Background WavePink WaveYellow Wave

WHITMINSTER HAULAGE LTD (08985079)

WHITMINSTER HAULAGE LTD (08985079) 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 licensed carriers. WHITMINSTER HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08985079
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITMINSTER HAULAGE LTD

WHITMINSTER 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 licensed carriers. WHITMINSTER HAULAGE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

08985079

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 (1 year ago)
Submitted on 6 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

7 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 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

39 Northwall Road Deal CT14 6PW United Kingdom
From: 28 September 2022To: 11 March 2026
8 Old Acre Road Bristol BS14 0HN United Kingdom
From: 14 July 2021To: 28 September 2022
23 Humphrey Crescent Urmston Manchester M41 9PU United Kingdom
From: 28 September 2020To: 14 July 2021
40 Brinkhill Walk Corby NN18 9HG United Kingdom
From: 1 September 2020To: 28 September 2020
2 Shrewsbury Terrace South Shields NE33 4LF United Kingdom
From: 17 October 2019To: 1 September 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 3 May 2019To: 17 October 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 8 November 2018To: 3 May 2019
1 Low Croft Wombwell Barnsley S73 0DX England
From: 23 July 2018To: 8 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 19 April 2018To: 23 July 2018
10 Haweswater Avenue Ince Wigan WN2 2PH England
From: 16 February 2018To: 19 April 2018
205 Kingsway Leicester LE3 2PP England
From: 31 July 2017To: 16 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 March 2017To: 31 July 2017
48 Crackthorne Drive Rugby CV23 0GL United Kingdom
From: 4 July 2016To: 11 March 2017
21 Meadow Way Harborough Magna Rugby CV23 0HP United Kingdom
From: 24 June 2016To: 4 July 2016
Flat 102 Wood Court Coventry CV2 1RJ United Kingdom
From: 21 April 2016To: 24 June 2016
138 Ladyshot Harlow CM20 3EP United Kingdom
From: 30 September 2015To: 21 April 2016
18 Plantation Close Castlefields Runcorn WA7 2LW United Kingdom
From: 22 April 2015To: 30 September 2015
267 North Hyde Lane Southall UB2 5TE
From: 17 March 2015To: 22 April 2015
9 Denver Road Birmingham B14 5ED United Kingdom
From: 6 May 2014To: 17 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 April 2014To: 6 May 2014
Timeline

61 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 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
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
36
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

AUSTIN, Travis

Resigned
DealCT14 6PW
Born November 1992
Director
Appointed 05 Sept 2022
Resigned 13 Feb 2026

BHANGU, Ranjit Singh

Resigned
North Hyde Lane, SouthallUB2 5TE
Born February 1967
Director
Appointed 12 Mar 2015
Resigned 17 Apr 2015

BUSHELL, Paul

Resigned
Plantation Close, RuncornWA7 2LW
Born May 1978
Director
Appointed 17 Apr 2015
Resigned 22 Sept 2015

CHARD, Matt

Resigned
BristolBS14 0HN
Born May 1979
Director
Appointed 02 Jul 2021
Resigned 05 Sept 2022

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 10 Mar 2017
Resigned 21 Jul 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 22 Jun 2018

FULTON, Clive

Resigned
Denver Road, BirminghamB14 5ED
Born October 1966
Director
Appointed 22 Apr 2014
Resigned 12 Mar 2015

KISLAUSKAS, Arnoldas

Resigned
Ince, WiganWN2 2PH
Born April 1982
Director
Appointed 12 Feb 2018
Resigned 05 Apr 2018

LEWANDOWSKI, Janek

Resigned
South ShieldsNE33 4LF
Born September 1984
Director
Appointed 27 Sept 2019
Resigned 10 Aug 2020

LEWANDOWSKI, Lukasz Rafal

Resigned
Ladyshot, HarlowCM20 3EP
Born April 1981
Director
Appointed 22 Sept 2015
Resigned 12 Apr 2016

O'BRIEN, John

Resigned
Moodiesburn, GlasgowG69 0EQ
Born May 1993
Director
Appointed 31 Oct 2018
Resigned 17 Apr 2019

O'MEARA, Laura

Resigned
Crackthorne Drive, RugbyCV23 0GL
Born February 1986
Director
Appointed 12 Apr 2016
Resigned 10 Mar 2017

PUGH, Connor

Resigned
Urmston, ManchesterM41 9PU
Born December 1997
Director
Appointed 11 Sept 2020
Resigned 02 Jul 2021

RAWSTHORNE, Christopher

Resigned
LeicesterLE3 2PP
Born June 1969
Director
Appointed 21 Jul 2017
Resigned 12 Feb 2018

TURNER, Alex Sean

Resigned
Wombwell, BarnsleyS73 0DX
Born August 1987
Director
Appointed 22 Jun 2018
Resigned 31 Oct 2018

VERGA, Florin

Resigned
CorbyNN18 9HG
Born December 1984
Director
Appointed 10 Aug 2020
Resigned 11 Sept 2020

WANNAN, Ross William John

Resigned
BonnybridgeFK4 1AP
Born March 1989
Director
Appointed 17 Apr 2019
Resigned 27 Sept 2019

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 Feb 2026

Mr Travis Austin

Ceased
DealCT14 6PW
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2022
Ceased 13 Feb 2026

Mr Matt Chard

Ceased
BristolBS14 0HN
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Ceased 05 Sept 2022

Mr Connor Pugh

Ceased
Urmston, ManchesterM41 9PU
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 02 Jul 2021

Mr Florin Verga

Ceased
CorbyNN18 9HG
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
Ceased 11 Sept 2020

Mr Janek Lewandowski

Ceased
South ShieldsNE33 4LF
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019
Ceased 10 Aug 2020

Mr Ross William John Wannan

Ceased
BonnybridgeFK4 1AP
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 27 Sept 2019

Mr John O'Brien

Ceased
Moodiesburn, GlasgowG69 0EQ
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 17 Apr 2019

Mr Alex Sean Turner

Ceased
Wombwell, BarnsleyS73 0DX
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 31 Oct 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 22 Jun 2018

Mr Arnoldas Kislauskas

Ceased
Ince, WiganWN2 2PH
Born April 1982

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 2018
Ceased 05 Apr 2018

Mr Christopher Rawsthorne

Ceased
LeicesterLE3 2PP
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2017
Ceased 12 Feb 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 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
17 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
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
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment 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
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 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
Incorporation Company
8 April 2014
NEWINCIncorporation