Background WavePink WaveYellow Wave

CALVERTON HAULAGE LTD (09063360)

CALVERTON HAULAGE LTD (09063360) is an active UK company. incorporated on 30 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CALVERTON HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09063360
Status
active
Type
ltd
Incorporated
30 May 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
C

CALVERTON HAULAGE LTD

CALVERTON HAULAGE LTD is an active company incorporated on 30 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CALVERTON HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09063360

LTD Company

Age

11 Years

Incorporated 30 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 30 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

49 Station Road Aylesbury HP22 5UE United Kingdom
From: 9 June 2021To: 10 April 2024
Flat 7 Beau Court Hednesford Road Cannock WS11 6UW United Kingdom
From: 2 December 2020To: 9 June 2021
9 Capron Beanhill Milton Keynes MK6 4LF United Kingdom
From: 5 August 2020To: 2 December 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 27 April 2020To: 5 August 2020
26 Silverdale Avenue Oldham OL9 9DL United Kingdom
From: 16 April 2020To: 27 April 2020
9a Shaw Street Royton Oldham OL2 6DL United Kingdom
From: 17 February 2020To: 16 April 2020
17 Holland Road Wembley HA0 4RH England
From: 2 July 2019To: 17 February 2020
16 Greenwood Close Upton Pontefract WF9 1NU United Kingdom
From: 15 February 2019To: 2 July 2019
6 Church View Road Penistone Sheffield S36 6AT England
From: 6 April 2018To: 15 February 2019
427 Halifax Road Bradford BD6 2JY United Kingdom
From: 13 June 2017To: 6 April 2018
427 Halifax Road Bradford BD6 2JY United Kingdom
From: 20 April 2017To: 13 June 2017
57 Turners Road South Luton LU2 0PH United Kingdom
From: 17 October 2016To: 20 April 2017
71 Bournville Road Weston-Super-Mare BS23 3RR United Kingdom
From: 24 August 2016To: 17 October 2016
20 Elmsett Close Warrington WA5 3RX United Kingdom
From: 3 June 2016To: 24 August 2016
40 Aylands Road Enfield EN3 6PN United Kingdom
From: 22 April 2016To: 3 June 2016
7 Meldrum Court Temple Herdewyke Southam CV47 2UF United Kingdom
From: 3 August 2015To: 22 April 2016
4 Taywood Road Bolton BL3 4SJ United Kingdom
From: 2 July 2015To: 3 August 2015
11 Worsley Street Southsea Portsmouth PO4 9PR
From: 26 March 2015To: 2 July 2015
15 Needwood Hill Lichfield WS13 7JQ United Kingdom
From: 3 February 2015To: 26 March 2015
16 Beresford Close Andover SP10 2HN United Kingdom
From: 3 December 2014To: 3 February 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 October 2014To: 3 December 2014
3 Highfield Estate Pensilva Liskeard PL14 5NY United Kingdom
From: 10 September 2014To: 29 October 2014
6 Bolton Way Walsall WS3 2TP United Kingdom
From: 27 June 2014To: 10 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 30 May 2014To: 27 June 2014
Timeline

67 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
46
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

AYYAZ, Mohammed

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

ADAMS, Jake

Resigned
Upton, PontefractWF9 1NU
Born August 1992
Director
Appointed 07 Feb 2019
Resigned 31 May 2019

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 27 Apr 2020
Resigned 22 Jul 2020

BURRELL, David

Resigned
Elmsett Close, WarringtonWA5 3RX
Born August 1964
Director
Appointed 27 May 2016
Resigned 17 Aug 2016

CARRIGAN, Scott

Resigned
98 Ardnahoe Avenue, GlasgowG42 0EU
Born January 1974
Director
Appointed 17 Oct 2014
Resigned 26 Nov 2014

DEAR, Gary

Resigned
Turners Road South, LutonLU2 0PH
Born November 1974
Director
Appointed 06 Oct 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 30 May 2014
Resigned 17 Jun 2014

EVANS, Luke

Resigned
OldhamOL9 9DL
Born September 1999
Director
Appointed 31 Mar 2020
Resigned 27 Apr 2020

