Background WavePink WaveYellow Wave

BAINBRIDGE HAULAGE LTD (09069828)

BAINBRIDGE HAULAGE LTD (09069828) 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. BAINBRIDGE HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09069828
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
B

BAINBRIDGE HAULAGE LTD

BAINBRIDGE HAULAGE 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. BAINBRIDGE HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09069828

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 10 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 16 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

38 North Brook Close Oakham LE15 7SD United Kingdom
From: 18 December 2020To: 10 April 2024
14 Exeley Whiston Prescot L35 3JH England
From: 21 September 2020To: 18 December 2020
161 Mead Avenue Slough SL3 8JD United Kingdom
From: 3 December 2019To: 21 September 2020
14 Dawson Close Hayes UB3 2RH England
From: 13 June 2019To: 3 December 2019
70 Bushgrove Road Dagenham RM8 3SJ England
From: 28 December 2018To: 13 June 2019
14 Poets Green Whiston Prescot L35 2XU United Kingdom
From: 14 February 2018To: 28 December 2018
9 Oak Tree Avenue Cudworth Barnsley S72 8UE United Kingdom
From: 12 April 2017To: 14 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 March 2017To: 12 April 2017
Denecote Church Road Shustoke Birmingham B46 2JX United Kingdom
From: 11 May 2016To: 15 March 2017
52 Hungerford Gardens Bristol BS4 5HB United Kingdom
From: 12 October 2015To: 11 May 2016
18 Williams Terrace Daventry NN11 9ER United Kingdom
From: 4 September 2015To: 12 October 2015
101 Leahill Croft Chelmsley Solihull B37 5JL
From: 3 March 2015To: 4 September 2015
C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England
From: 28 January 2015To: 3 March 2015
4 Oak Court St Georges Weston Super Mare BS22 7RL United Kingdom
From: 22 July 2014To: 28 January 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 June 2014To: 22 July 2014
Timeline

52 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
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
33
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

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

ATKINSON, Christopher

Resigned
Whiston, PrescotL35 3JH
Born April 1960
Director
Appointed 02 Sept 2020
Resigned 02 Dec 2020

BERMINGHAM, Adam

Resigned
OakhamLE15 7SD
Born April 1995
Director
Appointed 02 Dec 2020
Resigned 15 Mar 2024

BRADBURY, Andrew

Resigned
Oak Tree Avenue, BarnsleyS72 8UE
Born February 1963
Director
Appointed 06 Apr 2017
Resigned 11 Jan 2018

BUTLER, Steven James

Resigned
Caldy Close, BarryCF62 9DW
Born March 1986
Director
Appointed 21 May 2018
Resigned 17 Dec 2018

CAMP, Maurice Daniel Rex

Resigned
Oak Court, Weston Super MareBS22 7RL
Born October 1955
Director
Appointed 18 Jul 2014
Resigned 24 Feb 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 10 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Jun 2014
Resigned 18 Jul 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 21 May 2018

EVANS, Mark

Resigned
Leahill Croft, SolihullB37 5JL
Born October 1986
Director
Appointed 24 Feb 2015
Resigned 28 Aug 2015

HUNT, Paul

Resigned
Church Road, Shustoke Nr ColeshillB46 2JX
Born January 1969
Director
Appointed 03 May 2016
Resigned 10 Mar 2017

MASKELL, Christopher William

Resigned
Whiston, PrescotL35 2XU
Born December 1958
Director
Appointed 11 Jan 2018
Resigned 05 Apr 2018

MBENZA, Antonio Jordan

Resigned
DagenhamRM8 3SJ
Born November 1999
Director
Appointed 17 Dec 2018
Resigned 22 May 2019

OVINGTON, Craig John

Resigned
HayesUB3 2RH
Born July 1989
Director
Appointed 22 May 2019
Resigned 15 Nov 2019

PARNELL, Stanley

Resigned
Williams Terrace, DaventryNN11 9ER
Born December 1950
Director
Appointed 28 Aug 2015
Resigned 05 Oct 2015

SMITH, Mark

Resigned
Hungerford Gardens, BristolBS4 5HB
Born July 1968
Director
Appointed 05 Oct 2015
Resigned 03 May 2016

STOCK, Lee

Resigned
SloughSL3 8JD
Born December 1978
Director
Appointed 15 Nov 2019
Resigned 02 Sept 2020

Persons with significant control

10

1 Active
9 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 Adam Bermingham

Ceased
OakhamLE15 7SD
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 15 Mar 2024

Mr Christopher Atkinson

Ceased
Whiston, PrescotL35 3JH
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 02 Dec 2020

Mr Lee Stock

Ceased
SloughSL3 8JD
Born December 1978

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 02 Sept 2020

Mr Craig John Ovington

Ceased
HayesUB3 2RH
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 15 Nov 2019

Mr Antonio Mbenza

Ceased
DagenhamRM8 3SJ
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 22 May 2019

Mr Steven James Butler

Ceased
Laugharne Court, BarryCF62 9DW
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 17 Dec 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 21 May 2018

Mr Christopher William Maskell

Ceased
Whiston, PrescotL35 2XU
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Ceased 05 Apr 2018

Andrew Bradbury

Ceased
Oak Tree Avenue, BarnsleyS72 8UE
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
10 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
16 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
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 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 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
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
Incorporation Company
4 June 2014
NEWINCIncorporation