Background WavePink WaveYellow Wave

HAINAULT HAULAGE LTD (08983350)

HAINAULT HAULAGE LTD (08983350) 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. HAINAULT HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08983350
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
H

HAINAULT HAULAGE LTD

HAINAULT 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. HAINAULT HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08983350

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

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 13 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

6 Balmer Drive Manchester M23 2YQ United Kingdom
From: 3 December 2019To: 15 March 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 28 November 2019To: 3 December 2019
6 Balmer Drive Manchester M23 2YQ United Kingdom
From: 18 April 2019To: 28 November 2019
18 Willoughby Drive Solihull B91 3GB United Kingdom
From: 19 November 2018To: 18 April 2019
21 Palmers Field Avenue Chichester PO19 6YE United Kingdom
From: 16 August 2018To: 19 November 2018
14 Lincoln Street Kingsthorpe Northampton NN2 6NR United Kingdom
From: 1 August 2018To: 16 August 2018
11 Conley Road London NW10 9PB England
From: 19 April 2018To: 1 August 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 12 April 2017To: 19 April 2018
10 Balby Road Doncaster DN4 0JL United Kingdom
From: 15 December 2016To: 12 April 2017
24 Woodthorne Close Daresbury Warrington WA4 6NQ United Kingdom
From: 6 November 2015To: 15 December 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 30 April 2014To: 6 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 April 2014To: 30 April 2014
Timeline

34 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
21
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

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

CONWAY, Declan

Resigned
ManchesterM23 2YQ
Born March 1968
Director
Appointed 09 Apr 2019
Resigned 15 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Mar 2017
Resigned 30 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 07 Apr 2014
Resigned 16 Apr 2014

HOGG, Andrew

Resigned
Malcolm Court, DollerFK14 7HY
Born May 1971
Director
Appointed 16 Apr 2014
Resigned 28 Oct 2015

LEE, Terry

Resigned
SolihullB91 3GB
Born March 1959
Director
Appointed 08 Nov 2018
Resigned 09 Apr 2019

MARTIN, Wayne

Resigned
Woodthorne Close, WarringtonWA4 6NQ
Born September 1963
Director
Appointed 28 Oct 2015
Resigned 08 Dec 2016

MCCLYMONT, Tyrone Trevor

Resigned
LondonNW10 9PB
Born August 1978
Director
Appointed 11 Apr 2018
Resigned 17 Jul 2018

MCNALLY, Philip

Resigned
GlasgowG69 9AD
Born September 1959
Director
Appointed 15 Nov 2019
Resigned 14 Mar 2024

POPA, Dimitru

Resigned
Balby Road, DoncasterDN4 0JL
Born May 1987
Director
Appointed 08 Dec 2016
Resigned 22 Mar 2017

STROPUS, Algirdas

Resigned
ChichesterPO19 6YE
Born January 1985
Director
Appointed 17 Jul 2018
Resigned 08 Nov 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 14 Mar 2024

Mr Philip Mcnally

Ceased
GlasgowG69 9AD
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 14 Mar 2024

Mr Declan Conway

Ceased
ManchesterM23 2YQ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Ceased 15 Nov 2019

Mr Terry Lee

Ceased
SolihullB91 3GB
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 09 Apr 2019

Mr Algirdas Stropus

Ceased
ChichesterPO19 6YE
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Ceased 08 Nov 2018

Mr Tyrone Trevor Mcclymont

Ceased
LondonNW10 9PB
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 17 Jul 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

72

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