Background WavePink WaveYellow Wave

HALIFAX LEASING (SEPTEMBER) LIMITED (03283268)

HALIFAX LEASING (SEPTEMBER) LIMITED (03283268) is an active UK company. incorporated on 25 November 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HALIFAX LEASING (SEPTEMBER) LIMITED has been registered for 29 years. Current directors include CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James.

Company Number
03283268
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARKE, Paul, DOREY, Laura Frances Christabel, SHARRATT, Greig Albert James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX LEASING (SEPTEMBER) LIMITED

HALIFAX LEASING (SEPTEMBER) LIMITED is an active company incorporated on 25 November 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HALIFAX LEASING (SEPTEMBER) LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03283268

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

PRINTSILVER LIMITED
From: 25 November 1996To: 25 June 1997
Contact
Address

25 Gresham Street London, EC2V 7HN,

Previous Addresses

Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB
From: 25 November 1996To: 20 January 2012
Timeline

27 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jul 18
Director Joined
Jan 22
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 18 Dec 2017

CLARKE, Paul

Active
Gresham Street, LondonEC2V 7HN
Born September 1976
Director
Appointed 24 Jan 2024

DOREY, Laura Frances Christabel

Active
Gresham Street, LondonEC2V 7AE
Born August 1978
Director
Appointed 13 Jan 2022

SHARRATT, Greig Albert James

Active
2nd Floor, Princes Exchange, EdinburghEH3 9BN
Born October 1968
Director
Appointed 24 Jan 2024

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 30 Sept 2005
Resigned 03 Sept 2013

JOHNSON, Michelle Antoinette Angela

Resigned
Floor East, ChesterCH88 3AN
Secretary
Appointed 03 Sept 2013
Resigned 18 Dec 2017

LODGE, Matthew Sebastian

Resigned
Rose Cottage Dog Lane, HalifaxHX4 9QF
Secretary
Appointed 25 Jun 1997
Resigned 30 Sept 2005

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 25 Nov 1996
Resigned 23 Jun 1997

AITKEN, Joe

Resigned
19 Kettilstoun Crescent, LinlithgowEH49 6PR
Born May 1951
Director
Appointed 05 Nov 2007
Resigned 08 Sept 2008

BLAKE, Neil Julian

Resigned
London Wall, LondonEC2Y 5AJ
Born November 1967
Director
Appointed 29 May 2013
Resigned 13 Aug 2015

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 08 Jul 2010
Resigned 03 Apr 2012

DOWSETT, Colin Graham

Resigned
Old Broad Street, LondonEC2N 1HZ
Born July 1964
Director
Appointed 30 Jun 2010
Resigned 22 Nov 2023

DURHAM, Timothy Sebastian

Resigned
Old Broad Street, LondonEC2N 1HZ
Born November 1962
Director
Appointed 08 Jul 2010
Resigned 15 Oct 2012

FOX, Gerard Ashley

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1963
Director
Appointed 29 May 2013
Resigned 28 Jun 2018

GLASSCOE, Keith Roderick

Resigned
18 Stanmore Chase, St AlbansAL4 0EZ
Born May 1962
Director
Appointed 05 Nov 2007
Resigned 31 Aug 2009

GLEDHILL, Simon Christopher

Resigned
Old Broad Street, LondonEC2N 1HZ
Born December 1965
Director
Appointed 08 Jul 2010
Resigned 29 May 2013

GOODE, Timothy James

Resigned
Lacey House Lacey Green, Princes RisboroughHP27 0RB
Born March 1953
Director
Appointed 25 Jun 1997
Resigned 23 May 2000

ISAACS, Robin Alexander

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1955
Director
Appointed 24 Jul 2012
Resigned 13 Dec 2012

JUKES, Anthony Wilfrid

Resigned
Potts Farm Chennell Park Lane, TenterdenTN30 6XA
Born April 1943
Director
Appointed 25 Jun 1997
Resigned 06 Dec 2002

KRAG, Stephen Rosenstjerne

Resigned
Lee House 40 Pinkneys Drive, MaidenheadSL6 6QE
Born February 1959
Director
Appointed 08 Jun 2000
Resigned 10 Jul 2002

MORRISSEY, John Michael

Resigned
66 Selborne Road, LondonN14 7DG
Born April 1961
Director
Appointed 18 Nov 2003
Resigned 05 Nov 2007

PETERS, Stephen John

Resigned
Old Swan Cottage, WesterhamTN16 1BB
Born August 1953
Director
Appointed 18 Dec 1997
Resigned 22 Jul 2008

RICHARDS, Ceri

Resigned
Level 7 Bishopsgate Exchange, LondonEC2M 3YB
Born December 1958
Director
Appointed 05 Nov 2007
Resigned 23 Apr 2010

SHARP, Yvonne Easton

Resigned
11 Earl Grey Street, EdinburghEH3 9BN
Born February 1972
Director
Appointed 05 Nov 2007
Resigned 30 Jun 2010

SHINDLER, David Lawrence

Resigned
4 Berkeley Close, ElstreeWD6 3JN
Born October 1958
Director
Appointed 05 Nov 2007
Resigned 09 Jul 2010

SMALLWOOD, James Douglas Mortimer

Resigned
4 Chestnuts, HertfordSG13 8AQ
Born June 1955
Director
Appointed 25 Jun 1997
Resigned 17 Dec 2003

TOWN, Lindsay John

Resigned
10 Ferndale, Tunbridge WellsTN2 3PB
Born August 1954
Director
Appointed 01 May 1999
Resigned 05 Nov 2007

TURNER, John Robert

Resigned
Gresham Street, LondonEC2V 7AE
Born October 1964
Director
Appointed 23 Sept 2015
Resigned 30 Jan 2024

VELDHUIZEN, Lambertus Hendrik

Resigned
Old Broad Street, LondonEC2N 1HZ
Born January 1967
Director
Appointed 08 Jul 2010
Resigned 30 Sept 2011

WILLIAMS, Richard Owen

Resigned
London Wall, LondonEC2Y 5AJ
Born October 1959
Director
Appointed 14 Nov 2011
Resigned 31 May 2016

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 25 Nov 1996
Resigned 23 Jun 1997

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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

154

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 July 2015
AAMDAAMD
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Resolution
11 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2011
CC04CC04
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
10 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
1 July 2009
AUDAUD
Miscellaneous
17 June 2009
MISCMISC
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288cChange of Particulars
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
23 January 2006
288cChange of Particulars
Legacy
7 December 2005
363aAnnual Return
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
8 December 2004
363aAnnual Return
Legacy
1 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
363aAnnual Return
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363aAnnual Return
Legacy
20 November 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
3 December 2001
363aAnnual Return
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
6 December 2000
363aAnnual Return
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
1 December 1999
363aAnnual Return
Legacy
19 August 1999
288cChange of Particulars
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
3 December 1998
363aAnnual Return
Legacy
15 September 1998
288cChange of Particulars
Legacy
19 March 1998
363aAnnual Return
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
287Change of Registered Office
Certificate Change Of Name Company
25 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1996
NEWINCIncorporation