Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HBOS PLC
Company Information for

HBOS PLC

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC218813
Public Limited Company
Active

Company Overview

About Hbos Plc
HBOS PLC was founded on 2001-05-03 and has its registered office in . The organisation's status is listed as "Active". Hbos Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HBOS PLC
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH1
 
Filing Information
Company Number SC218813
Company ID Number SC218813
Date formed 2001-05-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 14:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBOS PLC
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 HBOS PLC

Current Directors
Officer Role Date Appointed
MALCOLM JAMES WOOD
Company Secretary 2014-11-03
LORD (NORMAN ROY) BLACKWELL
Director 2012-06-01
JUAN COLOMBÁS CALAFAT
Director 2013-11-29
MARK GEORGE CULMER
Director 2012-05-16
ALAN PETER DICKINSON
Director 2014-09-08
ANITA MARGARET FREW
Director 2010-12-01
SIMON PETER HENRY
Director 2014-06-26
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO
Director 2011-01-17
LORD (JAMES ROGER CROMPTON) LUPTON
Director 2017-06-01
DEBORAH DOYLE MCWHINNEY
Director 2015-12-01
NICHOLAS EDWARD TUCKER PRETTEJOHN
Director 2014-06-23
STUART WILLIAM SINCLAIR
Director 2016-01-04
SARA VIVIENNE WELLER
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN JULIE FAIRBAIRN
Director 2012-06-01 2015-10-31
MARC-JOHN BOSTON
Company Secretary 2014-01-01 2014-11-02
WINFRIED FRANZ WILHELM BISCHOFF
Director 2009-09-15 2014-04-03
CLAIRE ANNE DAVIES
Company Secretary 2012-08-01 2013-12-31
HAROLD FRANCIS BAINES
Company Secretary 2001-09-10 2012-08-01
JOHN ERIC DANIELS
Director 2009-01-16 2011-02-28
WOLFGANG CHRISTIAN GEORG BERNDT
Director 2009-01-16 2010-05-06
MAURICE VICTOR BLANK
Director 2009-01-16 2009-09-15
EWAN BROWN
Director 2009-01-16 2009-06-05
JAN PETRUS DU PLESSIS
Director 2009-01-16 2009-04-17
JOANNE DAWSON
Director 2006-05-01 2009-04-08
RICHARD JOHN COUSINS
Director 2007-03-01 2009-01-16
PETER JOSEPH CUMMINGS
Director 2006-01-01 2009-01-16
MICHAEL HENRY ELLIS
Director 2007-09-25 2009-01-16
RONALD GARRICK
Director 2001-06-05 2009-01-16
CHARLES WILLIAM DUNSTONE
Director 2001-06-05 2008-04-29
JAMES ROBERT CROSBY
Director 2001-06-05 2006-07-31
MICHAEL HENRY ELLIS
Director 2001-05-31 2004-12-31
PETER ALEXANDER BURT
Director 2001-06-05 2003-01-06
JOHN STEWART HUNTER
Company Secretary 2001-05-31 2001-09-10
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2001-05-03 2001-05-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-05-03 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORD (NORMAN ROY) BLACKWELL BANK OF SCOTLAND PLC Director 2012-06-01 CURRENT 2007-09-17 Active
LORD (NORMAN ROY) BLACKWELL LLOYDS BANK PLC Director 2012-06-01 CURRENT 1865-04-20 Active
