Background WavePink WaveYellow Wave

GRIMSHAW HAULAGE LTD (09069837)

GRIMSHAW HAULAGE LTD (09069837) 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 licensed carriers. GRIMSHAW HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed, DUNNE, Terry.

Company Number
09069837
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
Licensed carriers
Directors
AYYAZ, Mohammed, DUNNE, Terry
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIMSHAW HAULAGE LTD

GRIMSHAW 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 licensed carriers. GRIMSHAW HAULAGE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09069837

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 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

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 15 October 2025 (6 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

Flat 2, 47 Canning Street Liverpool L8 7NN United Kingdom
From: 14 July 2020To: 15 March 2024
15 Laurel Road Armthorpe Doncaster DN3 2ES United Kingdom
From: 25 July 2018To: 14 July 2020
28 Kinnaird Road Wallasey CH45 5HN England
From: 1 February 2018To: 25 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 April 2017To: 1 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 August 2016To: 4 April 2017
Flat 6, Castleham Court 180 High Street Edgware HA8 7EX United Kingdom
From: 16 November 2015To: 3 August 2016
2 st Saviours Road Croydon CR0 2XA United Kingdom
From: 10 September 2015To: 16 November 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 28 April 2015To: 10 September 2015
19 Specklands Loughton Milton Keynes MK5 8DA United Kingdom
From: 24 July 2014To: 28 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 June 2014To: 24 July 2014
Timeline

42 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
27
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Mar 2024

DUNNE, Terry

Active
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018

CUTHBERTSON, Colin

Resigned
Belvoir Place, GlasgowG72 9DP
Born October 1979
Director
Appointed 23 Apr 2015
Resigned 03 Sept 2015

DONKIN, Kevin

Resigned
WallaseyCH45 5HN
Born June 1977
Director
Appointed 11 Oct 2017
Resigned 13 Mar 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 11 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Jun 2014
Resigned 19 Jul 2014

GLASSETT, Jack

Resigned
Specklands, Milton KeynesMK5 8DA
Born July 1990
Director
Appointed 19 Jul 2014
Resigned 23 Apr 2015

KANUGA, Vaheed

Resigned
St. Saviours Road, CroydonCR0 2XA
Born November 1992
Director
Appointed 03 Sept 2015
Resigned 29 Oct 2015

KENNEDY, Stewart

Resigned
Bridge Of WaterPA11 3LR
Born October 1972
Director
Appointed 09 Dec 2019
Resigned 30 Jun 2020

MCKINNON, Graeme

Resigned
KilbirnieKA25 6ES
Born July 1981
Director
Appointed 23 Aug 2019
Resigned 09 Dec 2019

STANIFORTH, Michael

Resigned
Armthorpe, DoncasterDN3 2ES
Born November 1986
Director
Appointed 12 Jul 2018
Resigned 23 Aug 2019

TAYLOR, Robert Andrew David

Resigned
7 Firpark Court, GlasgowG31 2GA
Born December 1984
Director
Appointed 27 Jul 2016
Resigned 15 Mar 2017

WALSH, James

Resigned
LiverpoolL8 7NN
Born March 1981
Director
Appointed 30 Jun 2020
Resigned 13 Mar 2024

WOOLF, Alexander Howard, Mr.

Resigned
180 High Street, EdgwareHA8 7EX
Born June 1963
Director
Appointed 29 Oct 2015
Resigned 27 Jul 2016

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 13 Mar 2024

Mr James Walsh

Ceased
LiverpoolL8 7NN
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 13 Mar 2024

Mr Stewart Kennedy

Ceased
Bridge Of WaterPA11 3LR
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 30 Jun 2020

Mr Graeme Mckinnon

Ceased
KilbirnieKA25 6ES
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 09 Dec 2019

Mr Michael Staniforth

Ceased
Armthorpe, DoncasterDN3 2ES
Born November 1986

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 2018
Ceased 23 Aug 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 12 Jul 2018

Mr Kevin Donkin

Ceased
WallaseyCH45 5HN
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
WallaseyCH45 5HN
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
9 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
15 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 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
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Termination Director Company
25 July 2018
TM01Termination of Director
Termination Director Company
25 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Incorporation Company
4 June 2014
NEWINCIncorporation