Background WavePink WaveYellow Wave

HASTON HAULAGE LTD (09056738)

HASTON HAULAGE LTD (09056738) 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. HASTON HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed, WATSON, Romain.

Company Number
09056738
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, WATSON, Romain
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTON HAULAGE LTD

HASTON HAULAGE 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. HASTON HAULAGE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09056738

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 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

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

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

Previous Addresses

206 Scott Hall Road Leeds LS7 3JS England
From: 10 November 2020To: 5 April 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 10 November 2020
9 Inkerman Street Blackburn BB1 7LF United Kingdom
From: 8 October 2019To: 16 January 2020
25 Nelson Avenue Whiston Prescot L35 3PG England
From: 9 May 2019To: 8 October 2019
7 Limewood Way Leeds LS14 1AB
From: 7 February 2019To: 9 May 2019
5 the Hemmings Berkhamsted HP4 3NY United Kingdom
From: 27 July 2018To: 7 February 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 June 2018To: 27 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 June 2017To: 22 June 2018
11 Burnage Close Liverpool L24 2TS United Kingdom
From: 18 November 2016To: 2 June 2017
25 Bonchurch Road Whitwick Coalville LE67 5AA United Kingdom
From: 8 December 2015To: 18 November 2016
15 Dominion Parade Station Road Harrow HA1 2TR
From: 22 April 2015To: 8 December 2015
Flat 70 William Banford House Munster Road SW6 4EX United Kingdom
From: 14 July 2014To: 22 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 14 July 2014
Timeline

45 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Left
Feb 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Apr 24
Director Joined
Apr 24
0
Funding
27
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AYYAZ, Mohammed

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

WATSON, Romain

Active
LeedsLS6 2NG
Born September 1981
Director
Appointed 26 Oct 2020

ALAWIYE, Saibu

Resigned
Munster Road, LondonSW6 4EX
Born November 1977
Director
Appointed 11 Jul 2014
Resigned 17 Apr 2015

CLOCHERTY, Adam Thom

Resigned
GlasgowG32 8EU
Born October 1994
Director
Appointed 27 Nov 2017
Resigned 05 Apr 2018

DOBINSON, David Andrew

Resigned
BerkhamstedHP4 3NY
Born January 1991
Director
Appointed 10 Jul 2018
Resigned 01 Feb 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 10 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 27 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 11 Jul 2014

HAINEY, Alastair

Resigned
Kirkintilloch, GlasgowG66 2UG
Born July 1981
Director
Appointed 04 Jun 2020
Resigned 26 Oct 2020

HAWTIN, Andrew

Resigned
Bonchurch Road, CoalvilleLE67 5AA
Born March 1977
Director
Appointed 26 Nov 2015
Resigned 11 Nov 2016

LENNOX, Allan

Resigned
Burnage Close, LiverpoolL24 2TS
Born January 1959
Director
Appointed 11 Nov 2016
Resigned 05 Apr 2017

LOVATT, Karl

Resigned
WiganWN6 7DZ
Born May 1972
Director
Appointed 22 Jan 2020
Resigned 04 Jun 2020

NADEEM, Qaiser

Resigned
BlackburnBB1 7LF
Born March 1981
Director
Appointed 19 Sept 2019
Resigned 22 Jan 2020

PIRLEA, Claudiu, Mr.

Resigned
Dominion Parade, HarrowHA1 2TR
Born September 1988
Director
Appointed 17 Apr 2015
Resigned 26 Nov 2015

STEWART, Michael

Resigned
Whiston, PrescotL35 3PG
Born November 1983
Director
Appointed 26 Apr 2019
Resigned 19 Sept 2019

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 15 Mar 2024

Mr Romain Watson

Active
LeedsLS6 2NG
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020

Mr Alastair Hainey

Ceased
Kirkintilloch, GlasgowG66 2UG
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 04 Jun 2020
Ceased 26 Oct 2020

Mr Karl Lovatt

Ceased
WiganWN6 7DZ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 04 Jun 2020

Mr Qaiser Nadeem

Ceased
BlackburnBB1 7LF
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 22 Jan 2020

Mr Michael Stewart

Ceased
Whiston, PrescotL35 3PG
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 19 Sept 2019

Mr David Andrew Dobinson

Ceased
BerkhamstedHP4 3NY
Born January 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Ceased 26 Apr 2019

Mr Terence 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 10 Jul 2018

Mr Adam Thom Clocherty

Ceased
GlasgowG32 8EU
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

82

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