Background WavePink WaveYellow Wave

HOPEGATE HAULAGE LTD (09279119)

HOPEGATE HAULAGE LTD (09279119) is an active UK company. incorporated on 24 October 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HOPEGATE HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09279119
Status
active
Type
ltd
Incorporated
24 October 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
H

HOPEGATE HAULAGE LTD

HOPEGATE HAULAGE LTD is an active company incorporated on 24 October 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HOPEGATE HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09279119

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

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

Previous Addresses

51 Sycamore Close Birmingham B24 8AQ United Kingdom
From: 16 May 2022To: 19 March 2026
19a Market Hill Southam CV47 0HF United Kingdom
From: 30 October 2020To: 16 May 2022
178 Woodfield Road Harrogate HG1 4JD United Kingdom
From: 30 June 2017To: 30 October 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 June 2017To: 30 June 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 19 April 2017To: 26 June 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 10 April 2017To: 19 April 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 13 April 2015To: 10 April 2017
1 Risley Court Ilkeston DE7 8HL United Kingdom
From: 20 November 2014To: 13 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 October 2014To: 20 November 2014
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

BROWN, Jamie Lee

Resigned
Risley Court, IlkestonDE7 8HL
Born October 1990
Director
Appointed 07 Nov 2014
Resigned 07 Apr 2015

CONNELL, Michael

Resigned
Woodfield Road, HarrogateHG1 4JD
Born November 1970
Director
Appointed 23 Jun 2017
Resigned 12 Oct 2020

DEVIAN, George

Resigned
SouthamCV47 0HF
Born March 1996
Director
Appointed 12 Oct 2020
Resigned 04 May 2022

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 06 Jun 2017
Resigned 23 Jun 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 12 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 24 Oct 2014
Resigned 07 Nov 2014

GRAY, James

Resigned
Sheep House Hill Lane, West LothianEH47 9FB
Born April 1969
Director
Appointed 07 Apr 2015
Resigned 20 Mar 2017

TEMPLETON, David

Resigned
48 Strathblane Gardens, GlasgowG13 1BX
Born August 1980
Director
Appointed 12 Apr 2017
Resigned 06 Jun 2017

TINCA, Adrian

Resigned
BirminghamB24 8AQ
Born April 1983
Director
Appointed 04 May 2022
Resigned 18 Feb 2026

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 18 Feb 2026

Mr Adrian Tinca

Ceased
BirminghamB24 8AQ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Ceased 18 Feb 2026

Mr George Devian

Ceased
SouthamCV47 0HF
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Ceased 04 May 2022

Mr Michael Connell

Ceased
Woodfield Road, HarrogateHG1 4JD
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 12 Oct 2020

James Gray

Ceased
Woodfield Road, HarrogateHG1 4JD
Born April 1969

Nature of Control

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

Filing History

58

Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Incorporation Company
24 October 2014
NEWINCIncorporation