Background WavePink WaveYellow Wave

HLB FINANCIAL SERVICES LIMITED (03162336)

HLB FINANCIAL SERVICES LIMITED (03162336) is an active UK company. incorporated on 21 February 1996. with registered office in Tarporley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HLB FINANCIAL SERVICES LIMITED has been registered for 30 years. Current directors include ALEXANDER, Neil, CARTER, Nicola, WILKES, Anne Elizabeth.

Company Number
03162336
Status
active
Type
ltd
Incorporated
21 February 1996
Age
30 years
Address
Hlb House, 68 High Street, Tarporley, CW6 0AT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALEXANDER, Neil, CARTER, Nicola, WILKES, Anne Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLB FINANCIAL SERVICES LIMITED

HLB FINANCIAL SERVICES LIMITED is an active company incorporated on 21 February 1996 with the registered office located in Tarporley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HLB FINANCIAL SERVICES LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03162336

LTD Company

Age

30 Years

Incorporated 21 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

HALL LIVESEY BROWN FINANCIAL SERVICES LIMITED
From: 22 March 2002To: 15 May 2002
HALL LIVESEY BROWN LIMITED
From: 21 February 1996To: 22 March 2002
Contact
Address

Hlb House, 68 High Street Tarporley, CW6 0AT,

Previous Addresses

10 Nicholas St Chester Cheshire CH1 2NX
From: 21 February 1996To: 30 March 2010
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Share Buyback
Jun 10
Director Joined
Sept 10
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Mar 14
Director Left
Apr 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Sept 24
Director Left
Sept 24
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ALEXANDER, Neil

Active
Scott Drive, AltrinchamWA15 8AB
Born August 1961
Director
Appointed 09 Jan 2023

CARTER, Nicola

Active
High Street, TarporleyCW6 0AT
Born April 1987
Director
Appointed 20 Sept 2017

WILKES, Anne Elizabeth

Active
High Street, TarporleyCW6 0AT
Born June 1978
Director
Appointed 17 Oct 2012

CAPES, Robert Geddes

Resigned
7 Willow Drive, TarporleyCW6 9NY
Secretary
Appointed 21 Feb 1996
Resigned 21 Mar 2006

DUNBAVAND, Barbara

Resigned
Rectory Cottage, ChesterCH3 7AH
Secretary
Appointed 21 Mar 2006
Resigned 17 Mar 2010

MCGUINNESS, Helen Jane

Resigned
Windsor Place, ShrewsburySY1 2BY
Secretary
Appointed 17 Mar 2010
Resigned 04 Sept 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Feb 1996
Resigned 21 Feb 1996

CAPES, Robert Geddes

Resigned
7 Willow Drive, TarporleyCW6 9NY
Born August 1944
Director
Appointed 21 Feb 1996
Resigned 21 Mar 2006

CARR, Neville William

Resigned
Hampton House, TarporleyCW6 9NA
Born August 1951
Director
Appointed 21 Feb 1996
Resigned 17 Apr 2012

CRANK, Adrian John

Resigned
High Street, TarporleyCW6 0AT
Born June 1954
Director
Appointed 01 Dec 2001
Resigned 30 Sept 2024

DAVIDSON, Neil Graeme

Resigned
Scott Drive, AltrinchamWA15 8AB
Born June 1961
Director
Appointed 01 Mar 2003
Resigned 05 Jan 2023

DENT, Christopher Frederick

Resigned
Whitegates, SaleM33 3PB
Born November 1954
Director
Appointed 01 Mar 2003
Resigned 29 Sept 2006

DUNBAVAND, Barbara

Resigned
Rectory Cottage, ChesterCH3 7AH
Born August 1962
Director
Appointed 21 Feb 1996
Resigned 10 Dec 2015

EVANS, Robert Leslie

Resigned
Brook Farm, NantwichCW5 6PE
Born May 1957
Director
Appointed 21 Feb 1996
Resigned 31 Mar 2018

HEAP, Stephen Paul

Resigned
Carambola, Hale BarnsWA15 8UE
Born July 1959
Director
Appointed 29 Sept 2006
Resigned 14 Aug 2012

JEFFREY, Simon John, Mr.

Resigned
67 Rhuddlan Road, BuckleyCH7 3QA
Born January 1972
Director
Appointed 01 Dec 2001
Resigned 31 Mar 2016

MCKEE, Steven Andrew

Resigned
Herbert Jennings Avenue, WrexhamLL12 7YA
Born September 1971
Director
Appointed 05 Aug 2009
Resigned 03 Oct 2016

NICHOLLS, Kevin Wallace

Resigned
Exeter Drive, TelfordTF1 3PR
Born March 1958
Director
Appointed 21 Feb 1996
Resigned 30 Jun 2009

PARSONS, Charles Philip

Resigned
12 Stevens Road, WirralCH60 1XS
Born November 1956
Director
Appointed 21 Feb 1996
Resigned 31 Mar 2019

PRITCHARD, Elizabeth Anne

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born May 1963
Director
Appointed 22 Sept 2010
Resigned 30 Sept 2024

REDDINGTON, Clifford Anthony

Resigned
St Giles Court, WrexhamLL13 7NR
Born March 1955
Director
Appointed 01 Dec 2001
Resigned 31 Mar 2015

WELSH, Simon Frederick

Resigned
Meadowside, NantwichCW5 8BS
Born November 1953
Director
Appointed 21 Feb 1996
Resigned 31 Mar 2014

WRIGHT, Christine Dorothy

Resigned
1 Fair View Close, NorthwichCW8 4HH
Born April 1961
Director
Appointed 21 Feb 1996
Resigned 30 Jun 1998

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Feb 1996
Resigned 21 Feb 1996

HLB FINANCIAL SERVICES LIMITED

Resigned
Moss Valley Road, WrexhamLL11 6JA
Corporate director
Appointed 05 Aug 2009
Resigned 05 Aug 2009

Persons with significant control

4

3 Active
1 Ceased

Miss Nicola Carter

Active
Wrexham Road, WhitchurchSY13 1JF
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 26 Jun 2024

Mrs Elizabeth Anne Pritchard

Ceased
Llyndir Lane, WrexhamLL12 0AY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 26 Jun 2024

Mrs Anne Elizabeth Wilkes

Active
High Street, TarporleyCW6 0AT
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Scott Drive, AltrinchamWA15 8AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Auditors Resignation Company
11 August 2020
AUDAUD
Change Person Secretary Company With Change Date
2 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
13 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
8 June 2010
SH03Return of Purchase of Own Shares
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Corporate Director Company With Name
30 October 2009
AP02Appointment of Corporate Director
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
224224
Legacy
3 October 1996
88(2)R88(2)R
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Incorporation Company
21 February 1996
NEWINCIncorporation