BOOTHROYD HAULAGE LTD

Register to unlock more data on OkredoRegister

BOOTHROYD HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069629

Incorporation date

03/06/2014

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 03/06/2014)
dot icon15/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17
dot icon15/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-17
dot icon13/03/2026
Termination of appointment of Liam Lees as a director on 2026-02-17
dot icon13/03/2026
Cessation of Liam Lees as a person with significant control on 2026-02-17
dot icon13/03/2026
Registered office address changed from 50 Hazel Crescent Dewsbury WF12 8QE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-13
dot icon11/12/2025
Micro company accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon10/01/2023
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon18/09/2020
Registered office address changed from 34 Sidlaw Avenue St. Helens WA9 2BQ United Kingdom to 50 Hazel Crescent Dewsbury WF12 8QE on 2020-09-18
dot icon18/09/2020
Notification of Liam Lees as a person with significant control on 2020-08-26
dot icon18/09/2020
Cessation of Matthew Wood as a person with significant control on 2020-08-26
dot icon18/09/2020
Appointment of Mr Liam Lees as a director on 2020-08-26
dot icon18/09/2020
Termination of appointment of Matthew Wood as a director on 2020-08-26
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon04/05/2020
Registered office address changed from 31 Lime Tree Grove Doncaster DN8 4DL United Kingdom to 34 Sidlaw Avenue St. Helens WA9 2BQ on 2020-05-04
dot icon04/05/2020
Notification of Matthew Wood as a person with significant control on 2020-04-15
dot icon04/05/2020
Cessation of Tyler Wray as a person with significant control on 2020-04-15
dot icon04/05/2020
Appointment of Mr Matthew Wood as a director on 2020-04-15
dot icon04/05/2020
Termination of appointment of Tyler Wray as a director on 2020-04-15
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon10/12/2019
Registered office address changed from 5 Newton Gardens Warrington WA3 1BE United Kingdom to 31 Lime Tree Grove Doncaster DN8 4DL on 2019-12-10
dot icon10/12/2019
Cessation of Declan Booth as a person with significant control on 2019-11-25
dot icon10/12/2019
Notification of Tyler Wray as a person with significant control on 2019-11-25
dot icon10/12/2019
Appointment of Mr Tyler Wray as a director on 2019-11-25
dot icon10/12/2019
Termination of appointment of Declan Booth as a director on 2019-11-25
dot icon22/10/2019
Registered office address changed from Flat 29 Duchess Court Queens Pormenade Bispham Blackpool FY2 9PR United Kingdom to 5 Newton Gardens Warrington WA3 1BE on 2019-10-22
dot icon22/10/2019
Notification of Declan Booth as a person with significant control on 2019-10-03
dot icon22/10/2019
Cessation of Michail Stavrianakis as a person with significant control on 2019-10-03
dot icon22/10/2019
Appointment of Mr Declan Booth as a director on 2019-10-03
dot icon22/10/2019
Termination of appointment of Michail Stavrianakis as a director on 2019-10-03
dot icon03/07/2019
Registered office address changed from 15 Cardinal Way Newton-Le-Willows WA12 9FY United Kingdom to Flat 29 Duchess Court Queens Pormenade Bispham Blackpool FY2 9PR on 2019-07-03
dot icon02/07/2019
Notification of Michail Stavrianakis as a person with significant control on 2019-06-24
dot icon02/07/2019
Appointment of Mr Michail Stavrianakis as a director on 2019-06-24
dot icon02/07/2019
Termination of appointment of Marius Iorga as a director on 2019-06-24
dot icon02/07/2019
Cessation of Marius Iorga as a person with significant control on 2019-06-24
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon15/02/2019
Cessation of Lesley Margaret Brooks as a person with significant control on 2019-02-07
dot icon15/02/2019
Registered office address changed from 335 Gooding Avenue Leicester LE3 1JW United Kingdom to 15 Cardinal Way Newton-Le-Willows WA12 9FY on 2019-02-15
dot icon15/02/2019
Termination of appointment of Lesley Margaret Brooks as a director on 2019-02-07
dot icon15/02/2019
Notification of Marius Iorga as a person with significant control on 2019-02-07
dot icon15/02/2019
Appointment of Marius Iorga as a director on 2019-02-07
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon27/07/2018
Registered office address changed from 62 Mooring Close Murdishaw Runcorn WA7 6DA England to 335 Gooding Avenue Leicester LE3 1JW on 2018-07-27
dot icon27/07/2018
Notification of Lesley Margaret Brooks as a person with significant control on 2018-07-11
dot icon27/07/2018
Cessation of Ashlee David Priestley as a person with significant control on 2018-07-11
dot icon27/07/2018
Termination of appointment of Ashlee David Priestley as a director on 2018-07-11
dot icon27/07/2018
Appointment of Mr Lesley Margaret Brooks as a director on 2018-07-11
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/02/2018
Appointment of Mr Ashlee David Priestley as a director on 2018-02-16
dot icon26/02/2018
Registered office address changed from 10 Kings Lock Close Leicester LE2 9GW England to 62 Mooring Close Murdishaw Runcorn WA7 6DA on 2018-02-26
dot icon26/02/2018
Termination of appointment of Taz William O'gelsby as a director on 2018-02-16
dot icon26/02/2018
Notification of Ashlee David Priestley as a person with significant control on 2018-02-16
dot icon26/02/2018
Cessation of Taz William O'gelsby as a person with significant control on 2018-02-16
dot icon01/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-20
dot icon31/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 10 Kings Lock Close Leicester LE2 9GW on 2017-07-31
dot icon31/07/2017
Appointment of Mr Taz William O'gelsby as a director on 2017-07-20
dot icon31/07/2017
Notification of Taz William O'gelsby as a person with significant control on 2017-07-20
dot icon31/07/2017
Cessation of Terence Dunne as a person with significant control on 2017-07-20
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon09/03/2017
Appointment of Terence Dunne as a director on 2017-03-08
dot icon09/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-09
dot icon09/03/2017
Termination of appointment of Leigh Cox as a director on 2017-03-08
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon13/07/2016
Director's details changed for Leigh Cox on 2016-07-06
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon22/03/2016
Termination of appointment of James Murray as a director on 2016-03-15
dot icon22/03/2016
Appointment of Leigh Cox as a director on 2016-03-15
dot icon22/03/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-03-22
dot icon10/02/2016
Micro company accounts made up to 2015-06-30
dot icon07/01/2016
Termination of appointment of Robert Castle as a director on 2015-12-23
dot icon07/01/2016
Appointment of James Murray as a director on 2015-12-23
dot icon07/01/2016
Registered office address changed from 17 Shilton Grove Birmingham B29 5LU United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-01-07
dot icon30/10/2015
Registered office address changed from Trekenning Tourist Park Trekenning Newquay TR8 4JF United Kingdom to 17 Shilton Grove Birmingham B29 5LU on 2015-10-30
dot icon30/10/2015
Termination of appointment of Stuart Rome as a director on 2015-10-21
dot icon30/10/2015
Appointment of Robert Castle as a director on 2015-10-21
dot icon24/09/2015
Termination of appointment of Lukasz Lewandowski as a director on 2015-09-17
dot icon24/09/2015
Appointment of Stuart Rome as a director on 2015-09-17
dot icon24/09/2015
Registered office address changed from 138 Ladyshot Harlow CM20 3EP to Trekenning Tourist Park Trekenning Newquay TR8 4JF on 2015-09-24
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/05/2015
Appointment of Lukasz Lewandowski as a director on 2015-05-12
dot icon19/05/2015
Termination of appointment of Jason Chadwick as a director on 2015-05-12
dot icon19/05/2015
Registered office address changed from 8 Swinburne Gardens Tilbury RM18 8JP United Kingdom to 138 Ladyshot Harlow CM20 3EP on 2015-05-19
dot icon26/03/2015
Termination of appointment of James White as a director on 2015-03-20
dot icon26/03/2015
Appointment of Jason Chadwick as a director on 2015-03-20
dot icon26/03/2015
Registered office address changed from 6 Dell Close Coventry CV3 3AA United Kingdom to 8 Swinburne Gardens Tilbury RM18 8JP on 2015-03-26
dot icon23/02/2015
Registered office address changed from 17 Geneva Drive Stoke on Trent ST1 6UW United Kingdom to 6 Dell Close Coventry CV3 3AA on 2015-02-23
dot icon23/02/2015
Appointment of James White as a director on 2015-02-17
dot icon23/02/2015
Termination of appointment of Jamie Dawson as a director on 2015-02-17
dot icon14/11/2014
Appointment of Jamie Dawson as a director on 2014-11-04
dot icon14/11/2014
Registered office address changed from 25 Anlaby Street Bradford BD4 8PS United Kingdom to 17 Geneva Drive Stoke on Trent ST1 6UW on 2014-11-14
dot icon14/11/2014
Termination of appointment of Efosa Eweka as a director on 2014-11-04
dot icon22/07/2014
Appointment of Efosa Eweka as a director on 2014-07-18
dot icon22/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Anlaby Street Bradford BD4 8PS on 2014-07-22
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-18
dot icon03/06/2014
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
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Lees
Director
26/08/2020 - 17/02/2026
4
Murray, James
Director
23/12/2015 - 15/03/2016
2
White, James
Director
17/02/2015 - 20/03/2015
2
Stavrianakis, Michail
Director
24/06/2019 - 03/10/2019
-
Chadwick, Jason
Director
20/03/2015 - 12/05/2015
1

Persons with Significant Control

10
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 BOOTHROYD HAULAGE LTD

BOOTHROYD HAULAGE LTD is an(a) Active company incorporated on 03/06/2014 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 BOOTHROYD HAULAGE LTD?

toggle

BOOTHROYD HAULAGE LTD is currently Active. It was registered on 03/06/2014 .

Where is BOOTHROYD HAULAGE LTD located?

toggle

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

What does BOOTHROYD HAULAGE LTD do?

toggle

BOOTHROYD HAULAGE LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for BOOTHROYD HAULAGE LTD?

toggle

The latest filing was on 15/03/2026: Notification of Mohammed Ayyaz as a person with significant control on 2026-02-17.