Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDLEHURST TRANSPORT LTD
Company Information for

WINDLEHURST TRANSPORT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
08957605
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Windlehurst Transport Ltd
WINDLEHURST TRANSPORT LTD was founded on 2014-03-25 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Windlehurst Transport Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WINDLEHURST TRANSPORT LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in NE37
 
Filing Information
Company Number 08957605
Company ID Number 08957605
Date formed 2014-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 09:48:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINDLEHURST TRANSPORT LTD

Current Directors
Officer Role Date Appointed
ROGER WILLIAM ENGLAND
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-18
KEITA AMIDOU
Director 2016-02-25 2018-04-05
PHILIP YOULD
Director 2015-10-22 2016-02-25
ANDREW FORMBY
Director 2015-09-29 2015-10-22
MALCOLM WHITEHEAD
Director 2015-07-06 2015-09-29
BYULENT ISMAIL
Director 2015-03-30 2015-07-06
EDWARD DONOGHUE
Director 2014-12-01 2015-03-30
BARRY WILLIAMS
Director 2014-10-01 2014-12-01
STEPHEN HOLMES
Director 2014-03-27 2014-10-01
TERENCE DUNNE
Director 2014-03-25 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM ENGLAND D & A AUTOS (VOLVO SPECIALIST) LTD Director 2016-01-01 CURRENT 2000-03-29 Active - Proposal to Strike off
ROGER WILLIAM ENGLAND HAWKWOOD CASTLE LTD Director 2014-08-01 CURRENT 2010-10-07 Active
ROGER WILLIAM ENGLAND R W ENGLAND LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-09-09Voluntary dissolution strike-off suspended
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-02Application to strike the company off the register
2023-04-20Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11
2023-04-20Director's details changed for Mr Mohammed Ayyaz on 2023-03-11
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM 8 Lyme Road Stockport SK7 6JX United Kingdom
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BLOUNT
2023-04-19DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2023-04-19CESSATION OF JOHN MICHAEL BLOUNT AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2023-03-17CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Rockwood Doncaster Road Rotherham S65 1NN United Kingdom
2021-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BLOUNT
2021-04-20AP01DIRECTOR APPOINTED MR JOHN MICHAEL BLOUNT
2021-04-19PSC07CESSATION OF JORDAN EVERITT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN EVERITT
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 1 the Rowans Mossley Ashton-Under-Lyne OL5 9DR United Kingdom
2020-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN EVERITT
2020-11-25PSC07CESSATION OF DEREK RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25AP01DIRECTOR APPOINTED MR JORDAN EVERITT
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RICHARDSON
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-06-07AP01DIRECTOR APPOINTED MR DEREK DEREK RICHARDSON
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CHANDLER
2019-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALAN DAVID RICHARDSON
2019-06-07PSC07CESSATION OF LIAM CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 215 Woodward Road Dagenham RM9 4TA England
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2018-12-27PSC07CESSATION OF SCOTT RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM 4 Park Gardens Snaith Goole DN14 9LG United Kingdom
2018-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM CHANDLER
2018-12-27AP01DIRECTOR APPOINTED MR LIAM CHANDLER
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDSON
2018-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RICHARDSON
2018-09-12PSC07CESSATION OF ROGER WILLIAM ENGLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 19 Arbury Close Banbury OX16 9TE England
2018-09-12AP01DIRECTOR APPOINTED MR SCOTT RICHARDSON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM ENGLAND
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Flat 16 Roewood Court 21 Orphanage Road Sheffield S3 9AN United Kingdom
2018-06-12PSC07CESSATION OF KEITA AMIDOU AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-11AP01DIRECTOR APPOINTED MR ROGER WILLIAM ENGLAND
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITA AMIDOU
2018-06-11PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER WILLIAM ENGLAND
2018-06-11AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-02AA01Previous accounting period shortened from 31/03/17 TO 31/01/17
2017-05-15CH01Director's details changed for Mr Keita Amidou on 2017-05-09
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 849 Leytonstone High Road London E11 1HH United Kingdom
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 59 HALLYWELL CRESCENT BECKTON LONDON E6 5XR UNITED KINGDOM
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITA AMIDOU / 14/10/2016
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 55 HALLYWELL CRESCENT BECKTON LONDON E6 5XR UNITED KINGDOM
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITA AMIDOU / 01/04/2016
2016-03-30AR0125/03/16 FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOULD
2016-03-03AP01DIRECTOR APPOINTED KEITA AMIDOU
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 163 ELEPHANT LANE ST. HELENS WA9 5EN UNITED KINGDOM
2015-12-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 42 SHEARWATER DRIVER BICESTER OX26 6YS UNITED KINGDOM
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FORMBY
2015-11-02AP01DIRECTOR APPOINTED PHILIP YOULD
2015-10-06AP01DIRECTOR APPOINTED ANDREW FORMBY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITEHEAD
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 22 MENTMORE ROAD ROCHDALE OL16 3AE UNITED KINGDOM
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BYULENT ISMAIL
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 87 SHAKESPEARE STREET SOUTHPORT PR8 5AJ
2015-07-13AP01DIRECTOR APPOINTED MALCOLM WHITEHEAD
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0125/03/15 FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DONOGHUE
2015-04-09AP01DIRECTOR APPOINTED BYULENT ISMAIL
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 1 BEECH CLOSE BRIERLEY BANSLEY S72 9EJ UNITED KINGDOM
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 85 RED HOUSES HIGH ETHERLEY BISHOP AUCKLAND DL14 0HJ UNITED KINGDOM
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS
2014-12-11AP01DIRECTOR APPOINTED EDWARD DONOGHUE
2014-10-09AP01DIRECTOR APPOINTED BARRY WILLIAMS
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 22 BASSAN FELL COURT WASHINGTON NE37 1RP UNITED KINGDOM
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-10AP01DIRECTOR APPOINTED STEPHEN HOLMES
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to WINDLEHURST TRANSPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINDLEHURST TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINDLEHURST TRANSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDLEHURST TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of WINDLEHURST TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WINDLEHURST TRANSPORT LTD
Trademarks
We have not found any records of WINDLEHURST TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDLEHURST TRANSPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WINDLEHURST TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WINDLEHURST TRANSPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDLEHURST TRANSPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDLEHURST TRANSPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.