Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALIFAX LOANS LIMITED
Company Information for

HALIFAX LOANS LIMITED

TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG,
Company Registration Number
02312099
Private Limited Company
Active

Company Overview

About Halifax Loans Ltd
HALIFAX LOANS LIMITED was founded on 1988-11-02 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Halifax Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALIFAX LOANS LIMITED
 
Legal Registered Office
TRINITY ROAD
HALIFAX
WEST YORKSHIRE
HX1 2RG
Other companies in HX1
 
Filing Information
Company Number 02312099
Company ID Number 02312099
Date formed 1988-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 12:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALIFAX LOANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALIFAX LOANS LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2016-06-28
AJEY RAJAN AGARWAL
Director 2015-07-28
JASJYOT SINGH
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JAMES MCKINLAY
Director 2015-07-28 2017-09-27
PAUL GITTINS
Company Secretary 2011-11-25 2016-06-28
MICHAEL JOHN PROBERT JONES
Director 2010-09-30 2015-07-28
ROBERT ANDREW PURDY
Director 2012-08-22 2014-08-08
ALASDAIR BRUCE LENMAN
Director 2010-09-30 2012-08-22
ANGELA LOCKWOOD
Company Secretary 2006-06-13 2011-11-25
ANGELA ANNA CROSS
Director 2010-02-05 2010-09-30
CHRISTOPHER GOWLAND
Director 2010-02-05 2010-09-30
JEREMY PETER JACKSON
Director 2008-12-08 2010-02-05
PATRICK ANTHONY MITTEN
Director 2002-04-01 2010-02-05
PHILIP ANTHONY JENKS
Director 2002-04-01 2008-12-08
SALLY MAYER
Company Secretary 2002-02-22 2006-06-13
PHILIP DAVID HANSON
Director 2002-10-01 2004-12-31
FEMI SOBO
Company Secretary 2003-05-16 2003-12-24
PAUL DUFFIN
Director 1999-01-01 2002-09-21
RICHARD SPELMAN
Director 2000-01-01 2002-04-01
DONALD JAMES MCPHERSON
Company Secretary 1999-09-30 2002-02-22
WILLIAM DAVID ROBERTS
Director 1999-09-30 2001-11-09
GRENVILLE JOHN FOLWELL
Director 1999-01-01 2000-01-01
MATTHEW SEBASTIAN LODGE
Company Secretary 1994-10-01 1999-09-30
COLIN DUGGLEBY
Director 1993-02-01 1999-09-30
MICHAEL JOHN SPENCE
Director 1999-01-01 1999-09-30
JOHN RICHARD MILLER
Director 1997-03-01 1998-12-31
DAVID JAMES WALKDEN
Director 1997-08-20 1998-12-31
JUDITH CLARE ATCHISON
Director 1995-08-01 1997-03-01
JOHN MORRIS
Director 1995-08-01 1997-03-01
GEOFFREY KEITH JACKSON
Director 1992-03-29 1996-04-17
MICHAEL DAVID CARTWRIGHT
Director 1992-10-28 1995-08-01
JOHN LIONEL CHAPMAN
Director 1992-03-29 1995-08-01
RICHARD SPELMAN
Director 1992-03-29 1995-08-01
CHARLES STEPHEN COCKROFT
Company Secretary 1992-03-29 1994-09-30
SAMUEL GRACIE
Director 1992-03-29 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJEY RAJAN AGARWAL BIRMINGHAM MIDSHIRES MORTGAGE SERVICES LIMITED Director 2017-04-21 CURRENT 1988-08-26 Liquidation
AJEY RAJAN AGARWAL BIRMINGHAM MIDSHIRES FINANCIAL SERVICES LIMITED Director 2017-04-21 CURRENT 1988-11-21 Liquidation
AJEY RAJAN AGARWAL INTELLIGENT FINANCE SOFTWARE LIMITED Director 2017-04-21 CURRENT 1993-02-18 Liquidation
AJEY RAJAN AGARWAL HL GROUP (HOLDINGS) LIMITED Director 2015-07-28 CURRENT 1987-10-23 Liquidation
AJEY RAJAN AGARWAL SUSSEX COUNTY HOMES LIMITED Director 2015-07-28 CURRENT 1988-08-24 Active
JASJYOT SINGH SUSSEX COUNTY HOMES LIMITED Director 2018-07-31 CURRENT 1988-08-24 Active
JASJYOT SINGH MASTERCARD UK MEMBERS FORUM LIMITED Director 2009-11-09 CURRENT 2002-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES
2024-08-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23Appointment of Mrs Alyson Elizabeth Mulholland as company secretary on 2024-01-18
2024-01-10CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29DIRECTOR APPOINTED MRS ALISON JANE PORT
2023-05-26APPOINTMENT TERMINATED, DIRECTOR AJEY RAJAN AGARWAL
2023-03-01DIRECTOR APPOINTED MR ANDREW ASAAM
2023-02-20APPOINTMENT TERMINATED, DIRECTOR JASJYOT SINGH
2023-01-16CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-28CC04Statement of company's objects
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CH01Director's details changed for Mr Jasjyot Singh on 2019-07-15
