Background WavePink WaveYellow Wave

HANWOOD ENTERPRISES LTD (09595208)

HANWOOD ENTERPRISES LTD (09595208) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). HANWOOD ENTERPRISES LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595208
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANWOOD ENTERPRISES LTD

HANWOOD ENTERPRISES LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). HANWOOD ENTERPRISES LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09595208

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

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

Previous Addresses

7 Toll Bar Houses Workington CA14 4PB United Kingdom
From: 18 December 2020To: 22 April 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 20 April 2020To: 18 December 2020
24 England Place Bilton HU11 4HT United Kingdom
From: 15 November 2019To: 20 April 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 5 November 2019To: 15 November 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 18 June 2019To: 5 November 2019
, 6 Cantley Gardens London, SE19 2SD, United Kingdom
From: 28 January 2019To: 18 June 2019
, 9 Tern Avenue Kidsgrove, Stoke-on-Trent, ST7 4PJ, United Kingdom
From: 8 August 2018To: 28 January 2019
, 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England
From: 6 July 2018To: 8 August 2018
, 4 Norwood Grove Birmingham, B19 1DE, England
From: 16 February 2018To: 6 July 2018
, 2 Wolsey Avenue, Doncaster, DN2 6EU, United Kingdom
From: 19 April 2017To: 16 February 2018
, 4 Manshead Court, Stony Stratford, Milton Keynes, MK11 1NR, United Kingdom
From: 20 October 2016To: 19 April 2017
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 9 May 2016To: 20 October 2016
, 18 Witham Way, Northampton, NN5 7JY, United Kingdom
From: 15 December 2015To: 9 May 2016
, 30 Wright Road, Long Buckby, Northampton, NN6 7GG, United Kingdom
From: 1 December 2015To: 15 December 2015
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 28 September 2015To: 1 December 2015
, 2 Tatham Close, Manchester, M13 0GB, United Kingdom
From: 13 July 2015To: 28 September 2015
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 18 May 2015To: 13 July 2015
Timeline

55 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
34
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

AYYAZ, Mohammed

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

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 05 Nov 2019
Resigned 05 Nov 2019

BOLOUX, Yann

Resigned
Wright Road, NorthamptonNN6 7GG
Born June 1979
Director
Appointed 11 Nov 2015
Resigned 08 Dec 2015

BRATT, Vincent Donald

Resigned
Kidsgrove, Stoke-On-TrentST7 4PJ
Born March 1971
Director
Appointed 31 Jul 2018
Resigned 18 Jan 2019

CAPATINA, Elvis-Ionut

Resigned
Witham Way, NorthamptonNN5 7JY
Born September 1987
Director
Appointed 08 Dec 2015
Resigned 27 Apr 2016

CHIHURI, Gerald

Resigned
Manshead Court, Milton KeynesMK11 1NR
Born June 1981
Director
Appointed 13 Oct 2016
Resigned 12 Apr 2017

DAWSON, Neil

Resigned
BiltonHU11 4HT
Born April 1961
Director
Appointed 05 Nov 2019
Resigned 13 Feb 2020

DOS SANTOS, Hedilberto Vilela

Resigned
BirminghamB19 1DE
Born August 1993
Director
Appointed 08 Feb 2018
Resigned 05 Apr 2018

DUFFY, Sean Michael

Resigned
Rutherglen, GlasgowG73 1BE
Born March 1993
Director
Appointed 13 Feb 2020
Resigned 01 Dec 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 06 Jul 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 31 Jul 2018

MARCUS, Andrew

Resigned
Tatham Close, ManchesterM13 0GB
Born March 1989
Director
Appointed 06 Jul 2015
Resigned 18 Sept 2015

NELSON, Karl

Resigned
Chester Avenue, CarrickfergusBT38 9QQ
Born February 1981
Director
Appointed 22 May 2019
Resigned 05 Nov 2019

OSWALD, Thomas Glen

Resigned
Whiteford Crescent, DumbartonG82 3JW
Born March 1986
Director
Appointed 27 Apr 2016
Resigned 13 Oct 2016

PATTEN, Philip

Resigned
Laidon Road, AirdrieML6 0LQ
Born June 1993
Director
Appointed 18 Sept 2015
Resigned 11 Nov 2015

SAMPSON, Jason

Resigned
Wolsey Avenue, DoncasterDN2 6EU
Born May 1979
Director
Appointed 12 Apr 2017
Resigned 08 Feb 2018

SCOTT, Duane

Resigned
LondonSE19 2SD
Born February 1983
Director
Appointed 18 Jan 2019
Resigned 22 May 2019

TROMANS-GEE, Peter

Resigned
WorkingtonCA14 4PB
Born April 1964
Director
Appointed 01 Dec 2020
Resigned 15 Mar 2024

Persons with significant control

11

1 Active
10 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 Peter Tromans-Gee

Ceased
WorkingtonCA14 4PB
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 15 Mar 2024

Mr Sean Michael Duffy

Ceased
Rutherglen, GlasgowG73 1BE
Born March 1993

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 2020
Ceased 01 Dec 2020

Mr Neil Dawson

Ceased
BiltonHU11 4HT
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Ceased 13 Feb 2020

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 05 Nov 2019
Ceased 05 Nov 2019

Mr Karl Nelson

Ceased
Chester Avenue, CarrickfergusBT38 9QQ
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Ceased 05 Nov 2019

Mr Duane Scott

Ceased
LondonSE19 2SD
Born February 1983

Nature of Control

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

Mr Vincent Donald Bratt

Ceased
Kidsgrove, Stoke-On-TrentST7 4PJ
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 18 Jan 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 31 Jul 2018

Mr Hedilberto Vilela Dos Santos

Ceased
BirminghamB19 1DE
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 05 Apr 2018

Mr Jason Sampson

Ceased
Wolsey Avenue, DoncasterDN2 6EU
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2017
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

94

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