UK HIGHWAYS A55 (HOLDINGS) LIMITED

UK HIGHWAYS A55 (HOLDINGS) LIMITED

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

    Company NameUK HIGHWAYS A55 (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03600969
    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 A55 (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is UK HIGHWAYS A55 (HOLDINGS) 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 A55 (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WW20 LIMITEDJul 20, 1998Jul 20, 1998

    What are the latest accounts for UK HIGHWAYS A55 (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UK HIGHWAYS A55 (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for UK HIGHWAYS A55 (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    33 pagesAA

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Kashif Rahuf on May 20, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    38 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Appointment of Jack Anthony Scott as a director on Nov 16, 2022

    2 pagesAP01

    Termination of appointment of Natasha Rouse as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    38 pagesAA

    Group of companies' accounts made up to Mar 31, 2021

    38 pagesAA

    Change of details for Jlif (Holdings) a55 Limited as a person with significant control on Mar 20, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Appointment of Mrs Natasha Rouse as a director on Apr 21, 2021

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Samuel Cunningham on Mar 09, 2020

    2 pagesCH01

    Director's details changed for Mr Kashif Rahuf on Mar 09, 2020

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2019

    35 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Kashif Rahuf as a director on Apr 30, 2019

    2 pagesAP01

    Who are the officers of UK HIGHWAYS A55 (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    CUNNINGHAM, Thomas Samuel
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish211537780001
    RAHUF, Kashif
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    EnglandBritish258430780005
    SCOTT, Jack Anthony
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish280057600002
    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
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    GEORGE, John Philip
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    Secretary
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    British72272750003
    HEDGE, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    220702040001
    MACKRETH, Jane Elizabeth
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    156352830002
    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
    204367470001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    156348470002
    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
    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
    BARRON, Edward Graham
    1a The Parklands
    Finchfield
    WV3 9DG Wolverhampton
    West Midlands
    Director
    1a The Parklands
    Finchfield
    WV3 9DG Wolverhampton
    West Midlands
    EnglandBritish26181670001
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish109853290002
    BROOKS, Sally Ann
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    West Glamorgan
    Director
    21 Clos Sant Teilo
    Llangyfelach
    SA5 7HG Swansea
    West Glamorgan
    British47927300002
    BROWNE, Colin Antony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish174101630001
    COTTRELL, Keith
    Marble Hall
    Tregare
    NP5 4DT Monmouth
    Gwent
    Director
    Marble Hall
    Tregare
    NP5 4DT Monmouth
    Gwent
    British23820430001
    DAWSON, Nicholas Cobbett
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    Director
    Beech House Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    United KingdomBritish3792100001
    DAWSON, Peter James
    7 Partridge Close
    Heath Hayes
    WS11 7LA Cannock
    Staffordshire
    Director
    7 Partridge Close
    Heath Hayes
    WS11 7LA Cannock
    Staffordshire
    United KingdomBritish104144070002
    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
    GATES, Antony Richard
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    Director
    34 St Stephens Avenue
    AL3 4AD St. Albans
    Hertfordshire
    United KingdomBritish165339210001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    HEEMELAAR, Johannes Petrus
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    NetherlandsDutch233060010001
    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
    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
    NORTHFIELD, Philip Jonathan
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    United Kingdom
    Director
    Ordnance Road
    SP9 7QD Tidworth
    Aspire Business Centre
    United Kingdom
    United KingdomBritish156352320001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    ROPER, Anthony Charles
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    Director
    Allington Grange
    Allington
    SN14 6LW Chippenham
    Wiltshire
    United KingdomBritish62976440004

    Who are the persons with significant control of UK HIGHWAYS A55 (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Feb 02, 2017
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10421394
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John Laing Infrastructure Limited
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4401816
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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