Background WavePink WaveYellow Wave

THORNHILLS LOGISTICS LTD (08947482)

THORNHILLS LOGISTICS LTD (08947482) is an active UK company. incorporated on 19 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. THORNHILLS LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08947482
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNHILLS LOGISTICS LTD

THORNHILLS LOGISTICS LTD is an active company incorporated on 19 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. THORNHILLS LOGISTICS LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08947482

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 9 June 2025 (10 months 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

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

Previous Addresses

6 Barrington Drive Runcorn WA7 6HH United Kingdom
From: 9 November 2021To: 22 April 2024
57 Westgate Leyland PR25 2LX United Kingdom
From: 18 December 2020To: 9 November 2021
42 Cunnery Close Nuneaton CV13 0HH United Kingdom
From: 4 June 2020To: 18 December 2020
34 Evington Road Leicester LE2 1HG United Kingdom
From: 13 March 2020To: 4 June 2020
15 Moscow Drive Liverpool L13 7DE United Kingdom
From: 25 October 2019To: 13 March 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 8 July 2019To: 25 October 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 25 March 2019To: 8 July 2019
130 Norris Street Fulwood Preston PR2 3DU United Kingdom
From: 7 December 2018To: 25 March 2019
36 Edinburgh Close Bootle L30 1PT England
From: 20 June 2018To: 7 December 2018
97 Rawson Road Liverpool L21 1HJ United Kingdom
From: 9 February 2018To: 20 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 June 2017To: 9 February 2018
32 Bosworth Street Leicester LE3 5RA United Kingdom
From: 18 April 2017To: 26 June 2017
1 Mellor Road Leicester LE3 6HN United Kingdom
From: 30 December 2016To: 18 April 2017
286 Western Road Leicester LE3 0EB United Kingdom
From: 29 November 2016To: 30 December 2016
129 Spring Street Wigan WN1 3AX United Kingdom
From: 15 September 2016To: 29 November 2016
38 Cornelian Street Blackburn BB1 9AW United Kingdom
From: 11 April 2016To: 15 September 2016
8 Lily Close Blaydon-on-Tyne NE21 4EG United Kingdom
From: 14 October 2015To: 11 April 2016
28 Bromsgrove Faringdon SN7 7JQ United Kingdom
From: 22 June 2015To: 14 October 2015
29 Ferrymead Gardens Greenford Middlesex UB6 9NE
From: 12 January 2015To: 22 June 2015
Kirkhaugh Cottage Kirkhaugh Alston CA9 3BG United Kingdom
From: 27 June 2014To: 12 January 2015
7 Alfred Street Kettering NN16 0SW United Kingdom
From: 9 April 2014To: 27 June 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 9 April 2014
Timeline

65 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Dec 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
38
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

CHARIZONAS, Christos

Resigned
Spring Street, WiganWN1 3AX
Born January 1970
Director
Appointed 04 Apr 2016
Resigned 22 Nov 2016

CLARKE, Geoffrey

Resigned
Kirkhaugh, AlstonCA9 3BG
Born January 1957
Director
Appointed 20 Jun 2014
Resigned 07 Jan 2015

COPELAND, Leslie Donald

Resigned
LiverpoolL21 1HJ
Born December 1960
Director
Appointed 05 Dec 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Jun 2017
Resigned 05 Dec 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 26 Mar 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jun 2018

FEDISI, Dan

Resigned
NuneatonCV13 0HH
Born February 1978
Director
Appointed 12 May 2020
Resigned 15 Sept 2020

FERGUSON, David

Resigned
Ferrymead Gardens, GreenfordUB6 9NE
Born April 1956
Director
Appointed 07 Jan 2015
Resigned 15 Jun 2015

FOTHERGILL, Paul

Resigned
Bromsgrove, FaringdonSN7 7JQ
Born April 1957
Director
Appointed 15 Jun 2015
Resigned 04 Apr 2016

HUSSAIN, Khawja Rehman

Resigned
Fulwood, PrestonPR2 3DU
Born April 1977
Director
Appointed 27 Nov 2018
Resigned 14 Mar 2019

KHAN KHATTAK, Tariq

Resigned
GlasgowG14 9AL
Born September 1983
Director
Appointed 14 Mar 2019
Resigned 25 Jun 2019

MARTIN, Liam

Resigned
GlasgowG3 7TY
Born July 1998
Director
Appointed 25 Jun 2019
Resigned 07 Oct 2019

NEALE, Samantha

Resigned
LeylandPR25 2LX
Born April 1991
Director
Appointed 15 Sept 2020
Resigned 24 Sept 2021

NUUER, Suber

Resigned
LeicesterLE2 1HG
Born October 1993
Director
Appointed 04 Mar 2020
Resigned 12 May 2020

PEGRAM, Daniel

Resigned
Alfred Street, KetteringNN16 0SW
Born April 1982
Director
Appointed 26 Mar 2014
Resigned 20 Jun 2014

RADULESCU, George

Resigned
Bosworth Street, LeicesterLE3 5RA
Born July 1994
Director
Appointed 22 Nov 2016
Resigned 22 Jun 2017

SMITH, Terence

Resigned
RuncornWA7 6HH
Born April 1963
Director
Appointed 24 Sept 2021
Resigned 15 Mar 2024

STEVENSON, John Patrick

Resigned
BootleL30 1PT
Born April 1973
Director
Appointed 12 Jun 2018
Resigned 27 Nov 2018

SUTTON, Declan Paul

Resigned
LiverpoolL13 7DE
Born October 1995
Director
Appointed 07 Oct 2019
Resigned 04 Mar 2020

Persons with significant control

14

1 Active
13 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 15 Mar 2024

Mr Terence Smith

Ceased
RuncornWA7 6HH
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 15 Mar 2024

Miss Samantha Neale

Ceased
LeylandPR25 2LX
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 24 Sept 2021

Mr Dan Fedisi

Ceased
NuneatonCV13 0HH
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Ceased 15 Sept 2020

Mr Suber Nuuer

Ceased
LeicesterLE2 1HG
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 12 May 2020

Mr Declan Paul Sutton

Ceased
LiverpoolL13 7DE
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 04 Mar 2020

Mr Liam Martin

Ceased
GlasgowG3 7TY
Born July 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Ceased 07 Oct 2019

Mr Tariq Khan Khattak

Ceased
GlasgowG14 9AL
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2019
Ceased 25 Jun 2019

Mr Khawja Rehman Hussain

Ceased
Fulwood, PrestonPR2 3DU
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Ceased 14 Mar 2019

Mr John Patrick Stevenson

Ceased
BootleL30 1PT
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 27 Nov 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 12 Jun 2018

Mr Leslie Donald Copeland

Ceased
LiverpoolL21 1HJ
Born December 1960

Nature of Control

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

Mr Terence 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 22 Jun 2017
Ceased 05 Dec 2017

George Radulescu

Ceased
Limewood Way, LeedsLS14 1AB
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
13 July 2021
DS02DS02
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 May 2021
DS01DS01
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation