ROAD LINK (A69) HOLDINGS LIMITED

ROAD LINK (A69) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROAD LINK (A69) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03125851
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROAD LINK (A69) HOLDINGS LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is ROAD LINK (A69) HOLDINGS LIMITED located?

    Registered Office Address
    Stocksfield Hall
    Stocksfield
    NE43 7TN Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of ROAD LINK (A69) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 38 LIMITEDNov 14, 1995Nov 14, 1995

    What are the latest accounts for ROAD LINK (A69) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ROAD LINK (A69) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2025
    Next Confirmation Statement DueNov 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2024
    OverdueNo

    What are the latest filings for ROAD LINK (A69) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01
    XDGLLJWI

    Full accounts made up to Mar 31, 2024

    17 pagesAA
    ADFC5ACQ

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01
    XCGZ6GF7

    Full accounts made up to Mar 31, 2023

    17 pagesAA
    ACGQC9ZE

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01
    XBHGDPVD

    Full accounts made up to Mar 31, 2022

    17 pagesAA
    SBGL4V75

    Appointment of Mr Darren Louis Littlewood as a director on Jan 01, 2022

    2 pagesAP01
    XAUXYVH5

    Termination of appointment of John Trevor Sutcliffe as a director on Jan 01, 2022

    1 pagesTM01
    XAUVEZ7E

    Full accounts made up to Mar 31, 2021

    17 pagesAA
    AAI0C2CZ

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01
    XAHMD5AJ

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01
    X9KHNBT1

    Full accounts made up to Mar 31, 2020

    17 pagesAA
    A9H6RI97

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01
    X8IP8FKY

    Full accounts made up to Mar 31, 2019

    17 pagesAA
    A8G950U8

    Full accounts made up to Mar 31, 2018

    16 pagesAA
    A7J9DV7U

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01
    X7JJLAWP

    Full accounts made up to Mar 31, 2017

    15 pagesAA
    A6K7Y8S9

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01
    X6J9P1QZ

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01
    X5KOK8C3

    Full accounts made up to Mar 31, 2016

    15 pagesAA
    A5HHJKEJ

    Appointment of Mr John Trevor Sutcliffe as a director on Dec 31, 2015

    2 pagesAP01
    X4YCJ6O3

    Termination of appointment of Edward James Boot as a director on Dec 31, 2015

    1 pagesTM01
    X4YCJ4EY

    Full accounts made up to Mar 31, 2015

    12 pagesAA
    A4LSZNCH

    Annual return made up to Nov 14, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 1,000
    SH01
    X4LGPVEP

    Miscellaneous

    Auditors resignation
    1 pagesMISC
    R48GCEUH

    Who are the officers of ROAD LINK (A69) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Clive Robert
    12 Walnut Tree Close
    Radyr
    CF15 8SX Cardiff
    South Glamorgan
    Secretary
    12 Walnut Tree Close
    Radyr
    CF15 8SX Cardiff
    South Glamorgan
    British2200840001
    CARR, Simon Alexander
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United KingdomBritishCompany Director118083520001
    FOWLER, John Kenneth
    Manchester Square
    W1U 3PD London
    3
    Director
    Manchester Square
    W1U 3PD London
    3
    United KingdomBritishChartered Accountant61638150002
    GEDDO, Gianluigi
    Via Luigi Porta, 14-27100
    Pavia (Pv)
    Italy
    Director
    Via Luigi Porta, 14-27100
    Pavia (Pv)
    Italy
    ItalyItalianManager95384660001
    LITTLEWOOD, Darren Louis
    Stocksfield Hall
    Stocksfield
    NE43 7TN Northumberland
    Director
    Stocksfield Hall
    Stocksfield
    NE43 7TN Northumberland
    EnglandBritishGroup Finance Director202989050002
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Secretary
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    BritishChartered Civil Engineer1092550002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    ALOCCO, Vittorio
    Piazza Del Rosario No1
    Milan
    20144
    Italy
    Director
    Piazza Del Rosario No1
    Milan
    20144
    Italy
    ItalianConsulting Enginneer46032490001
    BAGNATI, Pietro
    15 Bearfort Court
    Admirals Landing
    CF1 5AH Cardiff
    Director
    15 Bearfort Court
    Admirals Landing
    CF1 5AH Cardiff
    ItalianDirector40476800001
    BALME, Roger
    9 Norton Green Close
    Norton
    S8 8BP Sheffield
    South Yorkshire
    Director
    9 Norton Green Close
    Norton
    S8 8BP Sheffield
    South Yorkshire
    BritishF Director11591790001
    BOOT, Edward James
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritishCompany Director7568670006
    BOOT, Jonathan Hamer
    Low Wood House Hydro Close
    Baslow
    DE45 1SH Bakewell
    Derbyshire
    Director
    Low Wood House Hydro Close
    Baslow
    DE45 1SH Bakewell
    Derbyshire
    United KingdomBritishProject Director47616420001
    BURBIDGE, John Patrick
    Ravenoak 23 Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    Director
    Ravenoak 23 Prestbury Road
    SK9 2LJ Wilmslow
    Cheshire
    BritishChartered Civil Engineer42713820002
    CRANE, Alan Thomas
    West Cottage
    Horns Hill
    TN16 1PP Westerham
    Kent
    Director
    West Cottage
    Horns Hill
    TN16 1PP Westerham
    Kent
    BritishDirector35181790001
    FRISCHMANN, Richard Sandor
    4 Manchester Square
    W1M 5RE London
    Director
    4 Manchester Square
    W1M 5RE London
    United KingdomBritishDirector61427510001
    FULLERTON, Robert Souter
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    Director
    26 Quarry Avenue
    Cambuslang
    G72 8UF Glasgow
    ScotlandBritishCommercial Director14305850002
    GREAVES, Douglas
    167 Walton Back Lane
    Walton
    S42 7LT Chesterfield
    Derbyshire
    Director
    167 Walton Back Lane
    Walton
    S42 7LT Chesterfield
    Derbyshire
    United KingdomBritishDirector4699610002
    MARTIN, Joseph Michael
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    Director
    8 Mill View School Lane
    Eaton Socon
    PE19 3HJ St Neots
    Cambridgeshire
    BritishChartered Civil Engineer1092550002
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritishDirector50511480001
    MORELLO MOSTO, Cesare Arturo
    7 Clive Crescent
    CF64 1AT Penarth
    Vale Of Glamorgan
    Director
    7 Clive Crescent
    CF64 1AT Penarth
    Vale Of Glamorgan
    ItalianDirector69559250001
    SMITH, Michael Robert
    The Schoolhouse
    Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    Director
    The Schoolhouse
    Daviot
    AB51 0HZ Inverurie
    Aberdeenshire
    BritishPfi Director84580570001
    SUTCLIFFE, John Trevor
    Stocksfield Hall
    Stocksfield
    NE43 7TN Northumberland
    Director
    Stocksfield Hall
    Stocksfield
    NE43 7TN Northumberland
    EnglandBritishDirector81186640002
    VILLA, Massimo
    Viale Sabotino 20135
    Milan
    Italy
    Director
    Viale Sabotino 20135
    Milan
    Italy
    ItalyItalianDirector79532010001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of ROAD LINK (A69) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henry Boot Construction Ltd
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    England
    Apr 06, 2016
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number02880202
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0