SHEPPEY ROUTE LIMITED

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

    Company NameSHEPPEY ROUTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04918712
    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 SHEPPEY ROUTE LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is SHEPPEY ROUTE LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPPEY ROUTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1891 LIMITEDOct 02, 2003Oct 02, 2003

    What are the latest accounts for SHEPPEY ROUTE 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 SHEPPEY ROUTE LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for SHEPPEY ROUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Change of details for Sheppey Route (Holdings) Limited as a person with significant control on Feb 11, 2025

    2 pagesPSC05

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 21, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

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

    24 pagesAA

    Director's details changed for Mr Matthew James Edwards on Jun 10, 2024

    2 pagesCH01

    Termination of appointment of John Ivor Cavill as a director on May 14, 2024

    1 pagesTM01

    Appointment of Mr Josh Callum Bond as a director on May 14, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Confirmation statement made on Oct 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Appointment of Mr John Philip George as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Director's details changed for Mr Matthew James Edwards on Aug 23, 2022

    2 pagesCH01

    Appointment of Mr John Ivor Cavill as a director on Nov 03, 2021

    2 pagesAP01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of John Whittington as a director on Apr 16, 2021

    1 pagesTM01

    Appointment of Mrs Sally-Ann Brooks as a director on Apr 16, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of SHEPPEY ROUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    BOND, Josh Callum
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish257016670001
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    WalesBritish165673880001
    EDWARDS, Matthew James
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish222288660002
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritish72272750003
    ANDERSON, David Alexander John
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    4 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British94497310001
    MACKRETH, Jane Elizabeth
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other119826060001
    RAMSAY, Anne Catherine
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Secretary
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Other125380750001
    WAN, Sylvia Wen Lynn
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    Secretary
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    British96468580002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BAL, Jasvinder Singh
    47 Gainsborough Studios South
    1 Poole Street
    N1 5EE London
    Director
    47 Gainsborough Studios South
    1 Poole Street
    N1 5EE London
    United KingdomBritish151585940001
    BOWLER, David William
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    GermanyBritish151447090001
    BROOKS, Sally-Ann
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritish197780410001
    BROOKS, Sally-Ann
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    Director
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    WalesBritish165666840001
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish152521640008
    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
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish165339210001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    British78180430001
    JONES, Stuart Nigel
    Hen Gei Llechi
    LL56 5PA Y Felinheli
    17
    Gwynedd
    United Kingdom
    Director
    Hen Gei Llechi
    LL56 5PA Y Felinheli
    17
    Gwynedd
    United Kingdom
    UkBritish122269600001
    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
    KOLON, Philip
    Westview
    11 School Lane, Marchamley
    SY4 5LD Nr Hodnet
    Shropshire
    Director
    Westview
    11 School Lane, Marchamley
    SY4 5LD Nr Hodnet
    Shropshire
    British125462740001
    LADD, Richard Donald
    Brook House
    26 The Village Powick
    WR2 4QR Worcester
    Worcestershire
    Director
    Brook House
    26 The Village Powick
    WR2 4QR Worcester
    Worcestershire
    United KingdomBritish102726020001
    MARONNE, Celine Marie
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomFrench188868060001
    MARUF, Nadir
    Flat 13 Jubilee Court
    51 Eaton Road
    SM2 5AQ Sutton
    Surrey
    Director
    Flat 13 Jubilee Court
    51 Eaton Road
    SM2 5AQ Sutton
    Surrey
    British104143910001
    MATTHEWS, Andrew
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    British82358860005
    MCDONAGH, John
    7 Brocklebank Road
    SW18 3AP London
    Director
    7 Brocklebank Road
    SW18 3AP London
    British94012300001
    ROBINSON, Mark Sewart
    The Poplars,
    Sheinton
    SY5 6DN Cressage
    Shropshire
    Director
    The Poplars,
    Sheinton
    SY5 6DN Cressage
    Shropshire
    British95742330001
    STYLES, Robert James
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    British110091100002
    WHITTINGTON, John
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Ams Limited
    United Kingdom
    United KingdomWelsh83769130003
    WYNNE-SIMMONS, Benedict James
    Churchill Place, Canary Wharf,
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place, Canary Wharf,
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish168715690001
    BEIF CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07002046
    164148580001
    BIIF CORPORATE SERVICES LIMITED
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    164148590001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Who are the persons with significant control of SHEPPEY ROUTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4918710
    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