CORE HIGHWAYS GROUP LIMITED

CORE HIGHWAYS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCORE HIGHWAYS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11665703
    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 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 AddressNo

    What were the previous names of CORE HIGHWAYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBERON GROUP LIMITEDDec 28, 2018Dec 28, 2018
    AMPEL TOPCO LIMITEDNov 07, 2018Nov 07, 2018

    What are the latest accounts for CORE HIGHWAYS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CORE HIGHWAYS GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for CORE HIGHWAYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    16 pagesRP04SH01

    Group of companies' accounts made up to Apr 30, 2025

    38 pagesAA

    Statement of capital following an allotment of shares on Nov 05, 2025

    • Capital: GBP 4,360,673.89
    15 pagesSH01
    Annotations
    DateAnnotation
    Dec 15, 2025Clarification A second filed SH01 was registered on 15/12/2025

    Confirmation statement made on Nov 06, 2025 with updates

    11 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Oct 31, 2025

    • Capital: GBP 4,360,667.77
    14 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Statement of capital following an allotment of shares on Oct 03, 2025

    • Capital: GBP 4,360,670.26
    14 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Elizabeth Ann Kathleen Stewart as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Alastair Smyth as a director on Sep 22, 2025

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jul 18, 2025

    • Capital: GBP 358,214.38
    14 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Registration of charge 116657030004, created on Jun 30, 2025

    14 pagesMR01

    Termination of appointment of Terence David Musson as a director on May 31, 2025

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 17, 2025

    • Capital: GBP 358,216.43
    14 pagesSH01

    Cancellation of shares. Statement of capital on Jan 17, 2025

    • Capital: GBP 358,215.21
    14 pagesSH06

    Appointment of Mr James Scott Dix as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of Ian Mclaren as a director on Jan 22, 2025

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2024

    38 pagesAA

    Confirmation statement made on Nov 06, 2024 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Aug 23, 2024

    • Capital: GBP 358,215.21
    14 pagesSH01

    Who are the officers of CORE HIGHWAYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSULTANCY EXPRESS (UK) LIMITED
    The Terrace
    TQ1 1DE Torquay
    58
    England
    Secretary
    The Terrace
    TQ1 1DE Torquay
    58
    England
    Identification TypeUK Limited Company
    Registration Number03241481
    162178050001
    CORNISH, Charles Thomas
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish292905180001
    DEW, Guy Richard Roderick
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    United KingdomEnglish252258940001
    DIX, James Scott
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish331511280001
    EAST, Daniel James
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    WalesBritish235497360001
    KALVERBOER, Patrick Henricus Lambertus
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    United KingdomDutch229319520001
    PAVEY, Jason Edward
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish293545710001
    SMYTH, Alastair
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish340773720001
    HARTMAN, Michael Henry
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish175037360001
    KENNEDY, Michael Patrick
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandIrish253530690001
    MCLAREN, Ian
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish296418630001
    MUSSON, Terence David
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish255173970001
    RICHARDSON, Robin Michael
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    EnglandBritish179525650002
    STEWART, Elizabeth Ann Kathleen, Ms.
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    United KingdomBritish261073580001
    WILLIAMS, Andrew Ross
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    Director
    Barton Hill Road
    TQ2 8JH Torquay
    Tormohun House
    England
    WalesBritish210885530001

    What are the latest statements on persons with significant control for CORE HIGHWAYS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2018The 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