Background WavePink WaveYellow Wave

WOODWAY HAULAGE LTD (08947945)

WOODWAY HAULAGE LTD (08947945) 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 freight transport by road. WOODWAY HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08947945
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
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
W

WOODWAY HAULAGE LTD

WOODWAY HAULAGE 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 freight transport by road. WOODWAY HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08947945

LTD Company

Age

12 Years

Incorporated 19 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 13 November 2020To: 28 November 2022
38 Lypiatt View Bussage Stroud GL6 8DA United Kingdom
From: 5 June 2020To: 13 November 2020
4 Gorseway Stockport SK5 8AR United Kingdom
From: 14 August 2019To: 5 June 2020
11 Leeds Square Gillingham ME8 6LH United Kingdom
From: 26 October 2017To: 14 August 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 July 2017To: 26 October 2017
33 Broom Road Wigan WN5 9QE United Kingdom
From: 20 October 2016To: 21 July 2017
13 Greenside Dagenham RM8 1YB United Kingdom
From: 21 April 2016To: 20 October 2016
10 Mersey Bank Road Wirral CH62 1BR United Kingdom
From: 29 January 2016To: 21 April 2016
3 Field Road Blackpole Worcester WR4 9SZ United Kingdom
From: 9 June 2015To: 29 January 2016
1 Kenton Road Shaw Oldham OL2 7ES
From: 17 March 2015To: 9 June 2015
33 Sayce Street Widnes WA8 6EE United Kingdom
From: 12 January 2015To: 17 March 2015
32 Tutor Bank Drive Newton-Le-Willows WA12 9LZ United Kingdom
From: 27 November 2014To: 12 January 2015
45B Harrpo Street Manchester M18 8RN United Kingdom
From: 9 October 2014To: 27 November 2014
33 Corydon Road Erdington Birmingham B24 8HT United Kingdom
From: 23 May 2014To: 9 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 23 May 2014
Timeline

38 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jan 23
0
Funding
28
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Nov 2020

CLARKE, Bryan

Resigned
Field Road, WorcesterWR4 9SZ
Born August 1966
Director
Appointed 02 Jun 2015
Resigned 22 Jan 2016

COLLIER, Jacob James

Resigned
Tutor Bank Drive, Newton-Le-WillowsWA12 9LZ
Born February 1995
Director
Appointed 18 Nov 2014
Resigned 06 Jan 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 15 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 29 Apr 2014

HOLLIDAY, Andrew

Resigned
Croydon Road, BirminghamB24 8HT
Born May 1980
Director
Appointed 29 Apr 2014
Resigned 02 Oct 2014

HUNTER, Anthony

Resigned
Gorseway, StockportSK5 8AR
Born April 1974
Director
Appointed 09 Jul 2019
Resigned 13 May 2020

KANU, Bakarr

Resigned
Harrop Street, ManchesterM18 8RN
Born July 1983
Director
Appointed 02 Oct 2014
Resigned 18 Nov 2014

LATTER, Derek William

Resigned
GillinghamME8 6LH
Born October 1960
Director
Appointed 15 Aug 2017
Resigned 09 Jul 2019

PORTER, Mark

Resigned
Broom Road, WiganWN5 9QE
Born December 1964
Director
Appointed 13 Oct 2016
Resigned 05 Apr 2017

ROGOZEANU, Gheorghe Aruxndi

Resigned
Sayce Street, WidnesWA8 6EE
Born January 1973
Director
Appointed 06 Jan 2015
Resigned 09 Mar 2015

SCHIOP, Marinel

Resigned
Greenside, DagenhamRM8 1YB
Born September 1992
Director
Appointed 13 Apr 2016
Resigned 13 Oct 2016

TILEY, Thomas

Resigned
Bussage, StroudGL6 8DA
Born November 1990
Director
Appointed 13 May 2020
Resigned 13 Nov 2020

WALSH, Mark

Resigned
Kenton Road, OldhamOL2 7ES
Born January 1960
Director
Appointed 09 Mar 2015
Resigned 02 Jun 2015

WHARTON, Lee David

Resigned
Mersey Bank Road, WirralCH62 1BR
Born March 1970
Director
Appointed 22 Jan 2016
Resigned 13 Apr 2016

Persons with significant control

5

1 Active
4 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 Nov 2020

Mr Thomas Tiley

Ceased
Bussage, StroudGL6 8DA
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 13 May 2020
Ceased 03 Jul 2020

Mr Anthony Hunter

Ceased
StockportSK5 8AR
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 13 May 2020

Mr Derek William Latter

Ceased
GillinghamME8 6LH
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 09 Jul 2019

Mark Porter

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
13 November 2020
DS02DS02
Gazette Notice Voluntary
22 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2020
DS01DS01
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Incorporation Company
19 March 2014
NEWINCIncorporation