Background WavePink WaveYellow Wave

CHARGROVE TRANSPORT LTD (08951878)

CHARGROVE TRANSPORT LTD (08951878) 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 freight transport by road. CHARGROVE TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08951878
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
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
C

CHARGROVE TRANSPORT LTD

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

Status

active

Active since 12 years ago

Company No

08951878

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)
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

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Previous Addresses

16 Westbury Avenue Sale M33 4WQ England
From: 9 September 2019To: 16 January 2024
44 Weston Avenue Leighton Buzzard LU7 4QZ United Kingdom
From: 7 December 2018To: 9 September 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 7 December 2018
15 Newton Road Northampton NN5 6TL United Kingdom
From: 28 December 2017To: 3 July 2018
15 Bonsall Drive Mickleover Derby DE3 9HQ United Kingdom
From: 11 December 2015To: 28 December 2017
26 Fleetwood Drive Southport PR9 8HE United Kingdom
From: 27 October 2015To: 11 December 2015
11 Dickinson Gardens Dewsbury WF13 2TT United Kingdom
From: 25 August 2015To: 27 October 2015
238 Wollaton Road Nottingham NG9 2PL United Kingdom
From: 27 May 2015To: 25 August 2015
70 Lonsdale Drive Towton NG9 6LS
From: 25 February 2015To: 27 May 2015
4 Biant Close Nottingham NG8 5NY United Kingdom
From: 24 September 2014To: 25 February 2015
55 Park Street Lane St. Albans AL2 2JA United Kingdom
From: 14 July 2014To: 24 September 2014
20 Riverside Drive Weedon Northampton NN7 4RT United Kingdom
From: 8 May 2014To: 14 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 March 2014To: 8 May 2014
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
22
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 09 Jan 2024

BAKER, Darren

Resigned
Dickinson Gardens, DewsburyWF13 2TT
Born June 1971
Director
Appointed 18 Aug 2015
Resigned 15 Oct 2015

BARTLETT, Lee

Resigned
Leighton BuzzardLU7 4QZ
Born May 1983
Director
Appointed 27 Nov 2018
Resigned 16 Aug 2019

BLACKLEDGE, David

Resigned
Fleetwood Drive, SouthportPR9 8HE
Born September 1961
Director
Appointed 15 Oct 2015
Resigned 04 Dec 2015

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 27 Nov 2018

GIBB, Derek

Resigned
Wollation Road, NottinghamNG9 2PL
Born November 1967
Director
Appointed 08 Sept 2014
Resigned 18 Aug 2015

HIGHAM, Alan Roy

Resigned
SaleM33 4WQ
Born January 1971
Director
Appointed 16 Aug 2019
Resigned 09 Jan 2024

OWENS, Barry

Resigned
Riverside Drive, NorthamptonNN7 4RT
Born February 1966
Director
Appointed 01 May 2014
Resigned 08 Jul 2014

PRAIDE, Steven John, Mr.

Resigned
NorthamptonNN5 6TL
Born June 1967
Director
Appointed 12 Oct 2017
Resigned 05 Apr 2018

PREECE, George

Resigned
Park Street Lane, St AlbansAL2 2JA
Born October 1992
Director
Appointed 08 Jul 2014
Resigned 08 Sept 2014

WILLIAMSON, Richard

Resigned
Bonsall Drive, DerbyDE3 9HQ
Born June 1955
Director
Appointed 04 Dec 2015
Resigned 12 Oct 2017

Persons with significant control

6

1 Active
5 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 09 Jan 2024

Mr Alan Roy Higham

Ceased
SaleM33 4WQ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Ceased 09 Jan 2024

Mr Lee Bartlett

Ceased
Leighton BuzzardLU7 4QZ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Ceased 16 Aug 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 27 Nov 2018

Mr. Steven John Praide

Ceased
NorthamptonNN5 6TL
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 05 Apr 2018

Mr Richard Williamson

Ceased
Bonsall Drive, DerbyDE3 9HQ
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

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