Background WavePink WaveYellow Wave

MILNTHORPE HAULAGE LTD (08975211)

MILNTHORPE HAULAGE LTD (08975211) is an active UK company. incorporated on 3 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MILNTHORPE HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08975211
Status
active
Type
ltd
Incorporated
3 April 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
M

MILNTHORPE HAULAGE LTD

MILNTHORPE HAULAGE LTD is an active company incorporated on 3 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MILNTHORPE HAULAGE LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08975211

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

Flat 65, Lord Alexander House Waterhouse Street Hemel Hempstead HP1 1DH England
From: 13 June 2019To: 11 March 2026
86, Clenshaw Path Basildon Essex SS14 2FP England
From: 11 April 2019To: 13 June 2019
43 Crawford Road Hatfield AL10 0PF England
From: 23 October 2018To: 11 April 2019
71a Thornbridge Avenue Birmingham B42 2PW United Kingdom
From: 24 July 2018To: 23 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 24 July 2018
7 Abbeydale Close Ashton-Under-Lyne OL6 9AS England
From: 11 April 2018To: 3 July 2018
40 Avebury Road Bristol BS3 2QG United Kingdom
From: 30 June 2017To: 11 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 June 2017To: 30 June 2017
76B Collins Lane Hursley SO21 2JX United Kingdom
From: 26 April 2016To: 22 June 2017
151 Everton Road Hordle Lymington SO41 0HA United Kingdom
From: 17 December 2015To: 26 April 2016
15 School Close Newquay TR7 3EN
From: 13 April 2015To: 17 December 2015
13 Drayton Close Kettering NN14 3LS United Kingdom
From: 5 September 2014To: 13 April 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 21 May 2014To: 5 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 21 May 2014
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

BAL, Cornelius

Resigned
Avebury Road, BristolBS3 2QG
Born March 1986
Director
Appointed 23 Jun 2017
Resigned 03 Apr 2018

BARNETT, David

Resigned
Drayton Close, KetteringNN14 3LS
Born March 1965
Director
Appointed 22 Aug 2014
Resigned 07 Apr 2015

DOVEY, Robert John

Resigned
BirminghamB42 2PW
Born November 1954
Director
Appointed 27 Jun 2018
Resigned 15 Oct 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 12 Jun 2017
Resigned 23 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 14 Apr 2014

DUNNE, Terry

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

GORMAN, Stephen

Resigned
Collins Lane, HursleySO21 2JX
Born December 1970
Director
Appointed 07 Apr 2015
Resigned 12 Jun 2017

JAGNESAK, Jaroslav

Resigned
BasildonSS14 2FP
Born September 1982
Director
Appointed 15 Oct 2018
Resigned 23 May 2019

JOHNSON, James Stephen

Resigned
Waterhouse Street, Hemel HempsteadHP1 1DH
Born November 1987
Director
Appointed 23 May 2019
Resigned 13 Feb 2026

PEARSON, William

Resigned
Glenwell Street, North LanarkshireML6 0NH
Born June 1969
Director
Appointed 14 Apr 2014
Resigned 22 Aug 2014

WROE, Simon

Resigned
Ashton-Under-LyneOL6 9AS
Born October 1971
Director
Appointed 03 Apr 2018
Resigned 05 Apr 2018

Persons with significant control

7

1 Active
6 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 James Stephen Johnson

Ceased
Waterhouse Street, Hemel HempsteadHP1 1DH
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 13 Feb 2026

Mr Jaroslav Jagnesak

Ceased
BasildonSS14 2FP
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 23 May 2019

Mr Robert John Dovey

Ceased
BirminghamB42 2PW
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 15 Oct 2018

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 Jun 2018

Mr Simon Wroe

Ceased
Ashton-Under-LyneOL6 9AS
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Ceased 05 Apr 2018

Stephen Gorman

Ceased
Ashton-Under-LyneOL6 9AS
Born December 1970

Nature of Control

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

Filing History

75

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Incorporation Company
3 April 2014
NEWINCIncorporation