Background WavePink WaveYellow Wave

KILNWICK LOGISTICS LTD (09288003)

KILNWICK LOGISTICS LTD (09288003) is an active UK company. incorporated on 30 October 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. KILNWICK LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09288003
Status
active
Type
ltd
Incorporated
30 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
K

KILNWICK LOGISTICS LTD

KILNWICK LOGISTICS LTD is an active company incorporated on 30 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. KILNWICK LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09288003

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 March 2026 (Just now)
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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

21 Augustine Close Stone ST15 8XX United Kingdom
From: 6 May 2020To: 9 April 2024
2 Bath Street Blackpool FY4 1BT United Kingdom
From: 10 December 2019To: 6 May 2020
23 Bluebell Way Bamber Bridge Preston PR5 6XQ United Kingdom
From: 9 July 2019To: 10 December 2019
4 Langdale Avenue Leeds United Kingdom
From: 2 July 2019To: 9 July 2019
4 Davenport Grove Liverpool L33 1TJ United Kingdom
From: 10 December 2018To: 2 July 2019
18 st. Gregorys Place Chorley PR7 3NY England
From: 20 June 2018To: 10 December 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 14 June 2018To: 20 June 2018
16 Gleaston Close Wirral CH62 2ES United Kingdom
From: 7 February 2018To: 14 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 1 June 2017To: 7 February 2018
7 Crowgate South Anston Sheffield S25 5AL United Kingdom
From: 7 December 2016To: 1 June 2017
49 Westwood Road Heald Green Cheadle SK8 3JW United Kingdom
From: 18 July 2016To: 7 December 2016
34 Trenton Drive Long Eaton Nottingham NG10 2EG
From: 27 October 2015To: 18 July 2016
75 Shore Mount Littleborough OL15 8EW United Kingdom
From: 3 July 2015To: 27 October 2015
7 Firethorn Avenue Manchester M19 1FP United Kingdom
From: 14 April 2015To: 3 July 2015
56 Marina Approach Hayes UB4 9TB United Kingdom
From: 5 December 2014To: 14 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 30 October 2014To: 5 December 2014
Timeline

65 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
38
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BOYD, Hannah

Resigned
LiverpoolL33 1TJ
Born March 1989
Director
Appointed 29 Nov 2018
Resigned 30 May 2019

CAMPBELL, Greg

Resigned
GlasgowG14 0EN
Born October 1991
Director
Appointed 04 Oct 2019
Resigned 18 Nov 2019

DAWSON, Ben

Resigned
StoneST15 8XX
Born July 1985
Director
Appointed 16 Apr 2020
Resigned 16 Oct 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jun 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 24 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 30 Oct 2014
Resigned 28 Nov 2014

EVANS, Thomas

Resigned
Firethorn Avenue, ManchesterM19 1FP
Born August 1977
Director
Appointed 09 Apr 2015
Resigned 26 Jun 2015

GRANBY, Patrick Thomas, Lord

Resigned
WirralCH62 2ES
Born August 1978
Director
Appointed 24 Nov 2017
Resigned 05 Apr 2018

HALLARD, David

Resigned
Shore Mount, LittleboroughOL15 8EW
Born April 1956
Director
Appointed 26 Jun 2015
Resigned 15 Oct 2015

HAMPSON, Thomas James

Resigned
Bamber Bridge, PrestonPR5 6XQ
Born December 1997
Director
Appointed 01 Jul 2019
Resigned 04 Oct 2019

KENNEY, Darron Phillip

Resigned
ChorleyPR7 3NY
Born April 1972
Director
Appointed 12 Jun 2018
Resigned 29 Nov 2018

LYON, Mark

Resigned
HaddingtonEH41 3EL
Born July 1995
Director
Appointed 22 Jan 2020
Resigned 16 Apr 2020

MAZERANT, Witold

Resigned
AberdeenAB16 5DA
Born June 1968
Director
Appointed 16 Oct 2020
Resigned 15 Mar 2024

MAZUREK, Marcin Michal

Resigned
Marina Approach, HayesUB4 9TB
Born March 1979
Director
Appointed 28 Nov 2014
Resigned 09 Apr 2015

MCCREE, Paul

Resigned
Crowgate, SheffieldS25 5AL
Born October 1968
Director
Appointed 30 Nov 2016
Resigned 05 Apr 2017

MURRAY, Anthony

Resigned
BlackpoolFY4 1BT
Born April 1974
Director
Appointed 18 Nov 2019
Resigned 22 Jan 2020

RAYSON, Nicholas

Resigned
Westwood Road, CheadleSK8 3JW
Born June 1988
Director
Appointed 11 Jul 2016
Resigned 30 Nov 2016

STARK, Adam

Resigned
Trenton Drive, NottinghamNG10 2EG
Born February 1990
Director
Appointed 15 Oct 2015
Resigned 11 Jul 2016

SULEMAN, Adam

Resigned
Leeds
Born February 1994
Director
Appointed 30 May 2019
Resigned 01 Jul 2019

Persons with significant control

14

1 Active
13 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 15 Mar 2024

Mr Witold Mazerant

Ceased
AberdeenAB16 5DA
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 15 Mar 2024

Mr Ben Dawson

Ceased
StoneST15 8XX
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 16 Oct 2020

Mr Mark Lyon

Ceased
HaddingtonEH41 3EL
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 16 Apr 2020

Mr Anthony Murray

Ceased
BlackpoolFY4 1BT
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 22 Jan 2020

Mr Greg Campbell

Ceased
GlasgowG14 0EN
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 18 Nov 2019

Mr Thomas James Hampson

Ceased
Bamber Bridge, PrestonPR5 6XQ
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 04 Oct 2019

Mr Adam Suleman

Ceased
Leeds
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 01 Jul 2019

Miss Hannah Boyd

Ceased
LiverpoolL33 1TJ
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 30 May 2019

Mr Darron Phillip Kenney

Ceased
ChorleyPR7 3NY
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 29 Nov 2018

Mr Terence 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 12 Jun 2018

Lord Patrick Thomas Granby

Ceased
WirralCH62 2ES
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 05 Apr 2018

Mr Terence 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 2017
Ceased 24 Nov 2017

Nicholas Rayson

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Incorporation Company
30 October 2014
NEWINCIncorporation