Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOTLEY HAULAGE LTD
Company Information for

NOTLEY HAULAGE LTD

52 BRIGADIER HILL, ENFIELD, EN2 0NJ,
Company Registration Number
08947265
Private Limited Company
Active

Company Overview

About Notley Haulage Ltd
NOTLEY HAULAGE LTD was founded on 2014-03-19 and has its registered office in Enfield. The organisation's status is listed as "Active". Notley Haulage Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NOTLEY HAULAGE LTD
 
Legal Registered Office
52 BRIGADIER HILL
ENFIELD
EN2 0NJ
Other companies in PE7
 
Filing Information
Company Number 08947265
Company ID Number 08947265
Date formed 2014-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:22:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOTLEY HAULAGE LTD

Current Directors
Officer Role Date Appointed
JAMES REDFEARN
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-04-05 2017-08-07
MATTHEW QUINN
Director 2016-09-06 2017-04-05
JEVGENIJ IPATOVIC
Director 2016-06-30 2016-09-06
PHILIP WETHERILT
Director 2014-04-15 2016-06-30
TERENCE DUNNE
Director 2014-03-19 2014-04-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-14CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 11 Redbrook Grove Wilmslow SK9 2HY United Kingdom
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHMET KAMA
2021-01-13PSC07CESSATION OF RAYMOND SHARRACKS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13AP01DIRECTOR APPOINTED MR MEHMET KAMA
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SHARRACKS
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM 54 Meeting Lane Penketh Warrington WA5 2RA United Kingdom
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND SHARRACKS
2020-09-25PSC07CESSATION OF STEPHEN PAUL LEIGH AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25AP01DIRECTOR APPOINTED MR RAYMOND SHARRACKS
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEIGH
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 19 Felstead Road Romford RM5 3RH United Kingdom
2019-08-12PSC07CESSATION OF GLEN STANLEY RODWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL LEIGH
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GLEN STANLEY RODWELL
2019-08-12AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEIGH
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 6 Hull Grove Harlow CM19 5RP England
2018-11-19PSC07CESSATION OF MARK ANDREW MILSOM AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN STANLEY RODWELL
2018-11-19AP01DIRECTOR APPOINTED MR GLEN STANLEY RODWELL
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW MILSOM
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW MILSOM
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 287 Smeeth Road Marshland St. James Wisbech PE14 8EP United Kingdom
2018-08-02AP01DIRECTOR APPOINTED MR MARK ANDREW MILSOM
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REDFEARN
2018-08-02PSC07CESSATION OF JAMES REDFEARN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES REDFEARN
2017-10-18AP01DIRECTOR APPOINTED MR JAMES REDFEARN
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-18PSC07CESSATION OF MATTHEW QUINN AS A PERSON OF SIGNIFICANT CONTROL
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUINN
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUINN
2017-05-15AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-15AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 6 POPLAR WAY HUYTON LIVERPOOL L36 6AR UNITED KINGDOM
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 6 POPLAR WAY HUYTON LIVERPOOL L36 6AR UNITED KINGDOM
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JEVGENIJ IPATOVIC
2016-09-14AP01DIRECTOR APPOINTED MR MATTHEW QUINN
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 81 CAMBRIDGE STREET NORTHAMPTON NN2 6DN UNITED KINGDOM
2016-08-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-07AP01DIRECTOR APPOINTED JEVGENIJ IPATOVIC
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM FLAT 4 LANSDOWNE ROAD YAXLEY PETERBOROUGH PE7 3JL
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WETHERILT
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0119/03/16 FULL LIST
2015-12-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0119/03/15 FULL LIST
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-29AP01DIRECTOR APPOINTED PHILIP WETHERILT
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to NOTLEY HAULAGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOTLEY HAULAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOTLEY HAULAGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOTLEY HAULAGE LTD

Intangible Assets
Patents
We have not found any records of NOTLEY HAULAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NOTLEY HAULAGE LTD
Trademarks
We have not found any records of NOTLEY HAULAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTLEY HAULAGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as NOTLEY HAULAGE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NOTLEY HAULAGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTLEY HAULAGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOTLEY HAULAGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EN2 0NJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1