Background WavePink WaveYellow Wave

HARLEYWOOD LOGISTICS LTD (08976296)

HARLEYWOOD LOGISTICS LTD (08976296) 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 licensed carriers. HARLEYWOOD LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08976296
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEYWOOD LOGISTICS LTD

HARLEYWOOD 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 licensed carriers. HARLEYWOOD LOGISTICS LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08976296

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 4 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

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 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
52 Rose Street Stoke-on-Trent ST1 6PG United Kingdom
From: 29 September 2020To: 14 July 2021
, 145 Eccleshal Road Stafford, ST16 1PD, United Kingdom
From: 22 May 2020To: 29 September 2020
, 191 Washington Street Bradford, BD8 9QP, United Kingdom
From: 2 March 2020To: 22 May 2020
, 7 Rothery Court Halifax, HX1 5QR, United Kingdom
From: 18 December 2019To: 2 March 2020
, 128 Hangingwater Road Sheffield, S11 7ES, United Kingdom
From: 20 November 2019To: 18 December 2019
, 26 Clay Street Halifax, HX1 4RX, United Kingdom
From: 19 November 2019To: 20 November 2019
, 56 Stainton Drive Grimsby, DN33 1EF, United Kingdom
From: 2 October 2019To: 19 November 2019
, 4 Macarthur Close Wembley, HA9 6JA, England
From: 3 May 2019To: 2 October 2019
, 53 Thackeray Street Sinfin, Derby, DE24 9GY, United Kingdom
From: 7 December 2018To: 3 May 2019
, 70 Sharrow Street Sheffield, S11 8BZ, United Kingdom
From: 19 June 2018To: 7 December 2018
, 60 Elsenham Road Grimsby, DN31 2QR, England
From: 8 February 2018To: 19 June 2018
, 104 Hallam Close, Bessacarr, Doncaster, DN4 7RX, United Kingdom
From: 6 December 2016To: 8 February 2018
, 25 Hazel Grove, Cowlersley Lane, Linthwaite, Huddersfield, HD7 5TQ, United Kingdom
From: 15 June 2016To: 6 December 2016
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 3 February 2016To: 15 June 2016
, 10 Wimborne Walk, Corby, Northamptonshire, NN18 0BN
From: 6 June 2014To: 3 February 2016
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 3 April 2014To: 6 June 2014
Timeline

59 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
34
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Jul 2021

ASLAN, Taimoor

Resigned
SheffieldS11 8BZ
Born April 1994
Director
Appointed 06 Jun 2018
Resigned 27 Nov 2018

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 02 Mar 2020
Resigned 05 May 2020

BARAN, Beyazit

Resigned
HalifaxHX1 4RX
Born October 1978
Director
Appointed 25 Oct 2019
Resigned 25 Oct 2019

DOUGLAS, Nick Orugbani

Resigned
WembleyHA9 6JA
Born May 1957
Director
Appointed 16 Apr 2019
Resigned 12 Sept 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 28 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 30 May 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 06 Jun 2018

GUTU, Ion Stefan

Resigned
GrimsbyDN31 2QR
Born December 1993
Director
Appointed 28 Nov 2017
Resigned 05 Apr 2018

HORNE, Terence

Resigned
StaffordST16 1PD
Born April 1959
Director
Appointed 05 May 2020
Resigned 09 Sept 2020

MARTIN, Robert

Resigned
Pine Crescent, CumbernauldG67 3BB
Born November 1976
Director
Appointed 26 Jan 2016
Resigned 08 Jun 2016

MCNEAL, Kirsty Louise

Resigned
Hallam Close, DoncasterDN4 7RX
Born November 1982
Director
Appointed 29 Nov 2016
Resigned 05 Apr 2017

MUGADZA, Panganayi Patrobes

Resigned
Sinfin, DerbyDE24 9GY
Born July 1973
Director
Appointed 27 Nov 2018
Resigned 16 Apr 2019

STRAPPAZZON, Jean Paul

Resigned
SheffieldS11 7ES
Born April 1969
Director
Appointed 25 Oct 2019
Resigned 25 Oct 2019

TAYLOR, Gary James

Resigned
Wimborne Walk, NorthantsNN18 0BN
Born February 1961
Director
Appointed 30 May 2014
Resigned 26 Jan 2016

WILLIAMS, Ross

Resigned
GrimsbyDN33 1EF
Born April 1990
Director
Appointed 12 Sept 2019
Resigned 25 Oct 2019

WOODWARD, Anthony

Resigned
Hazel Grove, HuddersfieldHD7 5TQ
Born October 1965
Director
Appointed 08 Jun 2016
Resigned 29 Nov 2016

Persons with significant control

13

1 Active
12 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 Jul 2021

Mr Ryan Carter

Ceased
Stoke-On-TrentST1 6PG
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Ceased 13 Jul 2021

Mr Terence Horne

Ceased
StaffordST16 1PD
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020
Ceased 09 Sept 2020

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 02 Mar 2020
Ceased 05 May 2020

Mr Jean Paul Strappazzon

Ceased
SheffieldS11 7ES
Born April 1969

Nature of Control

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

Mr Beyazit Baran

Ceased
HalifaxHX1 4RX
Born October 1978

Nature of Control

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

Mr Ross Williams

Ceased
GrimsbyDN33 1EF
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019
Ceased 25 Oct 2019

Mr Nick Orugbani Douglas

Ceased
WembleyHA9 6JA
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 12 Sept 2019

Mr Panganayi Patrobes Mugadza

Ceased
Sinfin, DerbyDE24 9GY
Born July 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 2018
Ceased 16 Apr 2019

Mr Taimoor Aslan

Ceased
SheffieldS11 8BZ
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2018
Ceased 27 Nov 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 06 Jun 2018

Mr Ion Stefan Gutu

Ceased
GrimsbyDN31 2QR
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 05 Apr 2018

Miss Kirsty Louise Mcneal

Ceased
GrimsbyDN31 2QR
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 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
5 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
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
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
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Incorporation Company
3 April 2014
NEWINCIncorporation