Background WavePink WaveYellow Wave

BOOTHROYD HAULAGE LTD (09069629)

BOOTHROYD HAULAGE LTD (09069629) is an active UK company. incorporated on 3 June 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. BOOTHROYD HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09069629
Status
active
Type
ltd
Incorporated
3 June 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

BOOTHROYD HAULAGE LTD

BOOTHROYD HAULAGE LTD is an active company incorporated on 3 June 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. BOOTHROYD HAULAGE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09069629

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

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

Previous Addresses

50 Hazel Crescent Dewsbury WF12 8QE United Kingdom
From: 18 September 2020To: 13 March 2026
34 Sidlaw Avenue St. Helens WA9 2BQ United Kingdom
From: 4 May 2020To: 18 September 2020
31 Lime Tree Grove Doncaster DN8 4DL United Kingdom
From: 10 December 2019To: 4 May 2020
5 Newton Gardens Warrington WA3 1BE United Kingdom
From: 22 October 2019To: 10 December 2019
Flat 29 Duchess Court Queens Pormenade Bispham Blackpool FY2 9PR United Kingdom
From: 3 July 2019To: 22 October 2019
15 Cardinal Way Newton-Le-Willows WA12 9FY United Kingdom
From: 15 February 2019To: 3 July 2019
335 Gooding Avenue Leicester LE3 1JW United Kingdom
From: 27 July 2018To: 15 February 2019
62 Mooring Close Murdishaw Runcorn WA7 6DA England
From: 26 February 2018To: 27 July 2018
10 Kings Lock Close Leicester LE2 9GW England
From: 31 July 2017To: 26 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 31 July 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 March 2016To: 9 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 7 January 2016To: 22 March 2016
17 Shilton Grove Birmingham B29 5LU United Kingdom
From: 30 October 2015To: 7 January 2016
Trekenning Tourist Park Trekenning Newquay TR8 4JF United Kingdom
From: 24 September 2015To: 30 October 2015
138 Ladyshot Harlow CM20 3EP
From: 19 May 2015To: 24 September 2015
8 Swinburne Gardens Tilbury RM18 8JP United Kingdom
From: 26 March 2015To: 19 May 2015
6 Dell Close Coventry CV3 3AA United Kingdom
From: 23 February 2015To: 26 March 2015
17 Geneva Drive Stoke on Trent ST1 6UW United Kingdom
From: 14 November 2014To: 23 February 2015
25 Anlaby Street Bradford BD4 8PS United Kingdom
From: 22 July 2014To: 14 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 June 2014To: 22 July 2014
Timeline

61 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
New Owner
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
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
40
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BOOTH, Declan

Resigned
WarringtonWA3 1BE
Born December 2000
Director
Appointed 03 Oct 2019
Resigned 25 Nov 2019

BROOKS, Lesley Margaret

Resigned
LeicesterLE3 1JW
Born January 1976
Director
Appointed 11 Jul 2018
Resigned 07 Feb 2019

CASTLE, Robert

Resigned
Shilton Grove, BirminghamB29 5LU
Born October 1984
Director
Appointed 21 Oct 2015
Resigned 23 Dec 2015

CHADWICK, Jason

Resigned
Swimburne Gardens, TilburyRM18 8JP
Born September 1987
Director
Appointed 20 Mar 2015
Resigned 12 May 2015

COX, Leigh

Resigned
Tarbolton Road, GlasgowG67 2AJ
Born November 1990
Director
Appointed 15 Mar 2016
Resigned 08 Mar 2017

DAWSON, Jamie

Resigned
Geneva Drive, Stoke-On-TrentST1 6UW
Born June 1989
Director
Appointed 04 Nov 2014
Resigned 17 Feb 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 08 Mar 2017
Resigned 20 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jun 2014
Resigned 18 Jul 2014

EWEKA, Efosa

Resigned
Anlaby Street, BradfordBD4 8PS
Born August 1972
Director
Appointed 18 Jul 2014
Resigned 04 Nov 2014

IORGA, Marius

Resigned
Newton-Le-WillowsWA12 9FY
Born February 1990
Director
Appointed 07 Feb 2019
Resigned 24 Jun 2019

LEES, Liam

Resigned
DewsburyWF12 8QE
Born April 1996
Director
Appointed 26 Aug 2020
Resigned 17 Feb 2026

LEWANDOWSKI, Lukasz Rafal

Resigned
Ladyshot, HarlowCM20 3EP
Born April 1981
Director
Appointed 12 May 2015
Resigned 17 Sept 2015

MURRAY, James

Resigned
Samson Avenue, KilmarnockKA1 3EB
Born November 1957
Director
Appointed 23 Dec 2015
Resigned 15 Mar 2016

O'GELSBY, Taz William

Resigned
LeicesterLE2 9GW
Born March 1996
Director
Appointed 20 Jul 2017
Resigned 16 Feb 2018

PRIESTLEY, Ashlee David

Resigned
Murdishaw, RuncornWA7 6DA
Born June 1992
Director
Appointed 16 Feb 2018
Resigned 11 Jul 2018

ROME, Stuart

Resigned
Trekenning, NewquayTR8 4JF
Born April 1965
Director
Appointed 17 Sept 2015
Resigned 21 Oct 2015

STAVRIANAKIS, Michail

Resigned
Queens Pormenade, BlackpoolFY2 9PR
Born July 1978
Director
Appointed 24 Jun 2019
Resigned 03 Oct 2019

WHITE, James

Resigned
Dell Close, CoventryCV3 3AA
Born December 1961
Director
Appointed 17 Feb 2015
Resigned 20 Mar 2015

WOOD, Matthew

Resigned
St. HelensWA9 2BQ
Born June 1996
Director
Appointed 15 Apr 2020
Resigned 26 Aug 2020

WRAY, Tyler

Resigned
DoncasterDN8 4DL
Born May 1998
Director
Appointed 25 Nov 2019
Resigned 15 Apr 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 17 Feb 2026

Mr Liam Lees

Ceased
DewsburyWF12 8QE
Born April 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 Aug 2020
Ceased 17 Feb 2026

Mr Matthew Wood

Ceased
St. HelensWA9 2BQ
Born June 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 Apr 2020
Ceased 26 Aug 2020

Mr Tyler Wray

Ceased
DoncasterDN8 4DL
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 15 Apr 2020

Mr Declan Booth

Ceased
WarringtonWA3 1BE
Born December 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 25 Nov 2019

Mr Michail Stavrianakis

Ceased
Queens Pormenade, BlackpoolFY2 9PR
Born July 1978

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 03 Oct 2019

Marius Iorga

Ceased
Newton-Le-WillowsWA12 9FY
Born February 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 Feb 2019
Ceased 24 Jun 2019

Mr Lesley Margaret Brooks

Ceased
LeicesterLE3 1JW
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 07 Feb 2019

Mr Ashlee David Priestley

Ceased
Murdishaw, RuncornWA7 6DA
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 16 Feb 2018
Ceased 11 Jul 2018

Mr Taz William O'Gelsby

Ceased
LeicesterLE2 9GW
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2017
Ceased 16 Feb 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
15 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 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
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
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
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
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
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
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 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
26 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Incorporation Company
3 June 2014
NEWINCIncorporation