HTB LEASING & FINANCE LTD
Get an alert when HTB LEASING & FINANCE LTD files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-07-14 (in 2mo)
Last made up 2025-06-30
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements are prepared on a going concern basis, as the directors believe that the Company has sufficient resources to continue its activities for a period of at least 12 months from the date of approval of financial statements (the going concern period). In making this assessment, the directors have considered the current balance sheet, expected run-off projections, expected credit losses, profitability, cash flows and capital resources. Accordingly, the directors are confident that the Company has adequate resources to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and, therefore, have adopted the going concern basis in preparing the financial statements.”
Group structure
- HTB LEASING & FINANCE LTD · parent
- Syscap Holdings Limited 100%
- Syscap Limited 100%
- Syscap Group Limited 100%
- Syscap Leasing Limited 100%
- Serco Paisa Limited 50%
Significant events
- “The Company was acquired by HTB on 28 February 2022 where ownership of HLF (previously known as Wesleyan Bank Limited) and its subsidiaries transferred to HTB (together referred to as "Group").”
- “With effect from 20 November 2024, the name of HLF (referred to as "Company") was changed from Wesleyan Bank Limited to HTB Leasing & Finance Ltd.”
- “On 16 December 2024 regulatory approval was given to remove the deposit taking (banking) license.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 36 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| SOUTHGATE, Scott Roger Walford | Secretary | 2022-02-28 | — | — |
| WINUP, Kathryn Anne | Director | 2024-09-24 | Aug 1970 | British |
| WYLES, Matthew Peter Vincent | Director | 2022-02-28 | Aug 1958 | British |
Show 36 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BRIGHT, Doug | Secretary | 2014-01-01 | 2018-06-30 |
| DICKEN, Albert Bernard | Secretary | 1995-08-01 | 1999-06-30 |
| PRITCHARD, Selena Jane | Secretary | 2018-07-01 | 2022-02-28 |
| REED, David Brian | Secretary | 1993-07-26 | 1995-07-31 |
| RODERICK, Joseph Alan John | Secretary | 1999-06-30 | 2014-01-01 |
| BLACKWELL, Timothy Mark | Director | 2022-02-28 | 2024-05-23 |
| BRETTELL, Jeremy Macduff | Director | 2013-03-01 | 2024-12-17 |
| BRIGGS, David Forbes | Director | 2000-09-01 | 2011-12-31 |
| BROOKS, Frank William | Director | 1999-05-27 | 2007-12-31 |
| BRYANT, Martin Warwick | Director | 2012-09-01 | 2022-02-28 |
| CLARE, Robert Anthony | Director | 2019-08-22 | 2022-02-28 |
| CLIFFORD, Roy John | Director | 1993-09-24 | 2000-07-26 |
| D'ARCY, Andrew James | Director | 2019-03-25 | 2022-06-30 |
| D'ARCY, Andrew James | Director | 2011-05-12 | 2012-12-31 |
| D'ARCY, Andrew James | Director | 2011-05-12 | 2012-12-31 |
| DEUTSCH, Stephen Nicholas | Director | 2006-03-07 | 2018-12-31 |
| ERRINGTON, Craig William | Director | 2005-01-01 | 2012-12-31 |
| GRAY, William Michael | Director | 2016-05-19 | 2024-12-17 |
| GREEN, Robert Huelin | Director | 2012-04-02 | 2012-12-31 |
| HALL, Ian Christopher | Director | 2007-07-18 | 2011-05-06 |
| HAMPSON, John Frederick | Director | 1993-07-26 | 2000-04-30 |
| HARFORD, John Timothy, Sir | Director | 1993-09-24 | 1999-05-27 |
| HILL, John Taylor | Director | 2000-05-30 | 2007-12-31 |
| LEICESTER, Alexander | Director | 2022-02-28 | 2024-12-17 |
| MACDONALD, James Thomas | Director | 2000-05-30 | 2001-12-31 |
| MACLEAN, Lowry Druce | Director | 1993-07-26 | 2010-05-07 |
| MCNAMARA, Peter Denis | Director | 2002-02-22 | 2003-07-23 |
| O'LOINGSIGH, Laoiseach Sean | Director | 2015-12-14 | 2018-02-28 |
| PRITCHARD, Selena Jane | Director | 2018-07-01 | 2018-07-01 |
| RODHOUSE, Matthew John | Director | 2011-01-01 | 2011-07-31 |
| RUTTER, John David | Director | 2010-05-04 | 2013-01-31 |
| SCRIVENS, Martyn | Director | 2022-02-28 | 2024-12-17 |
| TUBY, Gillian | Director | 1999-02-26 | 2010-08-23 |
| TUCKER, Christopher | Director | 2010-06-01 | 2019-05-31 |
| TURLE, Peter Alan | Director | 2008-01-01 | 2010-05-31 |
| WHITE, Philip David | Director | 2016-05-19 | 2017-09-30 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Hampshire Trust Bank Plc | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-02-28 | Active |
| Wesleyan Assurance Society | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2022-02-28 |
Filing timeline
Last 20 of 204 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-07-08 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-05-12 | AA | accounts | Accounts with accounts type full | |
| 2025-04-22 | CH01 | officers | Change person director company with change date | |
| 2025-04-22 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-12-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-12-18 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-20 | CERTNM | change-of-name | Certificate change of name company | |
| 2024-09-27 | AP01 | officers | Appoint person director company with name date | |
| 2024-09-25 | CH01 | officers | Change person director company with change date | |
| 2024-09-25 | CH03 | officers | Change person secretary company with change date | |
| 2024-07-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-06-11 | AA | accounts | Accounts with accounts type full | |
| 2024-05-29 | TM01 | officers | Termination director company with name termination date | |
| 2023-12-01 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-12-01 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-08-04 | AA | accounts | Accounts with accounts type full | |
| 2023-07-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-07-13 | CS01 | confirmation-statement | Confirmation statement with updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one