Background WavePink WaveYellow Wave

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED (03262800)

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED (03262800) is an active UK company. incorporated on 14 October 1996. with registered office in Hinckley. The company operates in the Financial and Insurance Activities sector, engaged in building societies. HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED has been registered for 29 years. Current directors include CARTER, Barry, MULVEY, John Philip, WYNN-EVANS, Nemone Louisa.

Company Number
03262800
Status
active
Type
ltd
Incorporated
14 October 1996
Age
29 years
Address
Hinckley And Rugby Building Society, Hinckley, LE10 1NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Building societies
Directors
CARTER, Barry, MULVEY, John Philip, WYNN-EVANS, Nemone Louisa
SIC Codes
64192

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED is an active company incorporated on 14 October 1996 with the registered office located in Hinckley. The company operates in the Financial and Insurance Activities sector, specifically engaged in building societies. HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED was registered 29 years ago.(SIC: 64192)

Status

active

Active since 29 years ago

Company No

03262800

LTD Company

Age

29 Years

Incorporated 14 October 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

HINCKLEY AND RUGBY MORTGAGE SERVICES LIMITED
From: 14 October 1996To: 20 November 2001
Contact
Address

Hinckley And Rugby Building Society Upper Bond Street Hinckley, LE10 1NZ,

Previous Addresses

81 Upper Bond Street Hinckley Leicestershire LE10 1DG
From: 14 October 1996To: 18 June 2019
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Feb 10
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
New Owner
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 23
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CARTER, Barry

Active
Upper Bond Street, HinckleyLE10 1NZ
Born July 1979
Director
Appointed 26 Jan 2024

MULVEY, John Philip

Active
Upper Bond Street, HinckleyLE10 1NZ
Born January 1975
Director
Appointed 24 Jun 2020

WYNN-EVANS, Nemone Louisa

Active
Upper Bond Street, HinckleyLE10 1NZ
Born September 1974
Director
Appointed 26 Mar 2024

LONG, Margaret Frances

Resigned
Upper Bond Street, HinckleyLE10 1NZ
Secretary
Appointed 01 Nov 2021
Resigned 30 Nov 2023

MAYERS, Andrew

Resigned
Upper Bond Street, HinckleyLE10 1NZ
Secretary
Appointed 14 Oct 1996
Resigned 31 Oct 2021

TAVENER, Gray

Resigned
Upper Bond Street, HinckleyLE10 1NZ
Secretary
Appointed 30 Nov 2023
Resigned 30 Jun 2025

BOLTON, Gerald Rodney

Resigned
273 Bilton Road, RugbyCV22 7EH
Born April 1938
Director
Appointed 14 Oct 1996
Resigned 12 Nov 2001

DAY, John Philip

Resigned
Burrough Way, LutterworthLE17 4GN
Born April 1949
Director
Appointed 20 Aug 2008
Resigned 20 Mar 2013

DODD, Siegfried Walter

Resigned
Lynton Lodge 397 Duffield Road, DerbyDE22 2EQ
Born April 1938
Director
Appointed 09 Nov 2001
Resigned 19 Mar 2003

FITZGERALD, Louis

Resigned
Mancetter Farm, AtherstoneCV9 1NL
Born July 1937
Director
Appointed 19 Mar 2003
Resigned 21 Mar 2007

FRANKLIN, Colin Terence

Resigned
Upper Bond Street, HinckleyLE10 1NZ
Born June 1955
Director
Appointed 29 Jun 2016
Resigned 26 Mar 2024

FROSTICK, Nigel George

Resigned
Back Road, HalesworthIP19 9DZ
Born August 1951
Director
Appointed 18 Apr 2007
Resigned 23 Mar 2016

FYFE, Colin Dundas

Resigned
Upper Bond Street, HinckleyLE10 1NZ
Born March 1967
Director
Appointed 26 Jun 2019
Resigned 26 Jan 2024

HORNBUCKLE, Stephen Richard

Resigned
Cherry Tree Cottage, Woodhouse EavesLE12 8QZ
Born October 1945
Director
Appointed 09 Nov 2001
Resigned 19 Mar 2008

HOWARD, Julia Neale

Resigned
Whittle Hill Farm Cottage, LoughboroughLE12 9YE
Born June 1952
Director
Appointed 09 Nov 2001
Resigned 31 Jan 2010

HUNT, Barry

Resigned
Lakeside Breach Lane, WarwickCV35 8QB
Born February 1949
Director
Appointed 14 Oct 1996
Resigned 21 Mar 2007

PARMENTER, Paul Derek

Resigned
Cricket Lane, LoughboroughLE11 3PD
Born May 1957
Director
Appointed 17 Jul 2013
Resigned 22 Mar 2017

PAYTON, Andrew

Resigned
Upper Bond Street, HinckleyLE10 1NZ
Born April 1964
Director
Appointed 18 Apr 2007
Resigned 31 Mar 2020

SHORTLAND, Martyn William

Resigned
21 The Poplars, LeicesterLE9 7ET
Born May 1950
Director
Appointed 14 Oct 1996
Resigned 12 Nov 2001

WHITE, Christopher

Resigned
24 Greendale Road, AtherstoneCV9 1EG
Born June 1958
Director
Appointed 14 Oct 1996
Resigned 01 Nov 2018

WOODWARD, David Peter

Resigned
Upper Bond Street, HinckleyLE10 1NZ
Born November 1962
Director
Appointed 22 Mar 2017
Resigned 30 Mar 2023

Persons with significant control

6

3 Active
3 Ceased

Mrs Nemone Louisa Wynn-Evans

Active
Upper Bond Street, HinckleyLE10 1NZ
Born September 1974

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Mr Barry Carter

Active
Upper Bond Street, HinckleyLE10 1NZ
Born July 1979

Nature of Control

Significant influence or control
Notified 26 Jan 2024

Mr Colin Dundas Fyfe

Ceased
Upper Bond Street, HinckleyLE10 1NZ
Born March 1967

Nature of Control

Significant influence or control
Notified 03 Jul 2019
Ceased 26 Jan 2024

Mr Christopher White

Ceased
81 Upper Bond Street, LeicestershireLE10 1DG
Born June 1958

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 01 Nov 2018

Hinckley And Rugby Building Society

Active
Upper Bond Street, HinckleyLE10 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016

Mr Colin Terence Franklin

Ceased
Upper Bond Street, HinckleyLE10 1NZ
Born June 1955

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

133

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