Background WavePink WaveYellow Wave

HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED (09512806)

HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED (09512806) is an active UK company. incorporated on 26 March 2015. with registered office in Leatherhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED has been registered for 11 years. Current directors include BIDDLECOMBE, Steven.

Company Number
09512806
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
15 15 Vincent Close, Leatherhead, KT22 9PB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIDDLECOMBE, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED

HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Leatherhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09512806

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

15 15 Vincent Close Fetcham Leatherhead, KT22 9PB,

Previous Addresses

The Old Customs House North Quay Hayle Cornwall TR27 4BL United Kingdom
From: 24 July 2017To: 3 May 2024
C/O Sennybridge Ltd Old Town Dock East Dock Road Newport NP20 2FR Wales
From: 28 March 2017To: 24 July 2017
C/O Mark Taylor & Company (Solicitors) 310 Harbour Yard Chelsea Harbour London SW10 0XD United Kingdom
From: 26 March 2015To: 28 March 2017
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
May 18
Director Joined
Oct 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Loan Cleared
Aug 21
Loan Secured
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
May 24
New Owner
Jun 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BIDDLECOMBE, Steven

Active
Vincent Close, FetchamKT22 9PB
Born August 1964
Director
Appointed 14 Feb 2024

CLARKE, Simon Peter

Resigned
North Quay, HayleTR27 4BL
Born June 1967
Director
Appointed 26 Mar 2015
Resigned 08 May 2018

WRIGHT, Rebecca

Resigned
North Quay, HayleTR27 4BL
Born May 1973
Director
Appointed 29 Oct 2018
Resigned 14 Feb 2024

WRIGHT, Simon James Clifford, Mr.

Resigned
North Quay, HayleTR27 4BL
Born October 1967
Director
Appointed 26 Mar 2015
Resigned 14 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Arron Simon Kendall

Active
St. John Street, LondonEC1M 4JN
Born August 1981

Nature of Control

Significant influence or control
Notified 08 Feb 2024
Pencoed Lane, NewportNP18 2ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 31 Oct 2018
Ceased 09 Feb 2024

Mr Simon James Clifford Wright

Ceased
North Quay, HayleTR27 4BL
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Resolution
27 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Memorandum Articles
9 January 2019
MAMA
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Incorporation Company
26 March 2015
NEWINCIncorporation