Background WavePink WaveYellow Wave

ELLERBURN TRANSPORT LTD (08958780)

ELLERBURN TRANSPORT LTD (08958780) 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. ELLERBURN TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08958780
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
E

ELLERBURN TRANSPORT LTD

ELLERBURN 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. ELLERBURN TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08958780

LTD Company

Age

12 Years

Incorporated 25 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 (9 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 July 2021To: 4 January 2023
4 Park Lane Swindon SN1 5HG United Kingdom
From: 29 September 2020To: 14 July 2021
191 Washington Street Bradford BD8 9QP United Kingdom
From: 18 May 2020To: 29 September 2020
27 High Field Avenue Warrington WA5 2TW United Kingdom
From: 11 May 2020To: 18 May 2020
8 Edinburgh Close Kidderminster DY10 2LT United Kingdom
From: 2 July 2019To: 11 May 2020
61 Waverley Road Birmingham B10 0EQ United Kingdom
From: 14 September 2018To: 2 July 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 5 June 2018To: 14 September 2018
64 Bach Close Basingstoke RG22 4JZ England
From: 7 February 2018To: 5 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 May 2017To: 7 February 2018
29 Dacre Road Hitchin SG5 1QJ United Kingdom
From: 15 August 2016To: 15 May 2017
13 Bewick Garth Mickley Stocksfield NE43 7AU United Kingdom
From: 15 February 2016To: 15 August 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 November 2015To: 15 February 2016
12 Oaklands Curdworth Sutton Coldfield B76 9HD
From: 22 May 2014To: 3 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 March 2014To: 22 May 2014
Timeline

47 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
May 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Sept 20
New Owner
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jan 23
0
Funding
27
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 07 Jul 2021

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 18 May 2020
Resigned 11 Sept 2020

COX, Brian Charles

Resigned
Dacre Road, HitchinSG5 1QJ
Born January 1973
Director
Appointed 04 Aug 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 27 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Mar 2014
Resigned 06 May 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 16 May 2018

FRASER, Jonathon

Resigned
Newton Of Pitcairns, PerthPH2 0SL
Born December 1958
Director
Appointed 16 May 2018
Resigned 06 Sept 2018

GONCALVES, Joseph

Resigned
WarringtonWA5 2TW
Born September 1962
Director
Appointed 22 Apr 2020
Resigned 18 May 2020

HEMMING, Daniel Thomas

Resigned
KidderminsterDY10 2LT
Born November 1978
Director
Appointed 21 Jun 2019
Resigned 22 Apr 2020

HUSSAIN, Nazum

Resigned
BirminghamB10 0EQ
Born November 1983
Director
Appointed 06 Sept 2018
Resigned 21 Jun 2019

JOHNSON, Neil

Resigned
Bewick Garth, StocksfieldNE43 7AU
Born January 1961
Director
Appointed 05 Feb 2016
Resigned 04 Aug 2016

KENNY, Darren John

Resigned
BasingstokeRG22 4JZ
Born January 1973
Director
Appointed 27 Nov 2017
Resigned 05 Apr 2018

MCLACHLAN, Ronald

Resigned
Kilmaurs Road, KilmarnockKA3 1QE
Born February 1985
Director
Appointed 26 Oct 2015
Resigned 05 Feb 2016

SCOTT, David

Resigned
Oaklands, Sutton ColdfieldB76 9HD
Born January 1954
Director
Appointed 06 May 2014
Resigned 26 Oct 2015

Persons with significant control

10

1 Active
9 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 07 Jul 2021

Mr Omar Sillah

Ceased
SwindonSN1 5HG
Born February 2020

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 01 Feb 2023

Dr Mohammed Ayyaz

Ceased
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 18 May 2020
Ceased 11 Sept 2020

Mr Joseph Goncalves

Ceased
WarringtonWA5 2TW
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Ceased 18 May 2020

Mr Daniel Thomas Hemming

Ceased
KidderminsterDY10 2LT
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Ceased 22 Apr 2020

Mr Nazum Hussain

Ceased
BirminghamB10 0EQ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 21 Jun 2019

Mr Jonathon Fraser

Ceased
Newton Of Pitcairns, PerthPH2 0SL
Born December 1958

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 2018
Ceased 06 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 16 May 2018

Mr Darren John Kenny

Ceased
BasingstokeRG22 4JZ
Born January 1973

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 2017
Ceased 05 Apr 2018

Mr Brian Charles Cox

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

89

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