Background WavePink WaveYellow Wave

HOLMEWOOD LOGISTICS LTD (08950351)

HOLMEWOOD LOGISTICS LTD (08950351) 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. HOLMEWOOD LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed, Dr.

Company Number
08950351
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, Dr
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMEWOOD LOGISTICS LTD

HOLMEWOOD LOGISTICS 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. HOLMEWOOD LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08950351

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 29 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 3 May 2022To: 7 February 2024
11a St Chads Terrace Newcastle ST5 7AD United Kingdom
From: 25 March 2021To: 3 May 2022
Flat C Lichfield Court Lichfield Road Walsall WS4 2DX United Kingdom
From: 23 December 2020To: 25 March 2021
29 Pentelow Gardens Feltham TW14 9EE United Kingdom
From: 5 February 2020To: 23 December 2020
16 Second Avenue Bury BL9 7RL United Kingdom
From: 4 October 2019To: 5 February 2020
28 Delaval Court South Shields South Shields NE33 4DN England
From: 4 April 2019To: 4 October 2019
43 Endsleigh Road London W13 0RE United Kingdom
From: 14 August 2018To: 4 April 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 2 July 2018To: 14 August 2018
The Hollies, Pump Lane Bicton Heath Shrewsbury SY3 5BL England
From: 12 February 2018To: 2 July 2018
95 Derby Drive Rainford St Helens WA11 8EH United Kingdom
From: 29 September 2016To: 12 February 2018
71 Bank Street Golborne Warrington WA3 3SN United Kingdom
From: 28 July 2016To: 29 September 2016
84 the Drove Andover SP10 3PD United Kingdom
From: 7 December 2015To: 28 July 2016
Mendip View Coast Road Burnham on Sea TA8 2QR
From: 2 May 2014To: 7 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 2 May 2014
Timeline

45 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
26
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed, Dr

Active
BradfordBD8 9QP
Born December 1996
Director
Appointed 03 May 2022

BATEMAN, Andrew

Resigned
Coast Road, Burnham-On-SeaTA8 2QR
Born June 1953
Director
Appointed 17 Apr 2014
Resigned 24 Nov 2015

BOOTH, Neil

Resigned
BuryBL9 7RL
Born August 1983
Director
Appointed 16 Sept 2019
Resigned 27 Jan 2020

DAWBER, Duane

Resigned
Bank Street, WarringtonWA3 3SN
Born June 1967
Director
Appointed 21 Jul 2016
Resigned 21 Sept 2016

DIXON, Mark David, Director

Resigned
Derby Drive, St HelensWA11 8EH
Born March 1964
Director
Appointed 21 Sept 2016
Resigned 21 Dec 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 17 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 06 Aug 2018

GOWEN, Simon

Resigned
Lichfield Road, WalsallWS4 2DX
Born September 1964
Director
Appointed 03 Dec 2020
Resigned 25 Feb 2021

JAMES, Mark John

Resigned
Bicton Heath, ShrewsburySY3 5BL
Born June 1964
Director
Appointed 21 Dec 2017
Resigned 05 Apr 2018

MASON, John

Resigned
NewcastleST5 7AD
Born September 1972
Director
Appointed 25 Feb 2021
Resigned 03 May 2022

OWEN, Anthony

Resigned
The Drove, AndoverSP10 3PD
Born March 1968
Director
Appointed 24 Nov 2015
Resigned 21 Jul 2016

STOKER, David John

Resigned
South Shields, South ShieldsNE33 4DN
Born October 1962
Director
Appointed 26 Mar 2019
Resigned 16 Sept 2019

WARMBIER, Michal

Resigned
LondonW13 0RE
Born May 1980
Director
Appointed 06 Aug 2018
Resigned 26 Mar 2019

WATSON, Roy

Resigned
FelthamTW14 9EE
Born October 1965
Director
Appointed 27 Jan 2020
Resigned 03 Dec 2020

Persons with significant control

10

1 Active
9 Ceased

Dr Mohammed Ayyaz

Active
BradfordBD8 9QP
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 03 May 2022

Mr John Mason

Ceased
NewcastleST5 7AD
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 03 May 2022

Mr Simon Gowen

Ceased
Lichfield Road, WalsallWS4 2DX
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 25 Feb 2021

Mr Roy Watson

Ceased
FelthamTW14 9EE
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 03 Dec 2020

Mr Neil Booth

Ceased
BuryBL9 7RL
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Ceased 27 Jan 2020

Mr David John Stoker

Ceased
South Shields, South ShieldsNE33 4DN
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 16 Sept 2019

Mr Michal Warmbier

Ceased
LondonW13 0RE
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 26 Mar 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 06 Aug 2018

Mr Mark John James

Ceased
Bicton Heath, ShrewsburySY3 5BL
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 05 Apr 2018

Mr Mark Dixon

Ceased
Derby Drive, St HelensWA11 8EH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

82

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