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

HBOS UK LIMITED

THE MOUND, EDINBURGH, EH1 1YZ,
Company Registration Number
SC261259
Private Limited Company
Active

Company Overview

About Hbos Uk Ltd
HBOS UK LIMITED was founded on 2003-12-23 and has its registered office in . The organisation's status is listed as "Active". Hbos Uk 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
HBOS UK LIMITED
 
Legal Registered Office
THE MOUND
EDINBURGH
EH1 1YZ
Other companies in EH1
 
Filing Information
Company Number SC261259
Company ID Number SC261259
Date formed 2003-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 16:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBOS UK 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.
Companies with same name HBOS UK LIMITED
The following companies were found which have the same name as HBOS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HBOS UK & FIXED INTEREST INVESTMENT FUNDS ICVC Active Company formed on the 2008-11-18
HBOS UK INVESTMENT FUNDS ICVC Active Company formed on the 2000-09-27

Company Officers of HBOS UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2017-11-29
STUART JOHN LANGAN
Director 2016-01-26
RICHARD DOUGLAS SHRIMPTON
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-08-29 2017-11-29
LLOYDS SECRETARIES LIMITED
Company Secretary 2005-09-20 2016-08-29
JAMES PHILIP BISHOP
Director 2014-09-10 2016-03-28
JOHN MARTIN HALLETT
Director 2009-03-02 2016-01-26
HBOS DIRECTORS LIMITED
Director 2005-09-20 2014-09-10
LLOYDS SECRETARIES LIMITED
Director 2005-09-20 2014-06-16
HAROLD FRANCIS BAINES
Director 2008-08-04 2012-12-31
DAVID FISHER
Director 2008-08-04 2009-02-28
HAROLD FRANCIS BAINES
Company Secretary 2004-03-23 2005-09-20
JAMES ROBERT CROSBY
Director 2004-03-23 2005-09-20
DAVID FISHER
Director 2004-12-31 2005-09-20
PHIL ANDREW HODKINSON
Director 2004-05-04 2005-09-20
ANDREW HEDLEY HORNBY
Director 2004-05-04 2005-09-20
COLIN MATTHEW
Director 2004-05-04 2005-09-20
HUGH ALEXANDER MCKAY
Director 2004-03-10 2005-09-20
GEORGE EDWARD MITCHELL
Director 2004-05-04 2005-09-20
MARK EDWARD TUCKER
Director 2004-05-04 2005-03-24
MICHAEL HENRY ELLIS
Director 2004-05-04 2004-12-31
IAN DAVID KERR
Director 2003-12-23 2004-12-31
LYSANNE JANE WARREN BLACK
Company Secretary 2003-12-23 2004-03-23
WILLIAM WHYTE BRYDON
Director 2003-12-23 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DOUGLAS SHRIMPTON EXCLUSIVE FINANCE NO. 1 LIMITED Director 2016-01-06 CURRENT 1988-02-11 Liquidation
RICHARD DOUGLAS SHRIMPTON WAYMARK ASSET INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2012-11-28 Active
RICHARD DOUGLAS SHRIMPTON CORBIERE ASSET INVESTMENTS LTD Director 2016-01-06 CURRENT 2015-02-09 Active
RICHARD DOUGLAS SHRIMPTON THREE COPTHALL AVENUE LIMITED Director 2016-01-06 CURRENT 1981-04-01 Liquidation
RICHARD DOUGLAS SHRIMPTON AMBERDATE LIMITED Director 2016-01-06 CURRENT 1991-01-16 Active
RICHARD DOUGLAS SHRIMPTON PIPS ASSET INVESTMENTS LIMITED Director 2016-01-06 CURRENT 2012-05-14 Active
RICHARD DOUGLAS SHRIMPTON LLOYDS BANK GF (HOLDINGS) LIMITED Director 2015-06-19 CURRENT 1978-10-26 Dissolved 2017-05-15
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL HOLDINGS LIMITED Director 2009-10-20 CURRENT 2007-10-10 Liquidation
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL NO. 1 LIMITED Director 2009-10-15 CURRENT 2009-10-15 Liquidation
RICHARD DOUGLAS SHRIMPTON LBG CAPITAL NO. 2 LIMITED Director 2009-10-15 CURRENT 2009-10-15 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
2024-02-13Director's details changed for Mr Richard Douglas Shrimpton on 2022-02-01
2024-02-05DIRECTOR APPOINTED MR THOMAS WILLIAM WINSTON-O'KEEFE
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL GITTINS on 2019-11-04
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-11-30AP03Appointment of Mr Paul Gittins as company secretary on 2017-11-29
2017-11-30TM02Termination of appointment of Michelle Antoinette Angela Johnson on 2017-11-29
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30TM02Termination of appointment of Lloyds Secretaries Limited on 2016-08-29
2016-08-30AP03Appointment of Mrs Michelle Antoinette Angela Johnson as company secretary on 2016-08-29
2016-05-13AP01DIRECTOR APPOINTED MR RICHARD DOUGLAS SHRIMPTON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP BISHOP
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN HALLETT
2016-01-27AP01DIRECTOR APPOINTED MR STUART JOHN LANGAN
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01CC04Statement of company's objects
2015-09-01RES01ADOPT ARTICLES 01/09/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HBOS DIRECTORS LIMITED
2014-09-12AP01DIRECTOR APPOINTED MR JAMES PHILIP BISHOP
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LLOYDS SECRETARIES LIMITED
2014-01-13AD02SAIL ADDRESS CREATED
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-06AR0123/12/13 FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD BAINES
2013-01-04AR0123/12/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HBOS DIRECTORS LIMITED / 01/01/2012
2011-12-28AR0123/12/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011
2011-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 04/02/2011
2010-12-23AR0123/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0123/12/09 FULL LIST
2009-08-10AUDAUDITOR'S RESIGNATION
2009-07-20AUDAUDITOR'S RESIGNATION
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED JOHN MARTIN HALLETT
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID FISHER
2009-01-19363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED DAVID FISHER
2008-08-07288aDIRECTOR APPOINTED HAROLD FRANCIS BAINES
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 20/05/2008
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-19363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-1953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-03-19RES02REREG PLC-PRI 19/03/07
2007-01-03363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-09-29288bSECRETARY RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-01-20363aRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
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 HBOS UK 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 HBOS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HBOS UK 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.

Intangible Assets
Patents
We have not found any records of HBOS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBOS UK LIMITED
Trademarks
We have not found any records of HBOS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBOS UK 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 HBOS UK 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 HBOS UK 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 HBOS UK 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 HBOS UK 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.