BUCKWORTH HAULAGE LTD

Register to unlock more data on OkredoRegister

BUCKWORTH HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08951770

Incorporation date

21/03/2014

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 21/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon14/02/2026
Appointment of Mr Mohammed Ayyaz as a director on 2025-09-04
dot icon14/02/2026
Notification of Mohammed Ayyaz as a person with significant control on 2025-09-04
dot icon12/02/2026
Termination of appointment of Dean Paul Harris as a director on 2025-09-04
dot icon12/02/2026
Cessation of Dean Paul Harris as a person with significant control on 2025-09-04
dot icon12/02/2026
Registered office address changed from Flat 20 Markham Court 50 Dartmouth Road Paignton TQ4 5AL United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-02-12
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon16/12/2022
Termination of appointment of Mohammed Ayyaz as a director on 2022-11-10
dot icon16/12/2022
Appointment of Mr Dean Harris as a director on 2022-11-10
dot icon16/12/2022
Cessation of Mohammed Ayyaz as a person with significant control on 2022-11-10
dot icon16/12/2022
Notification of Dean Harris as a person with significant control on 2022-11-10
dot icon16/12/2022
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to Flat 20 Markham Court 50 Dartmouth Road Paignton TQ4 5AL on 2022-12-16
dot icon09/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-09
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-09
dot icon09/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon09/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Registered office address changed from 3 Ruskin Avenue Feltham TW14 9HY United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-31
dot icon31/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon31/08/2022
Cessation of Saroj Rimal as a person with significant control on 2022-08-26
dot icon31/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon31/08/2022
Termination of appointment of Saroj Rimal as a director on 2022-08-26
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon31/01/2022
Registered office address changed from 27 Briar Way West Drayton UB7 9AR United Kingdom to 3 Ruskin Avenue Feltham TW14 9HY on 2022-01-31
dot icon31/01/2022
Notification of Saroj Rimal as a person with significant control on 2021-12-23
dot icon31/01/2022
Cessation of Colin Antill as a person with significant control on 2021-12-23
dot icon31/01/2022
Appointment of Mr Saroj Rimal as a director on 2021-12-23
dot icon31/01/2022
Termination of appointment of Colin Antill as a director on 2021-12-23
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Registered office address changed from 32 Normanhurst Ashford TW15 2NU United Kingdom to 27 Briar Way West Drayton UB7 9AR on 2021-09-20
dot icon20/09/2021
Notification of Colin Antill as a person with significant control on 2021-08-23
dot icon20/09/2021
Cessation of Colin Dench as a person with significant control on 2021-08-23
dot icon20/09/2021
Appointment of Mr Colin Antill as a director on 2021-08-23
dot icon20/09/2021
Termination of appointment of Colin Dench as a director on 2021-08-23
dot icon29/04/2021
Registered office address changed from 16 Gould Road Feltham TW14 8AB United Kingdom to 32 Normanhurst Ashford TW15 2NU on 2021-04-29
dot icon29/04/2021
Notification of Colin Dench as a person with significant control on 2021-03-31
dot icon29/04/2021
Cessation of Wilfred Williams as a person with significant control on 2021-03-31
dot icon29/04/2021
Appointment of Mr Colin Dench as a director on 2021-03-31
dot icon29/04/2021
Termination of appointment of Wilfred Williams as a director on 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Registered office address changed from Hunters Lodge Chedzoy Lane Bridgewater Somerset TA7 8QW United Kingdom to 16 Gould Road Feltham TW14 8AB on 2020-03-17
dot icon17/03/2020
Notification of Wilfred Williams as a person with significant control on 2020-03-06
dot icon17/03/2020
Cessation of Grant Barrett as a person with significant control on 2020-03-06
dot icon17/03/2020
Appointment of Mr Wilfred Williams as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Grant Barrett as a director on 2020-03-06
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon26/11/2019
Registered office address changed from 207 Coppermill Road Wraysbury Staines-upon-Thames TW19 5NW United Kingdom to Hunters Lodge Chedzoy Lane Bridgewater Somerset TA7 8QW on 2019-11-26
dot icon25/11/2019
Notification of Grant Barrett as a person with significant control on 2019-11-07
dot icon25/11/2019
Cessation of Robert Nicholson as a person with significant control on 2019-11-07
dot icon25/11/2019
Termination of appointment of Robert Nicholson as a director on 2019-11-07
dot icon25/11/2019
Appointment of Mr Grant Barrett as a director on 2019-11-07
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/05/2019
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 207 Coppermill Road Wraysbury Staines-upon-Thames TW19 5NW on 2019-05-07
dot icon07/05/2019
Cessation of Barry Croly Dunsmuir as a person with significant control on 2019-04-17
dot icon07/05/2019
