Background WavePink WaveYellow Wave

EPPLEBY LOGISTICS LTD (08950530)

EPPLEBY LOGISTICS LTD (08950530) 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 licensed carriers. EPPLEBY LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08950530
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPPLEBY LOGISTICS LTD

EPPLEBY 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 licensed carriers. EPPLEBY LOGISTICS LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08950530

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

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

Previous Addresses

Bromley Farm Peafield Lane Sheffield S35 7EW United Kingdom
From: 24 May 2021To: 22 April 2024
3 Ullet Walk Liverpool L17 1AR United Kingdom
From: 23 November 2020To: 24 May 2021
8 Tate Fold Chorley PR6 9FH United Kingdom
From: 8 September 2020To: 23 November 2020
95 Raymond Road Leicester LE3 2AT United Kingdom
From: 13 March 2020To: 8 September 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 13 March 2020
11 Chandos Terrace Leeds LS8 1QT United Kingdom
From: 22 October 2019To: 16 January 2020
64 Wheatlands Halton Brook Runcorn WA7 2DS United Kingdom
From: 9 July 2019To: 22 October 2019
98 Colinton Skelmersdale WN8 9AE England
From: 13 May 2019To: 9 July 2019
35 Sonning Road Liverpool L4 9RJ United Kingdom
From: 4 December 2018To: 13 May 2019
37 Broad Street Banbury England
From: 1 August 2018To: 4 December 2018
9a Duke Street Preston PR1 4HP United Kingdom
From: 12 February 2018To: 1 August 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 November 2016To: 12 February 2018
29 Petherick Road Liverpool L11 0AE United Kingdom
From: 4 March 2016To: 3 November 2016
Flat 8 Haredale House East Lane London SE16 4UZ United Kingdom
From: 26 October 2015To: 4 March 2016
79 Balfour Close Northampton NN2 6LL United Kingdom
From: 14 May 2015To: 26 October 2015
Flat 16 Bedford Mansions Derngate Northampton NN1 1US
From: 4 December 2014To: 14 May 2015
13 Wanless Road Herne Hill Brixton SE24 0HW United Kingdom
From: 11 September 2014To: 4 December 2014
5 Hazel Grove Bilston Wolverhampton WV14 6PD United Kingdom
From: 1 July 2014To: 11 September 2014
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 1 May 2014To: 1 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 1 May 2014
Timeline

63 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
May 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
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
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
38
Officers
24
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

BUCHANAN, Andrew

Resigned
ChorleyPR6 9FH
Born October 1963
Director
Appointed 18 Aug 2020
Resigned 03 Nov 2020

CHARLES, Francis Ford Lyle

Resigned
PrestonPR1 4HP
Born April 1977
Director
Appointed 15 Dec 2017
Resigned 09 Jul 2018

DOCHERTY, Stephen

Resigned
The Neuk, ForthML11 8DR
Born August 1967
Director
Appointed 17 Apr 2014
Resigned 23 Jun 2014

DRAIA, Sergiu

Resigned
LiverpoolL17 1AR
Born November 1987
Director
Appointed 03 Nov 2020
Resigned 11 May 2021

DUNNE, Terence

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

EREMEI, Pavel

Resigned
Banbury
Born June 1987
Director
Appointed 09 Jul 2018
Resigned 26 Nov 2018

FELICE, Stefano Da

Resigned
Petherick Road, LiverpoolL11 0AE
Born April 1981
Director
Appointed 26 Feb 2016
Resigned 27 Oct 2016

HAWKINS, Josh

Resigned
LiverpoolL4 9RJ
Born July 1994
Director
Appointed 26 Nov 2018
Resigned 30 Apr 2019

HEALD, Jordan

Resigned
SheffieldS35 7EW
Born January 1996
Director
Appointed 11 May 2021
Resigned 15 Mar 2024

JOHNSON, Thomas

Resigned
East Lane, LondonSE16 4UZ
Born May 1979
Director
Appointed 13 Oct 2015
Resigned 26 Feb 2016

KEHOE, John

Resigned
Halton Brook, RuncornWA7 2DS
Born February 1980
Director
Appointed 26 Jun 2019
Resigned 04 Oct 2019

KING, Jason

Resigned
Balfour Close, NorthamptonNN2 6LL
Born February 1970
Director
Appointed 28 Nov 2014
Resigned 13 Oct 2015

MORAN, Michael

Resigned
Hazel Grove, WolverhamptonWV14 6PD
Born April 1984
Director
Appointed 23 Jun 2014
Resigned 24 Aug 2014

OSBORNE, Alexander

Resigned
Lochlibo Terrace, GlasgowG78 1LJ
Born July 1982
Director
Appointed 27 Oct 2016
Resigned 15 Dec 2017

OSBOURNE-MILLER, Isaac

Resigned
LeedsLS8 1QT
Born April 1997
Director
Appointed 04 Oct 2019
Resigned 03 Mar 2020

SEWELL, Harley

Resigned
Wanless Road, BrixtonSE24 0HW
Born August 1992
Director
Appointed 24 Aug 2014
Resigned 28 Nov 2014

SINGH, Gurpreet

Resigned
LeicesterLE3 2AT
Born August 1986
Director
Appointed 03 Mar 2020
Resigned 11 May 2020

SMITH, Declan

Resigned
GlasgowG32 6FA
Born August 1992
Director
Appointed 11 May 2020
Resigned 18 Aug 2020

TEASDALE, Ross Sealey

Resigned
SkelmersdaleWN8 9AE
Born October 1988
Director
Appointed 30 Apr 2019
Resigned 26 Jun 2019

Persons with significant control

13

1 Active
12 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 Jordan Heald

Ceased
SheffieldS35 7EW
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 15 Mar 2024

Mr Sergiu Draia

Ceased
LiverpoolL17 1AR
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 11 May 2021

Mr Andrew Buchanan

Ceased
ChorleyPR6 9FH
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 03 Nov 2020

Mr Declan Smith

Ceased
GlasgowG32 6FA
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 18 Aug 2020

Mr Gurpreet Singh

Ceased
LeicesterLE3 2AT
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2020
Ceased 11 May 2020

Mr Isaac Osbourne-Miller

Ceased
LeedsLS8 1QT
Born April 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 03 Mar 2020

Mr John Kehoe

Ceased
Halton Brook, RuncornWA7 2DS
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 04 Oct 2019

Mr Ross Sealey Teasdale

Ceased
SkelmersdaleWN8 9AE
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 26 Jun 2019

Mr Josh Hawkins

Ceased
LiverpoolL4 9RJ
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 30 Apr 2019

Mr Pavel Eremei

Ceased
Banbury
Born June 1987

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 2018
Ceased 26 Nov 2018

Mr Francis Ford Lyle Charles

Ceased
PrestonPR1 4HP
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 15 Dec 2017
Ceased 09 Jul 2018

Mr Alexander Osborne

Ceased
Redhouse Lane, LeedsLS7 4RA
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

111

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