Background WavePink WaveYellow Wave

HIGHWAY CONTRACTORS LIMITED (00643669)

HIGHWAY CONTRACTORS LIMITED (00643669) is an active UK company. incorporated on 3 December 1959. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHWAY CONTRACTORS LIMITED has been registered for 66 years. Current directors include GIBBONS, David Paul, GIBBONS, Edward John, JOWETT, Ian and 2 others.

Company Number
00643669
Status
active
Type
ltd
Incorporated
3 December 1959
Age
66 years
Address
The Grove Peache Way, Nottingham, NG9 3DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBBONS, David Paul, GIBBONS, Edward John, JOWETT, Ian, SKENDERAJ, Dritan, SMITH, Sarah Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY CONTRACTORS LIMITED

HIGHWAY CONTRACTORS LIMITED is an active company incorporated on 3 December 1959 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHWAY CONTRACTORS LIMITED was registered 66 years ago.(SIC: 68100)

Status

active

Active since 66 years ago

Company No

00643669

LTD Company

Age

66 Years

Incorporated 3 December 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

The Grove Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

2 Charter Park Ilkeston Derbyshire DE7 5GA England
From: 28 July 2022To: 14 October 2025
44 High Lane Central West Hallam Derbyshire DE7 6HU
From: 3 December 1959To: 28 July 2022
Timeline

11 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Dec 59
Director Left
Jul 12
Director Joined
Apr 20
New Owner
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GIBBONS, David Paul

Active
IlkestonDE7 5GA
Born January 1968
Director
Appointed 09 Nov 1994

GIBBONS, Edward John

Active
West Hallam, IlkestonDE7 6GW
Born September 1965
Director
Appointed 09 Nov 1994

JOWETT, Ian

Active
Beeston, NottinghamNG9 1BS
Born July 1973
Director
Appointed 30 Mar 2020

SKENDERAJ, Dritan

Active
BeestonNG9 1BS
Born April 1982
Director
Appointed 12 Mar 2021

SMITH, Sarah Elizabeth

Active
79 Elvaston Road, NottinghamNG8 1JS
Born January 1970
Director
Appointed 09 Nov 1994

GIBBONS, Elizabeth Anne

Resigned
44 High Lane Central, IlkestonDE7 6HU
Secretary
Appointed N/A
Resigned 19 Jul 2012

GIBBONS, Edward Patrick

Resigned
44 High Lane Central, IlkestonDE7 6HU
Born January 1933
Director
Appointed N/A
Resigned 01 Mar 1994

GIBBONS, Elizabeth Anne

Resigned
44 High Lane Central, IlkestonDE7 6HU
Born July 1938
Director
Appointed N/A
Resigned 19 Jul 2012

Persons with significant control

5

0 Active
5 Ceased

Mr Dritan Skenderaj

Ceased
Pride Park, DerbyDE24 8ZS
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 12 Mar 2021

Mr Ian Jowett

Ceased
BramcoteNG9 3DE
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 30 Mar 2020
Ceased 30 Mar 2020

Mr David Paul Gibbons

Ceased
IlkestonDE7 5GA
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 04 Mar 2021

Mr Edward John Gibbons

Ceased
IlkestonDE7 5GA
Born September 1965

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 04 Mar 2021

Mrs Sarah Elizabeth Smith

Ceased
IlkestonDE7 5GA
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

126

Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1996
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Legacy
29 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Auditors Resignation Company
29 July 1987
AUDAUD
Legacy
29 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
363363
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Incorporation Company
3 December 1959
NEWINCIncorporation