14 Etherley Grange
Bishop Auckland
County Durham
DL14 0JZ
Director Name | Stephen James McNeilly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2005(5 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Commercial Manager |
Correspondence Address | 149 Harlsey Road Hartburn Stockton On Tees Cleveland TS18 5DA |
Director Name | Mr Stuart Sheridan |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wetherby Close Portrack Interchange Business Par Stockton On Tees Cleveland TS18 2SL |
Director Name | Kathleen Mary Robinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 April 2022) |
Role | Office Manager |
Correspondence Address | The Beeches 14 Etherley Grange Bishop Auckland County Durham DL14 0JZ |
Secretary Name | Kathleen Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 April 2022) |
Role | Office Manager |
Correspondence Address | The Beeches 14 Etherley Grange Bishop Auckland County Durham DL14 0JZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | highwayconstruction.co.uk |
---|---|
Telephone | 01642 616868 |
Telephone region | Middlesbrough |
Registered Address | 2 Wetherby Close Portrack Interchange Business Park Stockton On Tees Cleveland TS18 2SL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
6k at £1 | Brian Robinson 51.43% Ordinary A |
---|---|
- | OTHER 5.71% - |
600 at £1 | Brian Robinson 5.14% Ordinary B |
4k at £1 | Kathleen Mary Robinson 34.29% Ordinary A |
250 at £1 | Kathleen Mary Robinson 2.14% Ordinary B |
150 at £1 | Stephen James Mcneilly 1.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £635,792 |
Cash | £316,886 |
Current Liabilities | £350,207 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
3 August 2010 | Delivered on: 24 August 2010 Persons entitled: Brian Robinson Classification: Debenture Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Property at unit 2 wetherby close portrack interchange business park stockton on tees fixed and floating charge over the undertaking and all property and assets present and future, including, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 March 2009 | Delivered on: 14 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re highway consruction services limited business premium account, account number 63638006. Outstanding |
30 April 2008 | Delivered on: 3 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 wetherby close, portrack interchange business park, stockton on tees, cleveland. Outstanding |
11 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
5 April 2022 | Termination of appointment of Kathleen Mary Robinson as a director on 5 April 2022 (1 page) |
5 April 2022 | Termination of appointment of Kathleen Mary Robinson as a secretary on 5 April 2022 (1 page) |
4 March 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
10 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
15 October 2019 | Cessation of Brian Robinson as a person with significant control on 15 November 2017 (1 page) |
15 October 2019 | Notification of Highway Holdings Limited as a person with significant control on 15 November 2017 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
2 July 2018 | Appointment of Mr Stuart Sheridan as a director on 1 July 2018 (2 pages) |
5 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
22 February 2018 | Satisfaction of charge 1 in full (4 pages) |
22 February 2018 | Satisfaction of charge 2 in full (4 pages) |
6 November 2017 | Purchase of own shares. (3 pages) |
6 November 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
10 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
10 October 2017 | Cancellation of shares. Statement of capital on 6 September 2017
|
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 11 navigator court westland way preston farm industrial estate stockton on tees TS18 3TQ (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 11 navigator court westland way preston farm industrial estate stockton on tees TS18 3TQ (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
7 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
7 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members
|
14 October 2003 | Return made up to 05/10/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members
|
16 October 2002 | Return made up to 05/10/02; full list of members
|
15 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 March 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
8 March 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
28 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Ad 30/10/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
7 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Ad 30/10/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
7 November 2000 | New director appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (15 pages) |
5 October 2000 | Incorporation (15 pages) |