Background WavePink WaveYellow Wave

WESTBOURNE HAULAGE LTD (08982895)

WESTBOURNE HAULAGE LTD (08982895) is an active UK company. incorporated on 7 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WESTBOURNE HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08982895
Status
active
Type
ltd
Incorporated
7 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
W

WESTBOURNE HAULAGE LTD

WESTBOURNE HAULAGE LTD is an active company incorporated on 7 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. WESTBOURNE HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08982895

LTD Company

Age

11 Years

Incorporated 7 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 6 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

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

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

Previous Addresses

25 West Drive Bury BL9 5DN United Kingdom
From: 21 November 2019To: 28 February 2024
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 27 June 2019To: 21 November 2019
21 Isinglass Drive Edlington Doncaster DN12 1DG United Kingdom
From: 20 February 2019To: 27 June 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 20 February 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 December 2017To: 6 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 March 2017To: 27 December 2017
17 Maple Avenue Newcastle ST5 7BN United Kingdom
From: 17 October 2016To: 24 March 2017
58 Fairfurlong Withywood Bristol BS13 9HX
From: 2 May 2014To: 17 October 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 April 2014To: 2 May 2014
Timeline

32 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Mar 19
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
18
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

ANKERS, Paul

Resigned
Maple Avenue, NewcastleST5 7BN
Born August 1989
Director
Appointed 05 Oct 2016
Resigned 15 Mar 2017

BRADING, Jamie Thomas

Resigned
DunbarEH42 1LX
Born March 1994
Director
Appointed 16 Nov 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 16 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 07 Apr 2014
Resigned 17 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 27 Jun 2019
Resigned 30 Oct 2019

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Feb 2019

LEWIS, Lee Julian

Resigned
Fairfurlong, BristolBS13 9HX
Born October 1971
Director
Appointed 17 Apr 2014
Resigned 05 Oct 2016

PAPP, Andras

Resigned
Edlington, DoncasterDN12 1DG
Born March 1974
Director
Appointed 12 Feb 2019
Resigned 28 Feb 2019

YOUNIS, Kameron

Resigned
BuryBL9 5DN
Born September 1983
Director
Appointed 30 Oct 2019
Resigned 28 Feb 2024

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 28 Feb 2024

Mr Kameron Younis

Ceased
BuryBL9 5DN
Born September 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 Oct 2019
Ceased 28 Feb 2024

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 27 Jun 2019
Ceased 30 Oct 2019

Mr Andras Papp

Ceased
Edlington, DoncasterDN12 1DG
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Ceased 27 Jun 2019

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 12 Feb 2019

Mr Jamie Thomas Brading

Ceased
DunbarEH42 1LX
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Incorporation Company
7 April 2014
NEWINCIncorporation