Company NameHighway Construction Services Limited
Company StatusActive
Company Number04084596
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBrian Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Correspondence AddressThe Beeches
14 Etherley Grange
Bishop Auckland
County Durham
DL14 0JZ
Director NameStephen James McNeilly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(5 years after company formation)
Appointment Duration18 years, 6 months
RoleCommercial Manager
Correspondence Address149 Harlsey Road
Hartburn
Stockton On Tees
Cleveland
TS18 5DA
Director NameMr Stuart Sheridan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wetherby Close Portrack Interchange Business Par
Stockton On Tees
Cleveland
TS18 2SL
Director NameKathleen Mary Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(3 weeks, 4 days after company formation)
Appointment Duration21 years, 5 months (resigned 05 April 2022)
RoleOffice Manager
Correspondence AddressThe Beeches
14 Etherley Grange
Bishop Auckland
County Durham
DL14 0JZ
Secretary NameKathleen Mary Robinson
NationalityBritish
StatusResigned
Appointed30 October 2000(3 weeks, 4 days after company formation)
Appointment Duration21 years, 5 months (resigned 05 April 2022)
RoleOffice Manager
Correspondence AddressThe Beeches
14 Etherley Grange
Bishop Auckland
County Durham
DL14 0JZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehighwayconstruction.co.uk
Telephone01642 616868
Telephone regionMiddlesbrough

Location

Registered Address2 Wetherby Close
Portrack Interchange Business Park
Stockton On Tees
Cleveland
TS18 2SL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

6k at £1Brian Robinson
51.43%
Ordinary A
-OTHER
5.71%
-
600 at £1Brian Robinson
5.14%
Ordinary B
4k at £1Kathleen Mary Robinson
34.29%
Ordinary A
250 at £1Kathleen Mary Robinson
2.14%
Ordinary B
150 at £1Stephen James Mcneilly
1.29%
Ordinary B

Financials

Year2014
Net Worth£635,792
Cash£316,886
Current Liabilities£350,207

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

3 August 2010Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

11 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
4 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
12 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
5 April 2022Termination of appointment of Kathleen Mary Robinson as a director on 5 April 2022 (1 page)
5 April 2022Termination of appointment of Kathleen Mary Robinson as a secretary on 5 April 2022 (1 page)
4 March 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
12 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
10 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
8 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
15 October 2019Cessation of Brian Robinson as a person with significant control on 15 November 2017 (1 page)
15 October 2019Notification of Highway Holdings Limited as a person with significant control on 15 November 2017 (2 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
2 July 2018Appointment of Mr Stuart Sheridan as a director on 1 July 2018 (2 pages)
5 March 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
22 February 2018Satisfaction of charge 1 in full (4 pages)
22 February 2018Satisfaction of charge 2 in full (4 pages)
6 November 2017Purchase of own shares. (3 pages)
6 November 2017Purchase of own shares. (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
10 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 10,000
(5 pages)
10 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 10,000
(5 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,666
(7 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,666
(7 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 11,666
(7 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 11,666
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 11,666
(3 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 11,000
(7 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 11,000
(7 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 11,000
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 11,000
(7 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 11,000
(7 pages)
18 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 11,000
(7 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (5 pages)
13 October 2008Return made up to 05/10/08; full list of members (5 pages)
1 August 2008Registered 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 2008Registered 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 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
10 October 2007Return made up to 05/10/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 October 2006Return made up to 05/10/06; full list of members (3 pages)
16 October 2006Return made up to 05/10/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
7 October 2005Return made up to 05/10/05; full list of members (3 pages)
7 October 2005Return made up to 05/10/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
12 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 October 2002Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2002Return made up to 05/10/02; full list of members
  • 363(287) ‐ Registered office changed on 16/10/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 March 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
8 March 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
28 October 2001Return made up to 05/10/01; full list of members (6 pages)
28 October 2001Return made up to 05/10/01; full list of members (6 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Ad 30/10/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Ad 30/10/00--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
7 November 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 October 2000Registered office changed on 23/10/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
5 October 2000Incorporation (15 pages)
5 October 2000Incorporation (15 pages)