Background WavePink WaveYellow Wave

HOLBOROUGH LOGISTICS LTD (09069755)

HOLBOROUGH LOGISTICS LTD (09069755) is an active UK company. incorporated on 4 June 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HOLBOROUGH LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09069755
Status
active
Type
ltd
Incorporated
4 June 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
H

HOLBOROUGH LOGISTICS LTD

HOLBOROUGH LOGISTICS LTD is an active company incorporated on 4 June 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HOLBOROUGH LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09069755

LTD Company

Age

11 Years

Incorporated 4 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 4 June 2025 (9 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

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

Previous Addresses

145 High View North Wallsend NE28 9LG United Kingdom
From: 17 December 2020To: 10 April 2024
Whitewood Farm Galhampton Yeovil Yeovil BA22 7AB United Kingdom
From: 27 December 2019To: 17 December 2020
102 Station Crescent Ashford TW15 3HL United Kingdom
From: 9 July 2019To: 27 December 2019
21 Carlton Gardens Leeds LS7 1HQ England
From: 7 June 2018To: 9 July 2019
83 Hughes Avenue Prescot L35 5EJ England
From: 20 September 2017To: 7 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 March 2017To: 20 September 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 19 July 2016To: 29 March 2017
10 Woodford Crescent Pinner HA5 3TX United Kingdom
From: 18 December 2015To: 19 July 2016
12 Addington Way Luton LU4 9FJ United Kingdom
From: 26 October 2015To: 18 December 2015
19 Frank Large Walk Northampton NN5 4UP
From: 17 June 2015To: 26 October 2015
18 Crown Avenue Widnes WA8 8AT United Kingdom
From: 17 March 2015To: 17 June 2015
34 Promenade Street Heywood OL10 4EB United Kingdom
From: 27 November 2014To: 17 March 2015
52 Melville Street Rochdale OL11 2UQ United Kingdom
From: 25 July 2014To: 27 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 June 2014To: 25 July 2014
Timeline

45 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
30
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

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

BROWN, Shaun

Resigned
AshfordTW15 3HL
Born October 1987
Director
Appointed 26 Jun 2019
Resigned 10 Dec 2019

CHRISTODOULIDES, Daniel

Resigned
Promenade Street, HeywoodOL10 4EB
Born April 1973
Director
Appointed 18 Nov 2014
Resigned 13 Mar 2015

CLAY, Stephen Maurice

Resigned
Crown Avenue, WidnesWA8 8AT
Born September 1980
Director
Appointed 13 Mar 2015
Resigned 11 Jun 2015

DIMEO, Steven

Resigned
Woodford Crescent, PinnerHA5 3TX
Born January 1983
Director
Appointed 10 Dec 2015
Resigned 12 Jul 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 27 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Jun 2014
Resigned 15 Jul 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 30 May 2018

HORNER, Ian John

Resigned
Galhampton, YeovilBA22 7AB
Born July 1964
Director
Appointed 10 Dec 2019
Resigned 20 Nov 2020

HORTON, Graham

Resigned
PrescotL35 5EJ
Born March 1989
Director
Appointed 27 Jul 2017
Resigned 05 Apr 2018

HUTCHINSON, Lenroy

Resigned
LeedsLS7 1HQ
Born October 1967
Director
Appointed 30 May 2018
Resigned 26 Jun 2019

KEMDERESI, Marton

Resigned
Melville Street, RochdaleOL11 2UQ
Born August 1985
Director
Appointed 15 Jul 2014
Resigned 18 Nov 2014

LANGRISH-SMITH, Peter

Resigned
Frank Large Walk, NorthamptonNN5 4UP
Born May 1957
Director
Appointed 11 Jun 2015
Resigned 12 Oct 2015

MCCAFFERTY, James

Resigned
Brownlee Road, CarlukeML8 5HQ
Born May 1957
Director
Appointed 12 Jul 2016
Resigned 15 Mar 2017

RITCHIE, Brain

Resigned
WallsendNE28 9LG
Born August 1964
Director
Appointed 20 Nov 2020
Resigned 15 Mar 2024

TURVEY, Neil Mark

Resigned
Addington Way, LutonLU4 9FJ
Born March 1970
Director
Appointed 12 Oct 2015
Resigned 10 Dec 2015

Persons with significant control

8

1 Active
7 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 Brain Ritchie

Ceased
WallsendNE28 9LG
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 15 Mar 2024

Mr Ian John Horner

Ceased
Galhampton, YeovilBA22 7AB
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 20 Nov 2020

Mr Shaun Brown

Ceased
AshfordTW15 3HL
Born October 1987

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 10 Dec 2019

Mr Lenroy Hutchinson

Ceased
LeedsLS7 1HQ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Ceased 26 Jun 2019

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 30 May 2018

Mr Graham Horton

Ceased
PrescotL35 5EJ
Born March 1989

Nature of Control

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

Mr Terence Dunne

Ceased
PrescotL35 5EJ
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

83

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