Background WavePink WaveYellow Wave

HERNHILL TRANSPORT LTD (08950302)

HERNHILL TRANSPORT LTD (08950302) is an active UK company. incorporated on 20 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HERNHILL TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08950302
Status
active
Type
ltd
Incorporated
20 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
H

HERNHILL TRANSPORT LTD

HERNHILL TRANSPORT LTD is an active company incorporated on 20 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. HERNHILL TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08950302

LTD Company

Age

12 Years

Incorporated 20 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 27 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 24 March 2022To: 7 February 2024
11 Hawthorne Crescent Mexborough S64 9EN United Kingdom
From: 28 April 2021To: 24 March 2022
Apartment 15 Manser Court Rainham RM13 8NN United Kingdom
From: 28 August 2020To: 28 April 2021
6 Maddocks Street Shipley BD18 3JL United Kingdom
From: 24 January 2020To: 28 August 2020
30 Avon Way Thornbury Bristol BS35 2DF England
From: 2 July 2019To: 24 January 2020
30 Poplar Court Old Ruislip Road Northolt UB5 6QG United Kingdom
From: 29 August 2018To: 2 July 2019
188 Ormskirk Road Wigan WN5 9ED England
From: 27 July 2018To: 29 August 2018
47 Trevor Road Urmston Manchester M41 5QJ England
From: 25 May 2018To: 27 July 2018
22 Ernwill Avenue Sunderland SR5 3ED United Kingdom
From: 8 June 2016To: 25 May 2018
4 Westleigh Street Manchester M9 4EF United Kingdom
From: 12 May 2016To: 8 June 2016
7 Jarvis Street Rochdale OL12 0JE United Kingdom
From: 17 March 2016To: 12 May 2016
52 Melville Street Rochdale OL11 2UQ United Kingdom
From: 3 March 2016To: 17 March 2016
38 Morris Road Lockleaze Bristol BS7 9TU United Kingdom
From: 28 October 2015To: 3 March 2016
36 Hartsop Drive Middleton Manchester M24 4JL United Kingdom
From: 6 May 2015To: 28 October 2015
2 Douglas Place Oldbrook Milton Keynes MK6 2RL
From: 26 March 2015To: 6 May 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 7 November 2014To: 26 March 2015
2 Palmyra Place Newport NP20 4EJ United Kingdom
From: 24 September 2014To: 7 November 2014
2 Heather Close Stenson Fields Derby DE24 3JD United Kingdom
From: 23 July 2014To: 24 September 2014
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 April 2014To: 23 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 22 April 2014
Timeline

61 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Dec 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
40
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

AYYAZ, Mohammed

Active
BradfordBD8 9QP
Born December 1996
Director
Appointed 22 Mar 2022

ADAMS, Micah

Resigned
Clachnaharry Road, InvernessIV3 8RA
Born May 1970
Director
Appointed 27 Oct 2014
Resigned 24 Mar 2015

ASHMAN, Dexter

Resigned
RainhamRM13 8NN
Born April 1975
Director
Appointed 10 Aug 2020
Resigned 14 Oct 2020

BAND, Jordan

Resigned
MexboroughS64 9EN
Born August 2000
Director
Appointed 30 Mar 2021
Resigned 22 Mar 2022

BARBER, Graham Thomas

Resigned
Urmston, ManchesterM41 5QJ
Born September 1979
Director
Appointed 04 May 2018
Resigned 11 Jul 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 03 Apr 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 May 2018

ELLIS, Michael

Resigned
Morris Road, BristolBS7 9TU
Born March 1992
Director
Appointed 16 Oct 2015
Resigned 24 Feb 2016

FERENC, Marcin

Resigned
Old Ruislip Road, NortholtUB5 6QG
Born November 1973
Director
Appointed 20 Aug 2018
Resigned 03 Jun 2019

HARRISON, Matthew

Resigned
ShipleyBD18 3JL
Born November 1988
Director
Appointed 13 Jan 2020
Resigned 10 Aug 2020

JUHASZ, Ladislav

Resigned
Hartsop Drive, ManchesterM24 4JL
Born July 1985
Director
Appointed 27 Apr 2015
Resigned 16 Oct 2015

MCGOUGH, Patrick

Resigned
Gillburn Street, WishawML2 0QL
Born February 1957
Director
Appointed 03 Apr 2014
Resigned 17 Jul 2014

MCNULTY, Christopher

Resigned
Heather Close, DerbyDE24 3JD
Born September 1951
Director
Appointed 17 Jul 2014
Resigned 12 Sept 2014

MYERSCOUGH, John

Resigned
Palmyra Place, NewportNP20 4EJ
Born August 1988
Director
Appointed 12 Sept 2014
Resigned 27 Oct 2014

PATRAS, Marek

Resigned
WiganWN5 9ED
Born September 1969
Director
Appointed 11 Jul 2018
Resigned 20 Aug 2018

PEAGRAM, Stephen

Resigned
Ernwill Avenue, SunderlandSR5 3ED
Born March 1963
Director
Appointed 01 Jun 2016
Resigned 05 Apr 2018

SANCHEZ GARTIA, Arnau

Resigned
66 Horsewater Wynd, DundeeDD1 5DU
Born November 1998
Director
Appointed 14 Oct 2020
Resigned 30 Mar 2021

SHILLABER, Michael William

Resigned
Thornbury, BristolBS35 2DF
Born March 1960
Director
Appointed 03 Jun 2019
Resigned 13 Jan 2020

SORIN, Marius

Resigned
Jarvis Street, RochdaleOL12 0JE
Born June 1978
Director
Appointed 24 Feb 2016
Resigned 04 May 2016

WHELAN, Philip

Resigned
Westleigh Street, ManchesterM9 4EF
Born April 1963
Director
Appointed 04 May 2016
Resigned 01 Jun 2016

WOOD, Carey Paul

Resigned
Douglas Place, Milton KeynesMK6 2RL
Born September 1963
Director
Appointed 24 Mar 2015
Resigned 27 Apr 2015

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 22 Mar 2022

Mr Jordan Band

Ceased
MexboroughS64 9EN
Born August 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 05 May 2021

Mr Arnau Sanchez Gartia

Ceased
66 Horsewater Wynd, DundeeDD1 5DU
Born November 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 30 Mar 2021

Mr Dexter Ashman

Ceased
RainhamRM13 8NN
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
Ceased 14 Oct 2020

Mr Matthew Harrison

Ceased
ShipleyBD18 3JL
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Ceased 10 Aug 2020

Mr Michael William Shillaber

Ceased
Thornbury, BristolBS35 2DF
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 13 Jan 2020

Mr Marcin Ferenc

Ceased
Old Ruislip Road, NortholtUB5 6QG
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 03 Jun 2019

Mr Marek Patras

Ceased
WiganWN5 9ED
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 20 Aug 2018

Mr Graham Thomas Barber

Ceased
Urmston, ManchesterM41 5QJ
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Ceased 11 Jul 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 04 May 2018

Stephen Peagram

Ceased
Ernwill Avenue, SunderlandSR5 3ED
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
27 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
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Incorporation Company
20 March 2014
NEWINCIncorporation