LORD (NORMAN ROY) BLACKWELL LLOYDS BANKING GROUP PLC Director 2012-06-01 CURRENT 1985-10-21 Active
JUAN COLOMBÁS CALAFAT BANK OF SCOTLAND PLC Director 2013-11-29 CURRENT 2007-09-17 Active
JUAN COLOMBÁS CALAFAT LLOYDS BANK PLC Director 2013-11-29 CURRENT 1865-04-20 Active
JUAN COLOMBÁS CALAFAT LLOYDS BANKING GROUP PLC Director 2013-11-29 CURRENT 1985-10-21 Active
MARK GEORGE CULMER LDC (MANAGERS) LIMITED Director 2018-01-18 CURRENT 1990-04-25 Active
MARK GEORGE CULMER LBG EQUITY INVESTMENTS LIMITED Director 2017-06-26 CURRENT 1989-08-10 Active
MARK GEORGE CULMER SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2013-07-26 CURRENT 1999-09-01 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2013-07-26 CURRENT 1982-04-13 Active
MARK GEORGE CULMER ST ANDREW'S INSURANCE PLC Director 2012-10-31 CURRENT 1995-09-15 Active
MARK GEORGE CULMER SCOTTISH WIDOWS LIMITED Director 2012-10-31 CURRENT 1996-05-02 Active
MARK GEORGE CULMER SCOTTISH WIDOWS GROUP LIMITED Director 2012-10-31 CURRENT 1999-09-01 Active
MARK GEORGE CULMER LLOYDS BANK GENERAL INSURANCE LIMITED Director 2012-10-31 CURRENT 1925-03-09 Active
MARK GEORGE CULMER BANK OF SCOTLAND PLC Director 2012-05-16 CURRENT 2007-09-17 Active
MARK GEORGE CULMER LLOYDS BANK PLC Director 2012-05-16 CURRENT 1865-04-20 Active
MARK GEORGE CULMER LLOYDS BANKING GROUP PLC Director 2012-05-16 CURRENT 1985-10-21 Active
MARK GEORGE CULMER ROYAL & SUN ALLIANCE INSURANCE PLC Director 2004-05-19 CURRENT 1999-09-15 Converted / Closed
ALAN PETER DICKINSON ENGLAND AND WALES CRICKET BOARD LIMITED Director 2018-05-09 CURRENT 1996-09-18 Active
ALAN PETER DICKINSON BANK OF SCOTLAND PLC Director 2014-09-08 CURRENT 2007-09-17 Active
ALAN PETER DICKINSON LLOYDS BANK PLC Director 2014-09-08 CURRENT 1865-04-20 Active
ALAN PETER DICKINSON LLOYDS BANKING GROUP PLC Director 2014-09-08 CURRENT 1985-10-21 Active
ANITA MARGARET FREW BHP GROUP (AUS) LIMITED Director 2015-09-18 CURRENT 1908-07-09 Active
ANITA MARGARET FREW BHP GROUP (UK) LTD Director 2015-09-15 CURRENT 1996-05-09 Active
ANITA MARGARET FREW CRODA INTERNATIONAL PUBLIC LIMITED COMPANY Director 2015-03-05 CURRENT 1925-05-22 Active
ANITA MARGARET FREW BANK OF SCOTLAND PLC Director 2010-12-01 CURRENT 2007-09-17 Active
ANITA MARGARET FREW LLOYDS BANK PLC Director 2010-12-01 CURRENT 1865-04-20 Active
ANITA MARGARET FREW LLOYDS BANKING GROUP PLC Director 2010-12-01 CURRENT 1985-10-21 Active
SIMON PETER HENRY BANK OF SCOTLAND PLC Director 2014-06-26 CURRENT 2007-09-17 Active
SIMON PETER HENRY LLOYDS BANK PLC Director 2014-06-26 CURRENT 1865-04-20 Active
SIMON PETER HENRY LLOYDS BANKING GROUP PLC Director 2014-06-26 CURRENT 1985-10-21 Active
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO BANK OF SCOTLAND PLC Director 2011-01-17 CURRENT 2007-09-17 Active
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO LLOYDS BANK PLC Director 2011-01-17 CURRENT 1865-04-20 Active
ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO LLOYDS BANKING GROUP PLC Director 2011-01-17 CURRENT 1985-10-21 Active
LORD (JAMES ROGER CROMPTON) LUPTON LLOYDS BANK CORPORATE MARKETS PLC Director 2017-08-03 CURRENT 2016-09-28 Active
LORD (JAMES ROGER CROMPTON) LUPTON BANK OF SCOTLAND PLC Director 2017-06-01 CURRENT 2007-09-17 Active
LORD (JAMES ROGER CROMPTON) LUPTON LLOYDS BANK PLC Director 2017-06-01 CURRENT 1865-04-20 Active
LORD (JAMES ROGER CROMPTON) LUPTON LLOYDS BANKING GROUP PLC Director 2017-06-01 CURRENT 1985-10-21 Active
DEBORAH DOYLE MCWHINNEY BANK OF SCOTLAND PLC Director 2015-12-01 CURRENT 2007-09-17 Active
DEBORAH DOYLE MCWHINNEY LLOYDS BANK PLC Director 2015-12-01 CURRENT 1865-04-20 Active
DEBORAH DOYLE MCWHINNEY LLOYDS BANKING GROUP PLC Director 2015-12-01 CURRENT 1985-10-21 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN BANK OF SCOTLAND PLC Director 2014-06-23 CURRENT 2007-09-17 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN ST ANDREW'S INSURANCE PLC Director 2014-06-23 CURRENT 1995-09-15 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN SCOTTISH WIDOWS LIMITED Director 2014-06-23 CURRENT 1996-05-02 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN SCOTTISH WIDOWS FINANCIAL SERVICES HOLDINGS Director 2014-06-23 CURRENT 1999-09-01 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK PLC Director 2014-06-23 CURRENT 1865-04-20 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK GENERAL INSURANCE LIMITED Director 2014-06-23 CURRENT 1925-03-09 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANKING GROUP PLC Director 2014-06-23 CURRENT 1985-10-21 Active
NICHOLAS EDWARD TUCKER PRETTEJOHN LLOYDS BANK GENERAL INSURANCE HOLDINGS LIMITED Director 2014-06-23 CURRENT 1982-04-13 Active
STUART WILLIAM SINCLAIR BANK OF SCOTLAND PLC Director 2016-01-04 CURRENT 2007-09-17 Active
STUART WILLIAM SINCLAIR LLOYDS BANK PLC Director 2016-01-04 CURRENT 1865-04-20 Active
STUART WILLIAM SINCLAIR LLOYDS BANKING GROUP PLC Director 2016-01-04 CURRENT 1985-10-21 Active
STUART WILLIAM SINCLAIR PROVIDENT PERSONAL CREDIT LIMITED Director 2015-06-01 CURRENT 1917-02-20 Liquidation
STUART WILLIAM SINCLAIR PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1937-06-18 Liquidation
STUART WILLIAM SINCLAIR QBE RE (EUROPE) LIMITED Director 2014-10-23 CURRENT 1978-07-17 Active
STUART WILLIAM SINCLAIR QBE UK LIMITED Director 2013-11-21 CURRENT 1983-10-14 Active
STUART WILLIAM SINCLAIR QBE UNDERWRITING LIMITED Director 2013-11-21 CURRENT 1971-12-17 Active
STUART WILLIAM SINCLAIR VANQUIS BANKING GROUP PLC Director 2012-10-01 CURRENT 1960-08-31 Active
SARA VIVIENNE WELLER BANK OF SCOTLAND PLC Director 2012-02-01 CURRENT 2007-09-17 Active
SARA VIVIENNE WELLER LLOYDS BANK PLC Director 2012-02-01 CURRENT 1865-04-20 Active
SARA VIVIENNE WELLER LLOYDS BANKING GROUP PLC Director 2012-02-01 CURRENT 1985-10-21 Active

