Background WavePink WaveYellow Wave

HSDL NOMINEES LIMITED (02249630)

HSDL NOMINEES LIMITED (02249630) is an active UK company. incorporated on 29 April 1988. with registered office in West Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HSDL NOMINEES LIMITED has been registered for 37 years. Current directors include FITZGERALD, Peter John, PARDAVILA GONZALEZ, Manuel Angel.

Company Number
02249630
Status
active
Type
ltd
Incorporated
29 April 1988
Age
37 years
Address
Trinity Road, West Yorkshire, HX1 2RG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FITZGERALD, Peter John, PARDAVILA GONZALEZ, Manuel Angel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSDL NOMINEES LIMITED

HSDL NOMINEES LIMITED is an active company incorporated on 29 April 1988 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. HSDL NOMINEES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02249630

LTD Company

Age

37 Years

Incorporated 29 April 1988

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

HALIFAX PERMANENT LIMITED
From: 29 April 1988To: 30 April 1997
Contact
Address

Trinity Road Halifax West Yorkshire, HX1 2RG,

Timeline

21 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Oct 09
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 17
Director Left
Mar 19
Director Joined
May 19
Director Joined
Mar 20
Director Left
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

RAMAN, Krishna Venkata

Active
Second Floor, LondonEC2V 7HN
Secretary
Appointed 01 Mar 2026

FITZGERALD, Peter John

Active
The Mound, EdinburghEH1 1YZ
Born February 1972
Director
Appointed 20 Mar 2026

PARDAVILA GONZALEZ, Manuel Angel

Active
Phase 2 Floor 3, LeedsLS1 1NS
Born June 1970
Director
Appointed 10 May 2019

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 30 Apr 2012
Resigned 11 Jan 2017

JORDAN, Ana Louise

Resigned
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 10 Jan 2024
Resigned 23 Dec 2024

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Secretary
Appointed 01 Nov 1999
Resigned 08 May 2000

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Secretary
Appointed 25 Jan 1993
Resigned 02 May 1997

MAYER, Sally

Resigned
48 Prospect Street, HalifaxHX3 6LG
Secretary
Appointed 14 Feb 2002
Resigned 18 Sept 2006

MCPHERSON, Donald James

Resigned
93 Upper Hall View, HalifaxHX3 7ET
Secretary
Appointed 08 May 2000
Resigned 06 Sept 2000

MOORHOUSE, Robert Keith

Resigned
30 Rosehill Avenue, SheffieldS20 5PP
Secretary
Appointed 06 Sept 2000
Resigned 14 Feb 2002

MYERS, Anne Elizabeth

Resigned
19 Heathfield Rise, Sowerby BridgeHX6 4RS
Secretary
Appointed 17 Jun 1991
Resigned 28 Jan 1993

RIDDY, Caroline Anne

Resigned
Gresham Street, LondonEC2V 7HN
Secretary
Appointed 23 Dec 2024
Resigned 28 Feb 2026

ROSBROOK, Simon John

Resigned
159 Main Street, IlkleyLS29 6HU
Secretary
Appointed 02 May 1997
Resigned 01 Nov 1999

SOBO, Femi

Resigned
5 Carr Bridge View, LeedsLS16 7BR
Secretary
Appointed 14 May 2003
Resigned 24 Dec 2003

WAKES, Angela

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Secretary
Appointed 18 Sept 2006
Resigned 30 Apr 2012

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 11 Jan 2017
Resigned 10 Jan 2024

COCKROFT, Charles Stephen

Resigned
34 Cullingworth Road, BradfordBD13 5BD
Born July 1936
Director
Appointed 17 Jun 1991
Resigned 22 Sept 1993

CONCANNON, Susan Anne

Resigned
Trinity Road, HalifaxHX1 2RG
Born July 1955
Director
Appointed 02 May 1997
Resigned 31 Aug 2010

CORCORAN, James Bernard

Resigned
42 Norland Square, LondonW11 4PZ
Born December 1954
Director
Appointed 14 Feb 2002
Resigned 16 Dec 2003

COUZENS, Michael Alastair

Resigned
Towngate House Towngate, HalifaxHX3 7DX
Born January 1964
Director
Appointed 30 Sept 1993
Resigned 27 Jan 1995

DARCEY, Roy Mallinson

Resigned
Trinity Road, HalifaxHX1 2RG
Born December 1948
Director
Appointed 14 Feb 2002
Resigned 30 Dec 2007

