Company NameGlenn Connelly Haulage Limited
DirectorGlenn Connelly
Company StatusActive
Company Number05326849
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Glenn Connelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address13 Metcalfe Road
Consett
County Durham
DH8 7HD
Secretary NameMrs Emma Connelly
StatusCurrent
Appointed18 December 2023(18 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address21 Sherburn Terrace
Consett
DH8 6ND
Secretary NameHelen Connelly
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address57 Sunningdale
Delves Lane
Consett
County Durham
DH8 7AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address21 Sherburn Terrace
Consett
DH8 6ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Glenn Connelly
100.00%
Ordinary

Financials

Year2014
Net Worth£20,633
Cash£13,921
Current Liabilities£10,925

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

1 March 2024Appointment of Mrs. Emma Connelly as a secretary on 18 December 2023 (2 pages)
1 March 2024Termination of appointment of Helen Connelly as a secretary on 18 December 2023 (1 page)
29 February 2024Appointment of Mr Glenn Connelly as a director on 7 January 2005 (2 pages)
27 February 2024Second filing of Confirmation Statement dated 6 January 2017 (7 pages)
11 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
11 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 October 2019Registered office address changed from 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX to 21 Sherburn Terrace Consett DH8 6nd on 30 October 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Person with Significant Control (PSC01)) was registered on 27/02/2024.
(6 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 30 January 2015 (1 page)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 30 January 2015 (1 page)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Glenn Connelly on 7 January 2010 (2 pages)
23 February 2010Director's details changed for Glenn Connelly on 7 January 2010 (2 pages)
23 February 2010Director's details changed for Glenn Connelly on 7 January 2010 (2 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
30 January 2008Return made up to 07/01/08; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 March 2007Return made up to 07/01/07; full list of members (2 pages)
21 March 2007Return made up to 07/01/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
19 September 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
19 September 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
11 January 2006Return made up to 07/01/06; full list of members (2 pages)
11 January 2006Return made up to 07/01/06; full list of members (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Ad 07/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
7 January 2005Incorporation (9 pages)
7 January 2005Incorporation (9 pages)