HARRIES, Luke

Resigned
Beresford Close, AndoverSP10 2HN
Born October 1992
Director
Appointed 26 Nov 2014
Resigned 30 Jan 2015

HEDLEY, Matthew

Resigned
Worsley Street, PortsmouthPO4 9PR
Born November 1970
Director
Appointed 19 Mar 2015
Resigned 25 Jun 2015

HORVATH, Attila

Resigned
WembleyHA0 4RH
Born November 1984
Director
Appointed 31 May 2019
Resigned 06 Feb 2020

IMBERT, Jason

Resigned
Aylands Road, EnfieldEN3 6PN
Born May 1982
Director
Appointed 14 Apr 2016
Resigned 27 May 2016

LANG, Russell

Resigned
Highfield Estate, LiskeardPL14 5NY
Born July 1961
Director
Appointed 26 Aug 2014
Resigned 17 Oct 2014

LISI, Mark

Resigned
Hednesford Road, CannockWS11 6UW
Born June 1970
Director
Appointed 17 Nov 2020
Resigned 22 Feb 2021

MARLEY, Shane Richard

Resigned
Penistone, SheffieldS36 6AT
Born March 1979
Director
Appointed 29 Mar 2018
Resigned 07 Feb 2019

MATHESON, Thomas

Resigned
Meldrum Court, SouthamCV47 2UF
Born August 1968
Director
Appointed 24 Jul 2015
Resigned 14 Apr 2016

MORAN, Richard Ian

Resigned
Taywood Road, BoltonBL3 4SJ
Born June 1973
Director
Appointed 25 Jun 2015
Resigned 24 Jul 2015

PARTRIDGE, Christopher

Resigned
Bolton Way, WalsallWS3 2TP
Born June 1957
Director
Appointed 17 Jun 2014
Resigned 26 Aug 2014

PRICE, Malcolm

Resigned
Needwood Hill, LichfieldWS13 7JQ
Born April 1959
Director
Appointed 30 Jan 2015
Resigned 19 Mar 2015

SHEFFIELD, Gary

Resigned
Halifx Road, BradfordBD6 2JY
Born November 1960
Director
Appointed 13 Apr 2017
Resigned 29 Mar 2018

THORNE, Alan

Resigned
AylesburyHP22 5UE
Born December 1965
Director
Appointed 22 Feb 2021
Resigned 15 Mar 2024

USHER, Ashley

Resigned
Bournville Road, Weston-Super-MareBS23 3RR
Born May 1995
Director
Appointed 17 Aug 2016
Resigned 06 Oct 2016

WHITEHEAD, Harry

Resigned
Royton, OldhamOL2 6DL
Born March 1996
Director
Appointed 06 Feb 2020
Resigned 31 Mar 2020

YEBOAH, John

Resigned
Milton KeynesMK6 4LF
Born June 1984
Director
Appointed 22 Jul 2020
Resigned 17 Nov 2020

Persons with significant control

11

1 Active
10 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 Alan Thorne

Ceased
AylesburyHP22 5UE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 15 Mar 2024

Mr Mark Lisi

Ceased
Hednesford Road, CannockWS11 6UW
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2020
Ceased 22 Feb 2021

Mr John Yeboah

Ceased
Milton KeynesMK6 4LF
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Ceased 17 Nov 2020

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 27 Apr 2020
Ceased 22 Jul 2020

Mr Luke Evans

Ceased
OldhamOL9 9DL
Born September 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 27 Apr 2020

Mr Harry Whitehead

Ceased
Royton, OldhamOL2 6DL
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Ceased 31 Mar 2020

Mr Attila Horvath

Ceased
WembleyHA0 4RH
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 31 May 2019
Ceased 06 Feb 2020

Mr Jake Adams

Ceased
Upton, PontefractWF9 1NU
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 07 Feb 2019
Ceased 31 May 2019

Mr Shane Richard Marley

Ceased
Penistone, SheffieldS36 6AT
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 07 Feb 2019

Gary Sheffield

Ceased
Halifax Road, BradfordBD6 2JY
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

115

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
10 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 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
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
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
26 March 2015
AD01Change of Registered Office Address
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
3 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Incorporation Company
30 May 2014
NEWINCIncorporation