HALIFAX SHARE DEALING LIMITED

Register to unlock more data on OkredoRegister

HALIFAX SHARE DEALING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03195646

Incorporation date

08/05/1996

Size

Full

Contacts

Registered address

Registered address

Trinity Road, Halifax, W. Yorkshire HX1 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon04/04/2026
Full accounts made up to 2025-12-31
dot icon26/03/2026
Replacement Filing of Confirmation Statement dated 2024-01-24
dot icon02/03/2026
Appointment of Mr Krishna Venkata Raman as a secretary on 2026-03-01
dot icon02/03/2026
Termination of appointment of Caroline Anne Riddy as a secretary on 2026-02-28
dot icon03/02/2026
Appointment of Mrs Dena Jane Brumpton as a director on 2026-02-02
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon04/11/2025
Termination of appointment of Jonathan Scott Wheway as a director on 2025-10-31
dot icon16/07/2025
Appointment of Mrs Mary Helen Trussell as a director on 2025-07-07
dot icon05/06/2025
Termination of appointment of Joanna Kate Harris as a director on 2025-06-04
dot icon22/04/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of Deborah Lee Davis as a director on 2025-03-18
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon05/12/2024
Director's details changed for Mr Christopher John George Moulder on 2024-12-02
dot icon04/12/2024
Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02
dot icon04/12/2024
Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02
dot icon04/12/2024
Director's details changed for Mrs Deborah Lee Davis on 2024-12-02
dot icon19/09/2024
Termination of appointment of Ana Louise Jordan as a secretary on 2024-09-12
dot icon19/09/2024
Appointment of Mrs Caroline Anne Riddy as a secretary on 2024-09-13
dot icon12/09/2024
Termination of appointment of Donald Mackechnie as a director on 2024-08-31
dot icon11/09/2024
Appointment of Mr Christopher John George Moulder as a director on 2024-09-01
dot icon10/09/2024
Appointment of Mr Jonathan Scott Wheway as a director on 2024-09-01
dot icon06/09/2024
Termination of appointment of Manuel Angel Pardavila Gonzalez as a director on 2024-08-31
dot icon06/09/2024
Appointment of Mr Matthew Hilmar Cuhls as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr Paul Gerard Mcnamara as a director on 2024-09-02
dot icon05/09/2024
Termination of appointment of Jacqueline Leiper as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Jonathan Anderson as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Scott Cameron Guild as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Dudley Mark Hewitt Skinner as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Paul Mcmahon as a director on 2024-08-31
dot icon05/09/2024
Appointment of Mrs Gayle Elaine Schumacher as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mrs Deborah Lee Davis as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mrs Kirstine Ann Cooper as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr William Leon David Chalmers as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mrs Joanna Kate Harris as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr Chirantan Barua as a director on 2024-09-01
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon18/12/2023
Notification of Embark Group Limited as a person with significant control on 2023-12-11
dot icon14/12/2023
Change of details for a person with significant control
dot icon13/12/2023
Cessation of Hbos Plc as a person with significant control on 2023-12-11
dot icon07/11/2023
Register inspection address has been changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to Company Secretariat 100 Cannon Street London EC4N 6EU
dot icon02/11/2023
Appointment of Jonathan Anderson as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Paul Gittins as a secretary on 2023-11-01
dot icon01/11/2023
Appointment of Ms Ana Louise Jordan as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Ruth Louise Anderson as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Dudley Mark Hewitt Skinner as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of John Patrick O'dwyer as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Amy Charlotte Bone as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Jonathan Mackay Hopper as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Donald Mackechnie as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Paul Mcmahon as a director on 2023-11-01
dot icon26/10/2023
Appointment of Mrs Jacqueline Leiper as a director on 2023-10-25
dot icon05/09/2023
Termination of appointment of Adrian Paul Walkling as a director on 2023-08-01
dot icon21/04/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Director's details changed for Mrs Ruth Louise Anderson on 2022-04-04
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Jonathan
Director
01/11/2023 - 31/08/2024
5
Trussell, Mary Helen
Director
07/07/2025 - Present
18
Wheway, Jonathan Scott
Director
01/09/2024 - 31/10/2025
31
Guild, Scott Cameron
Director
13/09/2019 - 31/08/2024
17
Nyahasha, Shingirai Thaddeus
Director
01/09/2024 - Present
67

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALIFAX SHARE DEALING LIMITED

HALIFAX SHARE DEALING LIMITED is an(a) Active company incorporated on 08/05/1996 with the registered office located at Trinity Road, Halifax, W. Yorkshire HX1 2RG. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALIFAX SHARE DEALING LIMITED?

toggle

HALIFAX SHARE DEALING LIMITED is currently Active. It was registered on 08/05/1996 .

Where is HALIFAX SHARE DEALING LIMITED located?

toggle

HALIFAX SHARE DEALING LIMITED is registered at Trinity Road, Halifax, W. Yorkshire HX1 2RG.

What does HALIFAX SHARE DEALING LIMITED do?

toggle

HALIFAX SHARE DEALING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HALIFAX SHARE DEALING LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-12-31.