CALVERTON HAULAGE LTD

Register to unlock more data on OkredoRegister

CALVERTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09063360

Incorporation date

30/05/2014

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 30/05/2014)
dot icon18/11/2025
Micro company accounts made up to 2025-05-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon10/04/2024
Termination of appointment of Alan Thorne as a director on 2024-03-15
dot icon10/04/2024
Cessation of Alan Thorne as a person with significant control on 2024-03-15
dot icon10/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon10/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon10/04/2024
Registered office address changed from 49 Station Road Aylesbury HP22 5UE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-10
dot icon18/01/2024
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon09/06/2021
Registered office address changed from Flat 7 Beau Court Hednesford Road Cannock WS11 6UW United Kingdom to 49 Station Road Aylesbury HP22 5UE on 2021-06-09
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon17/03/2021
Cessation of Mark Lisi as a person with significant control on 2021-02-22
dot icon17/03/2021
Notification of Alan Thorne as a person with significant control on 2021-02-22
dot icon17/03/2021
Termination of appointment of Mark Lisi as a director on 2021-02-22
dot icon17/03/2021
Appointment of Mr Alan Thorne as a director on 2021-02-22
dot icon02/12/2020
Registered office address changed from 9 Capron Beanhill Milton Keynes MK6 4LF United Kingdom to Flat 7 Beau Court Hednesford Road Cannock WS11 6UW on 2020-12-02
dot icon02/12/2020
Notification of Mark Lisi as a person with significant control on 2020-11-17
dot icon02/12/2020
Cessation of John Yeboah as a person with significant control on 2020-11-17
dot icon02/12/2020
Appointment of Mr Mark Lisi as a director on 2020-11-17
dot icon02/12/2020
Termination of appointment of John Yeboah as a director on 2020-11-17
dot icon05/08/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 9 Capron Beanhill Milton Keynes MK6 4LF on 2020-08-05
dot icon05/08/2020
Notification of John Yeboah as a person with significant control on 2020-07-22
dot icon05/08/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-07-22
dot icon05/08/2020
Appointment of Mr John Yeboah as a director on 2020-07-22
dot icon05/08/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-07-22
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon27/04/2020
Registered office address changed from 26 Silverdale Avenue Oldham OL9 9DL United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-04-27
dot icon27/04/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-04-27
dot icon27/04/2020
Cessation of Luke Evans as a person with significant control on 2020-04-27
dot icon27/04/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-04-27
dot icon27/04/2020
Termination of appointment of Luke Evans as a director on 2020-04-27
dot icon16/04/2020
Registered office address changed from 9a Shaw Street Royton Oldham OL2 6DL United Kingdom to 26 Silverdale Avenue Oldham OL9 9DL on 2020-04-16
dot icon16/04/2020
Notification of Luke Evans as a person with significant control on 2020-03-31
dot icon16/04/2020
Cessation of Harry Whitehead as a person with significant control on 2020-03-31
dot icon16/04/2020
Appointment of Mr Luke Evans as a director on 2020-03-31
dot icon16/04/2020
Termination of appointment of Harry Whitehead as a director on 2020-03-31
dot icon17/02/2020
Registered office address changed from 17 Holland Road Wembley HA0 4RH England to 9a Shaw Street Royton Oldham OL2 6DL on 2020-02-17
dot icon17/02/2020
Notification of Harry Whitehead as a person with significant control on 2020-02-06
dot icon17/02/2020
Cessation of Attila Horvath as a person with significant control on 2020-02-06
dot icon17/02/2020
Appointment of Mr Harry Whitehead as a director on 2020-02-06
dot icon17/02/2020
Termination of appointment of Attila Horvath as a director on 2020-02-06
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon02/07/2019
Registered office address changed from 16 Greenwood Close Upton Pontefract WF9 1NU United Kingdom to 17 Holland Road Wembley HA0 4RH on 2019-07-02
dot icon02/07/2019
Notification of Attila Horvath as a person with significant control on 2019-05-31
dot icon02/07/2019
Appointment of Mr Attila Horvath as a director on 2019-05-31
dot icon02/07/2019
Cessation of Jake Adams as a person with significant control on 2019-05-31
dot icon02/07/2019
Termination of appointment of Jake Adams as a director on 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon15/02/2019
Registered office address changed from 6 Church View Road Penistone Sheffield S36 6AT England to 16 Greenwood Close Upton Pontefract WF9 1NU on 2019-02-15
dot icon15/02/2019
Notification of Jake Adams as a person with significant control on 2019-02-07
dot icon15/02/2019
Appointment of Mr Jake Adams as a director on 2019-02-07
dot icon15/02/2019
Cessation of Shane Richard Marley as a person with significant control on 2019-02-07
dot icon15/02/2019
Termination of appointment of Shane Richard Marley as a director on 2019-02-07
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon06/04/2018
Registered office address changed from 427 Halifax Road Bradford BD6 2JY United Kingdom to 6 Church View Road Penistone Sheffield S36 6AT on 2018-04-06
dot icon06/04/2018
Notification of Shane Richard Marley as a person with significant control on 2018-03-29
dot icon06/04/2018
Cessation of Gary Sheffield as a person with significant control on 2018-03-29
dot icon06/04/2018
