Background WavePink WaveYellow Wave

GILTBROOK HAULAGE LTD (08976772)

GILTBROOK HAULAGE LTD (08976772) 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. GILTBROOK HAULAGE LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08976772
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
G

GILTBROOK HAULAGE LTD

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

Status

active

Active since 12 years ago

Company No

08976772

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 22 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

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

Previous Addresses

21 Lothian Avenue Hayes UB4 0EG United Kingdom
From: 17 April 2020To: 15 March 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 8 January 2020To: 17 April 2020
55 Church Road Basildon SS16 4AG United Kingdom
From: 22 October 2019To: 8 January 2020
6 Primrose Gardens Ouston Chester Le Street DH2 1RL England
From: 24 May 2019To: 22 October 2019
40 Edison Road Eccles Manchester M30 7AQ England
From: 7 February 2019To: 24 May 2019
Flat 1, 51 Marlborough Road Tuebrook Liverpool L13 8AU United Kingdom
From: 27 September 2018To: 7 February 2019
44 Willow Close Burbage Hinckley LE10 2JY England
From: 24 May 2018To: 27 September 2018
40 Shelley Close Catshill Bromsgrove B61 0NH United Kingdom
From: 9 May 2017To: 24 May 2018
9 Purdy Close Old Hall Warrington WA5 9QU United Kingdom
From: 15 December 2015To: 9 May 2017
57 Chichester Road Bognor Regis PO21 2XH United Kingdom
From: 22 July 2015To: 15 December 2015
27 Dunelm Road Thornley Durham DH6 3HP United Kingdom
From: 22 April 2015To: 22 July 2015
2 Little Roborough Ashburton Newton Abbot Devon TQ13 7BQ
From: 3 February 2015To: 22 April 2015
Flat 1, 67 Clifton Road Weston-Super-Mare BS23 1BW United Kingdom
From: 25 September 2014To: 3 February 2015
51 Culcheth Lane Manchester M40 1LX United Kingdom
From: 9 June 2014To: 25 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 9 June 2014
Timeline

52 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 17
Director Left
May 17
Owner Exit
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
33
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

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

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 08 Jan 2020
Resigned 01 Apr 2020

BOYCE, Sean

Resigned
Little Roborough, DevonTQ13 7BQ
Born March 1969
Director
Appointed 28 Jan 2015
Resigned 14 Apr 2015

CANTY, Robert

Resigned
Purdy Close, WarringtonWA5 9QU
Born October 1988
Director
Appointed 07 Dec 2015
Resigned 05 Apr 2017

CHINNIAH, Jehan

Resigned
HayesUB4 0EG
Born September 1967
Director
Appointed 01 Apr 2020
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 02 Jun 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 01 May 2018

HUNTINGTON, Wayne

Resigned
Dunelm Road, DurhamDH6 3HP
Born January 1977
Director
Appointed 14 Apr 2015
Resigned 15 Jul 2015

KIELTY, Paul Charles

Resigned
Eccles, ManchesterM30 7AQ
Born May 1983
Director
Appointed 30 Jan 2019
Resigned 10 May 2019

MALLABY, Paul

Resigned
Ouston, Chester Le StreetDH2 1RL
Born December 1983
Director
Appointed 10 May 2019
Resigned 03 Oct 2019

MITCHELL, Ian Ronald

Resigned
Burbage, HinckleyLE10 2JY
Born September 1958
Director
Appointed 01 May 2018
Resigned 19 Sept 2018

MORRIS, Barry

Resigned
Chichester Road, Bognor RegisPO21 2XH
Born December 1988
Director
Appointed 15 Jul 2015
Resigned 07 Dec 2015

NICHOLLS, Garry

Resigned
Shelley Close, BromsgroveB61 0NH
Born April 1967
Director
Appointed 28 Apr 2017
Resigned 05 Apr 2018

POWELL, Michael James

Resigned
Tuebrook, LiverpoolL13 8AU
Born September 1962
Director
Appointed 19 Sept 2018
Resigned 30 Jan 2019

STEFANSKI, Michal

Resigned
67 Clifton Road, Weston-Super-MareBS23 1BW
Born March 1976
Director
Appointed 19 Sept 2014
Resigned 28 Jan 2015

WILKINSON, Daniel

Resigned
Culcheth Lane, ManchesterM40 1LX
Born September 1979
Director
Appointed 02 Jun 2014
Resigned 19 Sept 2014

WOODWARD, Larry

Resigned
BasildonSS16 4AG
Born May 1956
Director
Appointed 03 Oct 2019
Resigned 08 Jan 2020

Persons with significant control

10

2 Active
8 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 Jehan Chinniah

Ceased
HayesUB4 0EG
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 01 Apr 2020
Ceased 14 Mar 2024

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 08 Jan 2020
Ceased 01 Apr 2020

Mr Larry Woodward

Ceased
BasildonSS16 4AG
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 08 Jan 2020

Mr Paul Mallaby

Ceased
Ouston, Chester Le StreetDH2 1RL
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 10 May 2019
Ceased 03 Oct 2019

Mr Paul Charles Kielty

Ceased
Eccles, ManchesterM30 7AQ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 10 May 2019

Mr Michael James Powell

Ceased
Tuebrook, LiverpoolL13 8AU
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 30 Jan 2019

Mr Ian Ronald Mitchell

Ceased
Burbage, HinckleyLE10 2JY
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Ceased 19 Sept 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 01 May 2018

Robert Canty

Active
Forest Road, LeicesterLE5 0BT
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

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