment of Neil Machray as a director (1 page)
9 November 2012Company name changed halifax independent financial advisers LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-10-26
(2 pages)
9 November 2012Change of name notice (2 pages)
9 November 2012Change of name notice (2 pages)
9 November 2012Company name changed halifax independent financial advisers LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-10-26
(2 pages)
9 November 2012Company name changed halifax independent financial advisers LIMITED\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-10-26
(2 pages)
26 July 2012Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages)
26 July 2012Secretary's details changed for Karen Joanne Mckay on 25 July 2012 (2 pages)
4 July 2012Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 pages)
4 July 2012Appointment of Mr Richard Andrew Jones as a director (2 pages)
4 July 2012Appointment of Mr Richard Andrew Jones as a director on 18 June 2012 (2 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)
19 April 2012Full accounts made up to 31 December 2011 (23 pages)
19 April 2012Full accounts made up to 31 December 2011 (23 pages)
22 November 2011Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages)
22 November 2011Secretary's details changed for Karen Joanne Mckay on 21 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
22 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Robert William Fletcher on 9 September 2011 (3 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)
25 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Full accounts made up to 31 December 2010 (23 pages)
11 May 2011Full accounts made up to 31 December 2010 (23 pages)
6 August 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert William Fletcher on 4 August 2010 (2 pages)
5 July 2010Termination of appointment of Nicholas Frankland as a director (2 pages)
5 July 2010Termination of appointment of John Warburton as a director (2 pages)
5 July 2010Termination of appointment of Nicholas Frankland as a director (2 pages)
5 July 2010Termination of appointment of John Warburton as a director (2 pages)
30 June 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
30 June 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
30 June 2010Appointment of Mr Robert William Fletcher as a director (2 pages)
30 June 2010Appointment of Mr Robert William Fletcher as a director (2 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 31 December 2009 (26 pages)
26 March 2010Full accounts made up to 31 December 2009 (26 pages)
7 November 2009Termination of appointment of John Butler as a secretary (1 page)
7 November 2009Termination of appointment of John Butler as a secretary (1 page)
6 November 2009Appointment of Karen Joanne Mckay as a secretary (2 pages)
6 November 2009Appointment of Karen Joanne Mckay as a secretary (2 pages)
29 July 2009Appointment terminated director alex harrison (1 page)
29 July 2009Appointment terminated director raymond milne (1 page)
29 July 2009Appointment terminated director raymond milne (1 page)
29 July 2009Director appointed nicholas goodwin frankland (2 pages)
29 July 2009Director appointed john warburton (2 pages)
29 July 2009Appointment terminated director alex harrison (1 page)
29 July 2009Director appointed john warburton (2 pages)
29 July 2009Director appointed nicholas goodwin frankland (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
9 July 2009Full accounts made up to 31 December 2008 (21 pages)
2 July 2009Return made up to 15/06/09; full list of members (5 pages)
2 July 2009Return made up to 15/06/09; full list of members (5 pages)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
12 May 2009Auditor's resignation (2 pages)
12 May 2009Auditor's resignation (2 pages)
18 June 2008Return made up to 15/06/08; full list of members (5 pages)
18 June 2008Return made up to 15/06/08; full list of members (5 pages)
29 March 2008Full accounts made up to 31 December 2007 (20 pages)
29 March 2008Full accounts made up to 31 December 2007 (20 pages)
30 August 2007Full accounts made up to 31 December 2006 (21 pages)
30 August 2007Full accounts made up to 31 December 2006 (21 pages)
26 June 2007Return made up to 15/06/07; full list of members (5 pages)
26 June 2007Return made up to 15/06/07; full list of members (5 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
23 June 2006Return made up to 15/06/06; full list of members (5 pages)
23 June 2006Return made up to 15/06/06; full list of members (5 pages)
24 May 2006Full accounts made up to 31 December 2005 (23 pages)
24 May 2006Full accounts made up to 31 December 2005 (23 pages)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
26 September 2005Full accounts made up to 31 December 2004 (19 pages)
28 June 2005Return made up to 15/06/05; full list of members (5 pages)
28 June 2005Return made up to 15/06/05; full list of members (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director'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)
18 February 2005Director's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
7 June 2004Full accounts made up to 31 December 2003 (20 pages)
7 June 2004Full accounts made up to 31 December 2003 (20 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (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 (20 pages)
21 August 2003Full accounts made up to 31 December 2002 (20 pages)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (3 pages)
6 July 2003New director appointed (3 pages)
6 July 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (3 pages)
30 June 2003New director appointed (3 pages)
30 June 2003New director appointed (3 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (3 pages)
21 June 2003Return made up to 15/06/03; full list of members (8 pages)
21 June 2003Return made up to 15/06/03; full list of members (8 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
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)
7 October 2002Return made up to 15/06/02; full list of members (7 pages)
7 October 2002Return made up to 15/06/02; full list of members (7 pages)
12 August 2002Memorandum and Articles of Association (6 pages)
12 August 2002Memorandum and Articles of Association (6 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (3 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
21 June 2001Return made up to 15/06/01; full list of members (6 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
4 August 2000Return made up to 15/06/00; full list of members (7 pages)
4 August 2000Return made up to 15/06/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
24 June 1999Return made up to 15/06/99; full list of members (8 pages)
24 June 1999Return made up to 15/06/99; full list of members (8 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 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)
22 June 1998Return made up to 15/06/98; full list of members (8 pages)
22 June 1998Return made up to 15/06/98; full list of members (8 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1997Return made up to 15/06/97; full list of members (8 pages)
30 June 1997Return made up to 15/06/97; full list of members (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
29 April 1997Full accounts made up to 31 December 1996 (15 pages)
1 August 1996Auditor's resignation (2 pages)
1 August 1996Auditor's resignation (2 pages)
21 June 1996Return made up to 15/06/96; no change of members (7 pages)
21 June 1996Return made up to 15/06/96; no change of members (7 pages)
14 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
14 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Full accounts made up to 31 January 1996 (18 pages)
3 May 1996Full accounts made up to 31 January 1996 (18 pages)
13 November 1995Director resigned;new director appointed (3 pages)
13 November 1995Director resigned;new director appointed (3 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Director resigned;new director appointed (4 pages)
13 November 1995Director resigned;new director appointed (2 pages)
6 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Return made up to 15/06/95; change of members (8 pages)
26 June 1995Return made up to 15/06/95; change of members (8 pages)
25 May 1995Full accounts made up to 31 January 1995 (13 pages)
25 May 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
21 September 1990Ad 06/09/90--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
21 September 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 August 1989Memorandum and Articles of Association (10 pages)
16 August 1989Memorandum and Articles of Association (10 pages)
13 July 1989Memorandum and Articles of Association (8 pages)
13 July 1989Memorandum and Articles of Association (8 pages)
13 July 1989Memorandum and Articles of Association (8 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 June 1989Wd 27/06/89 ad 26/05/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
28 June 1989£ nc 1000/1000000 (1 page)
28 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1989Incorporation (9 pages)
31 March 1989Incorporation (9 pages)
31 March 1989Incorporation (9 pages)