Background WavePink WaveYellow Wave

HALIFAX FINANCIAL SERVICES LIMITED (02045934)

HALIFAX FINANCIAL SERVICES LIMITED (02045934) is an active UK company. incorporated on 12 August 1986. with registered office in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HALIFAX FINANCIAL SERVICES LIMITED has been registered for 39 years. Current directors include BEZUIDENHOUT, Jacques Lodewickus, MESSENGER, Rachel Anne.

Company Number
02045934
Status
active
Type
ltd
Incorporated
12 August 1986
Age
39 years
Address
Trinity Road, West Yorkshire, HX1 2RG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEZUIDENHOUT, Jacques Lodewickus, MESSENGER, Rachel Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX FINANCIAL SERVICES LIMITED

HALIFAX FINANCIAL SERVICES LIMITED is an active company incorporated on 12 August 1986 with the registered office located in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HALIFAX FINANCIAL SERVICES LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02045934

LTD Company

Age

39 Years

Incorporated 12 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Trinity Road Halifax West Yorkshire, HX1 2RG,

Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 18
Director Left
May 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Capital Update
Dec 24
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 28 Dec 2007

BEZUIDENHOUT, Jacques Lodewickus

Active
Canons Way, BristolBS1 5LF
Born January 1975
Director
Appointed 28 Nov 2024

MESSENGER, Rachel Anne

Active
Canons Way, BristolBS1 5LF
Born May 1982
Director
Appointed 28 Nov 2024

BUTLER, John Michael

Resigned
27 Headingley Mews, WakefieldWF1 3AB
Secretary
Appointed 01 Mar 2003
Resigned 28 Dec 2007

COCKROFT, Charles Stephen

Resigned
34 Cullingworth Road, BradfordBD13 5BD
Secretary
Appointed N/A
Resigned 30 Sept 1994

MCPHERSON, Donald James

Resigned
17 Cross Bank, SkiptonBD23 6AH
Secretary
Appointed 27 Oct 2000
Resigned 16 Nov 2001

MCPHERSON, Donald James

Resigned
6 Blackwall Rise, Sowerby BridgeHX6 2UJ
Secretary
Appointed 01 Oct 1994
Resigned 05 Sept 1995

MOORHOUSE, Robert Keith

Resigned
30 Rosehill Avenue, SheffieldS20 5PP
Secretary
Appointed 16 Nov 2001
Resigned 01 Mar 2003

WAITE, Simon Nicholas

Resigned
2 Coverdale Garth, WetherbyLS22 5LR
Secretary
Appointed 05 Sept 1995
Resigned 27 Oct 2000

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 21 Aug 2000
Resigned 17 Oct 2005

BEADLE, William Anthony

Resigned
15 Clifford Avenue, IlkleyLS29 0AS
Born May 1949
Director
Appointed 17 Oct 2005
Resigned 05 Oct 2006

BEADLE, William Anthony

Resigned
15 Clifford Avenue, IlkleyLS29 0AS
Born May 1949
Director
Appointed 01 Jul 1994
Resigned 06 Feb 2002

BHUTTA, Mohammed Bilal

Resigned
Lovell Park Road, LeedsLS1 1NS
Born July 1979
Director
Appointed 31 Dec 2022
Resigned 28 Nov 2024

BIRRELL, James Drake

Resigned
Kinnesswood Greenroyd Avenue, HalifaxHX3 0JN
Born August 1933
Director
Appointed N/A
Resigned 17 Aug 1993

BLACK, James Masson

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born July 1964
Director
Appointed 27 Jan 2014
Resigned 29 Jun 2016

BLACKBURN, Jeffrey Michael

Resigned
Coley Gate, HalifaxHX3 8RD
Born December 1941
Director
Appointed 21 Jul 1993
Resigned 01 Jul 1994

CLATWORTHY, James Edward

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born June 1967
Director
Appointed 01 Jan 2011
Resigned 29 Feb 2016

COLSELL, Steven James

Resigned
Limes House, MarlboroughSN8 1TD
Born July 1964
Director
Appointed 05 Oct 2006
Resigned 30 Jun 2009

CORNWALL JONES, Mark Ralph

Resigned
Erin House, LondonSW11 4PX
Born February 1933
Director
Appointed N/A
Resigned 08 Jun 1994

CROSBY, James Robert

Resigned
62 Cornhill, LondonEC3V 3PL
Born March 1956
Director
Appointed 28 Feb 1994
Resigned 31 Dec 1998

