Halifax Financial Services Limited WEST YORKSHIRE


Halifax Financial Services started in year 1986 as Private Limited Company with registration number 02045934. The Halifax Financial Services company has been functioning successfully for 38 years now and its status is active. The firm's office is based in West Yorkshire at Trinity Road. Postal code: HX1 2RG.

The firm has 2 directors, namely Mohammed B., James R.. Of them, James R. has been with the company the longest, being appointed on 4 August 2021 and Mohammed B. has been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halifax Financial Services Limited Address / Contact

Office Address Trinity Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02045934
Date of Incorporation Tue, 12th Aug 1986
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mohammed B.

Position: Director

Appointed: 31 December 2022

James R.

Position: Director

Appointed: 04 August 2021

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 28 December 2007

John P.

Position: Director

Appointed: 09 July 2019

Resigned: 04 August 2021

Ian P.

Position: Director

Appointed: 05 December 2018

Resigned: 09 July 2019

Sean L.

Position: Director

Appointed: 28 June 2016

Resigned: 31 December 2022

Marie W.

Position: Director

Appointed: 10 March 2016

Resigned: 05 December 2018

Gregory N.

Position: Director

Appointed: 04 November 2014

Resigned: 29 March 2019

James B.

Position: Director

Appointed: 27 January 2014

Resigned: 29 June 2016

Stephen M.

Position: Director

Appointed: 05 October 2012

Resigned: 04 November 2014

Andrew P.

Position: Director

Appointed: 05 October 2012

Resigned: 27 January 2014

Gregor S.

Position: Director

Appointed: 26 May 2011

Resigned: 05 October 2012

James C.

Position: Director

Appointed: 01 January 2011

Resigned: 29 February 2016

Kerr L.

Position: Director

Appointed: 28 May 2010

Resigned: 25 May 2011

John V.

Position: Director

Appointed: 30 June 2009

Resigned: 28 May 2010

Trevor L.

Position: Director

Appointed: 14 April 2008

Resigned: 31 December 2010

Steven C.

Position: Director

Appointed: 05 October 2006

Resigned: 30 June 2009

William B.

Position: Director

Appointed: 17 October 2005

Resigned: 05 October 2006

John B.

Position: Secretary

Appointed: 01 March 2003

Resigned: 28 December 2007

Joanne D.

Position: Director

Appointed: 06 February 2002

Resigned: 30 June 2003

Raymond M.

Position: Director

Appointed: 06 February 2002

Resigned: 30 June 2003

Robert M.

Position: Secretary

Appointed: 16 November 2001

Resigned: 01 March 2003

Richard M.

Position: Director

Appointed: 07 September 2001

Resigned: 14 April 2008

Donald M.

Position: Secretary

Appointed: 27 October 2000

Resigned: 16 November 2001

Keith A.

Position: Director

Appointed: 21 August 2000

Resigned: 17 October 2005

Andrew H.

Position: Director

Appointed: 01 May 2000

Resigned: 06 February 2002

Michael E.

Position: Director

Appointed: 01 January 1999

Resigned: 06 February 2002

Arthur S.

Position: Director

Appointed: 14 April 1998

Resigned: 06 February 2002

Simon W.

Position: Secretary

Appointed: 05 September 1995

Resigned: 27 October 2000

Andrew J.

Position: Director

Appointed: 01 August 1995

Resigned: 21 August 2000

Donald M.

Position: Secretary

Appointed: 01 October 1994

Resigned: 05 September 1995

William B.

Position: Director

Appointed: 01 July 1994

Resigned: 06 February 2002

David E.

Position: Director

Appointed: 01 July 1994

Resigned: 01 August 1995

John S.

Position: Director

Appointed: 01 July 1994

Resigned: 01 August 1995

James C.

Position: Director

Appointed: 28 February 1994

Resigned: 31 December 1998

Jeffrey B.

Position: Director

Appointed: 21 July 1993

Resigned: 01 July 1994

Charles C.

Position: Secretary

Appointed: 26 June 1992

Resigned: 30 September 1994

Mark C.

Position: Director

Appointed: 26 June 1992

Resigned: 08 June 1994

James B.

Position: Director

Appointed: 26 June 1992

Resigned: 17 August 1993

Peter R.

Position: Director

Appointed: 26 June 1992

Resigned: 28 November 1994

Michael F.

Position: Director

Appointed: 26 June 1992

Resigned: 30 June 1994

Grenville F.

Position: Director

Appointed: 26 June 1992

Resigned: 01 July 1994

David G.

Position: Director

Appointed: 26 June 1992

Resigned: 01 July 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Halifax Financial Services (Holdings) Limited from Halifax, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Halifax Financial Services (Holdings) Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2357558
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, August 2023
Free Download (18 pages)

Company search

Advertisements