Company NameHaslingden Notable Ltd
DirectorBaiju Thomas
Company StatusActive
Company Number09222105
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Baiju Thomas
Date of BirthMay 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed28 May 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChef
Country of ResidenceEngland
Correspondence Address16 Queen Alexandra Road
Seaham
SR7 7QZ
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameJodie Payne
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(2 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 March 2015)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address88 Lords Street
Cadishead
Manchester
M44 5FF
Director NameDaniel Coleman
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 26 November 2015)
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence Address17 Pollards Place
Bideford
EX39 4FE
Director NameMarcin Gralak
Date of BirthAugust 1994 (Born 29 years ago)
NationalityPolish
StatusResigned
Appointed26 November 2015(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 25 January 2016)
Role3.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address8 Fawcett Road
Stevenage
SG2 0EN
Director NameMr Alexandru Toth
Date of BirthMay 1995 (Born 28 years ago)
NationalityRomanian
StatusResigned
Appointed25 January 2016(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 20 January 2017)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address262a Tamworth Road
Amington
Tamworth
B77 3DQ
Director NameSteven O'Connor
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(2 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 2017)
Role3.5 Tonne
Country of ResidenceUnited Kingdom
Correspondence Address240 Ladyshot
Harlow
CM20 3EU
Director NameMr Shaun Johnson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 October 2017)
Role3.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address173 Norman Crescent
Hounslow
TW5 9JN
Director NameMr Olugbenga Oyekunola Adefeyisan
Date of BirthMay 1955 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed20 October 2017(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 April 2018)
Role3.5 Tonne Driver
Country of ResidenceEngland
Correspondence Address36 Alexandra Grove
London
N4 2LF
Director NameMr Terry Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Kevin Michael Martin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Meadow Way Jaywick
Clacton-On-Sea
CO15 2HA
Director NameMr Garry Yeates
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 May 2019)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 Stoneway Grove
Leamington Spa
CV31 1RN

Location

Registered Address16 Queen Alexandra Road
Seaham
SR7 7QZ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

