UK HIGHWAYS LIMITED

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

    Company NameUK HIGHWAYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03310615
    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 UK HIGHWAYS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UK HIGHWAYS LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of UK HIGHWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WW8 LIMITEDJan 31, 1997Jan 31, 1997

    What are the latest accounts for UK HIGHWAYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK HIGHWAYS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for UK HIGHWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Donald a Bourgeois as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Appointment of Mr Richard Peter Hoare as a director on Mar 28, 2023

    2 pagesAP01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stuart David Yeatman as a director on Dec 30, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Change of details for Hcp Management Services Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Appointment of Mr Donald a Bourgeois as a director on Feb 28, 2019

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-appoint directors 28/02/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Michael Paul Woodhead as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Mr Stuart David Yeatman as a director on Feb 28, 2019

    2 pagesAP01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Gardner as a director on Oct 17, 2018

    1 pagesTM01

    Who are the officers of UK HIGHWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    HOARE, Richard Peter
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    United KingdomBritish179297970003
    MCCORMACK, Donna Lucia
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    United KingdomBritish221260810001
    BROOKS, Sally Ann
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    West Glamorgan
    Secretary
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    West Glamorgan
    British47927300002
    CURTIS, Richard Gregory
    21 Beacons Park
    LD3 9BR Brecon
    Powys
    Nominee Secretary
    21 Beacons Park
    LD3 9BR Brecon
    Powys
    British900015350001
    GEORGE, John Philip
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    Secretary
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    British72272750003
    MACKRETH, Jane Elizabeth
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    157913470001
    MCCORMACK, Donna Lucia
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    221217160001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    204363780001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    157908000002
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    SWIFT, Anthony Alec
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Secretary
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Other31352540002
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    ARMSTRONG, James
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    British41035300001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,French58686720001
    BARRON, Edward Graham
    1a The Parklands
    Finchfield
    WV3 9DG Wolverhampton
    West Midlands
    Director
    1a The Parklands
    Finchfield
    WV3 9DG Wolverhampton
    West Midlands
    EnglandBritish26181670001
    BOURGEOIS, Donald A
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    CanadaCanadian256608720001
    DEVOIL, Neal Charles
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritish171434750001
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish174290400002
    EVANS, Antony Yorath
    8 The Drive
    Wheathampstead
    AL4 8LF St Albans
    Hertfordshire
    Director
    8 The Drive
    Wheathampstead
    AL4 8LF St Albans
    Hertfordshire
    British63240010001
    EWER, Adrian James Henry
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish33196010002
    EWER, Adrian James Henry
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish33196010002
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritish183764380001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritish66359650001
    GARDNER, John Paul
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritish72724380002
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Director
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    EnglandBritish52429400001
    JAMES, John Mansel
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    Director
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    British55503960001
    JONES, Stuart Nigel
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    Director
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    British79744320001
    JONES, Stuart Nigel
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    Director
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    British41149470001
    LAVERS, Michael John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    EnglandBritish3090450001
    MCDONAGH, John
    7 Brocklebank Road
    SW18 3AP London
    Director
    7 Brocklebank Road
    SW18 3AP London
    British94012300001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritish10697910001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    British33408310001

    Who are the persons with significant control of UK HIGHWAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Dec 15, 2016
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03819468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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