About

Registered Number: 08947818
Date of Incorporation: 19/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 15 Harewood Avenue, Halifax, HX2 0LU,

 

Edenham Haulage Ltd was registered on 19 March 2014 with its registered office in Halifax, it has a status of "Active". We don't know the number of employees at this company. There are 14 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Ian 06 August 2020 - 1
BOWMAN, Geoffrey 27 May 2014 05 September 2014 1
CROCKFORD, Shaun 23 September 2019 23 September 2019 1
FORREST, Barry 30 May 2019 23 September 2019 1
GRAHAM, Garry 28 April 2014 27 May 2014 1
HOLLOWELL, Mark 07 March 2018 19 October 2018 1
HUGHES, Richard 26 November 2015 17 March 2016 1
JONAS, Paul Andrew 07 May 2015 26 November 2015 1
LESAN, Igor 09 May 2016 15 March 2017 1
LOTHIAN, Craig Richard 19 October 2018 30 May 2019 1
MANNING, Marvin 05 September 2014 07 May 2015 1
MIRBAZ, Mierwise 06 April 2017 07 March 2018 1
SLOAN, Raymond 17 March 2016 09 May 2016 1
SZCZEPANEK, Dariusz 23 September 2019 06 August 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
PSC01 - N/A 25 August 2020
PSC07 - N/A 25 August 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 October 2019
AD01 - Change of registered office address 15 October 2019
PSC01 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AD01 - Change of registered office address 14 October 2019
PSC01 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
AD01 - Change of registered office address 18 June 2019
AP01 - Appointment of director 18 June 2019
PSC07 - N/A 18 June 2019
PSC01 - N/A 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 01 November 2018
PSC07 - N/A 01 November 2018
AP01 - Appointment of director 01 November 2018
PSC01 - N/A 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 04 September 2018
AD01 - Change of registered office address 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
PSC01 - N/A 20 March 2018
AP01 - Appointment of director 20 March 2018
PSC07 - N/A 20 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 11 December 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AD01 - Change of registered office address 12 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 24 March 2016
AD01 - Change of registered office address 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 07 December 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 05 June 2014
AD01 - Change of registered office address 05 June 2014
TM01 - Termination of appointment of director 21 May 2014
AD01 - Change of registered office address 20 May 2014
AP01 - Appointment of director 20 May 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.