Background WavePink WaveYellow Wave

BUCKWORTH HAULAGE LTD (08951770)

BUCKWORTH HAULAGE LTD (08951770) is an active UK company. incorporated on 21 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. BUCKWORTH HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08951770
Status
active
Type
ltd
Incorporated
21 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
B

BUCKWORTH HAULAGE LTD

BUCKWORTH HAULAGE LTD is an active company incorporated on 21 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. BUCKWORTH HAULAGE LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08951770

LTD Company

Age

12 Years

Incorporated 21 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

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

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

Previous Addresses

Flat 20 Markham Court 50 Dartmouth Road Paignton TQ4 5AL United Kingdom
From: 16 December 2022To: 12 February 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 9 December 2022To: 16 December 2022
191 Washington Street Bradford BD8 9QP United Kingdom
From: 31 August 2022To: 9 December 2022
3 Ruskin Avenue Feltham TW14 9HY United Kingdom
From: 31 January 2022To: 31 August 2022
27 Briar Way West Drayton UB7 9AR United Kingdom
From: 20 September 2021To: 31 January 2022
32 Normanhurst Ashford TW15 2NU United Kingdom
From: 29 April 2021To: 20 September 2021
16 Gould Road Feltham TW14 8AB United Kingdom
From: 17 March 2020To: 29 April 2021
Hunters Lodge Chedzoy Lane Bridgewater Somerset TA7 8QW United Kingdom
From: 26 November 2019To: 17 March 2020
207 Coppermill Road Wraysbury Staines-upon-Thames TW19 5NW United Kingdom
From: 7 May 2019To: 26 November 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 18 June 2018To: 7 May 2019
15 Litcham Close Wirral CH49 4GN England
From: 8 February 2018To: 18 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 June 2017To: 8 February 2018
21 Robert Pearson Mews Grimsby DN32 9SJ United Kingdom
From: 24 November 2016To: 2 June 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 March 2016To: 24 November 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 11 February 2016To: 29 March 2016
29 Norfolk Close Plymouth PL3 6DB United Kingdom
From: 18 August 2015To: 11 February 2016
21 Dunclair Park Plymouth PL3 6DJ
From: 29 October 2014To: 18 August 2015
266 Queens Road Portsmouth PO2 7NG United Kingdom
From: 25 September 2014To: 29 October 2014
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 April 2014To: 25 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 March 2014To: 15 April 2014
Timeline

65 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
40
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 04 Sept 2025

ANTILL, Colin

Resigned
West DraytonUB7 9AR
Born November 1972
Director
Appointed 23 Aug 2021
Resigned 23 Dec 2021

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 26 Aug 2022
Resigned 10 Nov 2022

BARRETT, Grant

Resigned
Chedzoy Lane, SomersetTA7 8QW
Born April 1992
Director
Appointed 07 Nov 2019
Resigned 06 Mar 2020

BRIMACOMBE, Mark

Resigned
Dunclair Park, PlymouthPL3 6DJ
Born August 1959
Director
Appointed 15 Oct 2014
Resigned 11 Aug 2015

DENCH, Colin

Resigned
AshfordTW15 2NU
Born October 1960
Director
Appointed 31 Mar 2021
Resigned 23 Aug 2021

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 28 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 21 Mar 2014
Resigned 01 Apr 2014

DUNNE, Terry

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

DUNSMUIR, Barry Croly

Resigned
LeedsLS7 4RA
Born April 1994
Director
Appointed 04 Jun 2018
Resigned 17 Apr 2019

GRANT, Lee

Resigned
Queens Road, PortsmouthPO2 7NG
Born April 1984
Director
Appointed 19 Sept 2014
Resigned 15 Oct 2014

HARRIS, Dean Paul

Resigned
Markham Court, PaigntonTQ4 5AL
Born July 1979
Director
Appointed 10 Nov 2022
Resigned 04 Sept 2025

MADDOX, Ryan Keith

Resigned
WirralCH49 4GN
Born January 1997
Director
Appointed 28 Nov 2017
Resigned 05 Apr 2018

MURDOCH, Stephen

Resigned
GreenockPA15 4QQ
Born April 1964
Director
Appointed 04 Feb 2016
Resigned 21 Mar 2016

NICHOLSON, Robert

Resigned
Wraysbury, Staines-Upon-ThamesTW19 5NW
Born June 1994
Director
Appointed 17 Apr 2019
Resigned 07 Nov 2019

PASHBY, Christopher

Resigned
Robert Pearson Mews, GrimsbyDN32 9SJ
Born August 1989
Director
Appointed 18 Nov 2016
Resigned 05 Apr 2017

RIMAL, Saroj

Resigned
FelthamTW14 9HY
Born November 1995
Director
Appointed 23 Dec 2021
Resigned 26 Aug 2022

SMITH, William

Resigned
Mavisbank Street, AirdrieML6 0JA
Born August 1963
Director
Appointed 01 Apr 2014
Resigned 19 Sept 2014

STANESCU, Adrian

Resigned
Dalriada Crescent, MotherwellML1 3YA
Born March 1978
Director
Appointed 21 Mar 2016
Resigned 18 Nov 2016

WHELAN, Elizabeth

Resigned
Norfolk Close, PlymouthPL3 6DB
Born July 1983
Director
Appointed 11 Aug 2015
Resigned 04 Feb 2016

WILLIAMS, Wilfred

Resigned
FelthamTW14 8AB
Born August 1980
Director
Appointed 06 Mar 2020
Resigned 31 Mar 2021

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 04 Sept 2025

Mr Dean Paul Harris

Ceased
Markham Court, PaigntonTQ4 5AL
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Ceased 04 Sept 2025

Dr Mohammed Ayyaz

Ceased
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 26 Aug 2022
Ceased 10 Nov 2022

Mr Saroj Rimal

Ceased
FelthamTW14 9HY
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 26 Aug 2022

Mr Colin Antill

Ceased
West DraytonUB7 9AR
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2021
Ceased 23 Dec 2021

Mr Colin Dench

Ceased
AshfordTW15 2NU
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 31 Mar 2021
Ceased 23 Aug 2021

Mr Wilfred Williams

Ceased
FelthamTW14 8AB
Born August 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 Mar 2020
Ceased 31 Mar 2021

Mr Grant Barrett

Ceased
Chedzoy Lane, SomersetTA7 8QW
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2019
Ceased 06 Mar 2020

Mr Robert Nicholson

Ceased
Wraysbury, Staines-Upon-ThamesTW19 5NW
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 07 Nov 2019

Mr Barry Croly Dunsmuir

Ceased
LeedsLS7 4RA
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 17 Apr 2019

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 Jun 2018

Mr Ryan Keith Maddox

Ceased
WirralCH49 4GN
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 05 Apr 2018

Mr Christopher Pashby

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Incorporation Company
21 March 2014
NEWINCIncorporation