Background WavePink WaveYellow Wave

TIBBERTON HAULAGE LTD (08985004)

TIBBERTON HAULAGE LTD (08985004) is an active UK company. incorporated on 8 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TIBBERTON HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08985004
Status
active
Type
ltd
Incorporated
8 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
T

TIBBERTON HAULAGE LTD

TIBBERTON HAULAGE LTD is an active company incorporated on 8 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. TIBBERTON HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08985004

LTD Company

Age

11 Years

Incorporated 8 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 7 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

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

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

Previous Addresses

100 Wrexham Avenue Walsall WS2 0DQ United Kingdom
From: 16 April 2021To: 12 March 2026
105 Inverness Road Dukinfield SK16 5AF United Kingdom
From: 28 July 2020To: 16 April 2021
Flat 1 394 Ley Street Ilford IG2 7BS United Kingdom
From: 17 December 2019To: 28 July 2020
41 Mortimer Street Derby DE24 8FW England
From: 13 August 2019To: 17 December 2019
Aurora Ranch Caravan Park London Road Bolney Haywards Heath RH17 5RL England
From: 21 March 2019To: 13 August 2019
131 Warrington Road Penketh Warrington WA5 2EN England
From: 1 August 2018To: 21 March 2019
64 Baxter Road London E16 3HD England
From: 17 April 2018To: 1 August 2018
44a Shirley Gardens Hanwell W7 3PT United Kingdom
From: 21 June 2017To: 17 April 2018
The Railway Telegraph 19 Brigstock Road Thornton Heath CR7 7JJ United Kingdom
From: 28 April 2015To: 21 June 2017
37a Cambridge Road Plymouth PL2 1PU
From: 7 November 2014To: 28 April 2015
30 Egremont Street, Glemsford Sudbury Suffolk CO10 7SA United Kingdom
From: 7 August 2014To: 7 November 2014
23 Evelyn Road Leicester LE3 3BB United Kingdom
From: 6 May 2014To: 7 August 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 April 2014To: 6 May 2014
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
26
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 16 Feb 2026

BEAMAN, John

Resigned
LondonE16 3HD
Born January 1950
Director
Appointed 06 Apr 2018
Resigned 16 Jul 2018

BRITTAIN, Robert

Resigned
DukinfieldSK16 5AF
Born July 1983
Director
Appointed 06 Jul 2020
Resigned 12 Mar 2021

COMPTON, James Frederick

Resigned
Egremont Street, SudburyCO10 7SA
Born April 1959
Director
Appointed 23 Jul 2014
Resigned 27 Oct 2014

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Apr 2014
Resigned 22 Apr 2014

HORSLEY, Frederick John

Resigned
London Road, Haywards HeathRH17 5RL
Born March 1966
Director
Appointed 13 Mar 2019
Resigned 15 Jul 2019

HUGHES, Stephen

Resigned
Evelyn Road, LeicesterLE3 3BB
Born August 1954
Director
Appointed 22 Apr 2014
Resigned 23 Jul 2014

JOHNSON, Craig

Resigned
Penketh, WarringtonWA5 2EN
Born July 1981
Director
Appointed 16 Jul 2018
Resigned 13 Mar 2019

LEVISAUSKAS, Rokas

Resigned
DerbyDE24 8FW
Born January 1985
Director
Appointed 15 Jul 2019
Resigned 29 Nov 2019

MASON, Scott

Resigned
Cambridge Road, PlymouthPL2 1PU
Born February 1979
Director
Appointed 27 Oct 2014
Resigned 23 Apr 2015

MUNA, Allan

Resigned
19 Brigstock Road, Thornton HeathCR7 7JJ
Born March 1971
Director
Appointed 23 Apr 2015
Resigned 05 Apr 2017

NEMBHARD, Ian

Resigned
Shirley Gardens, HanwellW7 3PT
Born November 1972
Director
Appointed 13 Jun 2017
Resigned 06 Apr 2018

PETCU, Florin-Cristian

Resigned
IlfordIG2 7BS
Born May 1991
Director
Appointed 29 Nov 2019
Resigned 06 Jul 2020

SIGNEJEVS, Maksims

Resigned
WalsallWS2 0DQ
Born June 1986
Director
Appointed 12 Mar 2021
Resigned 16 Feb 2026

Persons with significant control

9

1 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 16 Feb 2026

Mr Maksims Signejevs

Ceased
WalsallWS2 0DQ
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 16 Feb 2026

Mr Robert Brittain

Ceased
DukinfieldSK16 5AF
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020
Ceased 12 Mar 2021

Mr Florin-Cristian Petcu

Ceased
IlfordIG2 7BS
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 06 Jul 2020

Mr Rokas Levisauskas

Ceased
DerbyDE24 8FW
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 15 Jul 2019
Ceased 29 Nov 2019

Mr Frederick John Horsley

Ceased
London Road, Haywards HeathRH17 5RL
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Ceased 15 Jul 2019

Mr Craig Johnson

Ceased
Penketh, WarringtonWA5 2EN
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Ceased 13 Mar 2019

Mr John Beaman

Ceased
LondonE16 3HD
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 16 Jul 2018

Allan Muna

Ceased
Shirley Gardens, HanwellW7 3PT
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Incorporation Company
8 April 2014
NEWINCIncorporation