1 at £1Daniel Coleman
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
2 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
12 October 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
1 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
5 October 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
2 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
20 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 June 2019Notification of Baiju Thomas as a person with significant control on 28 May 2019 (2 pages)
14 June 2019Termination of appointment of Garry Yeates as a director on 28 May 2019 (1 page)
14 June 2019Cessation of Garry Yeates as a person with significant control on 28 May 2019 (1 page)
14 June 2019Registered office address changed from 5 Stoneway Grove Leamington Spa CV31 1RN United Kingdom to 16 Queen Alexandra Road Seaham SR7 7QZ on 14 June 2019 (1 page)
14 June 2019Appointment of Mr Baiju Thomas as a director on 28 May 2019 (2 pages)
25 October 2018Notification of Garry Yeates as a person with significant control on 17 October 2018 (2 pages)
25 October 2018Registered office address changed from 155 Meadow Way Jaywick Clacton-on-Sea CO15 2HA United Kingdom to 5 Stoneway Grove Leamington Spa CV31 1RN on 25 October 2018 (1 page)
25 October 2018Termination of appointment of Kevin Michael Martin as a director on 17 October 2018 (1 page)
25 October 2018Cessation of Kevin Michael Martin as a person with significant control on 17 October 2018 (1 page)
25 October 2018Appointment of Mr Garry Yeates as a director on 17 October 2018 (2 pages)
3 October 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
19 June 2018Cessation of Terry Dunne as a person with significant control on 7 June 2018 (1 page)
19 June 2018Notification of Terry Dunne as a person with significant control on 5 April 2018 (2 pages)
19 June 2018Notification of Kevin Michael Martin as a person with significant control on 7 June 2018 (2 pages)
19 June 2018Termination of appointment of Terry Dunne as a director on 7 June 2018 (1 page)
19 June 2018Appointment of Mr Kevin Michael Martin as a director on 7 June 2018 (2 pages)
19 June 2018Appointment of Mr Terry Dunne as a director on 5 April 2018 (2 pages)
19 June 2018Cessation of Olugbenga Oyekunola Adefeyisan as a person with significant control on 5 April 2018 (1 page)
19 June 2018Registered office address changed from 36 Alexandra Grove London N4 2LF England to 155 Meadow Way Jaywick Clacton-on-Sea CO15 2HA on 19 June 2018 (1 page)
19 June 2018Termination of appointment of Olugbenga Oyekunola Adefeyisan as a director on 5 April 2018 (1 page)
28 December 2017Appointment of Mr Olugbenga Oyekunola Adefeyisan as a director on 20 October 2017 (2 pages)
28 December 2017Termination of appointment of Shaun Johnson as a director on 20 October 2017 (1 page)
28 December 2017Registered office address changed from 173 Norman Crescent Hounslow TW5 9JN United Kingdom to 36 Alexandra Grove London N4 2LF on 28 December 2017 (1 page)
28 December 2017Notification of Olugbenga Oyekunola Adefeyisan as a person with significant control on 20 October 2017 (2 pages)
28 December 2017Cessation of Shaun Johnson as a person with significant control on 20 October 2017 (1 page)
27 October 2017Notification of Shaun Johnson as a person with significant control on 5 May 2017 (2 pages)
27 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
27 October 2017Cessation of Alexandru Toth as a person with significant control on 27 October 2017 (1 page)
27 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
27 October 2017Cessation of Alexandru Toth as a person with significant control on 20 January 2017 (1 page)
27 October 2017Notification of Shaun Johnson as a person with significant control on 27 October 2017 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
12 May 2017Appointment of Shaun Johnson as a director on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Steven O'connor as a director on 5 April 2017 (1 page)
12 May 2017Termination of appointment of Steven O'connor as a director on 5 April 2017 (1 page)
12 May 2017Registered office address changed from 240 Ladyshot Harlow CM20 3EU United Kingdom to 173 Norman Crescent Hounslow TW5 9JN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 240 Ladyshot Harlow CM20 3EU United Kingdom to 173 Norman Crescent Hounslow TW5 9JN on 12 May 2017 (1 page)
12 May 2017Appointment of Shaun Johnson as a director on 5 May 2017 (2 pages)
27 January 2017Termination of appointment of Alexandru Toth as a director on 20 January 2017 (1 page)
27 January 2017Appointment of Steven O'connor as a director on 20 January 2017 (2 pages)
27 January 2017Registered office address changed from 262a Tamworth Road Amington Tamworth B77 3DQ United Kingdom to 240 Ladyshot Harlow CM20 3EU on 27 January 2017 (1 page)
27 January 2017Appointment of Steven O'connor as a director on 20 January 2017 (2 pages)
27 January 2017Termination of appointment of Alexandru Toth as a director on 20 January 2017 (1 page)
27 January 2017Registered office address changed from 262a Tamworth Road Amington Tamworth B77 3DQ United Kingdom to 240 Ladyshot Harlow CM20 3EU on 27 January 2017 (1 page)
7 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 April 2016Micro company accounts made up to 30 September 2015 (5 pages)
20 April 2016Micro company accounts made up to 30 September 2015 (5 pages)
3 February 2016Termination of appointment of Marcin Gralak as a director on 25 January 2016 (1 page)
3 February 2016Registered office address changed from 8 Fawcett Road Stevenage SG2 0EN United Kingdom to 262a Tamworth Road Amington Tamworth B77 3DQ on 3 February 2016 (1 page)
3 February 2016Appointment of Alexandru Toth as a director on 25 January 2016 (2 pages)
3 February 2016Termination of appointment of Marcin Gralak as a director on 25 January 2016 (1 page)
3 February 2016Registered office address changed from 8 Fawcett Road Stevenage SG2 0EN United Kingdom to 262a Tamworth Road Amington Tamworth B77 3DQ on 3 February 2016 (1 page)
3 February 2016Appointment of Alexandru Toth as a director on 25 January 2016 (2 pages)
8 December 2015Termination of appointment of Daniel Coleman as a director on 26 November 2015 (1 page)
8 December 2015Appointment of Marcin Gralak as a director on 26 November 2015 (2 pages)
8 December 2015Termination of appointment of Daniel Coleman as a director on 26 November 2015 (1 page)
8 December 2015Appointment of Marcin Gralak as a director on 26 November 2015 (2 pages)
8 December 2015Registered office address changed from 17 Pollards Place Bideford EX39 4FE to 8 Fawcett Road Stevenage SG2 0EN on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 17 Pollards Place Bideford EX39 4FE to 8 Fawcett Road Stevenage SG2 0EN on 8 December 2015 (1 page)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
27 March 2015Termination of appointment of Jodie Payne as a director on 25 March 2015 (1 page)
27 March 2015Registered office address changed from 88 Lords Street Cadishead Manchester M44 5FF United Kingdom to 17 Pollards Place Bideford EX39 4FE on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Jodie Payne as a director on 25 March 2015 (1 page)
27 March 2015Appointment of Daniel Coleman as a director on 25 March 2015 (2 pages)
27 March 2015Registered office address changed from 88 Lords Street Cadishead Manchester M44 5FF United Kingdom to 17 Pollards Place Bideford EX39 4FE on 27 March 2015 (1 page)
27 March 2015Appointment of Daniel Coleman as a director on 25 March 2015 (2 pages)
5 December 2014Appointment of Jodie Payne as a director on 27 November 2014 (2 pages)
5 December 2014Appointment of Jodie Payne as a director on 27 November 2014 (2 pages)
5 December 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 88 Lords Street Cadishead Manchester M44 5FF on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 88 Lords Street Cadishead Manchester M44 5FF on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Terence Dunne as a director on 27 November 2014 (1 page)
5 December 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 88 Lords Street Cadishead Manchester M44 5FF on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Terence Dunne as a director on 27 November 2014 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(38 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(38 pages)