Background WavePink WaveYellow Wave

BICKLETON HAULAGE LTD (09136680)

BICKLETON HAULAGE LTD (09136680) is an active UK company. incorporated on 18 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BICKLETON HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09136680
Status
active
Type
ltd
Incorporated
18 July 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

BICKLETON HAULAGE LTD

BICKLETON HAULAGE LTD is an active company incorporated on 18 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BICKLETON HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09136680

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

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

Previous Addresses

276 Picton Victoria Warf Watkiss Way Cardiff CF11 0SG United Kingdom
From: 6 February 2023To: 14 October 2025
11 Rivendell Weston-Super-Mare BS22 7GD United Kingdom
From: 14 February 2022To: 6 February 2023
Flat 1 1a Oxford Street Wellingborough NN8 4HY United Kingdom
From: 15 February 2021To: 14 February 2022
53 Ryder Street Stourbridge DY8 5AY United Kingdom
From: 24 December 2020To: 15 February 2021
36 Wendover Way Welling DA16 2BN United Kingdom
From: 27 November 2020To: 24 December 2020
217 Hitchin Road Luton LU2 7SL United Kingdom
From: 5 March 2020To: 27 November 2020
31 Eastern Avenue East Romford RM1 4SB United Kingdom
From: 23 September 2019To: 5 March 2020
11 Twyford Road Ilford IG1 2QN England
From: 14 June 2019To: 23 September 2019
51 Cypress Oaks Stalybridge SK15 3GA United Kingdom
From: 27 September 2018To: 14 June 2019
27B Nutcroft Road London SE15 1AG England
From: 31 May 2018To: 27 September 2018
33 the Maltings Leighton Buzzard LU7 4BS United Kingdom
From: 29 April 2016To: 31 May 2018
22a Cruikshank Road London E15 1SN United Kingdom
From: 15 December 2015To: 29 April 2016
47 Beardsmore Drive Lowton Warrington WA3 2JH
From: 23 June 2015To: 15 December 2015
60 Havannah Street Congleton CW12 2AT United Kingdom
From: 17 March 2015To: 23 June 2015
9 Lydney Close Portsmouth PO6 3QG United Kingdom
From: 2 December 2014To: 17 March 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 August 2014To: 2 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 July 2014To: 15 August 2014
Timeline

57 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Aug 17
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
New Owner
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Feb 21
Director Left
Feb 21
New Owner
Feb 21
New Owner
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
33
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 08 May 2024

BROWN, Andrew

Resigned
StourbridgeDY8 5AY
Born October 1972
Director
Appointed 04 Dec 2020
Resigned 02 Feb 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Jul 2014
Resigned 08 Aug 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 May 2018

EASTWOOD, Adam

Resigned
Beardsmore Drive, WarringtonWA3 2JH
Born November 1989
Director
Appointed 16 Jun 2015
Resigned 07 Dec 2015

HOOPER, Kevin

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1957
Director
Appointed 03 Feb 2022
Resigned 08 May 2024

JAMAL, Ahmed

Resigned
IlfordIG1 2QN
Born February 1991
Director
Appointed 28 May 2019
Resigned 03 Sept 2019

JAMES, Peter

Resigned
LondonSE15 1AG
Born August 1967
Director
Appointed 08 May 2018
Resigned 19 Sept 2018

LEES, Michael

Resigned
Havannah Street, CongletonCW12 2AT
Born November 1961
Director
Appointed 11 Mar 2015
Resigned 16 Jun 2015

NICHOLSON, Nigel Paul

Resigned
StalybridgeSK15 3GA
Born October 1981
Director
Appointed 19 Sept 2018
Resigned 28 May 2019

ONICA, Bogdan

Resigned
Cruikshank Road, LondonE15 1SN
Born July 1990
Director
Appointed 07 Dec 2015
Resigned 21 Apr 2016

PALMER, Stephen

Resigned
Lydney Close, PortsmouthPO6 3QG
Born June 1962
Director
Appointed 27 Nov 2014
Resigned 11 Mar 2015

POLLOCK, Gordon

Resigned
Weavers Lane, GlassfordML10 6FP
Born August 1959
Director
Appointed 08 Aug 2014
Resigned 27 Nov 2014

PORTEOUS, Wayne Edward

Resigned
LutonLU2 7SL
Born August 1970
Director
Appointed 21 Feb 2020
Resigned 02 Nov 2020

SHERRITT, Danny

Resigned
RomfordRM1 4SB
Born July 1971
Director
Appointed 03 Sept 2019
Resigned 21 Feb 2020

SULLIVAN, Mark

Resigned
WellingDA16 2BN
Born December 1965
Director
Appointed 02 Nov 2020
Resigned 04 Dec 2020

VARDY, John

Resigned
The Maltings, Leighton BuzzardLU7 4BS
Born November 1961
Director
Appointed 21 Apr 2016
Resigned 05 Apr 2018

Persons with significant control

13

1 Active
12 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 08 May 2024

Mr Kevin Hooper

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 08 May 2024

Mr Liviu Marinel Ioana

Ceased
WellingboroughNN8 4HY
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 03 Feb 2022

Mr Andrew Brown

Ceased
StourbridgeDY8 5AY
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 04 Dec 2020
Ceased 02 Feb 2021

Mr Mark Sullivan

Ceased
WellingDA16 2BN
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 02 Nov 2020
Ceased 04 Dec 2020

Mr Wayne Edward Porteous

Ceased
LutonLU2 7SL
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Ceased 02 Nov 2020

Mr Danny Sherritt

Ceased
RomfordRM1 4SB
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 21 Feb 2020

Mr Ahmed Jamal

Ceased
IlfordIG1 2QN
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
Ceased 03 Sept 2019

Mr Nigel Paul Nicholson

Ceased
StalybridgeSK15 3GA
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Ceased 28 May 2019

Mr Peter James

Ceased
LondonSE15 1AG
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 19 Sept 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 08 May 2018

John Vardy

Ceased
The Maltings, Leighton BuzzardLU7 4BS
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2016
Ceased 05 Apr 2018

John Vardy

Ceased
The Maltings, Leighton BuzzardLU7 4BS
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2016
Ceased 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
15 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation