BICKLETON HAULAGE LTD

Register to unlock more data on OkredoRegister

BICKLETON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09136680

Incorporation date

18/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2014)
dot icon23/01/2026
Micro company accounts made up to 2025-07-31
dot icon14/10/2025
Change of details for Mr Kevin Hooper as a person with significant control on 2024-05-08
dot icon14/10/2025
Director's details changed for Mr Kevin Hooper on 2024-05-08
dot icon14/10/2025
Registered office address changed from 276 Picton Victoria Warf Watkiss Way Cardiff CF11 0SG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2025-10-14
dot icon14/10/2025
Termination of appointment of Kevin Hooper as a director on 2024-05-08
dot icon14/10/2025
Appointment of Mr Mohammed Ayyaz as a director on 2024-05-08
dot icon14/10/2025
Cessation of Kevin Hooper as a person with significant control on 2024-05-08
dot icon14/10/2025
Notification of Mohammed Ayyaz as a person with significant control on 2024-05-08
dot icon08/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon26/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon05/02/2023
Registered office address changed from 11 Rivendell Weston-Super-Mare BS22 7GD United Kingdom to 276 Picton Victoria Warf Watkiss Way Cardiff CF11 0SG on 2023-02-06
dot icon05/02/2023
Change of details for Mr Kevin Hooper as a person with significant control on 2023-02-06
dot icon05/02/2023
Director's details changed for Mr Kevin Hooper on 2023-02-06
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon15/02/2022
Cessation of Liviu Marinel Ioana as a person with significant control on 2022-02-03
dot icon15/02/2022
Termination of appointment of a director
dot icon14/02/2022
Registered office address changed from Flat 1 1a Oxford Street Wellingborough NN8 4HY United Kingdom to 11 Rivendell Weston-Super-Mare BS22 7GD on 2022-02-14
dot icon14/02/2022
Notification of Kevin Hooper as a person with significant control on 2022-02-03
dot icon14/02/2022
Appointment of Mr Kevin Hooper as a director on 2022-02-03
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon16/02/2021
Notification of Liviu Marinel Ioana as a person with significant control on 2021-02-02
dot icon15/02/2021
Cessation of Andrew Brown as a person with significant control on 2021-02-02
dot icon15/02/2021
Registered office address changed from 53 Ryder Street Stourbridge DY8 5AY United Kingdom to Flat 1 1a Oxford Street Wellingborough NN8 4HY on 2021-02-15
dot icon15/02/2021
Termination of appointment of Andrew Brown as a director on 2021-02-02
dot icon24/12/2020
Registered office address changed from 36 Wendover Way Welling DA16 2BN United Kingdom to 53 Ryder Street Stourbridge DY8 5AY on 2020-12-24
dot icon24/12/2020
Notification of Andrew Brown as a person with significant control on 2020-12-04
dot icon24/12/2020
Cessation of Mark Sullivan as a person with significant control on 2020-12-04
dot icon24/12/2020
Appointment of Mr Andrew Brown as a director on 2020-12-04
dot icon24/12/2020
Termination of appointment of Mark Sullivan as a director on 2020-12-04
dot icon27/11/2020
Registered office address changed from 217 Hitchin Road Luton LU2 7SL United Kingdom to 36 Wendover Way Welling DA16 2BN on 2020-11-27
dot icon27/11/2020
Notification of Mark Sullivan as a person with significant control on 2020-11-02
dot icon27/11/2020
Cessation of Wayne Porteous as a person with significant control on 2020-11-02
dot icon27/11/2020
Appointment of Mr Mark Sullivan as a director on 2020-11-02
dot icon27/11/2020
Termination of appointment of Wayne Porteous as a director on 2020-11-02
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon05/03/2020
Registered office address changed from 31 Eastern Avenue East Romford RM1 4SB United Kingdom to 217 Hitchin Road Luton LU2 7SL on 2020-03-05
dot icon05/03/2020
Notification of Wayne Porteous as a person with significant control on 2020-02-21
dot icon05/03/2020
Cessation of Danny Sherritt as a person with significant control on 2020-02-21
dot icon05/03/2020
Appointment of Mr Wayne Porteous as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of Danny Sherritt as a director on 2020-02-21
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon23/09/2019
Registered office address changed from 11 Twyford Road Ilford IG1 2QN England to 31 Eastern Avenue East Romford RM1 4SB on 2019-09-23
dot icon23/09/2019
Cessation of Ahmed Jamal as a person with significant control on 2019-09-03
dot icon23/09/2019
Notification of Danny Sherritt as a person with significant control on 2019-09-03
dot icon23/09/2019
Termination of appointment of Ahmed Jamal as a director on 2019-09-03
dot icon23/09/2019
Appointment of Mr Danny Sherritt as a director on 2019-09-03
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon14/06/2019