Termination of appointment of Barry Croly Dunsmuir as a director on 2019-04-17
dot icon07/05/2019
Appointment of Mr Robert Nicholson as a director on 2019-04-17
dot icon07/05/2019
Notification of Robert Nicholson as a person with significant control on 2019-04-17
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Termination of appointment of Ryan Keith Maddox as a director on 2018-04-05
dot icon18/06/2018
Notification of Barry Croly Dunsmuir as a person with significant control on 2018-06-04
dot icon18/06/2018
Cessation of Ryan Keith Maddox as a person with significant control on 2018-04-05
dot icon18/06/2018
Registered office address changed from 15 Litcham Close Wirral CH49 4GN England to 35 Redhouse Lane Leeds LS7 4RA on 2018-06-18
dot icon18/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-04
dot icon18/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-04
dot icon18/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/06/2018
Appointment of Mr Barry Croly Dunsmuir as a director on 2018-06-04
dot icon18/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon23/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon08/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Litcham Close Wirral CH49 4GN on 2018-02-08
dot icon08/02/2018
Appointment of Mr Ryan Keith Maddox as a director on 2017-11-28
dot icon08/02/2018
Notification of Ryan Keith Maddox as a person with significant control on 2017-11-28
dot icon08/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-28
dot icon08/02/2018
Cessation of Christopher Pashby as a person with significant control on 2017-04-05
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon02/06/2017
Registered office address changed from 21 Robert Pearson Mews Grimsby DN32 9SJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-02
dot icon02/06/2017
Termination of appointment of Christopher Pashby as a director on 2017-04-05
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon24/11/2016
Appointment of Christopher Pashby as a director on 2016-11-18
dot icon24/11/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Robert Pearson Mews Grimsby DN32 9SJ on 2016-11-24
dot icon24/11/2016
Termination of appointment of Adrian Stanescu as a director on 2016-11-18
dot icon14/11/2016
Micro company accounts made up to 2016-03-31
dot icon29/03/2016
Termination of appointment of Stephen Murdoch as a director on 2016-03-21
dot icon29/03/2016
Appointment of Adrian Stanescu as a director on 2016-03-21
dot icon29/03/2016
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 2016-03-29
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Elizabeth Whelan as a director on 2016-02-04
dot icon11/02/2016
Appointment of Stephen Murdoch as a director on 2016-02-04
dot icon11/02/2016
Registered office address changed from 29 Norfolk Close Plymouth PL3 6DB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-02-11
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon18/08/2015
Termination of appointment of Mark Brimacombe as a director on 2015-08-11
dot icon18/08/2015
Appointment of Elizabeth Whelan as a director on 2015-08-11
dot icon18/08/2015
Registered office address changed from 21 Dunclair Park Plymouth PL3 6DJ to 29 Norfolk Close Plymouth PL3 6DB on 2015-08-18
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon29/10/2014
Termination of appointment of Lee Grant as a director on 2014-10-15
dot icon29/10/2014
Appointment of Mark Brimacombe as a director on 2014-10-15
dot icon29/10/2014
Registered office address changed from 266 Queens Road Portsmouth PO2 7NG United Kingdom to 21 Dunclair Park Plymouth PL3 6DJ on 2014-10-29
dot icon25/09/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 266 Queens Road Portsmouth PO2 7NG on 2014-09-25
dot icon25/09/2014
Termination of appointment of William Smith as a director on 2014-09-19
dot icon25/09/2014
Appointment of Lee Grant as a director on 2014-09-19
dot icon17/04/2014
Director's details changed for William Smith on 2014-04-02
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon15/04/2014
Appointment of William Smith as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon21/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Dunne, Terry
Director
05/04/2018 - 04/06/2018
3649
Pashby, Christopher
Director
18/11/2016 - 05/04/2017
4
Dench, Colin
Director
31/03/2021 - 23/08/2021
-
Smith, William
Director
01/04/2014 - 19/09/2014
2
Antill, Colin
Director
23/08/2021 - 23/12/2021
-

Persons with Significant Control

26
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 BUCKWORTH HAULAGE LTD

BUCKWORTH HAULAGE LTD is an(a) Active company incorporated on 21/03/2014 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKWORTH HAULAGE LTD?

toggle

BUCKWORTH HAULAGE LTD is currently Active. It was registered on 21/03/2014 .

Where is BUCKWORTH HAULAGE LTD located?

toggle

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

What does BUCKWORTH HAULAGE LTD do?

toggle

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

How many employees does BUCKWORTH HAULAGE LTD have?

toggle

BUCKWORTH HAULAGE LTD had 1 employees in 2023.

What is the latest filing for BUCKWORTH HAULAGE LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-22 with no updates.