DAWSON, Joanne

Resigned
13 South Park Road, HarrogateHG1 5QU
Born May 1962
Director
Appointed 06 Feb 2002
Resigned 30 Jun 2003

EASTHAM, David Calvert

Resigned
Oakleigh 32 Lightridge Road, HuddersfieldHD2 2HF
Born August 1946
Director
Appointed 01 Jul 1994
Resigned 01 Aug 1995

ELLIS, Michael Henry

Resigned
The Mound, EdinburghEH1 1YZ
Born August 1951
Director
Appointed 01 Jan 1999
Resigned 06 Feb 2002

FEARNSIDES, Michael

Resigned
21 Highgate Grove Clayton Heights, BradfordBD13 2RU
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 1994

FOLWELL, Grenville John

Resigned
The Furze, ScarboroughYO12 4PB
Born July 1943
Director
Appointed N/A
Resigned 01 Jul 1994

GILCHRIST, David

Resigned
Hall Moor, Sowerby BridgeHX6 4NR
Born July 1939
Director
Appointed N/A
Resigned 01 Jul 1994

HORNBY, Andrew Hedley

Resigned
Rose Cottage Back Street, YorkYO51 9EX
Born October 1967
Director
Appointed 01 May 2000
Resigned 06 Feb 2002

JACOBS, Andrew Howard

Resigned
Fern Dale Foxhill Court, LeedsLS16 5PL
Born August 1952
Director
Appointed 01 Aug 1995
Resigned 21 Aug 2000

LEONARD, Trevor Anthony

Resigned
The Gables, BristolBS48 3RZ
Born November 1959
Director
Appointed 14 Apr 2008
Resigned 31 Dec 2010

LOWTHER, Sean William

Resigned
10 Canons Way, BristolBS1 5LF
Born June 1960
Director
Appointed 28 Jun 2016
Resigned 31 Dec 2022

LUSCOMBE, Kerr

Resigned
EdinburghEH1 1YZ
Born April 1965
Director
Appointed 28 May 2010
Resigned 25 May 2011

MCGEE, Stephen James

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Born October 1973
Director
Appointed 05 Oct 2012
Resigned 04 Nov 2014

MILNE, Raymond John Hildreth

Resigned
HD3
Born November 1959
Director
Appointed 06 Feb 2002
Resigned 30 Jun 2003

MYERS, Richard George

Resigned
Sycamore House, YorkYO23 3PA
Born February 1957
Director
Appointed 07 Sept 2001
Resigned 14 Apr 2008

NORTON, Gregory Miles

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born May 1968
Director
Appointed 04 Nov 2014
Resigned 29 Mar 2019

Persons with significant control

1

HalifaxHX1 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
SH20SH20
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 February 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Resolution
18 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2013
CC04CC04
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 March 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
8 February 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Auditors Resignation Company
14 May 2009
AUDAUD
Auditors Resignation Company
12 May 2009
AUDAUD
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
18 April 2005
288cChange of Particulars
Legacy
7 March 2005
288cChange of Particulars
Legacy
9 August 2004
288cChange of Particulars
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
16 April 2004
288cChange of Particulars
Legacy
11 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288cChange of Particulars
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
12 July 1999
363aAnnual Return
Legacy
16 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
288cChange of Particulars
Legacy
7 July 1998
363aAnnual Return
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
30 March 1998
288cChange of Particulars
Legacy
7 July 1997
363aAnnual Return
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Auditors Resignation Company
1 August 1996
AUDAUD
Legacy
7 July 1996
363aAnnual Return
Legacy
11 June 1996
225(1)225(1)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
17 July 1995
363x363x
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
11 October 1994
288288
Legacy
10 August 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
22 March 1994
288288
Legacy
13 December 1993
288288
Legacy
5 September 1993
288288
Legacy
28 July 1993
288288
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
13 July 1992
363b363b
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
26 March 1992
363aAnnual Return
Legacy
8 October 1991
288288
Legacy
17 July 1991
363b363b
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Resolution
16 February 1991
RESOLUTIONSResolutions
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
1 August 1989
288288
Memorandum Articles
12 July 1989
MEM/ARTSMEM/ARTS
Legacy
4 July 1989
88(2)R88(2)R
Legacy
4 July 1989
123Notice of Increase in Nominal Capital
Resolution
4 July 1989
RESOLUTIONSResolutions
Resolution
4 July 1989
RESOLUTIONSResolutions
Resolution
4 July 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
288288
Legacy
27 June 1989
288288
Accounts With Accounts Type Dormant
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
3 March 1987
224224
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
12 August 1986
CERTINCCertificate of Incorporation