SHEPPEY ROUTE LIMITED
Overview
| Company Name | SHEPPEY ROUTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04918712 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHEPPEY ROUTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1891 LIMITED | Oct 02, 2003 | Oct 02, 2003 |
What are the latest accounts for SHEPPEY ROUTE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHEPPEY ROUTE LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for SHEPPEY ROUTE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Change of details for Sheppey Route (Holdings) Limited as a person with significant control on Feb 11, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Jun 10, 2024 | 2 pages | CH01 | ||
Termination of appointment of John Ivor Cavill as a director on May 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Josh Callum Bond as a director on May 14, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Appointment of Mr John Philip George as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Aug 23, 2022 | 2 pages | CH01 | ||
Appointment of Mr John Ivor Cavill as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Termination of appointment of John Whittington as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Sally-Ann Brooks as a director on Apr 16, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SHEPPEY ROUTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| BOND, Josh Callum | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | United Kingdom | British | 257016670001 | |||||||||
| DAVIES, David Wyn | Director | 46 Charles Street CF10 2GE Cardiff Ams Limited United Kingdom | Wales | British | 165673880001 | |||||||||
| EDWARDS, Matthew James | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 222288660002 | |||||||||
| GEORGE, John Philip | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | Wales | British | 72272750003 | |||||||||
| ANDERSON, David Alexander John | Secretary | 4 Elm Tree Avenue KT10 8JG Esher Surrey | British | 94497310001 | ||||||||||
| MACKRETH, Jane Elizabeth | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 119826060001 | ||||||||||
| RAMSAY, Anne Catherine | Secretary | Maddox Street W1S 2QN London 25 United Kingdom | Other | 125380750001 | ||||||||||
| WAN, Sylvia Wen Lynn | Secretary | 13 Victoria Road GU1 4DJ Guildford Surrey | British | 96468580002 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
| BAL, Jasvinder Singh | Director | 47 Gainsborough Studios South 1 Poole Street N1 5EE London | United Kingdom | British | 151585940001 | |||||||||
| BOWLER, David William | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | Germany | British | 151447090001 | |||||||||
| BROOKS, Sally-Ann | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | 197780410001 | |||||||||
| BROOKS, Sally-Ann | Director | 3rd Floor 46 Charles Street CF10 2GE Cardiff Ams Limited United Kingdom | Wales | British | 165666840001 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 152521640008 | |||||||||
| FARLEY, Graham | Director | 9 Manor Close Hinstock TF9 2TZ Market Drayton Salop | United Kingdom | British | 183764380001 | |||||||||
| GATES, Antony Richard | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 165339210001 | |||||||||
| GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | 78180430001 | ||||||||||
| JONES, Stuart Nigel | Director | Hen Gei Llechi LL56 5PA Y Felinheli 17 Gwynedd United Kingdom | Uk | British | 122269600001 | |||||||||
| JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | 79744320001 | ||||||||||
| KOLON, Philip | Director | Westview 11 School Lane, Marchamley SY4 5LD Nr Hodnet Shropshire | British | 125462740001 | ||||||||||
| LADD, Richard Donald | Director | Brook House 26 The Village Powick WR2 4QR Worcester Worcestershire | United Kingdom | British | 102726020001 | |||||||||
| MARONNE, Celine Marie | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | French | 188868060001 | |||||||||
| MARUF, Nadir | Director | Flat 13 Jubilee Court 51 Eaton Road SM2 5AQ Sutton Surrey | British | 104143910001 | ||||||||||
| MATTHEWS, Andrew | Director | Condor House St Paul's Churchyard EC4M 8AL London | British | 82358860005 | ||||||||||
| MCDONAGH, John | Director | 7 Brocklebank Road SW18 3AP London | British | 94012300001 | ||||||||||
| ROBINSON, Mark Sewart | Director | The Poplars, Sheinton SY5 6DN Cressage Shropshire | British | 95742330001 | ||||||||||
| STYLES, Robert James | Director | Condor House St Paul's Churchyard EC4M 8AL London | British | 110091100002 | ||||||||||
| WHITTINGTON, John | Director | 46 Charles Street CF10 2GE Cardiff Ams Limited United Kingdom | United Kingdom | Welsh | 83769130003 | |||||||||
| WYNNE-SIMMONS, Benedict James | Director | Churchill Place, Canary Wharf, E14 5HP London 1 United Kingdom | United Kingdom | British | 168715690001 | |||||||||
| BEIF CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 164148580001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 164148590001 | ||||||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of SHEPPEY ROUTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sheppey Route (Holdings) Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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