Halifax Loans Limited WEST YORKSHIRE


Halifax Loans started in year 1988 as Private Limited Company with registration number 02312099. The Halifax Loans company has been functioning successfully for 36 years now and its status is active. The firm's office is based in West Yorkshire at Trinity Road. Postal code: HX1 2RG.

The company has 2 directors, namely Alison P., Andrew A.. Of them, Andrew A. has been with the company the longest, being appointed on 11 January 2023 and Alison P. has been with the company for the least time - from 28 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halifax Loans 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 02312099
Date of Incorporation Wed, 2nd Nov 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Alison P.

Position: Director

Appointed: 28 June 2023

Andrew A.

Position: Director

Appointed: 11 January 2023

Jasjyot S.

Position: Director

Appointed: 31 July 2018

Resigned: 02 February 2023

David H.

Position: Secretary

Appointed: 28 June 2016

Resigned: 08 January 2024

Craig M.

Position: Director

Appointed: 28 July 2015

Resigned: 27 September 2017

Ajey A.

Position: Director

Appointed: 28 July 2015

Resigned: 28 April 2023

Robert P.

Position: Director

Appointed: 22 August 2012

Resigned: 08 August 2014

Paul G.

Position: Secretary

Appointed: 25 November 2011

Resigned: 28 June 2016

Michael J.

Position: Director

Appointed: 30 September 2010

Resigned: 28 July 2015

Alasdair L.

Position: Director

Appointed: 30 September 2010

Resigned: 22 August 2012

Angela C.

Position: Director

Appointed: 05 February 2010

Resigned: 30 September 2010

Christopher G.

Position: Director

Appointed: 05 February 2010

Resigned: 30 September 2010

Jeremy J.

Position: Director

Appointed: 08 December 2008

Resigned: 05 February 2010

Angela W.

Position: Secretary

Appointed: 13 June 2006

Resigned: 25 November 2011

Femi S.

Position: Secretary

Appointed: 16 May 2003

Resigned: 24 December 2003

Philip H.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2004

Patrick M.

Position: Director

Appointed: 01 April 2002

Resigned: 05 February 2010

Philip J.

Position: Director

Appointed: 01 April 2002

Resigned: 08 December 2008

Sally M.

Position: Secretary

Appointed: 22 February 2002

Resigned: 13 June 2006

Richard S.

Position: Director

Appointed: 01 January 2000

Resigned: 01 April 2002

William R.

Position: Director

Appointed: 30 September 1999

Resigned: 09 November 2001

Donald M.

Position: Secretary

Appointed: 30 September 1999

Resigned: 22 February 2002

Grenville F.

Position: Director

Appointed: 01 January 1999

Resigned: 01 January 2000

Paul D.

Position: Director

Appointed: 01 January 1999

Resigned: 21 September 2002

Michael S.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 1999

David W.

Position: Director

Appointed: 20 August 1997

Resigned: 31 December 1998

Stacey Z.

Position: Director

Appointed: 01 March 1997

Resigned: 01 April 2002

John M.

Position: Director

Appointed: 01 March 1997

Resigned: 31 December 1998

Judith A.

Position: Director

Appointed: 01 August 1995

Resigned: 01 March 1997

John M.

Position: Director

Appointed: 01 August 1995

Resigned: 01 March 1997

Charles W.

Position: Director

Appointed: 01 August 1995

Resigned: 17 April 1996

Matthew L.

Position: Secretary

Appointed: 01 October 1994

Resigned: 30 September 1999

Colin D.

Position: Director

Appointed: 01 February 1993

Resigned: 30 September 1999

Michael C.

Position: Director

Appointed: 28 October 1992

Resigned: 01 August 1995

Charles C.

Position: Secretary

Appointed: 29 March 1992

Resigned: 30 September 1994

John C.

Position: Director

Appointed: 29 March 1992

Resigned: 01 August 1995

Michael W.

Position: Director

Appointed: 29 March 1992

Resigned: 20 October 1992

Samuel G.

Position: Director

Appointed: 29 March 1992

Resigned: 31 January 1993

Richard S.

Position: Director

Appointed: 29 March 1992

Resigned: 01 August 1995

Geoffrey J.

Position: Director

Appointed: 29 March 1992

Resigned: 17 April 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Bank Of Scotland Plc from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a public limited company", 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.

Bank Of Scotland Plc

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc327000
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 Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (25 pages)

Company search

Advertisements