CORE HIGHWAYS GROUP LIMITED
Overview
| Company Name | CORE HIGHWAYS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11665703 |
| 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 CORE HIGHWAYS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CORE HIGHWAYS GROUP LIMITED located?
| Registered Office Address | Tormohun House Barton Hill Road TQ2 8JH Torquay England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORE HIGHWAYS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMBERON GROUP LIMITED | Dec 28, 2018 | Dec 28, 2018 |
| AMPEL TOPCO LIMITED | Nov 07, 2018 | Nov 07, 2018 |
What are the latest accounts for CORE HIGHWAYS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CORE HIGHWAYS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for CORE HIGHWAYS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 16 pages | RP04SH01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2025 | 38 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 05, 2025
| 15 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Nov 06, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 31, 2025
| 14 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2025
| 14 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Elizabeth Ann Kathleen Stewart as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Alastair Smyth as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 18, 2025
| 14 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Registration of charge 116657030004, created on Jun 30, 2025 | 14 pages | MR01 | ||||||||||||||||||
Termination of appointment of Terence David Musson as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2025
| 14 pages | SH01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 17, 2025
| 14 pages | SH06 | ||||||||||||||||||
Appointment of Mr James Scott Dix as a director on Jan 22, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ian Mclaren as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 06, 2024 with updates | 11 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 23, 2024
| 14 pages | SH01 | ||||||||||||||||||
Who are the officers of CORE HIGHWAYS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CONSULTANCY EXPRESS (UK) LIMITED | Secretary | The Terrace TQ1 1DE Torquay 58 England |
| 162178050001 | ||||||||||
| CORNISH, Charles Thomas | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 292905180001 | |||||||||
| DEW, Guy Richard Roderick | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | United Kingdom | English | 252258940001 | |||||||||
| DIX, James Scott | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 331511280001 | |||||||||
| EAST, Daniel James | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | Wales | British | 235497360001 | |||||||||
| KALVERBOER, Patrick Henricus Lambertus | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | United Kingdom | Dutch | 229319520001 | |||||||||
| PAVEY, Jason Edward | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 293545710001 | |||||||||
| SMYTH, Alastair | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 340773720001 | |||||||||
| HARTMAN, Michael Henry | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 175037360001 | |||||||||
| KENNEDY, Michael Patrick | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | Irish | 253530690001 | |||||||||
| MCLAREN, Ian | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 296418630001 | |||||||||
| MUSSON, Terence David | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 255173970001 | |||||||||
| RICHARDSON, Robin Michael | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | England | British | 179525650002 | |||||||||
| STEWART, Elizabeth Ann Kathleen, Ms. | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | United Kingdom | British | 261073580001 | |||||||||
| WILLIAMS, Andrew Ross | Director | Barton Hill Road TQ2 8JH Torquay Tormohun House England | Wales | British | 210885530001 |
What are the latest statements on persons with significant control for CORE HIGHWAYS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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