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-11-06AD02Register inspection address changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CH01Director's details changed for Mr Jasjyot Singh on 2019-02-06
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-05CH01Director's details changed for Mr Jasjyot Singh on 2018-09-27
2018-08-03AP01DIRECTOR APPOINTED MR JASJYOT SINGH
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES MCKINLAY
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15AP03Appointment of Mr David Dermot Hennessey as company secretary on 2016-06-28
2016-07-15TM02Termination of appointment of Paul Gittins on 2016-06-28
2016-03-22AD03Registers moved to registered inspection location of Tower House Charterhall Drive Chester CH88 3AN
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21SH20Statement by Directors
2015-12-21SH19Statement of capital on 2015-12-21 GBP 1.00
2015-12-21CAP-SSSolvency Statement dated 11/12/15
2015-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03AP01DIRECTOR APPOINTED MR AJEY RAJAN AGARWAL
2015-08-03AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PROBERT JONES
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 60000000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW PURDY
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 60000000
2014-01-15AR0131/12/13 FULL LIST
2014-01-13AD02SAIL ADDRESS CREATED
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0131/12/12 FULL LIST
2012-12-20RES01ADOPT ARTICLES 13/12/2012
2012-12-20RES01ADOPT ARTICLES 13/12/2012
2012-08-22AP01DIRECTOR APPOINTED MR ROBERT ANDREW PURDY
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LENMAN
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 FULL LIST
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LOCKWOOD
2011-11-29AP03SECRETARY APPOINTED MR PAUL GITTINS
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOCKWOOD / 09/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PROBERT JONES / 01/11/2010
2010-10-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN PROBERT JONES
2010-10-20AP01DIRECTOR APPOINTED MR ALASDAIR BRUCE LENMAN
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOWLAND
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CROSS
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JACKSON
2010-02-18AP01DIRECTOR APPOINTED CHRISTOPHER GOWLAND
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MITTEN
2010-02-18AP01DIRECTOR APPOINTED ANGELA CROSS
2010-01-13AR0131/12/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY MITTEN / 22/10/2009
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20MISC“SECTION 519”.
2009-04-29AUDAUDITOR'S RESIGNATION
2009-04-03363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED JEREMY PETER JACKSON
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JENKS
2008-12-12RES13SEC 175 QUOTED 03/11/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-04-24363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-05288bDIRECTOR RESIGNED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-16288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
2003-04-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288bDIRECTOR RESIGNED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALIFAX LOANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALIFAX LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALIFAX LOANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALIFAX LOANS LIMITED

Intangible Assets
Patents
We have not found any records of HALIFAX LOANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALIFAX LOANS LIMITED
Trademarks
We have not found any records of HALIFAX LOANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALIFAX LOANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HALIFAX LOANS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HALIFAX LOANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALIFAX LOANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALIFAX LOANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.