Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK HIGHWAYS A55 LIMITED
Company Information for

UK HIGHWAYS A55 LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
03600964
Private Limited Company
Active

Company Overview

About Uk Highways A55 Ltd
UK HIGHWAYS A55 LIMITED was founded on 1998-07-20 and has its registered office in Swanley. The organisation's status is listed as "Active". Uk Highways A55 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK HIGHWAYS A55 LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in WV1
 
Filing Information
Company Number 03600964
Company ID Number 03600964
Date formed 1998-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB705342855  
Last Datalog update: 2023-12-06 13:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK HIGHWAYS A55 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UK HIGHWAYS A55 LIMITED
The following companies were found which have the same name as UK HIGHWAYS A55 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK HIGHWAYS A55 (HOLDINGS) LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 1998-07-20

Company Officers of UK HIGHWAYS A55 LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
DAVID RICHARD BRADBURY
Director 2012-03-29
JOHANNES PETRUS HEEMELAAR
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JON RUSHTON
Director 2014-07-16 2017-05-11
PHILIP NAYLOR
Company Secretary 2015-12-22 2016-11-30
JANE ELIZABETH MACKRETH
Company Secretary 2010-12-01 2015-12-22
ANNE CATHERINE RAMSAY
Company Secretary 2010-12-01 2015-12-22
COLIN ANTONY BROWNE
Director 2012-09-27 2015-12-22
GRAHAM FARLEY
Director 2009-06-08 2013-08-15
PHILIP JONATHAN NORTHFIELD
Director 2010-12-01 2012-09-27
MICHAEL JOHN MERCER-DEADMAN
Director 2001-03-12 2012-03-29
ANTHONY ALEC SWIFT
Company Secretary 2003-01-01 2010-11-30
ANTONY RICHARD GATES
Director 2007-09-21 2009-10-01
DEREK POTTS
Director 2001-10-18 2008-10-01
DAVID JON RUSHTON
Director 2004-03-15 2008-10-01
PETER JAMES DAWSON
Director 2005-03-11 2007-09-21
JOHN MCDONAGH
Director 2003-12-02 2005-03-11
STUART NIGEL JONES
Director 2003-06-30 2004-02-27
HANNAH GILBEY
Director 2002-12-01 2003-12-02
EDWARD GRAHAM BARRON
Director 2001-11-05 2003-06-30
PETER GEOFFREY SHELL
Company Secretary 2002-04-24 2003-02-24
ASSET MANAGEMENT SOLUTIONS LTD
Company Secretary 2001-03-15 2002-12-31
JOHN STUART RUSHTON
Director 2002-05-22 2002-12-01
ROGER KEITH MILLER
Company Secretary 2001-03-15 2002-04-24
EDWARD GRAHAM BARRON
Director 1998-12-08 2001-11-05
NICHOLAS COBBETT DAWSON
Director 1998-12-08 2001-11-05
FLORENCE MARIE FRANCOISE BARRAS
Director 1999-07-28 2001-10-18
ANTHONY CHARLES ROPER
Director 2001-10-18 2001-10-18
ANTHONY CHARLES ROPER
Director 1998-12-08 2001-10-18
JOHN PHILIP GEORGE
Company Secretary 1999-03-31 2001-03-15
SALLY ANN BROOKS
Director 2000-05-03 2001-03-05
KEITH COTTRELL
Director 1998-12-08 2001-03-05
RICHARD GREGORY CURTIS
Company Secretary 1998-07-20 2001-03-02
ADRIAN JAMES HENRY EWER
Director 1998-12-08 1999-07-28
SALLY ANN BROOKS
Company Secretary 1998-12-08 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY HEALTH (PEMBURY) LIMITED Director 2013-08-16 CURRENT 2004-12-09 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2012-01-24 CURRENT 1994-06-16 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY SURREY LIGHTING SERVICES LIMITED Director 2011-03-01 CURRENT 2009-09-02 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
JOHANNES PETRUS HEEMELAAR UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2017-05-11 CURRENT 1994-06-16 Active
JOHANNES PETRUS HEEMELAAR UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2017-05-11 CURRENT 1998-07-20 Active
JOHANNES PETRUS HEEMELAAR SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2017-05-11 CURRENT 2003-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11Director's details changed for Mr Jack Anthony Scott on 2023-07-21
2023-08-03CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/03/23
2022-11-25AP01DIRECTOR APPOINTED JACK ANTHONY SCOTT
2022-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ROUSE
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-22PSC05Change of details for Uk Highways a55 (Holdings) Limited as a person with significant control on 2016-12-15
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-05-10AP01DIRECTOR APPOINTED MRS NATASHA ROUSE
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-03-09CH01Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-09
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS HEEMELAAR
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JON RUSHTON
2017-06-05AP01DIRECTOR APPOINTED JOHANNES PETRUS HEEMELAAR
2017-05-11RES01ADOPT ARTICLES 11/05/17
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN ANNESLEY VACHELL
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN England
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 500200
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-21AP01DIRECTOR APPOINTED MR ANDREW STEPHEN ANNESLEY VACHELL
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN TRODD
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWNE
2016-01-20AP03SECRETARY APPOINTED MR PHILIP NAYLOR
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY ANNE RAMSAY
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 500200
2015-07-21AR0121/07/15 FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/03/2015
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTONY BROWNE / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05AP01DIRECTOR APPOINTED MR DAVID JON RUSHTON
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 500200
2014-07-21AR0121/07/14 FULL LIST
2013-09-18AP01DIRECTOR APPOINTED MARTYN ANDREW TRODD
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARLEY
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AR0121/07/13 FULL LIST
2012-12-03AP01DIRECTOR APPOINTED COLIN ANTONY BROWNE
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONATHAN NORTHFIELD
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0121/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL SMITH / 16/07/2012
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 16/07/2012
2012-04-05AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANE ELIZABETH MACKRETH / 26/01/2012
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0121/07/11 FULL LIST
2010-12-14AP03SECRETARY APPOINTED MISS JANE ELIZABETH MACKRETH
2010-12-14AP01DIRECTOR APPOINTED PHILIP JONATHAN NORTHFIELD
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TAYLOR
2010-12-14AP03SECRETARY APPOINTED ANNE CATHERINE RAMSAY
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SWIFT
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL TAYLOR / 20/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-07-21AR0121/07/10 FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GATES
2009-10-08AP01DIRECTOR APPOINTED NIGEL PAUL TAYLOR
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED GRAHAM FARLEY
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TURNER
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DEREK POTTS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID RUSHTON
2008-10-10288aDIRECTOR APPOINTED NEIL SMITH
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-21363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2004-08-18363aRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-08288bDIRECTOR RESIGNED
2004-05-08288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to UK HIGHWAYS A55 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK HIGHWAYS A55 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-24 Outstanding DAI-ICHI KANGYO BANK LIMITED,AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (AS DEFINED)
Intangible Assets
Patents
We have not found any records of UK HIGHWAYS A55 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK HIGHWAYS A55 LIMITED
Trademarks
We have not found any records of UK HIGHWAYS A55 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK HIGHWAYS A55 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as UK HIGHWAYS A55 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK HIGHWAYS A55 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK HIGHWAYS A55 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK HIGHWAYS A55 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.