Background WavePink WaveYellow Wave

REDBOURNBURY HAULAGE LTD (09137190)

REDBOURNBURY HAULAGE LTD (09137190) 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. REDBOURNBURY HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09137190
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
R

REDBOURNBURY HAULAGE LTD

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

Status

active

Active since 11 years ago

Company No

09137190

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 18 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

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

Previous Addresses

47 Foundry Lane Widnes WA8 8WD United Kingdom
From: 15 October 2019To: 21 March 2024
13 Windermere Avenue Wembley HA9 8SH England
From: 4 July 2019To: 15 October 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 1 August 2018To: 4 July 2019
88 Lindsey Road Dagenham RM8 2rd England
From: 17 August 2017To: 1 August 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 March 2017To: 17 August 2017
117 Woodlands Road Stafford ST16 1QT United Kingdom
From: 17 August 2015To: 16 March 2017
18 Park Road Donnington Telford TF2 8BS
From: 6 May 2015To: 17 August 2015
4 Dayton Close Plymouth PL6 5DX United Kingdom
From: 4 March 2015To: 6 May 2015
Flat 56 Cearns House 69 William Morley Close London E6 1QX United Kingdom
From: 27 November 2014To: 4 March 2015
8 Conway Croft Newport NP19 8JX United Kingdom
From: 20 August 2014To: 27 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 July 2014To: 20 August 2014
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
24
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BOURNE, Peter

Resigned
Park Road, TelfordTF2 8BS
Born November 1986
Director
Appointed 28 Apr 2015
Resigned 10 Aug 2015

BUTNARU, Mihai Ioan

Resigned
WembleyHA9 8SH
Born November 1990
Director
Appointed 06 Jun 2019
Resigned 25 Sept 2019

CARSON, Mark Anthony

Resigned
69 William Morley Close, LondonE6 1QX
Born July 1966
Director
Appointed 20 Nov 2014
Resigned 26 Feb 2015

CATER, Mark

Resigned
Dayton Close, PlymouthPL6 5DX
Born June 1979
Director
Appointed 26 Feb 2015
Resigned 28 Apr 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 14 Mar 2017
Resigned 24 Jul 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 May 2018

GLOVER, Philip

Resigned
Woodlands Road, StaffordST16 1QT
Born August 1959
Director
Appointed 10 Aug 2015
Resigned 14 Mar 2017

JOHNS, Ray Robert

Resigned
DagenhamRM8 2RD
Born February 1993
Director
Appointed 24 Jul 2017
Resigned 05 Apr 2018

KUNIGENAS, Arunas

Resigned
Conway Croft, NewportNP19 8JX
Born October 1962
Director
Appointed 04 Aug 2014
Resigned 20 Nov 2014

THOMSON, Khal James

Resigned
Skinflats, FalkirkFK2 8NL
Born May 1980
Director
Appointed 03 May 2018
Resigned 06 Jun 2019

WILLIAMS, Raymond

Resigned
WidnesWA8 8WD
Born March 1967
Director
Appointed 25 Sept 2019
Resigned 14 Mar 2024

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 14 Mar 2024

Mr Raymond Williams

Ceased
WidnesWA8 8WD
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2019
Ceased 14 Mar 2024

Mr Mihai Ioan Butnaru

Ceased
WembleyHA9 8SH
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 25 Sept 2019

Mr Khal James Thomson

Ceased
Skinflats, FalkirkFK2 8NL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 06 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 03 May 2018

Mr Ray Robert Johns

Ceased
DagenhamRM8 2RD
Born February 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Ceased 24 Jul 2017

Philip Glover

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
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
27 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Incorporation Company
18 July 2014
NEWINCIncorporation