UKBizDB.co.uk

HAYDEN LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hayden Logistics Ltd. The company was founded 10 years ago and was given the registration number 09137402. The firm's registered office is in STOKE-ON-TRENT. You can find them at 34 Attlee Road, , Stoke-on-trent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HAYDEN LOGISTICS LTD
Company Number:09137402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:34 Attlee Road, Stoke-on-trent, United Kingdom, ST10 1LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Moorwood Crescent, St. Helens, United Kingdom, WA9 4GQ

Director13 April 2021Active
71, Segundo Road, Walsall, United Kingdom, WS5 4QD

Director10 October 2014Active
28 Mccallum Road, Larkhall, United Kingdom, ML9 2QR

Director14 November 2019Active
34 Attlee Road, Stoke-On-Trent, United Kingdom, ST10 1LJ

Director16 April 2020Active
41 Shipley Road, Leicester, United Kingdom, LE5 5BX

Director23 November 2018Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
29, Thomas Street, Llanbradach, Caerphilly, United Kingdom, CF83 3LG

Director05 August 2014Active
102 Easter Drive, Aberdeen, United Kingdom, AB12 4XD

Director08 October 2020Active
96 Grantley Street, Grantham, England, NG31 GBL

Director14 May 2018Active
66, Harcourt Drive, Sutton Coldfield, Birmingham, United Kingdom, B74 4LN

Director25 November 2016Active
2, Oveton Way, Bookham, Leatherhead, United Kingdom, KT23 4ND

Director24 February 2016Active
84 Cartside Road, Clarkston, Glasgow, United Kingdom, G76 8QD

Director30 November 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Slater
Notified on:13 April 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:33 Moorwood Crescent, St. Helens, United Kingdom, WA9 4GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Carol Gray
Notified on:08 October 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:102 Easter Drive, Aberdeen, United Kingdom, AB12 4XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathaniel Bostock
Notified on:16 April 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:34 Attlee Road, Stoke-On-Trent, United Kingdom, ST10 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Bell
Notified on:14 November 2019
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:28 Mccallum Road, Larkhall, United Kingdom, ML9 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rahinur Choudhury
Notified on:23 November 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:41 Shipley Road, Leicester, United Kingdom, LE5 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grigalavcus Mantas
Notified on:11 May 2018
Status:Active
Date of birth:June 1997
Nationality:Lithuanian
Country of residence:England
Address:96 Grantley Street, Grantham, England, NG31 GBL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Nicholls
Notified on:30 November 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:84 Cartside Road, Clarkston, Glasgow, United Kingdom, G76 8QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Pavel Nedelkov
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Bulgarian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.