ENSIGN HIGHWAYS HOLDINGS LIMITED

ENSIGN HIGHWAYS HOLDINGS LIMITED

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

    Company NameENSIGN HIGHWAYS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05148685
    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 ENSIGN HIGHWAYS HOLDINGS LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is ENSIGN HIGHWAYS HOLDINGS LIMITED located?

    Registered Office Address
    6210 Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENSIGN HIGHWAYS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHIMMERVIEW LIMITEDJun 08, 2004Jun 08, 2004

    What are the latest accounts for ENSIGN HIGHWAYS HOLDINGS 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 ENSIGN HIGHWAYS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for ENSIGN HIGHWAYS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Faical Lahmamsi as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Raphael Francois-Joseph Llobregat as a director on Feb 06, 2024

    1 pagesTM01

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carl James Fergusson as a director on Feb 16, 2022

    1 pagesTM01

    Termination of appointment of Mark David Overton as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mr Aurélien Jean, Yves, Henry Courson as a director on Oct 22, 2021

    2 pagesAP01

    Termination of appointment of Laurent Le Boulc'h as a director on Oct 22, 2021

    1 pagesTM01

    Registered office address changed from Wallage Lane Rowfant Crawley West Sussex RH10 4NF to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on Dec 17, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stefan Irinel Ciufu-Hayward as a secretary on Nov 01, 2020

    2 pagesAP03

    Termination of appointment of Graham Derek Stanton as a secretary on Oct 31, 2020

    1 pagesTM02

    Change of details for Colas S.A. as a person with significant control on Sep 01, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Raphael Francois-Joseph Llobregat as a director on Mar 05, 2019

    2 pagesAP01

    Who are the officers of ENSIGN HIGHWAYS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CIUFU-HAYWARD, Stefan Irinel
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    Secretary
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    280333080001
    COURSON, Aurélien Jean, Yves, Henry
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    Director
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    FranceFrenchDirector291799100001
    LAHMAMSI, Faical
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    Director
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    United KingdomBritishDirector256486830002
    GRAY, Antony Charles
    Heronslea
    104 Granary Lane
    EX9 6EP Budleigh Salterton
    Devon
    Secretary
    Heronslea
    104 Granary Lane
    EX9 6EP Budleigh Salterton
    Devon
    BritishCompany Secretary1134280003
    SOULARD, Didier Charles Francois Michel
    6 Driftwood Gardens
    PO4 9ND Eastney
    Hampshire
    Secretary
    6 Driftwood Gardens
    PO4 9ND Eastney
    Hampshire
    FrenchFinancial Director102955430001
    STANTON, Graham Derek
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Secretary
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    BritishCompany Secretary104900530001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BENQUET, Alain
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    FranceFrenchEngineer143342700001
    CRAIK, David Pennington
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    United KingdomBritishCompany Director153437970001
    DE PINS, Christian
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    FranceFrenchNone153532720002
    FERGUSSON, Carl James
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    Director
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    EnglandBritishExecutive Director156442640002
    GAILLARD, Bernard
    61 Rue Henri Regnault
    92380 Garches
    France
    Director
    61 Rue Henri Regnault
    92380 Garches
    France
    FrenchCompany Director98980480001
    GARDES, Frederic Jean Pierre
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    FranceSwedishDeputy Managing Director205044410001
    HINES, Peter Martin
    9 The Minnels
    BN6 8QW Hassocks
    West Sussex
    Director
    9 The Minnels
    BN6 8QW Hassocks
    West Sussex
    United KingdomBrititshChief Executive9546830001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LE BOULC'H, Laurent
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    Director
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    FranceFrenchDeputy Managing Director167610100001
    LLOBREGAT, Raphael Francois-Joseph
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    Director
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    FranceFrenchExecutive Director226312580002
    MONTOUCHE, Thierry
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    FranceFrenchCompany Director53494560002
    MOWATT, Allan Mackinnon
    Luckhurst Oast
    Haffenden Quarter
    TN27 8QT Smarden
    Kent
    Director
    Luckhurst Oast
    Haffenden Quarter
    TN27 8QT Smarden
    Kent
    United KingdomBritishCompany Director40358300002
    OVERTON, Mark David
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    Director
    Bishops Court
    Birmingham Business Park, Solihull
    B37 7YB Birmingham
    6210
    United Kingdom
    EnglandBritishCompany Director103662200002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    ROUSSEL, Frederic
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    United KingdomFrenchDirector137623350001
    RUSHBROOKE, Lee
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    United KingdomBritishCompany Director102307170002
    SHEPPARD, Adrian Keith
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    United KingdomBritishDirector98125780001
    STRUTHERS, Stewart Leishman
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    Director
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    West Sussex
    United KingdomBritishCompany Director64118350002

    Who are the persons with significant control of ENSIGN HIGHWAYS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    Colas Limited
    England
    Apr 06, 2016
    Wallage Lane
    Rowfant
    RH10 4NF Crawley
    Colas Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number2644726
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Colas S.A.
    Rue Du Colonel Pierre Avia
    75015 Paris
    1
    France
    Apr 06, 2016
    Rue Du Colonel Pierre Avia
    75015 Paris
    1
    France
    No
    Legal FormFrench Societe Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRcs Nanterre
    Registration Number552 025 314
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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