DAVIES, James William Russell

Resigned
Trinity Road, HalifaxHX1 2RG
Born May 1966
Director
Appointed 16 May 2007
Resigned 15 Jun 2007

DORAN, Kevin

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1976
Director
Appointed 18 Mar 2025
Resigned 20 Mar 2026

DUNCAN, Mark

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born May 1971
Director
Appointed 31 Dec 2007
Resigned 18 Oct 2011

ELLIS, Michael Henry

Resigned
The Mound, EdinburghEH1 1YZ
Born August 1951
Director
Appointed 14 Jun 2000
Resigned 14 Feb 2002

FOLWELL, Grenville John

Resigned
The Furze, ScarboroughYO12 4PB
Born July 1943
Director
Appointed 27 Jan 1999
Resigned 14 Jun 2000

GOLDTHORPE, Philippa Mary

Resigned
Lovel Park Road, LeedsLS11 9TL
Born May 1978
Director
Appointed 20 Jul 2015
Resigned 28 Feb 2025

HOBDAY, David Arthur

Resigned
22 Park Crescent, LeedsLS8 1DH
Born January 1969
Director
Appointed 16 Dec 2003
Resigned 31 Jan 2006

HORNER, Christopher Julian

Resigned
Lovell Park Road, LeedsLS1 1NS
Born June 1971
Director
Appointed 18 Oct 2011
Resigned 10 Jul 2015

JOHNSTON, Graham Stirling

Resigned
32 Cumberland Avenue, HuddersfieldHD2 2JJ
Born June 1952
Director
Appointed 27 Jan 2000
Resigned 14 Feb 2002

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Born September 1960
Director
Appointed 25 Jan 1993
Resigned 02 May 1997

MARRIOTT CLARKE, Paul

Resigned
Trinity Road, HalifaxHX1 2RG
Born July 1974
Director
Appointed 18 Sept 2006
Resigned 01 Nov 2006

MCPHERSON, Donald James

Resigned
6 Blackwall Rise, Sowerby BridgeHX6 2UJ
Born October 1961
Director
Appointed 27 Jan 1995
Resigned 02 May 1997

MILLER, John Richard

Resigned
3 Prospect Court, LeedsLS14 3JW
Born July 1947
Director
Appointed 02 May 1997
Resigned 30 Apr 1999

MYERS, Anne Elizabeth

Resigned
19 Heathfield Rise, Sowerby BridgeHX6 4RS
Born June 1952
Director
Appointed 17 Jun 1991
Resigned 28 Jan 1993

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

207

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Sail Address Company
13 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Resolution
8 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Miscellaneous
20 May 2009
MISCMISC
Auditors Resignation Company
29 April 2009
AUDAUD
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
5 June 2008
288cChange of Particulars
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
288cChange of Particulars
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288cChange of Particulars
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
288cChange of Particulars
Legacy
29 October 2004
363aAnnual Return
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
363aAnnual Return
Legacy
12 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
4 November 2002
363aAnnual Return
Legacy
27 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
363aAnnual Return
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
6 November 2000
363aAnnual Return
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
363aAnnual Return
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288cChange of Particulars
Legacy
16 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
3 November 1998
363aAnnual Return
Legacy
3 November 1998
363(353)363(353)
Legacy
3 November 1998
363(190)363(190)
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
30 March 1998
288cChange of Particulars
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1996
363aAnnual Return
Legacy
19 June 1996
225(1)225(1)
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
19 October 1995
363x363x
Legacy
19 October 1995
363(353)363(353)
Legacy
19 October 1995
363(190)363(190)
Accounts With Accounts Type Dormant
25 May 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Accounts With Accounts Type Dormant
2 June 1993
AAAnnual Accounts
Resolution
17 May 1993
RESOLUTIONSResolutions
Legacy
13 February 1993
288288
Legacy
23 October 1992
363b363b
Accounts With Accounts Type Dormant
25 June 1992
AAAnnual Accounts
Resolution
5 December 1991
RESOLUTIONSResolutions
Resolution
5 December 1991
RESOLUTIONSResolutions
Legacy
21 October 1991
363b363b
Accounts With Accounts Type Dormant
13 September 1991
AAAnnual Accounts
Legacy
1 July 1991
288288
Legacy
1 July 1991
288288
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 1990
AAAnnual Accounts
Legacy
13 August 1990
288288
Legacy
28 November 1989
363363
Accounts With Accounts Type Dormant
1 November 1989
AAAnnual Accounts
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
224224
Incorporation Company
29 April 1988
NEWINCIncorporation