Background WavePink WaveYellow Wave

WINDLEHURST TRANSPORT LTD (08957605)

WINDLEHURST TRANSPORT LTD (08957605) is an active UK company. incorporated on 25 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WINDLEHURST TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08957605
Status
active
Type
ltd
Incorporated
25 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
W

WINDLEHURST TRANSPORT LTD

WINDLEHURST TRANSPORT LTD is an active company incorporated on 25 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. WINDLEHURST TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08957605

LTD Company

Age

12 Years

Incorporated 25 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 1 April 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

Overdue

26 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

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

Previous Addresses

8 Lyme Road Stockport SK7 6JX United Kingdom
From: 20 April 2021To: 19 April 2023
Rockwood Doncaster Road Rotherham S65 1NN United Kingdom
From: 25 November 2020To: 20 April 2021
1 the Rowans Mossley Ashton-Under-Lyne OL5 9DR United Kingdom
From: 7 June 2019To: 25 November 2020
215 Woodward Road Dagenham RM9 4TA England
From: 27 December 2018To: 7 June 2019
4 Park Gardens Snaith Goole DN14 9LG United Kingdom
From: 12 September 2018To: 27 December 2018
19 Arbury Close Banbury OX16 9TE England
From: 12 June 2018To: 12 September 2018
Flat 16 Roewood Court 21 Orphanage Road Sheffield S3 9AN United Kingdom
From: 15 May 2017To: 12 June 2018
849 Leytonstone High Road London E11 1HH United Kingdom
From: 21 October 2016To: 15 May 2017
59 Hallywell Crescent Beckton London E6 5XR United Kingdom
From: 14 April 2016To: 21 October 2016
55 Hallywell Crescent Beckton London E6 5XR United Kingdom
From: 3 March 2016To: 14 April 2016
163 Elephant Lane St. Helens WA9 5EN United Kingdom
From: 3 November 2015To: 3 March 2016
42 Shearwater Driver Bicester OX26 6YS United Kingdom
From: 6 October 2015To: 3 November 2015
22 Mentmore Road Rochdale OL16 3AE United Kingdom
From: 13 July 2015To: 6 October 2015
87 Shakespeare Street Southport PR8 5AJ
From: 9 April 2015To: 13 July 2015
1 Beech Close Brierley Bansley S72 9EJ United Kingdom
From: 11 December 2014To: 9 April 2015
85 Red Houses High Etherley Bishop Auckland DL14 0HJ United Kingdom
From: 9 October 2014To: 11 December 2014
22 Bassan Fell Court Washington NE37 1RP United Kingdom
From: 11 April 2014To: 9 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 March 2014To: 11 April 2014
Timeline

49 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
32
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 11 Mar 2023

AMIDOU, Keita

Resigned
21 Orphanage Road, SheffieldS3 9AN
Born January 1980
Director
Appointed 25 Feb 2016
Resigned 05 Apr 2018

BLOUNT, John Michael

Resigned
StockportSK7 6JX
Born July 1974
Director
Appointed 16 Mar 2021
Resigned 11 Mar 2023

CHANDLER, Liam

Resigned
DagenhamRM9 4TA
Born January 1998
Director
Appointed 17 Dec 2018
Resigned 16 May 2019

DONOGHUE, Edward

Resigned
Beech Close, BarnsleyS72 9EJ
Born February 1947
Director
Appointed 01 Dec 2014
Resigned 30 Mar 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Mar 2014
Resigned 27 Mar 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 18 May 2018

ENGLAND, Roger William

Resigned
BanburyOX16 9TE
Born August 1955
Director
Appointed 18 May 2018
Resigned 04 Sept 2018

EVERITT, Jordan

Resigned
Doncaster Road, RotherhamS65 1NN
Born January 1990
Director
Appointed 03 Nov 2020
Resigned 16 Mar 2021

FORMBY, Andrew

Resigned
Shearwater Driver, BicesterOX26 6YS
Born February 1974
Director
Appointed 29 Sept 2015
Resigned 22 Oct 2015

HOLMES, Stephen

Resigned
Bassan Fell Court, WashingtonNE37 1RP
Born December 1966
Director
Appointed 27 Mar 2014
Resigned 01 Oct 2014

ISMAIL, Byulent Sebatin

Resigned
Shakespeare Street, SouthportPR8 5AJ
Born January 1984
Director
Appointed 30 Mar 2015
Resigned 06 Jul 2015

RICHARDSON, Derek Alan David

Resigned
The Rowans, Ashton-Under-LyneOL5 9DR
Born January 1983
Director
Appointed 16 May 2019
Resigned 03 Nov 2020

RICHARDSON, Scott

Resigned
Snaith, GooleDN14 9LG
Born April 1975
Director
Appointed 04 Sept 2018
Resigned 17 Dec 2018

WHITEHEAD, Malcolm

Resigned
Mentmore Road, RochdaleOL16 3AE
Born December 1967
Director
Appointed 06 Jul 2015
Resigned 29 Sept 2015

WILLIAMS, Barry

Resigned
Red Houses, Bishop AucklandDL14 0HJ
Born February 1967
Director
Appointed 01 Oct 2014
Resigned 01 Dec 2014

YOULD, Philip

Resigned
Elephant Lane, St. HelensWA9 5EN
Born June 1979
Director
Appointed 22 Oct 2015
Resigned 25 Feb 2016

Persons with significant control

9

1 Active
8 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 11 Mar 2023

Mr John Michael Blount

Ceased
StockportSK7 6JX
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 11 Mar 2023

Mr Jordan Everitt

Ceased
Doncaster Road, RotherhamS65 1NN
Born January 1990

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 16 Mar 2021

Mr Derek Alan David Richardson

Ceased
Mossley, Ashton-Under-LyneOL5 9DR
Born January 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 May 2019
Ceased 03 Nov 2020

Mr Liam Chandler

Ceased
DagenhamRM9 4TA
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 16 May 2019

Mr Scott Richardson

Ceased
Snaith, GooleDN14 9LG
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 04 Sept 2018
Ceased 17 Dec 2018

Mr Roger William England

Ceased
BanburyOX16 9TE
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 04 Sept 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 18 May 2018

Keita Amidou

Ceased
21 Orphanage Road, SheffieldS3 9AN
Born August 1980

Nature of Control

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

Filing History

99

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