Background WavePink WaveYellow Wave

ASHBURY LOGISTICS LTD (09136758)

ASHBURY LOGISTICS LTD (09136758) 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. ASHBURY LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09136758
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
A

ASHBURY LOGISTICS LTD

ASHBURY LOGISTICS 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. ASHBURY LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09136758

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m 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

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 September 2022To: 9 November 2022
23 Radcot Avenue Slough SL3 8EJ United Kingdom
From: 27 September 2021To: 14 September 2022
263 Dagnam Park Drive Romford RM3 9SA United Kingdom
From: 13 December 2019To: 27 September 2021
35 Redhouse Lane Leeds West Yorkshire LS7 1AB England
From: 2 July 2019To: 13 December 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 5 February 2019To: 2 July 2019
33 Pen Noook Gardens Deepcar Sheffield S36 2TX United Kingdom
From: 24 September 2018To: 5 February 2019
36 Serjeants Close Ramsey Huntingdon PE26 1BL
From: 3 July 2015To: 24 September 2018
Flat 1 47 Victoria Road North Southsea PO5 1PW United Kingdom
From: 7 May 2015To: 3 July 2015
3 Holmlea Road Datchet Slough SL3 9HG United Kingdom
From: 11 August 2014To: 7 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 July 2014To: 11 August 2014
Timeline

35 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Sept 2022

DELANEY, Barry

Resigned
DundeeDD2 5QG
Born September 1984
Director
Appointed 17 Jul 2020
Resigned 14 Sept 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Jul 2014
Resigned 01 Aug 2014

HUTCHINSON, Mark Anthony

Resigned
SloughSL3 8EJ
Born June 1971
Director
Appointed 14 Sept 2021
Resigned 06 Sept 2022

KING, Andrew

Resigned
Holmlea Road, SloughSL3 9HG
Born January 1964
Director
Appointed 01 Aug 2014
Resigned 30 Apr 2015

LOWMAN, Frankie

Resigned
RomfordRM3 9SA
Born April 1996
Director
Appointed 26 Nov 2019
Resigned 17 Jul 2020

MUIRHEAD, Gavin

Resigned
Shiskine, Isle Of ArranKA27 8HD
Born April 1978
Director
Appointed 28 Jan 2019
Resigned 24 Jun 2019

PICKERING, Daniel

Resigned
47 Victoria Road North, SouthseaPO5 1PW
Born October 1986
Director
Appointed 30 Apr 2015
Resigned 26 Jun 2015

ROBINSON, Thomas Matthew

Resigned
Deepcar, SheffieldS36 2TX
Born October 1963
Director
Appointed 14 Sept 2018
Resigned 28 Jan 2019

SANDS, Nicholas

Resigned
Leyburn Road, RomfordRM3 8ND
Born June 1996
Director
Appointed 24 Jun 2019
Resigned 26 Nov 2019

SLOAN, Anthony

Resigned
Serjeants Close, HuntingdonPE26 1BL
Born January 1962
Director
Appointed 26 Jun 2015
Resigned 14 Sept 2018

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 06 Sept 2022

Mr Mark Anthony Hutchinson

Ceased
SloughSL3 8EJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 06 Sept 2022

Mr Barry Delaney

Ceased
DundeeDD2 5QG
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2020
Ceased 14 Sept 2021

Mr Frankie Lowman

Ceased
RomfordRM3 9SA
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 Nov 2019
Ceased 17 Jul 2020

Mr Nicholas Sands

Ceased
Leyburn Road, RomfordRM3 8ND
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 24 Jun 2019
Ceased 26 Nov 2019

Mr Gavin Muirhead

Ceased
Shiskine, Isle Of ArranKA27 8HD
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 24 Jun 2019

Mr Thomas Matthew Robinson

Ceased
Deepcar, SheffieldS36 2TX
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Ceased 28 Jan 2019

Anthony Sloan

Ceased
Serjeants Close, HuntingdonPE26 1BL
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination 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
Change Registered Office Address Company With Date Old Address New Address
2 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
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation