Background WavePink WaveYellow Wave

ELLICOMBE HAULAGE LTD (09300753)

ELLICOMBE HAULAGE LTD (09300753) is an active UK company. incorporated on 7 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ELLICOMBE HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09300753
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
Unit 1 C, 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
E

ELLICOMBE HAULAGE LTD

ELLICOMBE HAULAGE LTD is an active company incorporated on 7 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ELLICOMBE HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09300753

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

PO Box 4385 09300753: Companies House Default Address Cardiff CF14 8LH
From: 18 September 2020To: 26 March 2024
41 Abbey Road Halesowen B63 2HF United Kingdom
From: 23 September 2019To: 18 September 2020
54 Minsthorpe Lane South Elmsall Pontefract WF9 2PD England
From: 19 June 2019To: 23 September 2019
9 st. Agnes Road Kirkdale Liverpool L4 1RS United Kingdom
From: 6 August 2018To: 19 June 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 6 August 2018
43 Balmoral Road Pilgrims Hatch Brentwood CM15 9PW United Kingdom
From: 7 March 2018To: 29 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 6 June 2017To: 7 March 2018
4 Beckenham Close Stoke-on-Trent ST3 6HW United Kingdom
From: 22 November 2016To: 6 June 2017
33 Mansfield Road Mansfield Woodhouse Nottingham NG19 9JL
From: 24 June 2015To: 22 November 2016
25 Briarswood Chelmsford CM1 6UH United Kingdom
From: 9 December 2014To: 24 June 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 November 2014To: 9 December 2014
Timeline

43 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Director Left
Aug 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 07 Nov 2014
Resigned 05 Dec 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 26 Jul 2018

HUNTER, Thomas Wallace

Resigned
Mansfield Road, NottsNG19 9JL
Born June 1958
Director
Appointed 17 Jun 2015
Resigned 15 Nov 2016

JONES, Richard Owen

Resigned
., ..
Born December 1959
Director
Appointed 26 Jul 2018
Resigned 29 May 2019

LEVELL, James

Resigned
StockportSK1 2NL
Born June 1982
Director
Appointed 04 Nov 2020
Resigned 13 Feb 2026

LEVINS, Kevin John, Mr.

Resigned
Beckenham Close, Stoke-On-TrentST3 6HW
Born December 1958
Director
Appointed 15 Nov 2016
Resigned 05 Apr 2017

MONNOYER, Gary

Resigned
Briarswood, ChelmsfordCM1 6UH
Born May 1959
Director
Appointed 05 Dec 2014
Resigned 17 Jun 2015

SEALY, Lloyd

Resigned
Pilgrims Hatch, BrentwoodCM15 9PW
Born May 1991
Director
Appointed 27 Feb 2018
Resigned 05 Apr 2018

SIMMONS, Anthony David

Resigned
HalesowenB63 2HF
Born May 1954
Director
Appointed 03 Sept 2019
Resigned 01 Sept 2020

WATT, William

Resigned
Alloa Road, AlloaFK10 2TF
Born February 1988
Director
Appointed 30 May 2017
Resigned 27 Feb 2018

WOOD, Keith

Resigned
South Elmsall, PontefractWF9 2PD
Born December 1956
Director
Appointed 29 May 2019
Resigned 03 Sept 2019

Persons with significant control

10

1 Active
9 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 13 Feb 2026

Mr James Levell

Ceased
StockportSK1 2NL
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 13 Feb 2026

Mr Pjotrs Konnovs

Ceased
DukinfieldSK16 4UN
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 04 Nov 2020

Mr Anthony David Simmons

Ceased
HalesowenB63 2HF
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 01 Sept 2020

Mr Keith Wood

Ceased
South Elmsall, PontefractWF9 2PD
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 03 Sept 2019

Mr Richard Owen Jones

Ceased
Kirkdale, LiverpoolL4 1RS
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 29 May 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 26 Jul 2018

Mr Lloyd Sealy

Ceased
Pilgrims Hatch, BrentwoodCM15 9PW
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Ceased 05 Apr 2018

Mr William Watt

Ceased
Alloa Road, AlloaFK10 2TF
Born February 1988

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 2017
Ceased 27 Feb 2018

Thomas Hunter

Ceased
Redhouse Lane, LeedsLS7 4RA
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Termination Director Company
1 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
23 November 2020
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Notice Of Removal Of A Director
18 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Incorporation Company
7 November 2014
NEWINCIncorporation