Background WavePink WaveYellow Wave

PERRYWOOD HAULAGE LTD (08990444)

PERRYWOOD HAULAGE LTD (08990444) is an active UK company. incorporated on 10 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PERRYWOOD HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08990444
Status
active
Type
ltd
Incorporated
10 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
P

PERRYWOOD HAULAGE LTD

PERRYWOOD HAULAGE LTD is an active company incorporated on 10 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. PERRYWOOD HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08990444

LTD Company

Age

11 Years

Incorporated 10 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

73 Preston Road Preston PR3 3BA United Kingdom
From: 12 January 2021To: 26 March 2024
106 Brotherod Hall Road Rochdale OL12 7ED United Kingdom
From: 8 July 2019To: 12 January 2021
103 Broadgate Lane Horsforth Leeds LS18 5DU United Kingdom
From: 2 October 2018To: 8 July 2019
34 Main Road Sheffield S9 5HN United Kingdom
From: 7 August 2018To: 2 October 2018
22 Heather Way Brandon IP27 0SZ England
From: 14 February 2018To: 7 August 2018
20 Valley Road Mangotsfield Bristol BS16 9HN England
From: 12 July 2017To: 14 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 April 2017To: 12 July 2017
17 Margaret Court Widnes WA8 7XZ United Kingdom
From: 26 August 2016To: 6 April 2017
21 Woodstock Gardens Plymouth PL5 1PJ United Kingdom
From: 28 April 2016To: 26 August 2016
90 Woodbine Street East Rochdale OL16 5LB United Kingdom
From: 29 January 2016To: 28 April 2016
6 Coppice Close Hatfield AL10 9EF United Kingdom
From: 7 July 2015To: 29 January 2016
15 Maynard Walk Bagworth Coalville LE67 1BW
From: 20 April 2015To: 7 July 2015
33 Queens Road Tewkesbury GL20 5EL United Kingdom
From: 1 May 2014To: 20 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 10 April 2014To: 1 May 2014
Timeline

50 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
0
Funding
32
Officers
17
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

ALAKBAROV, Elburus

Resigned
RochdaleOL12 7ED
Born March 1983
Director
Appointed 13 Jun 2019
Resigned 08 Oct 2019

AZIZ, Abdul

Resigned
SheffieldS9 5HN
Born December 1986
Director
Appointed 30 Jul 2018
Resigned 24 Sept 2018

BLOWER, Robert

Resigned
Maynard Walk, CoalvilleLE67 1BW
Born November 1967
Director
Appointed 13 Apr 2015
Resigned 30 Jun 2015

CODAU, Felix

Resigned
Woodbine Street East, RochdaleOL16 5LB
Born June 1981
Director
Appointed 21 Jan 2016
Resigned 20 Apr 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 05 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 10 Apr 2014
Resigned 17 Apr 2014

HAMILTON, Daniel Patrick

Resigned
PrestonPR3 3BA
Born August 1991
Director
Appointed 17 Dec 2020
Resigned 14 Mar 2024

HANSEN, Dean

Resigned
BrandonIP27 0SZ
Born January 1973
Director
Appointed 16 Jan 2018
Resigned 30 Jul 2018

HUDSON, Mitchell

Resigned
Mangotsfield, BristolBS16 9HN
Born August 1992
Director
Appointed 05 Jul 2017
Resigned 16 Jan 2018

KAZENAS, Rimgaudas

Resigned
63 Strover Street, GillinghamME7 1KD
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 17 Dec 2020

LOFTUS, Mark

Resigned
Margaret Court, WidnesWA8 7XZ
Born July 1985
Director
Appointed 19 Aug 2016
Resigned 15 Mar 2017

NUGENT, Dean

Resigned
Queens Road, TewkesburyGL20 5EL
Born April 1977
Director
Appointed 17 Apr 2014
Resigned 13 Apr 2015

OGILVIE, Daniel

Resigned
Greenock, ScotlandPA15 3DX
Born April 1967
Director
Appointed 08 Oct 2019
Resigned 09 Jun 2020

SMITH, Richard Ian

Resigned
Horsforth, LeedsLS18 5DU
Born June 1992
Director
Appointed 24 Sept 2018
Resigned 13 Jun 2019

TIDESWELL, Karl

Resigned
Woodstock Gardens, PlymouthPL5 1PJ
Born September 1982
Director
Appointed 20 Apr 2016
Resigned 19 Aug 2016

WILDER, Martyn

Resigned
Coppice Close, HatfieldAL10 9EF
Born February 1959
Director
Appointed 30 Jun 2015
Resigned 21 Jan 2016

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 Daniel Patrick Hamilton

Ceased
PrestonPR3 3BA
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 14 Mar 2024

Mr Rimgaudas Kazenas

Ceased
63 Strover Street, GillinghamME7 1KD
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 17 Dec 2020

Mr Daniel Ogilvie

Ceased
Greenock, ScotlandPA15 3DX
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 09 Jun 2020

Mr Elburus Alakbarov

Ceased
RochdaleOL12 7ED
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Ceased 08 Oct 2019

Mr Richard Ian Smith

Ceased
Horsforth, LeedsLS18 5DU
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 13 Jun 2019

Mr Abdul Aziz

Ceased
SheffieldS9 5HN
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2018
Ceased 24 Sept 2018

Mr Dean Hansen

Ceased
BrandonIP27 0SZ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Ceased 30 Jul 2018

Mr Mitchell Hudson

Ceased
Mangotsfield, BristolBS16 9HN
Born August 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 Jul 2017
Ceased 16 Jan 2018

Mr Terence Dunne

Active
Forest Road, LeicesterLE5 0BT
Born January 1945

Nature of Control

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

Filing History

92

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 Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
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
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 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
2 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Dissolution Withdrawal Application Strike Off Company
9 February 2016
DS02DS02
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Gazette Notice Voluntary
12 January 2016
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
7 January 2016
AAAnnual Accounts
Dissolution Application Strike Off Company
3 January 2016
DS01DS01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Incorporation Company
10 April 2014
NEWINCIncorporation