Get an alert when BLACK HORSE FINANCE HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-16 (in 2mo)

Last made up 2025-07-02

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. BLACK HORSE FINANCE HOLDINGS LIMITED 2005-10-26 → present
  2. GALAXY TRUSTEE LIMITED 2000-01-04 → 2005-10-26
  3. FILBUK 593 LIMITED 1999-10-06 → 2000-01-04

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are satisfied that it is the intention of Lloyds Banking Group plc that its subsidiaries, including the Company, will continue to have access to adequate liquidity and capital resources for the foreseeable future and, accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. BLACK HORSE FINANCE HOLDINGS LIMITED · parent
    1. Lloyds UDT Leasing Limited 100% · England and Wales · Instalment credit
    2. United Dominions Leasing Limited 100% · England and Wales · Instalment credit
    3. United Dominions Trust Limited 100% · England and Wales · Instalment credit
    4. Lloyds UDT Asset Rentals Limited 100% · England and Wales · In liquidation
    5. Lloyds UDT Limited 100% · England and Wales · In liquidation
    6. UDT Budget Leasing Limited 100% · England and Wales · In liquidation

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 25 resigned

Name Role Appointed Born Nationality
HENNESSEY, David Dermot Secretary 2026-03-09
SMITH, Timothy Robin Director 2016-08-30 May 1966 British
VIJAY, Samuel Director 2021-03-12 Sep 1990 British
WILLIAMS, Nicholas Andrew Director 2022-11-14 Jun 1974 British
Show 25 resigned officers
Name Role Appointed Resigned
BEATTIE, Ryan Secretary 2024-07-31 2026-03-09
BEAZLEY, Christopher Wills Secretary 1999-12-23 2001-12-19
CURRIE, Allison Jane Secretary 2012-03-12 2012-07-06
GITTINS, Paul Secretary 2024-01-18 2024-07-31
GITTINS, Paul Secretary 2013-07-19 2016-08-30
HENNESSEY, David Dermot Secretary 2016-08-30 2024-01-08
SAUNDERS, Deborah Ann Secretary 2001-12-19 2010-01-06
FILBUK (SECRETARIES) LIMITED Corporate Nominee Secretary 1999-10-06 1999-12-23
BEAZLEY, Christopher Wills Director 1999-12-23 2000-10-26
BLACKWELL, Timothy Mark Director 2007-09-28 2011-06-21
DAVIES, John Lewis Director 2000-10-26 2006-12-18
GRANT, Philip Robert Director 2015-09-07 2016-08-30
JONES, Richard Andrew Director 2015-07-09 2022-10-28
KILBEE, Michael Peter Director 2000-10-26 2008-04-30
MCDERMOTT, Martin Director 2000-04-27 2000-10-26
MINOPRIO, Piers Director 1999-12-23 2000-04-27
OLDFIELD, David James Stanley Director 2006-12-19 2012-11-21
PAMMA, Lauren Director 2019-04-22 2020-11-26
PFAUDLER, Jakob, Dr Director 2012-11-21 2015-08-10
POTTS, David Keith Director 2000-10-26 2007-09-28
SARFO-AGYARE, Claude Kwasi Director 2012-11-21 2018-06-25
SUTTON, Christopher Director 2011-09-01 2015-07-09
WHITE, Adrian Patrick Director 2008-04-30 2012-06-22
FILBUK NOMINEES LIMITED Corporate Nominee Director 1999-10-06 1999-12-23
SPV MANAGEMENT LIMITED Corporate Director 1999-12-23 2000-10-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lloyds Bank Asset Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 146 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-09-28 CC04 Statement of companys objects
Date Type Category Description
2026-03-09 TM02 officers Termination secretary company with name termination date PDF
2026-03-09 AP03 officers Appoint person secretary company with name date PDF
2025-07-28 AA accounts Accounts with accounts type full
2025-07-18 CH01 officers Change person director company with change date PDF
2025-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-07 CH01 officers Change person director company with change date PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-08-16 AP03 officers Appoint person secretary company with name date PDF
2024-08-14 TM02 officers Termination secretary company with name termination date PDF
2024-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-22 AP03 officers Appoint person secretary company with name date PDF
2024-01-09 TM02 officers Termination secretary company with name termination date PDF
2023-07-24 AA accounts Accounts with accounts type full
2023-07-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-21 CH01 officers Change person director company with change date PDF
2022-11-17 AP01 officers Appoint person director company with name date PDF
2022-11-02 TM01 officers Termination director company with name termination date PDF
2022-09-23 AA accounts Accounts with accounts type full
2022-07-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-28 CC04 change-of-constitution Statement of companys objects

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page