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
2024-08-08DIRECTOR APPOINTED MR NATHAN MARK BOSTOCK
2023-04-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-19Director's details changed for Ms Harmeen Mehta on 2022-12-13
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAM SINCLAIR
2022-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-11CC04Statement of company's objects
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11RES01ADOPT ARTICLES 11/03/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MS HARMEEN MEHTA
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TUCKER PRETTEJOHN
2021-08-17AP01DIRECTOR APPOINTED MR CHARLES ALAN NUNN
2021-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SARA VIVIENNE WELLER
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTóNIO MOTA DE SOUSA HORTA-OSóRIO
2021-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LORD (NORMAN ROY) BLACKWELL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-07AP01DIRECTOR APPOINTED MR ROBIN FRANCIS BUDENBERG
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER HENRY
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JUAN COLOMBáS CALAFAT
2020-07-14CH01Director's details changed for Mr. António Mota De Sousa Horta-Osório on 2020-06-13
2020-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MARGARET FREW
2020-03-12AP01DIRECTOR APPOINTED MRS CATHERINE MARIE WOODS
2019-12-11AP01DIRECTOR APPOINTED MS SARAH CATHERINE LEGG
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE CULMER
2019-08-07AP01DIRECTOR APPOINTED MR WILLIAM LEON DAVID CHALMERS
2019-07-04TM02Termination of appointment of Malcolm James Wood on 2019-06-30
2019-07-04AP03Appointment of Ms Catharine Lucy Cheetham as company secretary on 2019-07-01
2019-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOYLE MCWHINNEY
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-10-16CH01Director's details changed for Mrs Amanda Felicity Mackenzie on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MRS AMANDA FELICITY MACKENZIE
2018-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 3763315810.5
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-09CH01Director's details changed for Mr Simon Peter Henry on 2017-04-02
2017-06-23RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-01AP01DIRECTOR APPOINTED LORD (JAMES ROGER CROMPTON) LUPTON
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 3763315810.5
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUFF
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATSON
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-07-18RES13EMPOWERED TO ALLOT EQUITY SECURITIES WHOLLY FOR CASH 28/06/2016
2016-07-18RES01ADOPT ARTICLES 28/06/2016
2016-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Empowered to allot equity securities wholly for cash 28/06/2016
  • Resolution of adoption of Articles of Association
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 3763315810.5
2016-05-24AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DYFRIG DAFYDD JOSEFF JOHN
2016-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-12AP01DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR
2016-01-07CH01Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 2016-01-06
2015-12-02AP01DIRECTOR APPOINTED MS DEBORAH DOYLE MCWHINNEY
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JULIE FAIRBAIRN
2015-10-29CH01Director's details changed for Mrs Sara Vivienne Weller on 2015-10-01
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 3763315810.5
2015-06-11SH19Statement of capital on 2015-06-11 GBP 3,763,315,810.50
2015-06-11OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-06-11CERT21REDUCTION OF SHARE PREMIUM
2015-06-02AR0103/05/15 FULL LIST
2015-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-24RES13THAT THE WHOLE OF THE AMOUNT STANDING TO THE CREDIT OF THE COMPANYS SHARE PREMIUM ACCOUNT BE CANCELLED 22/04/2015
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY MARC-JOHN BOSTON
2014-11-03AP03SECRETARY APPOINTED MR MALCOLM JAMES WOOD
2014-09-11AP01DIRECTOR APPOINTED MR ALAN PETER DICKINSON
2014-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-03AP01DIRECTOR APPOINTED MR SIMON PETER HENRY
2014-06-24AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 3763315810.5
2014-06-09AR0103/05/14 FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WINFRIED BISCHOFF
2014-03-19RES13AUTHORISE AMENDMEND AGREEMENT 27/02/2014
2014-01-27AP01DIRECTOR APPOINTED MR DYFRIG DAFYDD JOSEFF JOHN
2014-01-15AP01DIRECTOR APPOINTED MR JUAN COLOMBÁS CALAFAT
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE DAVIES
2014-01-07AP03SECRETARY APPOINTED MR MARC-JOHN BOSTON
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO / 03/12/2013
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0103/05/13 FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RYAN
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCICLUNA
2013-03-14AP01DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA MARGARET FREW / 21/01/2013
2012-10-29RES13AUTHORISE AMENDMEND AGREEMENT WITH LLOYDS TSB BANK PLC ETC. 09/08/2012
2012-08-07AP03SECRETARY APPOINTED MS CLAIRE ANNE DAVIES
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY HAROLD BAINES
2012-06-14AP01DIRECTOR APPOINTED MS CAROLYN JULIE FAIRBAIRN
2012-06-13AP01DIRECTOR APPOINTED LORD (NORMAN ROY) BLACKWELL
2012-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-28AP01DIRECTOR APPOINTED MR MARK GEORGE CULMER
2012-05-18AR0103/05/12 FULL LIST
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MORENO
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HORN-SMITH
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEITCH
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOOKEY
2012-02-07AP01DIRECTOR APPOINTED MRS SARA VIVIENNE WELLER
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TATE
2011-07-05RES13COMPANY A/CS RECEIVED/AUDITORS APPOINTED 22/06/2011
2011-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WEIR
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD KANE
2011-05-19AR0103/05/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS
2011-01-28AP01DIRECTOR APPOINTED MR. ANTÓNIO MOTA DE SOUSA HORTA-OSÓRIO
2011-01-26SH0117/12/10 STATEMENT OF CAPITAL GBP 3763315810.50
2010-12-01AP01DIRECTOR APPOINTED MS ANITA MARGARET FREW
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD GERARD KANE / 01/10/2010
2010-08-13SH0113/07/10 STATEMENT OF CAPITAL GBP 3763008335.75
2010-07-26SH0626/07/10 STATEMENT OF CAPITAL GBP 3761790834.50
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08AR0103/05/10 FULL LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BERNDT
2010-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-08AP01DIRECTOR APPOINTED MR GLEN RICHARD MORENO
2010-03-08AP01DIRECTOR APPOINTED MR DAVID LAWTON ROBERTS
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN MCCALL
2009-11-04TM01TERMINATE DIR APPOINTMENT
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HBOS PLC 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 HBOS PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER COUSINS 2015-06-18 to 2015-06-18 Conveyancing Direct Limited v HBOS plc
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HBOS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HBOS PLC registering or being granted any patents
Domain Names

HBOS PLC owns 109 domain names.Showing the first 50 domains

a-little-extra-help.co.uk   1minute-mortgage.co.uk   alittleextrahelp.co.uk   alittlextrahelp.co.uk   alittlextrahelps.co.uk   bankofscotlandreward.co.uk   bankofscotlandrewards.co.uk   bankofscotlandtravelmoney.co.uk   bankofscotland.co.uk   bankofscotlandhomeinsurance.co.uk   bankofscotlandplclloydstsb.co.uk   bankofscotlandprivatebank.co.uk   bankofscotlandprivatebanking.co.uk   bm-homeinsurance.co.uk   bosdealerpartner.co.uk   boshomeinsurance.co.uk   bosipb.co.uk   bosltsb.co.uk   bospb.co.uk   bosplcltsb.co.uk   bosprivatebank.co.uk   bosprivatebanking.co.uk   bmonline.co.uk   bos-ipb.co.uk   bos-online.co.uk   bossocialawards.co.uk   cardsatsainsburysbank.co.uk   clericalmedicalonline.co.uk   currencydeposits.co.uk   cssdom.co.uk   drclericalmedicalonline.co.uk   hill-hire.co.uk   hillhireuk.co.uk   hbosadeptra1.co.uk   hbosbank.co.uk   hbosbeamazed.co.uk   hboscards.co.uk   hbosemails.co.uk   halifax-life.co.uk   hbosfinancialadvisers.co.uk   hbosfinancialeducation.co.uk   hbosmarkets.co.uk   hbosprivatebank.co.uk   hbosprivatebanking.co.uk   hbostreasuryit.co.uk   hbostreasuryitjobs.co.uk   hbostreasuryjobs.co.uk   hbostreasuryservices.co.uk   hbostreasuryservicesplc.co.uk   hbostreasurytech.co.uk  

Trademarks
We have not found any records of HBOS PLC registering or being granted any trademarks
Income
Government Income

Government spend with HBOS PLC

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-01-17 GBP £100
City of York Council 2013-12-28 GBP £160
City of York Council 2013-08-22 GBP £60
City of York Council 2013-08-08 GBP £120
Brighton & Hove City Council 2012-09-26 GBP £21,184 Collection Fund
Norwich City Council 2011-08-30 GBP £1,018 Fees & Charges Misc Other 8099

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HBOS PLC for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 18 CROSS HILLS KIPPAX LEEDS LS25 7JP 6,90001/04/2011
Borough of Barrow-in-Furness Unit 5, 121-135, Dalton Road, Barrow In Furness, Cumbria, LA14 1HZ 67,5002007-04-26
Authority Unit 5, 121-135, Dalton Road, Barrow In Furness, Cumbria, LA14 1HZ 67,5002007-04-26
Telford Council Bank & Premises 14, Duke Street, Wellington, Telford, TF1 1BJ 30,0001990-03-22

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBOS PLC 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 HBOS PLC any grants or awards.
Ownership
    • HBOS PLC : Ultimate parent company : GB
    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.