Termination of appointment of Gary Sheffield as a director on 2018-03-29
dot icon06/04/2018
Appointment of Mr Shane Richard Marley as a director on 2018-03-29
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/06/2017
Registered office address changed from 427 Halifax Road Bradford BD6 2JY United Kingdom to 427 Halifax Road Bradford BD6 2JY on 2017-06-13
dot icon20/04/2017
Termination of appointment of Gary Dear as a director on 2017-04-05
dot icon20/04/2017
Registered office address changed from 57 Turners Road South Luton LU2 0PH United Kingdom to 427 Halifax Road Bradford BD6 2JY on 2017-04-20
dot icon20/04/2017
Appointment of Gary Sheffield as a director on 2017-04-13
dot icon09/02/2017
Micro company accounts made up to 2016-05-31
dot icon17/10/2016
Registered office address changed from 71 Bournville Road Weston-Super-Mare BS23 3RR United Kingdom to 57 Turners Road South Luton LU2 0PH on 2016-10-17
dot icon17/10/2016
Termination of appointment of Ashley Usher as a director on 2016-10-06
dot icon17/10/2016
Appointment of Gary Dear as a director on 2016-10-06
dot icon24/08/2016
Appointment of Ashley Usher as a director on 2016-08-17
dot icon24/08/2016
Registered office address changed from 20 Elmsett Close Warrington WA5 3RX United Kingdom to 71 Bournville Road Weston-Super-Mare BS23 3RR on 2016-08-24
dot icon24/08/2016
Termination of appointment of David Burrell as a director on 2016-08-17
dot icon13/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon03/06/2016
Appointment of David Burrell as a director on 2016-05-27
dot icon03/06/2016
Termination of appointment of Jason Imbert as a director on 2016-05-27
dot icon03/06/2016
Registered office address changed from 40 Aylands Road Enfield EN3 6PN United Kingdom to 20 Elmsett Close Warrington WA5 3RX on 2016-06-03
dot icon22/04/2016
Registered office address changed from 7 Meldrum Court Temple Herdewyke Southam CV47 2UF United Kingdom to 40 Aylands Road Enfield EN3 6PN on 2016-04-22
dot icon22/04/2016
Termination of appointment of Thomas Matheson as a director on 2016-04-14
dot icon22/04/2016
Appointment of Jason Imbert as a director on 2016-04-14
dot icon28/01/2016
Micro company accounts made up to 2015-05-31
dot icon03/08/2015
Termination of appointment of Richard Moran as a director on 2015-07-24
dot icon03/08/2015
Appointment of Thomas Matheson as a director on 2015-07-24
dot icon03/08/2015
Registered office address changed from 4 Taywood Road Bolton BL3 4SJ United Kingdom to 7 Meldrum Court Temple Herdewyke Southam CV47 2UF on 2015-08-03
dot icon02/07/2015
Appointment of Mr Richard Moran as a director on 2015-06-25
dot icon02/07/2015
Registered office address changed from 11 Worsley Street Southsea Portsmouth PO4 9PR to 4 Taywood Road Bolton BL3 4SJ on 2015-07-02
dot icon02/07/2015
Termination of appointment of Matthew Hedley as a director on 2015-06-25
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 15 Needwood Hill Lichfield WS13 7JQ United Kingdom to 11 Worsley Street Southsea Portsmouth PO4 9PR on 2015-03-26
dot icon26/03/2015
Termination of appointment of Malcolm Price as a director on 2015-03-19
dot icon26/03/2015
Appointment of Matthew Hedley as a director on 2015-03-19
dot icon03/02/2015
Registered office address changed from 16 Beresford Close Andover SP10 2HN United Kingdom to 15 Needwood Hill Lichfield WS13 7JQ on 2015-02-03
dot icon03/02/2015
Termination of appointment of Luke Harries as a director on 2015-01-30
dot icon03/02/2015
Appointment of Malcolm Price as a director on 2015-01-30
dot icon03/12/2014
Appointment of Luke Harries as a director on 2014-11-26
dot icon03/12/2014
Termination of appointment of Scott Carrigan as a director on 2014-11-26
dot icon03/12/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 16 Beresford Close Andover SP10 2HN on 2014-12-03
dot icon29/10/2014
Appointment of Scott Carrigan as a director on 2014-10-17
dot icon29/10/2014
Registered office address changed from 3 Highfield Estate Pensilva Liskeard PL14 5NY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-10-29
dot icon29/10/2014
Termination of appointment of Russell Lang as a director on 2014-10-17
dot icon10/09/2014
Registered office address changed from 6 Bolton Way Walsall WS3 2TP United Kingdom to 3 Highfield Estate Pensilva Liskeard PL14 5NY on 2014-09-10
dot icon10/09/2014
Termination of appointment of Christopher Partridge as a director on 2014-08-26
dot icon10/09/2014
Appointment of Russell Lang as a director on 2014-08-26
dot icon27/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-27
dot icon27/06/2014
Appointment of Christopher Partridge as a director
dot icon27/06/2014
Termination of appointment of Terence Dunne as a director
dot icon30/05/2014
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
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
Thorne, Alan
Director
22/02/2021 - 15/03/2024
2
Ayyaz, Mohammed
Director
27/04/2020 - 22/07/2020
5437
Ayyaz, Mohammed
Director
15/03/2024 - Present
5437

Persons with Significant Control

13
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 CALVERTON HAULAGE LTD

CALVERTON HAULAGE LTD is an(a) Active company incorporated on 30/05/2014 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 CALVERTON HAULAGE LTD?

toggle

CALVERTON HAULAGE LTD is currently Active. It was registered on 30/05/2014 .

Where is CALVERTON HAULAGE LTD located?

toggle

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

What does CALVERTON HAULAGE LTD do?

toggle

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

What is the latest filing for CALVERTON HAULAGE LTD?

toggle

The latest filing was on 18/11/2025: Micro company accounts made up to 2025-05-31.