Background WavePink WaveYellow Wave

SHIRECLIFFE HAULAGE LTD (08962647)

SHIRECLIFFE HAULAGE LTD (08962647) 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. SHIRECLIFFE HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08962647
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
S

SHIRECLIFFE HAULAGE LTD

SHIRECLIFFE 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. SHIRECLIFFE HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08962647

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

12 Botany Road Walsall WS5 4nd United Kingdom
From: 4 January 2021To: 25 March 2024
46 Wharncliffe Road Wakefield WF2 7PY United Kingdom
From: 31 January 2020To: 4 January 2021
44 Hornsey Road Kingstanding Birmingham B44 0JL England
From: 1 February 2018To: 31 January 2020
44 Town House Road Nelson BB9 9LL United Kingdom
From: 23 August 2016To: 1 February 2018
119 Manor Road Bingley BD16 1PX United Kingdom
From: 2 March 2016To: 23 August 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 December 2015To: 2 March 2016
167a Broughton Lane Clowne Chesterfield S43 4QW
From: 23 May 2014To: 15 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 23 May 2014
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ADDO, Nicholas James

Resigned
WalsallWS5 4ND
Born August 1990
Director
Appointed 07 Dec 2020
Resigned 14 Mar 2024

CHAPPELL, Wayne

Resigned
WakefieldWF2 7PY
Born May 1966
Director
Appointed 20 Jan 2020
Resigned 07 Dec 2020

CHILDS, John

Resigned
Boughton Lane, ChesterfieldS43 4QW
Born September 1959
Director
Appointed 09 May 2014
Resigned 07 Dec 2015

COOK, Reginald Edward

Resigned
Kingstanding, BirminghamB44 0JL
Born January 1955
Director
Appointed 10 Oct 2017
Resigned 20 Jan 2020

DUNNE, Terence

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

KHAN, Intikhab

Resigned
Manor Road, BingleyBD16 1PX
Born June 1975
Director
Appointed 22 Feb 2016
Resigned 16 Aug 2016

SPENCER, Craig

Resigned
Townhouse Road, NelsonBB9 9LL
Born June 1970
Director
Appointed 16 Aug 2016
Resigned 10 Oct 2017

WALSH, Michael

Resigned
The Furlongs, HamiltonML3 0DX
Born November 1962
Director
Appointed 07 Dec 2015
Resigned 22 Feb 2016

Persons with significant control

5

1 Active
4 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 14 Mar 2024

Mr Nicholas James Addo

Ceased
WalsallWS5 4ND
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 14 Mar 2024

Mr Wayne Chappell

Ceased
WakefieldWF2 7PY
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 07 Dec 2020

Mr Reginald Edward Cook

Ceased
Kingstanding, BirminghamB44 0JL
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 20 Jan 2020

Mr Craig Spencer

Ceased
Town House Road, NelsonBB9 9LL
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 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
23 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Incorporation Company
27 March 2014
NEWINCIncorporation