Background WavePink WaveYellow Wave

SOUTH WEST HIGHWAYS LIMITED (03021985)

SOUTH WEST HIGHWAYS LIMITED (03021985) is an active UK company. incorporated on 10 February 1995. with registered office in Horsham. The company operates in the Construction sector, engaged in construction of roads and motorways. SOUTH WEST HIGHWAYS LIMITED has been registered for 31 years. Current directors include PAJOT, Alexandre Jerome Georges, SKEGG, Philippe George, SUNDERLAND, John Mark and 1 others.

Company Number
03021985
Status
active
Type
ltd
Incorporated
10 February 1995
Age
31 years
Address
Albion House, Horsham, RH12 2RW
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
PAJOT, Alexandre Jerome Georges, SKEGG, Philippe George, SUNDERLAND, John Mark, WARDROP, Scott Alexander
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST HIGHWAYS LIMITED

SOUTH WEST HIGHWAYS LIMITED is an active company incorporated on 10 February 1995 with the registered office located in Horsham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. SOUTH WEST HIGHWAYS LIMITED was registered 31 years ago.(SIC: 42110)

Status

active

Active since 31 years ago

Company No

03021985

LTD Company

Age

31 Years

Incorporated 10 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Albion House Springfield Road Horsham, RH12 2RW,

Previous Addresses

C/O Colas Limited Wallage Lane, Rowfant Crawley West Sussex RH10 4NF
From: 10 February 1995To: 1 February 2018
Timeline

32 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Director Left
May 10
Director Joined
May 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Owner Exit
Jan 23
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PAJOT, Alexandre Jerome Georges

Active
Springfield Road, HorshamRH12 2RW
Born September 1979
Director
Appointed 18 Apr 2021

SKEGG, Philippe George

Active
Springfield Road, HorshamRH12 2RW
Born July 1981
Director
Appointed 11 Dec 2018

SUNDERLAND, John Mark

Active
Springfield Road, HorshamRH12 2RW
Born March 1968
Director
Appointed 08 Jul 2021

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 14 Mar 2018

GRAY, Antony Charles

Resigned
Heronslea, Budleigh SaltertonEX9 6EP
Secretary
Appointed 10 Feb 1995
Resigned 31 Mar 2005

LYSIONEK, Susan Mary

Resigned
Springfield Road, HorshamRH12 2RW
Secretary
Appointed 14 Mar 2018
Resigned 19 Oct 2022

STANTON, Graham Derek

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Secretary
Appointed 01 Apr 2005
Resigned 31 Jan 2018

AMOSSE, Francois Jean

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born November 1957
Director
Appointed 01 Jan 2007
Resigned 31 Jul 2011

ATKINSON, Dixon John

Resigned
The Captains House 41 Fedden Village, PortisheadBS20 8EJ
Born January 1948
Director
Appointed 10 Feb 1995
Resigned 09 Dec 1996

BATUT, Gregoire Claude Albert

Resigned
Springfield Road, HorshamRH12 2RW
Born January 1965
Director
Appointed 09 Aug 2011
Resigned 01 Sept 2018

BINDING, David Norman

Resigned
Springfield Road, HorshamRH12 2RW
Born February 1950
Director
Appointed 10 Dec 2013
Resigned 24 Jan 2020

BRAMWELL, Glynn Stephen

Resigned
Springfield Road, HorshamRH12 2RW
Born January 1948
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2019

CROSS, Eric Robert Ian

Resigned
The Coach House, GuildfordGU5 0UA
Born February 1948
Director
Appointed 31 Mar 1995
Resigned 31 Dec 2002

FERRER, Christophe Gaetan Louis

Resigned
Springfield Road, HorshamRH12 2RW
Born March 1983
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2021

GAILLARD, Bernard

Resigned
61 Rue Henri Regnault, 92380 Garches
Born November 1943
Director
Appointed 07 Sept 1999
Resigned 11 Nov 2002

GRAY, Antony Charles

Resigned
Poplars, TonbridgeTN12 8HN
Born September 1951
Director
Appointed 31 Mar 1995
Resigned 01 Jan 2004

HINES, Peter Martin

Resigned
9 The Minnels, HassocksBN6 8QW
Born February 1952
Director
Appointed 11 Nov 2002
Resigned 08 Sept 2008

JONES, David Allan

Resigned
The Poplars Abingdon Road, AbingdonOX14 4NF
Born December 1943
Director
Appointed 24 May 1995
Resigned 12 Dec 2003

KEAYES, John Nelson

Resigned
46 Torton Hill Road, ArundelBN18 9HH
Born March 1946
Director
Appointed 31 Mar 1995
Resigned 09 Dec 1996

LEE, David

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born April 1949
Director
Appointed 31 Mar 1995
Resigned 06 Oct 2016

MACKENZIE, Alexander John

Resigned
Edge Lea, LindfieldRH16 2ED
Born July 1939
Director
Appointed 10 Feb 1995
Resigned 02 Jul 1999

MASON, Keith

Resigned
Springfield Road, HorshamRH12 2RW
Born June 1953
Director
Appointed 01 Jan 2016
Resigned 13 Dec 2018

MOWATT, Allan Mackinnon

Resigned
Luckhurst Oast, SmardenTN27 8QT
Born January 1945
Director
Appointed 21 May 1998
Resigned 01 Jan 2005

OVERTON, Mark David

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born March 1968
Director
Appointed 31 Mar 2013
Resigned 31 Jan 2018

PENNOCK, Roger James

Resigned
Bashurst Copse, ItchingfieldRH13 0NZ
Born December 1952
Director
Appointed 24 May 1995
Resigned 31 Dec 2006

PYLE, Benjamin

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born November 1955
Director
Appointed 09 Dec 1996
Resigned 30 Sept 2015

ROBINSON, Glen Fraser

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born July 1968
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2017

ROUSSEL, Frederic

Resigned
Elvaston Place, LondonSW7 5QE
Born March 1967
Director
Appointed 08 Sept 2008
Resigned 11 May 2009

RUSHBROOKE, Lee

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born August 1970
Director
Appointed 12 May 2010
Resigned 31 Jan 2018

SHEPPARD, Adrian Keith

Resigned
Ivy Cottage, ChippenhamSN15 2DE
Born January 1959
Director
Appointed 01 Jan 2005
Resigned 12 May 2010

STRUTHERS, Stewart Leishman

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born May 1958
Director
Appointed 11 May 2009
Resigned 31 Jan 2018

TOWL, Richard Mark

Resigned
Springfield Road, HorshamRH12 2RW
Born February 1971
Director
Appointed 01 Jan 2016
Resigned 30 Nov 2018

WARDROP, Scott Alexander

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born April 1966
Director
Appointed 01 Jan 2007
Resigned 31 Jan 2018

WEDDLE, Richard John

Resigned
C/O Colas Limited, CrawleyRH10 4NF
Born October 1953
Director
Appointed 01 Jan 2004
Resigned 31 Mar 2013

WITHERS, Robin William

Resigned
19 Woodmancourt, GodalmingGU7 2BT
Born September 1941
Director
Appointed 21 May 1998
Resigned 31 Dec 2006

Persons with significant control

3

1 Active
2 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Springfield Road, HorshamRH12 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Wallage Lane, CrawleyRH10 4NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name Date
10 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Legacy
13 June 2012
MG01MG01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
17 June 2004
288cChange of Particulars
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
88(2)R88(2)R
Legacy
4 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
13 October 1995
224224
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Incorporation Company
10 February 1995
NEWINCIncorporation