Background WavePink WaveYellow Wave

HOPWOOD LOGISTICS LTD (08975271)

HOPWOOD LOGISTICS LTD (08975271) 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. HOPWOOD LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08975271
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 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
H

HOPWOOD LOGISTICS LTD

HOPWOOD LOGISTICS 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. HOPWOOD LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08975271

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 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

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 18 February 2021To: 20 December 2022
102-104 Grosvenor Road Bristol BS2 8YA United Kingdom
From: 7 January 2021To: 18 February 2021
191 Washington Street Bradford BD8 9QP United Kingdom
From: 17 June 2020To: 7 January 2021
8 Appleton Gardens Nottingham NG3 5NT England
From: 17 August 2018To: 17 June 2020
265 Foxhill Road Carlton Nottingham NG4 1PL United Kingdom
From: 1 July 2016To: 17 August 2018
3 Linhay Cottages Ashburton TQ13 7LQ United Kingdom
From: 21 April 2016To: 1 July 2016
Lime Kiln Basin Whitebridge Industrial Estate Whitebridge Lane Stone ST15 8LQ United Kingdom
From: 29 January 2016To: 21 April 2016
19 Mountain View Shipley BD18 1AH United Kingdom
From: 11 December 2015To: 29 January 2016
Flat 9 67 High Street Kings Heath Birmingham B14 7BH United Kingdom
From: 16 November 2015To: 11 December 2015
171 Marton Road Bridlington YO16 7DJ
From: 28 April 2014To: 16 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 28 April 2014
Timeline

24 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
New Owner
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2021

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 17 Jun 2020
Resigned 10 Dec 2020

BURTON, Mark

Resigned
Linhay Cottages, AshburtonTQ13 7LQ
Born October 1987
Director
Appointed 12 Apr 2016
Resigned 24 Jun 2016

DUNNE, Terence

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

HANSFORD, Andrew

Resigned
BristolBS2 8YA
Born February 1959
Director
Appointed 10 Dec 2020
Resigned 18 Feb 2021

JONES, Roger

Resigned
Whitebridge Lane, StoneST15 8LQ
Born May 1947
Director
Appointed 20 Jan 2016
Resigned 12 Apr 2016

KING, Stanley

Resigned
67 High Street, BirminghamB14 7BH
Born July 1949
Director
Appointed 29 Oct 2015
Resigned 04 Dec 2015

POOLE, John

Resigned
Marton Road, BridlingtonYO16 7DJ
Born June 1960
Director
Appointed 14 Apr 2014
Resigned 29 Oct 2015

THOMPSON, Kevin

Resigned
NottinghamNG3 5NT
Born March 1981
Director
Appointed 24 Jun 2016
Resigned 17 Jun 2020

WOOD, Gareth

Resigned
Mountain View, ShipleyBD18 1AH
Born February 1980
Director
Appointed 04 Dec 2015
Resigned 20 Jan 2016

Persons with significant control

4

2 Active
2 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 18 Feb 2021

Mr Andrew Hansford

Ceased
BristolBS2 8YA
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 18 Feb 2021

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 17 Jun 2020
Ceased 10 Dec 2020

Mr Kevin Thompson

Active
Forest Road, LeicesterLE5 0BT
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
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
28 January 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
5 August 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 July 2021
DS01DS01
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
10 December 2020
DS02DS02
Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2020
DS01DS01
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Incorporation Company
3 April 2014
NEWINCIncorporation