Background WavePink WaveYellow Wave

FELDERLAND HAULAGE LTD (09139235)

FELDERLAND HAULAGE LTD (09139235) is an active UK company. incorporated on 21 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FELDERLAND HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09139235
Status
active
Type
ltd
Incorporated
21 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
F

FELDERLAND HAULAGE LTD

FELDERLAND HAULAGE LTD is an active company incorporated on 21 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. FELDERLAND HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09139235

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 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

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

11 Larch Close Marton-in-Cleveland Middlesbrough TS7 8DN England
From: 1 September 2020To: 30 November 2022
191 Washington Street Bradford BD8 9QP England
From: 26 August 2020To: 1 September 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 11 April 2018To: 26 August 2020
114 Arthur Street Bentley Doncaster DN5 0NG England
From: 4 July 2017To: 11 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 June 2017To: 4 July 2017
103 Westbury Road Ilford IG1 3BW United Kingdom
From: 27 February 2017To: 26 June 2017
Flat 4 No 20 Coombe Road Mare BS23 2QP
From: 10 November 2014To: 27 February 2017
72 Harrop White Road Mansfield NG19 6SN United Kingdom
From: 22 August 2014To: 10 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 July 2014To: 22 August 2014
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 22
Director Left
Nov 22
New Owner
Jun 23
Director Joined
Jun 23
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 03 Nov 2022

DINCHEV, Stoyan

Resigned
Coombe Road, Weston Super MareBS23 2QP
Born June 1978
Director
Appointed 31 Oct 2014
Resigned 20 Feb 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 29 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 21 Jul 2014
Resigned 13 Aug 2014

HENLY, Michael Ronald

Resigned
Westbury Road, IlfordIG1 3BW
Born November 1958
Director
Appointed 20 Feb 2017
Resigned 05 Apr 2017

JOHNSON, Anthony

Resigned
Marton-In-Cleveland, MiddlesbroughTS7 8DN
Born July 1960
Director
Appointed 12 Aug 2020
Resigned 03 Nov 2022

MILLER, William

Resigned
Linlithgow, West LothianEH49 7QA
Born February 1960
Director
Appointed 03 Apr 2018
Resigned 12 Aug 2020

WISNIEWSKI, Robert Adrian

Resigned
Bentley, DoncasterDN5 0NG
Born December 1987
Director
Appointed 29 Jun 2017
Resigned 03 Apr 2018

YOUNG, James

Resigned
Harrop White Road, MansfieldNG19 6SN
Born June 1976
Director
Appointed 13 Aug 2014
Resigned 31 Oct 2014

Persons with significant control

5

1 Active
4 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 03 Nov 2022

Mr Anthony Johnson

Ceased
Marton-In-Cleveland, MiddlesbroughTS7 8DN
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 03 Nov 2022

Mr William Miller

Ceased
Linlithgow, West LothianEH49 7QA
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Ceased 12 Aug 2020

Mr Robert Adrian Wisniewski

Ceased
Bentley, DoncasterDN5 0NG
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 03 Apr 2018

Stoyan Dinchev

Ceased
Bentley, DoncasterDN5 0NG
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
1 December 2022
PSC04Change of PSC Details
Change Person Director Company
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
1 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Incorporation Company
21 July 2014
NEWINCIncorporation