Background WavePink WaveYellow Wave

BROWSTON LOGISTICS LTD (09056752)

BROWSTON LOGISTICS LTD (09056752) 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. BROWSTON LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09056752
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

BROWSTON LOGISTICS LTD

BROWSTON LOGISTICS 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. BROWSTON LOGISTICS LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09056752

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 (10 months ago)
Submitted on 18 November 2025 (4 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

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 9 October 2025 (5 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

5 Pedley Close Westfield Sheffield S20 8EY England
From: 9 November 2020To: 28 February 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 26 October 2020To: 9 November 2020
206 Scott Hall Road Leeds LS7 3JS United Kingdom
From: 3 September 2020To: 26 October 2020
191 Washington Street Bradford BD8 9QP England
From: 26 August 2020To: 3 September 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 26 August 2020
129 Broomsping Lane Sheffield S10 2FD United Kingdom
From: 3 December 2019To: 16 January 2020
31 Beryl Avenue Blackburn BB1 9RR United Kingdom
From: 2 July 2019To: 3 December 2019
15 Croxteth Road Bootle L20 5EA England
From: 31 May 2018To: 2 July 2019
5 Pedley Close Westfield Sheffield S20 8EY England
From: 19 July 2017To: 31 May 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 April 2017To: 19 July 2017
274 Denewood Crescent Nottingham NG8 3DD United Kingdom
From: 3 June 2016To: 19 April 2017
7 Eccles Close Caversham Reading RG4 5BJ
From: 27 November 2014To: 3 June 2016
21 Elan Close Bettws Newport NP20 7BR United Kingdom
From: 22 July 2014To: 27 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 22 July 2014
Timeline

55 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Owner Exit
Jun 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 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
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
32
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

AL-HARIRI, Feras Adnan

Resigned
SheffieldS10 2FD
Born November 1985
Director
Appointed 15 Nov 2019
Resigned 27 Apr 2020

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 26 Oct 2020
Resigned 09 Nov 2020

BENNETT, Barry James

Resigned
BootleL20 5EA
Born November 1984
Director
Appointed 08 May 2018
Resigned 26 Oct 2018

CLIFFORD, Christopher

Resigned
GlasgowG33 3GF
Born June 1990
Director
Appointed 26 Oct 2018
Resigned 24 Jun 2019

DUFFY, Stephen Lewis

Resigned
BlackburnBB1 9RR
Born October 1993
Director
Appointed 24 Jun 2019
Resigned 15 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 28 Mar 2017
Resigned 12 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 15 Jul 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 May 2018

GRIER, David

Resigned
MotherwellML1 3JP
Born November 1966
Director
Appointed 27 Apr 2020
Resigned 18 Aug 2020

KUCHARSKI, Piotr

Resigned
Denewood Crescent, NottinghamNG8 3DD
Born December 1983
Director
Appointed 26 May 2016
Resigned 28 Mar 2017

PALMER, Jordan Antony

Resigned
Westfield, SheffieldS20 8EY
Born July 1996
Director
Appointed 09 Nov 2020
Resigned 09 Nov 2020

PALMER, Jordan Antony

Resigned
Pedley Close, SheffieldS20 8EY
Born July 1996
Director
Appointed 05 Apr 2018
Resigned 28 Feb 2024

PALMER, Jordan Antony

Resigned
Westfield, SheffieldS20 8EY
Born July 1996
Director
Appointed 12 Jul 2017
Resigned 05 Apr 2018

PRIESTLEY, Michael

Resigned
Eccles Close, ReadingRG4 5BJ
Born April 1949
Director
Appointed 18 Nov 2014
Resigned 26 May 2016

STOCK, Carl

Resigned
Elan Close, NewportNP20 7BR
Born February 1984
Director
Appointed 15 Jul 2014
Resigned 18 Nov 2014

WATSON, Romain

Resigned
LeedsLS6 2NG
Born September 1981
Director
Appointed 18 Aug 2020
Resigned 26 Oct 2020

Persons with significant control

12

1 Active
11 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 28 Feb 2024

Mr Jordan Antony Palmer

Ceased
Westfield, SheffieldS20 8EY
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 28 Feb 2024

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 26 Oct 2020
Ceased 09 Nov 2020

Mr Romain Watson

Ceased
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 18 Aug 2020
Ceased 26 Oct 2020

Mr David Grier

Ceased
MotherwellML1 3JP
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2020
Ceased 18 Aug 2020

Mr Feras Adnan Al-Hariri

Ceased
SheffieldS10 2FD
Born November 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 Nov 2019
Ceased 27 Apr 2020

Mr Stephen Lewis Duffy

Ceased
BlackburnBB1 9RR
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 15 Nov 2019

Mr Christopher Clifford

Ceased
GlasgowG33 3GF
Born June 1990

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 2018
Ceased 24 Jun 2019

Mr Barry James Bennett

Ceased
BootleL20 5EA
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 26 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 08 May 2018

Mr Jordan Antony Palmer

Ceased
Westfield, SheffieldS20 8EY
Born July 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
BootleL20 5EA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

95

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
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination 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
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 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
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Incorporation Company
27 May 2014
NEWINCIncorporation