Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Halifax Share Dealing Limited
Halifax Share Dealing Limited is an active company incorporated on 8 May 1996 with the registered office located in Halifax, West Yorkshire. Halifax Share Dealing Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03195646
Private limited company
Age
29 years
Incorporated
8 May 1996
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
7 November 2025
(29 days ago)
Next confirmation dated
7 November 2026
Due by
21 November 2026
(11 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Halifax Share Dealing Limited
Contact
Update Details
Address
Trinity Road
Halifax
W. Yorkshire
HX1 2RG
Address changed on
7 Nov 2023
(2 years 1 month ago)
Previous address was
Cawley House Chester Business Park Chester CH4 9FB United Kingdom
Companies in HX1 2RG
Telephone
08457225525
Email
Unreported
Website
Halifax.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Mary Helen Trussell
Director • British • Lives in UK • Born in Jun 1963
William Leon David Chalmers
Director • British • Lives in UK • Born in Jul 1968
Paul Gerard McNamara
Director • Irish • Lives in UK • Born in Sep 1966
Gayle Elaine Schumacher
Director • British • Lives in UK • Born in May 1959
Chirantan Barua
Director • British • Lives in UK • Born in Nov 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank General Insurance Limited
Paul Gerard McNamara, Christopher John George Moulder, and 7 more are mutual people.
Active
Ebs Pensions Limited
Paul Gerard McNamara, Christopher John George Moulder, and 7 more are mutual people.
Active
Scottish Widows Administration Services Limited
Paul Gerard McNamara, Christopher John George Moulder, and 7 more are mutual people.
Active
Embark Services Limited
Paul Gerard McNamara, Christopher John George Moulder, and 7 more are mutual people.
Active
Sterling Isa Managers Limited
Matthew Hilmar Cuhls, Paul Gerard McNamara, and 7 more are mutual people.
Active
St Andrew's Insurance Plc
Matthew Hilmar Cuhls, Paul Gerard McNamara, and 7 more are mutual people.
Active
Scottish Widows Limited
Matthew Hilmar Cuhls, Paul Gerard McNamara, and 7 more are mutual people.
Active
Embark Group Limited
Matthew Hilmar Cuhls, Paul Gerard McNamara, and 7 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£38.76M
Decreased by £6.6M (-15%)
Turnover
£98.52M
Increased by £7.55M (+8%)
Employees
314
Increased by 12 (+4%)
Total Assets
£199.3M
Increased by £52.58M (+36%)
Total Liabilities
-£105.86M
Increased by £20.59M (+24%)
Net Assets
£93.44M
Increased by £31.99M (+52%)
Debt Ratio (%)
53%
Decreased by 5% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
29 Days Ago on 7 Nov 2025
Jonathan Scott Wheway Resigned
1 Month Ago on 31 Oct 2025
Mrs Mary Helen Trussell Appointed
5 Months Ago on 7 Jul 2025
Joanna Kate Harris Resigned
6 Months Ago on 4 Jun 2025
Full Accounts Submitted
7 Months Ago on 22 Apr 2025
Deborah Lee Davis Resigned
8 Months Ago on 18 Mar 2025
Confirmation Submitted
10 Months Ago on 24 Jan 2025
Mr Christopher John George Moulder Details Changed
1 Year Ago on 2 Dec 2024
Mrs Deborah Lee Davis Details Changed
1 Year Ago on 2 Dec 2024
Mr Matthew Hilmar Cuhls Details Changed
1 Year Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Halifax Share Dealing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 November 2025 with no updates
Submitted on 7 Nov 2025
Termination of appointment of Jonathan Scott Wheway as a director on 31 October 2025
Submitted on 4 Nov 2025
Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Joanna Kate Harris as a director on 4 June 2025
Submitted on 5 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 22 Apr 2025
Termination of appointment of Deborah Lee Davis as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 24 Jan 2025
Director's details changed for Mr Christopher John George Moulder on 2 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Matthew Hilmar Cuhls on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mrs Deborah Lee Davis on 2 December 2024
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs