Background WavePink WaveYellow Wave

HAULBOLINE SHELLFISH LIMITED (NI064458)

HAULBOLINE SHELLFISH LIMITED (NI064458) is an active UK company. incorporated on 2 May 2007. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HAULBOLINE SHELLFISH LIMITED has been registered for 18 years. Current directors include VAN FRASSEEN, Caroline, WILSON, Andrew John Fulton.

Company Number
NI064458
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VAN FRASSEEN, Caroline, WILSON, Andrew John Fulton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAULBOLINE SHELLFISH LIMITED

HAULBOLINE SHELLFISH LIMITED is an active company incorporated on 2 May 2007 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HAULBOLINE SHELLFISH LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

NI064458

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Previous Addresses

Forsyth House Cromac Square Belfast Co. Antrim BT2 8LA
From: 24 January 2014To: 1 July 2019
C/O C.S. Secretarial Services Ltd Centre House 79 Chichester Street Belfast BT1 4JE
From: 2 May 2007To: 24 January 2014
Timeline

2 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
May 07
Director Joined
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VAN FRASSEEN, Caroline

Active
Postweg 30, 4421 Pa Kapelle
Born October 1964
Director
Appointed 01 Aug 2018

WILSON, Andrew John Fulton

Active
Bwthyn. Y. Mor, HolyheadLL65 4HD
Born September 1939
Director
Appointed 26 Aug 2009

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Secretary
Appointed 02 May 2007
Resigned 11 May 2007

SLOAN, Felix

Resigned
12 Fair Road, KikeelBT34 4LS
Secretary
Appointed 11 May 2007
Resigned 26 Aug 2009

CARVILL, Edward

Resigned
42 Lurganconary Road, NewryBT34 4LL
Born March 1943
Director
Appointed 11 May 2007
Resigned 26 Aug 2009

CARVILL, Patrick

Resigned
38 Lurganconary Road, NewryBT34 4LL
Born August 1970
Director
Appointed 11 May 2007
Resigned 26 Aug 2009

CAUGHEY, Eoin

Resigned
1 Carrickree Mews, NewryBT34 3UG
Born August 1982
Director
Appointed 02 May 2007
Resigned 11 May 2007

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born December 1958
Director
Appointed 02 May 2007
Resigned 11 May 2007

SLOAN, Felix

Resigned
12 Fair Road, KilkeelBT34 4LS
Born October 1958
Director
Appointed 11 May 2007
Resigned 26 Aug 2009

Persons with significant control

1

Rhydwyn, HolyheadLL65 4EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Gazette Notice Compulsary
2 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 September 2009
295(NI)295(NI)
Legacy
19 September 2009
296(NI)296(NI)
Legacy
19 September 2009
296(NI)296(NI)
Legacy
19 September 2009
296(NI)296(NI)
Legacy
11 May 2009
371SR(NI)371SR(NI)
Legacy
20 March 2009
AC(NI)AC(NI)
Resolution
1 March 2009
RESOLUTIONSResolutions
Legacy
3 February 2009
295(NI)295(NI)
Legacy
26 January 2009
295(NI)295(NI)
Legacy
17 May 2007
295(NI)295(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
17 May 2007
296(NI)296(NI)
Legacy
17 May 2007
296(NI)296(NI)
Incorporation Company
2 May 2007
NEWINCIncorporation