Appointment of Mr Ahmed Jamal as a director on 2019-05-28
dot icon14/06/2019
Registered office address changed from 51 Cypress Oaks Stalybridge SK15 3GA United Kingdom to 11 Twyford Road Ilford IG1 2QN on 2019-06-14
dot icon14/06/2019
Notification of Ahmed Jamal as a person with significant control on 2019-05-28
dot icon14/06/2019
Cessation of Nigel Paul Nicholson as a person with significant control on 2019-05-28
dot icon14/06/2019
Termination of appointment of Nigel Paul Nicholson as a director on 2019-05-28
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon27/09/2018
Cessation of Peter James as a person with significant control on 2018-09-19
dot icon27/09/2018
Registered office address changed from 27B Nutcroft Road London SE15 1AG England to 51 Cypress Oaks Stalybridge SK15 3GA on 2018-09-27
dot icon27/09/2018
Notification of Nigel Paul Nicholson as a person with significant control on 2018-09-19
dot icon27/09/2018
Appointment of Mr Nigel Paul Nicholson as a director on 2018-09-19
dot icon27/09/2018
Termination of appointment of Peter James as a director on 2018-09-19
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon31/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-08
dot icon31/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-08
dot icon31/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon31/05/2018
Appointment of Mr Peter James as a director on 2018-05-08
dot icon31/05/2018
Notification of Peter James as a person with significant control on 2018-05-08
dot icon31/05/2018
Registered office address changed from 33 the Maltings Leighton Buzzard LU7 4BS United Kingdom to 27B Nutcroft Road London SE15 1AG on 2018-05-31
dot icon31/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon31/05/2018
Termination of appointment of John Vardy as a director on 2018-04-05
dot icon31/05/2018
Cessation of John Vardy as a person with significant control on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon07/08/2017
Cessation of John Vardy as a person with significant control on 2016-04-21
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/04/2016
Appointment of John Vardy as a director on 2016-04-21
dot icon29/04/2016
Termination of appointment of Bogdan Onica as a director on 2016-04-21
dot icon29/04/2016
Registered office address changed from 22a Cruikshank Road London E15 1SN United Kingdom to 33 the Maltings Leighton Buzzard LU7 4BS on 2016-04-29
dot icon23/02/2016
Micro company accounts made up to 2015-07-31
dot icon15/12/2015
Registered office address changed from 47 Beardsmore Drive Lowton Warrington WA3 2JH to 22a Cruikshank Road London E15 1SN on 2015-12-15
dot icon15/12/2015
Termination of appointment of Adam Eastwood as a director on 2015-12-07
dot icon15/12/2015
Appointment of Bogdan Onica as a director on 2015-12-07
dot icon28/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon23/06/2015
Appointment of Adam Eastwood as a director on 2015-06-16
dot icon23/06/2015
Registered office address changed from 60 Havannah Street Congleton CW12 2AT United Kingdom to 47 Beardsmore Drive Lowton Warrington WA3 2JH on 2015-06-23
dot icon23/06/2015
Termination of appointment of Michael Lees as a director on 2015-06-16
dot icon17/03/2015
Appointment of Michael Lees as a director on 2015-03-11
dot icon17/03/2015
Termination of appointment of Stephen Palmer as a director on 2015-03-11
dot icon17/03/2015
Registered office address changed from 9 Lydney Close Portsmouth PO6 3QG United Kingdom to 60 Havannah Street Congleton CW12 2AT on 2015-03-17
dot icon02/12/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 9 Lydney Close Portsmouth PO6 3QG on 2014-12-02
dot icon02/12/2014
Appointment of Stephen Palmer as a director on 2014-11-27
dot icon02/12/2014
Termination of appointment of Gordon Pollock as a director on 2014-11-27
dot icon15/08/2014
Appointment of Gordon Pollock as a director on 2014-08-08
dot icon15/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-08
dot icon15/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-08-15
dot icon18/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Hooper
Director
03/02/2022 - 08/05/2024
-
Ayyaz, Mohammed
Director
08/05/2024 - Present
5383
Porteous, Wayne Edward
Director
21/02/2020 - 02/11/2020
1

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BICKLETON HAULAGE LTD

BICKLETON HAULAGE LTD is an(a) Active company incorporated on 18/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICKLETON HAULAGE LTD?

toggle

BICKLETON HAULAGE LTD is currently Active. It was registered on 18/07/2014 .

Where is BICKLETON HAULAGE LTD located?

toggle

BICKLETON HAULAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BICKLETON HAULAGE LTD do?

toggle

BICKLETON HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BICKLETON HAULAGE LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-07-31.