Background WavePink WaveYellow Wave

COLESBROOK HAULAGE LTD (08962620)

COLESBROOK HAULAGE LTD (08962620) is an active UK company. incorporated on 27 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. COLESBROOK HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08962620
Status
active
Type
ltd
Incorporated
27 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

COLESBROOK HAULAGE LTD

COLESBROOK HAULAGE LTD is an active company incorporated on 27 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. COLESBROOK HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08962620

LTD Company

Age

12 Years

Incorporated 27 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 4 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

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

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

Previous Addresses

7 Osborne Court Ampthill Road Bedford MK42 9JE United Kingdom
From: 16 December 2019To: 6 March 2026
17 Dow Street Hyde SK14 4TE United Kingdom
From: 4 July 2019To: 16 December 2019
La Chanturress Common Lane, Upton Pontefract WF9 1DF United Kingdom
From: 10 April 2019To: 4 July 2019
59 Treecot Drive Leigh-on-Sea SS9 4AF United Kingdom
From: 23 November 2018To: 10 April 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 27 July 2018To: 23 November 2018
35 Whitegate Close Padiham Burnley BB12 8TJ England
From: 18 April 2018To: 27 July 2018
Flat 2 38 Clevedon Road Weston-Super-Mare BS23 1DQ United Kingdom
From: 8 February 2017To: 18 April 2018
24 Coralberry Drive Weston Super Mare BS22 6SG United Kingdom
From: 15 September 2016To: 8 February 2017
3 Viking Court Bracebridge Heath Lincoln LN4 2NZ United Kingdom
From: 6 May 2015To: 15 September 2016
32 St James Road Torquay Devon TQ1 4AY
From: 24 April 2014To: 6 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 24 April 2014
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

BARRATT, William James

Resigned
St James Road, TorquayTQ1 4AY
Born June 1956
Director
Appointed 09 Apr 2014
Resigned 28 Apr 2015

BAXTER, Paul

Resigned
Common Lane, Upton, PontefractWF9 1DF
Born September 1967
Director
Appointed 29 Mar 2019
Resigned 18 Jun 2019

CRANE, Ian Glenn

Resigned
Leigh-On-SeaSS9 4AF
Born April 1983
Director
Appointed 14 Nov 2018
Resigned 29 Mar 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Mar 2014
Resigned 09 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 12 Jul 2018
Resigned 14 Nov 2018

MITCHELL, Austin

Resigned
HydeSK14 4TE
Born December 1983
Director
Appointed 18 Jun 2019
Resigned 25 Nov 2019

RAWCLIFFE, Mark John

Resigned
Padiham, BurnleyBB12 8TJ
Born March 1975
Director
Appointed 10 Apr 2018
Resigned 12 Jul 2018

REID, Lee

Resigned
Ampthill Road, BedfordMK42 9JE
Born October 1964
Director
Appointed 25 Nov 2019
Resigned 13 Feb 2026

SALISBURY, Paul

Resigned
38 Clevedon Road, Weston-Super-MareBS23 1DQ
Born July 1962
Director
Appointed 07 Sept 2016
Resigned 10 Apr 2018

TOWNSEND, Lee

Resigned
Viking Court, LincolnLN4 2NZ
Born July 1973
Director
Appointed 28 Apr 2015
Resigned 07 Sept 2016

Persons with significant control

8

1 Active
7 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 13 Feb 2026

Mr Lee Reid

Ceased
Ampthill Road, BedfordMK42 9JE
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 13 Feb 2026

Mr Austin Mitchell

Ceased
HydeSK14 4TE
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 25 Nov 2019

Mr Paul Baxter

Ceased
Common Lane, Upton, PontefractWF9 1DF
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 18 Jun 2019

Mr Ian Glenn Crane

Ceased
Leigh-On-SeaSS9 4AF
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018
Ceased 29 Mar 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 12 Jul 2018
Ceased 14 Nov 2018

Mr Mark John Rawcliffe

Ceased
Padiham, BurnleyBB12 8TJ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 12 Jul 2018

Mr Paul Salisbury

Ceased
38 Clevedon Road, Weston-Super-MareBS23 1DQ
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

70

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