Background WavePink WaveYellow Wave

BIRCOTES LOGISTICS LTD (09327116)

BIRCOTES LOGISTICS LTD (09327116) is an active UK company. incorporated on 25 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BIRCOTES LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09327116
Status
active
Type
ltd
Incorporated
25 November 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
B

BIRCOTES LOGISTICS LTD

BIRCOTES LOGISTICS LTD is an active company incorporated on 25 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. BIRCOTES LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09327116

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

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

Previous Addresses

5 Smyth End Aylesbury HP22 0AS United Kingdom
From: 16 February 2021To: 10 April 2024
17 Harmans Drive East Grinstead RH19 3XY United Kingdom
From: 22 October 2020To: 16 February 2021
20 Walton Close Swadlincote DE11 9SH United Kingdom
From: 15 January 2020To: 22 October 2020
29 Hope Street Newton-Le-Willows WA12 9RQ United Kingdom
From: 5 November 2018To: 15 January 2020
36 Second Avenue Dagenham RM10 9DU England
From: 26 April 2018To: 5 November 2018
90 Roscoe Crescent Weston Point Runcorn WA7 4ER England
From: 5 December 2017To: 26 April 2018
10 Speedwell Avenue Bristol BS5 8DN England
From: 20 September 2017To: 5 December 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 April 2017To: 20 September 2017
53 Lichford Road Sheffield S2 3LB United Kingdom
From: 4 October 2016To: 6 April 2017
104 Willowbrook Road Corby NN17 2EQ United Kingdom
From: 17 May 2016To: 4 October 2016
38 Chester Road North Brownhills Walsall WS8 7JP
From: 27 November 2015To: 17 May 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 November 2014To: 27 November 2015
Timeline

45 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Left
Nov 18
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
26
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

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

BOLTON, Edward

Resigned
Willowbrook Road, CorbyNN17 2EQ
Born September 1959
Director
Appointed 10 May 2016
Resigned 27 Sept 2016

BRITTAIN, Karl

Resigned
Chester Road North, WalsallWS8 7JP
Born June 1992
Director
Appointed 09 Nov 2015
Resigned 10 May 2016

CHAPMAN, Nathan John

Resigned
BristolBS5 8DN
Born August 1990
Director
Appointed 01 Aug 2017
Resigned 25 Oct 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 01 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Nov 2014
Resigned 09 Nov 2015

DUNNE, Terry

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

ELTON, Christopher

Resigned
SwadlincoteDE11 9SH
Born September 1964
Director
Appointed 06 Jan 2020
Resigned 01 Oct 2020

FLYNN, Robert

Resigned
Newton-Le-WillowsWA12 9RQ
Born September 1986
Director
Appointed 26 Oct 2018
Resigned 06 Jan 2020

ISUFAJ, Aleksander

Resigned
DagenhamRM10 9DU
Born April 1963
Director
Appointed 12 Apr 2018
Resigned 26 Oct 2018

LOWNDES, William Peter

Resigned
Weston Point, RuncornWA7 4ER
Born October 1986
Director
Appointed 25 Oct 2017
Resigned 05 Apr 2018

MERCER, David

Resigned
AylesburyHP22 0AS
Born August 1959
Director
Appointed 02 Feb 2021
Resigned 15 Mar 2024

MORGAN, Jonathan Robert

Resigned
East GrinsteadRH19 3XY
Born April 1973
Director
Appointed 01 Oct 2020
Resigned 02 Feb 2021

WRIGHT, William

Resigned
Lichford Road, SheffieldS2 3LB
Born August 1994
Director
Appointed 27 Sept 2016
Resigned 15 Mar 2017

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 15 Mar 2024

Mr David Mercer

Ceased
AylesburyHP22 0AS
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 15 Mar 2024

Mr Jonathan Robert Morgan

Ceased
East GrinsteadRH19 3XY
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 02 Feb 2021

Mr Christopher Elton

Ceased
SwadlincoteDE11 9SH
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Ceased 01 Oct 2020

Mr Robert Flynn

Ceased
Newton-Le-WillowsWA12 9RQ
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 06 Jan 2020

Mr Aleksander Isufaj

Ceased
DagenhamRM10 9DU
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 26 Oct 2018

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 12 Apr 2018

Mr William Peter Lowndes

Ceased
Weston Point, RuncornWA7 4ER
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 05 Apr 2018

Mr Nathan John Chapman

Ceased
BristolBS5 8DN
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 25 Oct 2017

William Wright

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

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