Background WavePink WaveYellow Wave

CALDERSTONES LOGISTICS LTD (08944875)

CALDERSTONES LOGISTICS LTD (08944875) is an active UK company. incorporated on 18 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CALDERSTONES LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08944875
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERSTONES LOGISTICS LTD

CALDERSTONES LOGISTICS LTD is an active company incorporated on 18 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CALDERSTONES LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08944875

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

10 the Tithe Ifield Crawley RH11 0NR United Kingdom
From: 27 September 2022To: 19 February 2026
43 Woodstock Court Wilmslow SK9 3SE United Kingdom
From: 21 August 2020To: 27 September 2022
20 Portland Street Boston PE21 8NR United Kingdom
From: 20 February 2020To: 21 August 2020
104 Jenkins Road London E13 8NP United Kingdom
From: 13 August 2019To: 20 February 2020
275 Somervell Road Harrow HA2 8UB United Kingdom
From: 25 April 2019To: 13 August 2019
103 Grasmere Crescent Eccles Manchester M30 8DG United Kingdom
From: 19 September 2018To: 25 April 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 7 June 2018To: 19 September 2018
125 Mansfield Road Temple Normantonton Chesterfield S42 5DG United Kingdom
From: 1 February 2018To: 7 June 2018
83 Cherry Tree Drive St Helens WA9 2NT United Kingdom
From: 11 November 2016To: 1 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 March 2016To: 11 November 2016
3 Elers Grove Stoke-on-Trent ST6 3PT United Kingdom
From: 6 November 2015To: 29 March 2016
31 Chantry Avenue Bloxwich Walsall WS3 3HA United Kingdom
From: 9 April 2015To: 6 November 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 10 November 2014To: 9 April 2015
92 Field Street Kettering NN16 8EW United Kingdom
From: 10 June 2014To: 10 November 2014
3 Mill Road Kettering NN16 0RY United Kingdom
From: 30 May 2014To: 10 June 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2014To: 30 May 2014
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
32
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

ABRAHAM, Niel Daniel

Resigned
HarrowHA2 8UB
Born August 1972
Director
Appointed 12 Apr 2019
Resigned 12 Jul 2019

BIRCH, Steven Alan

Resigned
Eccles, ManchesterM30 8DG
Born December 1989
Director
Appointed 11 Sept 2018
Resigned 12 Apr 2019

BROWN, Tina Jane

Resigned
Temple Normantonton, ChesterfieldS42 5DG
Born February 1973
Director
Appointed 11 Oct 2017
Resigned 05 Apr 2018

BUDRYS, Marius

Resigned
LeedsLS7 4RA
Born November 1990
Director
Appointed 16 May 2018
Resigned 11 Sept 2018

CASSELL, Paul

Resigned
WilmslowSK9 3SE
Born February 1965
Director
Appointed 30 Jul 2020
Resigned 09 Aug 2022

DEAN, Ken

Resigned
Field Street, KetteringNN16 8EW
Born June 1954
Director
Appointed 15 Apr 2014
Resigned 31 Oct 2014

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Mar 2014
Resigned 15 Apr 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 16 May 2018

FRANCE, Neil

Resigned
Chantry Avenue, WalsallWS3 3HA
Born February 1967
Director
Appointed 01 Apr 2015
Resigned 28 Oct 2015

KEIR, David

Resigned
Laurel Lane, LarkhallML9 2NG
Born June 1972
Director
Appointed 21 Mar 2016
Resigned 04 Nov 2016

LOFTUS, Aaron

Resigned
Ifield, CrawleyRH11 0NR
Born October 1990
Director
Appointed 09 Aug 2022
Resigned 13 Feb 2026

NIMMO, Douglas

Resigned
Whyte Street, ShottsML7 5SP
Born August 1961
Director
Appointed 31 Oct 2014
Resigned 01 Apr 2015

O'NEIL, Colin

Resigned
Cherry Tree Drive, St. HelensWA9 2NT
Born June 1976
Director
Appointed 04 Nov 2016
Resigned 11 Oct 2017

RODNENKOVAS, Rytis

Resigned
BostonPE21 8NR
Born August 1995
Director
Appointed 10 Feb 2020
Resigned 30 Jul 2020

SHAW, Robert

Resigned
Elers Grove, Stoke-On-TrentST6 3PT
Born March 1988
Director
Appointed 28 Oct 2015
Resigned 21 Mar 2016

STANFORD, Marcus Christopher Darren

Resigned
LondonE13 8NP
Born March 1996
Director
Appointed 12 Jul 2019
Resigned 10 Feb 2020

Persons with significant control

11

1 Active
10 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mr Aaron Loftus

Ceased
Ifield, CrawleyRH11 0NR
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022
Ceased 13 Feb 2026

Mr Paul Cassell

Ceased
WilmslowSK9 3SE
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 09 Aug 2022

Mr Rytis Rodnenkovas

Ceased
BostonPE21 8NR
Born August 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Ceased 30 Jul 2020

Mr Marcus Christopher Darren Stanford

Ceased
LondonE13 8NP
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 10 Feb 2020

Mr Niel Daniel Abraham

Ceased
HarrowHA2 8UB
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 12 Jul 2019

Mr Steven Alan Birch

Ceased
Eccles, ManchesterM30 8DG
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Ceased 12 Apr 2019

Mr Marius Budrys

Ceased
LeedsLS7 4RA
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 11 Sept 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 16 May 2018

Mrs Tina Jane Brown

Ceased
Temple Normantonton, ChesterfieldS42 5DG
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 05 Apr 2018

Colin O'Neil

Ceased
Temple Normantonton, ChesterfieldS42 5DG
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Incorporation Company
18 March 2014
NEWINCIncorporation