Background WavePink WaveYellow Wave

BRANCASTER TRANSPORT LTD (09056118)

BRANCASTER TRANSPORT LTD (09056118) is an active UK company. incorporated on 27 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. BRANCASTER TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09056118
Status
active
Type
ltd
Incorporated
27 May 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
B

BRANCASTER TRANSPORT LTD

BRANCASTER TRANSPORT LTD is an active company incorporated on 27 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. BRANCASTER TRANSPORT LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09056118

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 September 2025 (7 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

6 Barrington Drive Runcorn WA7 6HH United Kingdom
From: 26 November 2020To: 22 April 2024
26 Concourse Way St Helens WA9 3QL United Kingdom
From: 22 September 2020To: 26 November 2020
92 New Street St Helens WA9 3XG United Kingdom
From: 31 December 2019To: 22 September 2020
24 Thomas Road Stainforth Doncaster DN7 5QJ United Kingdom
From: 27 November 2019To: 31 December 2019
40 Belvedere Road Burnley BB10 4BD United Kingdom
From: 9 July 2019To: 27 November 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 18 April 2019To: 9 July 2019
19 Sheardown Street Doncaster DN4 0BH United Kingdom
From: 11 December 2018To: 18 April 2019
19 Mona Road Burton-on-Trent DE13 0UF United Kingdom
From: 25 July 2018To: 11 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 5 July 2018To: 25 July 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 9 February 2018To: 5 July 2018
18 Brookway Blackburn BB2 4RB United Kingdom
From: 2 December 2016To: 9 February 2018
3 Purbeck Road Rushden NN10 6UH United Kingdom
From: 12 May 2016To: 2 December 2016
3 Foxley Heath Widnes WA8 7EB United Kingdom
From: 18 November 2015To: 12 May 2016
15 Lower Lamb Street Bristol BS1 5QR
From: 26 March 2015To: 18 November 2015
12a Queen Street Orrell Wigan WN5 0AE United Kingdom
From: 24 December 2014To: 26 March 2015
101 Pickford Lane Dukinfield SK16 4TG United Kingdom
From: 3 October 2014To: 24 December 2014
2 the Manor , the Causeway Billing Garden Village Northampton NN3 9EX United Kingdom
From: 18 June 2014To: 3 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 18 June 2014
Timeline

64 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
39
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

AINSWORTH, Michael

Resigned
Foxley Heath, WidnesWA8 7EB
Born August 1964
Director
Appointed 30 Oct 2015
Resigned 04 May 2016

BAILEY, Anthony

Resigned
Lower Lamb Street, BristolBS1 5QR
Born November 1955
Director
Appointed 19 Mar 2015
Resigned 30 Oct 2015

BAXTER, Howard

Resigned
Queen Street, WiganWN5 0AE
Born February 1967
Director
Appointed 16 Dec 2014
Resigned 19 Mar 2015

BIRCH, Rachel

Resigned
Purbeck Road, RushdenNN10 6UH
Born July 1976
Director
Appointed 04 May 2016
Resigned 25 Nov 2016

BROGAN, James

Resigned
St HelensWA9 3XG
Born November 1994
Director
Appointed 18 Dec 2019
Resigned 06 May 2020

BUDRYS, Gediminas

Resigned
BurnleyBB10 4BD
Born November 1989
Director
Appointed 26 Jun 2019
Resigned 11 Nov 2019

BURKE, Chris James

Resigned
Pickford Lane, DukinfieldSK16 4TG
Born August 1984
Director
Appointed 25 Sept 2014
Resigned 16 Dec 2014

DAVIE, Christopher

Resigned
GlasgowG40 4DD
Born June 1978
Director
Appointed 06 May 2020
Resigned 07 Sept 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 10 Jun 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 02 Jul 2018

GAZI, Tomas

Resigned
DoncasterDN4 0BH
Born January 1994
Director
Appointed 03 Dec 2018
Resigned 09 Apr 2019

HEATH, Christopher

Resigned
St HelensWA9 3QL
Born October 1990
Director
Appointed 07 Sept 2020
Resigned 06 Nov 2020

PASINSKI, Steven

Resigned
GlasgowG33 3NW
Born January 1985
Director
Appointed 05 Dec 2017
Resigned 05 Apr 2018

PYE, Brad

Resigned
Stainforth, DoncasterDN7 5QJ
Born March 1998
Director
Appointed 11 Nov 2019
Resigned 18 Dec 2019

ROUGHLEY, James

Resigned
Burton-On-TrentDE13 0UF
Born October 1973
Director
Appointed 02 Jul 2018
Resigned 03 Dec 2018

SMITH, Terence

Resigned
RuncornWA7 6HH
Born April 1963
Director
Appointed 06 Nov 2020
Resigned 15 Mar 2024

STANDEN, Keith

Resigned
The Manor, The Causeway, NorthamptonNN3 9EX
Born September 1947
Director
Appointed 10 Jun 2014
Resigned 25 Sept 2014

TJAMBURO, Christophorus

Resigned
BellshillML4 1LN
Born August 1976
Director
Appointed 09 Apr 2019
Resigned 26 Jun 2019

TOWNSEND, Neil

Resigned
Brookway, BlackburnBB2 4RB
Born September 1963
Director
Appointed 25 Nov 2016
Resigned 05 Dec 2017

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 15 Mar 2024

Mr Terence Smith

Ceased
RuncornWA7 6HH
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Ceased 15 Mar 2024

Mr Christopher Heath

Ceased
St HelensWA9 3QL
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Ceased 06 Nov 2020

Mr Christopher Davie

Ceased
GlasgowG40 4DD
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 07 Sept 2020

Mr James Brogan

Ceased
St HelensWA9 3XG
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 06 May 2020

Mr Brad Pye

Ceased
Stainforth, DoncasterDN7 5QJ
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 18 Dec 2019

Mr Gediminas Budrys

Ceased
BurnleyBB10 4BD
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 11 Nov 2019

Mr Christophorus Tjamburo

Ceased
BellshillML4 1LN
Born August 1976

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 26 Jun 2019

Mr Tomas Gazi

Ceased
DoncasterDN4 0BH
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Ceased 09 Apr 2019

Mr James Roughley

Ceased
Burton-On-TrentDE13 0UF
Born October 1973

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 2018
Ceased 03 Dec 2018

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 02 Jul 2018

Mr Steven Pasinski

Ceased
GlasgowG33 3NW
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 05 Dec 2017
Ceased 05 Apr 2018

Neil Townsend

Ceased
LeedsLS7 4RA
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

106

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