Background WavePink WaveYellow Wave

HIGHWAY STOPS LIMITED (02409154)

HIGHWAY STOPS LIMITED (02409154) is an active UK company. incorporated on 28 July 1989. with registered office in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHWAY STOPS LIMITED has been registered for 36 years. Current directors include ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie.

Company Number
02409154
Status
active
Type
ltd
Incorporated
28 July 1989
Age
36 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLAN, Timothy Edward Douglas, BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY STOPS LIMITED

HIGHWAY STOPS LIMITED is an active company incorporated on 28 July 1989 with the registered office located in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHWAY STOPS LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02409154

LTD Company

Age

36 Years

Incorporated 28 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CROSSMANOR SERVICES LIMITED
From: 28 July 1989To: 27 December 1989
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

, Gladstone Place 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU, United Kingdom
From: 10 July 2018To: 2 May 2023
, Building 2 Abbey View, Everard Close, St Albans, Hertfordshire, AL1 2QU, United Kingdom
From: 1 July 2016To: 10 July 2018
, 1 Park Row, Leeds, LS1 5AB, United Kingdom
From: 22 June 2016To: 1 July 2016
, Building 2 Abbey View, Everard Close, St. Albans, Hertfordshire, AL1 2QU
From: 26 August 2015To: 22 June 2016
, C/O Motor Fuel Limited, Suite 6 Clock House Court, 5-7 London Road, St. Albans, Hertfordshire, AL1 1LA
From: 14 August 2012To: 26 August 2015
, 4 Jardine House Bessborough Road, Harrovian Business Village, Harrow, Middlesex, HA1 3EX
From: 3 February 2012To: 14 August 2012
, Unit 11 Metro Trading Centre, Second Way, Wembley, Middlesex, HA9 0YJ
From: 28 July 1989To: 3 February 2012
Timeline

27 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Loan Secured
May 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Oct 14
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Capital Update
Nov 17
Owner Exit
Dec 17
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Jun 2016

ALLAN, Timothy Edward Douglas

Active
Bricket Road, HertfordshireAL1 3JX
Born June 1966
Director
Appointed 22 Dec 2011

BANNISTER, William Bahlsen

Active
Bricket Road, HertfordshireAL1 3JX
Born March 1967
Director
Appointed 22 Dec 2011

BIGGART, Thomas Mckenzie

Active
Bricket Road, HertfordshireAL1 3JX
Born August 1966
Director
Appointed 22 Dec 2011

IQBAL, Ijaz

Resigned
Court, St. AlbansAL1 1LA
Secretary
Appointed 22 Dec 2011
Resigned 01 Sept 2012

MARSH, Barbara

Resigned
1 Dale Court, SawbridgeworthCM21 0EU
Secretary
Appointed N/A
Resigned 29 Oct 1992

RAJA, Shobhana Sharad

Resigned
Upton House, Chalfont St. GilesHP8 4TX
Secretary
Appointed 29 Oct 1992
Resigned 22 Dec 2011

IQBAL, Ijaz

Resigned
15 Kidderpore Avenue, LondonNW3 7SJ
Born June 1948
Director
Appointed 22 Dec 2011
Resigned 01 Sept 2012

MARSH, Barbara

Resigned
1 Dale Court, SawbridgeworthCM21 0EU
Born July 1948
Director
Appointed N/A
Resigned 16 Jul 1992

MARSH, David

Resigned
1 Dale Court, SawbridgeworthCM21 0EU
Born December 1945
Director
Appointed N/A
Resigned 29 Oct 1992

RAJA, Sharad Mohanlal

Resigned
Upton House, Chalsont St GilesHP8 4EX
Born June 1949
Director
Appointed N/A
Resigned 22 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Bricket Road, HertfordshireAL1 3JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Abbey View, St. AlbansAL1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
19 July 2023
DS02DS02
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 July 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2021
AAAnnual Accounts
Legacy
2 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2018
AAAnnual Accounts
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
27 June 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
24 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Legacy
3 January 2013
MG01MG01
Change Account Reference Date Company Previous Extended
7 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Resolution
8 January 2012
RESOLUTIONSResolutions
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
6 January 2012
MG02MG02
Legacy
31 December 2011
MG01MG01
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Legacy
16 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Resolution
16 April 2010
RESOLUTIONSResolutions
Legacy
30 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Legacy
30 March 2010
MG01MG01
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Legacy
11 December 2009
MG02MG02
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
14 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
29 October 2002
287Change of Registered Office
Accounts With Accounts Type Medium
29 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Legacy
17 January 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1997
363aAnnual Return
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
9 September 1997
287Change of Registered Office
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
6 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
10 September 1996
363aAnnual Return
Auditors Resignation Company
30 April 1996
AUDAUD
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1994
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
287Change of Registered Office
Legacy
17 August 1992
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
7 May 1992
88(2)R88(2)R
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
123Notice of Increase in Nominal Capital
Legacy
15 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
225(1)225(1)
Legacy
15 November 1991
363aAnnual Return
Legacy
15 November 1991
363aAnnual Return
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
287Change of Registered Office
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
1 May 1990
288288
Legacy
20 March 1990
288288
Legacy
8 March 1990
225(1)225(1)
Legacy
1 March 1990
288288
Legacy
29 January 1990
88(2)R88(2)R
Legacy
29 January 1990
224224
Certificate Change Of Name Company
27 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1989
287Change of Registered Office
Legacy
20 December 1989
288288
Incorporation Company
28 July 1989
NEWINCIncorporation