Background WavePink WaveYellow Wave

UK HIGHWAYS LIMITED (03310615)

UK HIGHWAYS LIMITED (03310615) is an active UK company. incorporated on 31 January 1997. with registered office in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UK HIGHWAYS LIMITED has been registered for 29 years. Current directors include HOARE, Richard Peter, MCCORMACK, Donna Lucia.

Company Number
03310615
Status
active
Type
ltd
Incorporated
31 January 1997
Age
29 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOARE, Richard Peter, MCCORMACK, Donna Lucia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HIGHWAYS LIMITED

UK HIGHWAYS LIMITED is an active company incorporated on 31 January 1997 with the registered office located in Swanley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UK HIGHWAYS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03310615

LTD Company

Age

29 Years

Incorporated 31 January 1997

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

WW8 LIMITED
From: 31 January 1997To: 9 May 1997
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

1 Kingsway London WC2B 6AN England
From: 20 January 2016To: 18 December 2016
Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
From: 2 March 2015To: 20 January 2016
24 Birch Street Wolverhampton WV1 4HY
From: 30 July 2010To: 2 March 2015
Birch Strret Wolverhampton West Midlands WV1 4HY
From: 31 January 1997To: 30 July 2010
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Apr 12
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 23
Director Joined
May 23
Director Left
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 05 Jul 2017

HOARE, Richard Peter

Active
White Oak Square, SwanleyBR8 7AG
Born March 1969
Director
Appointed 28 Mar 2023

MCCORMACK, Donna Lucia

Active
White Oak Square, SwanleyBR8 7AG
Born February 1961
Director
Appointed 30 Nov 2016

BROOKS, Sally Ann

Resigned
21 Clos Sant Teilo, SwanseaSA5 7HG
Secretary
Appointed 28 Apr 1997
Resigned 31 Mar 1999

CURTIS, Richard Gregory

Resigned
21 Beacons Park, BreconLD3 9BR
Nominee secretary
Appointed 31 Jan 1997
Resigned 05 Feb 2001

GEORGE, John Philip

Resigned
11 Nantfawr Road, CardiffCF23 6JQ
Secretary
Appointed 31 Mar 1999
Resigned 15 Mar 2001

MACKRETH, Jane Elizabeth

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 01 Feb 2011
Resigned 22 Jan 2015

MCCORMACK, Donna Lucia

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2016
Resigned 05 Jul 2017

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 15 Mar 2001
Resigned 24 Apr 2002

NAYLOR, Philip

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 22 Dec 2015
Resigned 30 Nov 2016

RAMSAY, Anne Catherine

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 01 Feb 2011
Resigned 22 Dec 2015

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 24 Apr 2002
Resigned 24 Feb 2003

SWIFT, Anthony Alec

Resigned
7 Roughley Farm Road, Sutton ColdfieldB75 5TY
Secretary
Appointed 01 Jan 2003
Resigned 30 Nov 2010

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
3rd Floor, CardiffCF10 2GE
Corporate secretary
Appointed 15 Mar 2001
Resigned 31 Dec 2002

ARMSTRONG, James

Resigned
Olde Tyles, Gerrards CrossSL9 7PE
Born September 1939
Director
Appointed 28 Apr 1997
Resigned 01 Jun 1999

BARRAS, Florence Marie Francoise

Resigned
14 Rydon Street, LondonN1 7AL
Born June 1964
Director
Appointed 28 Jul 1999
Resigned 18 Oct 2001

BARRON, Edward Graham

Resigned
1a The Parklands, WolverhamptonWV3 9DG
Born April 1945
Director
Appointed 26 Mar 2003
Resigned 30 Jun 2003

BOURGEOIS, Donald A

Resigned
White Oak Square, SwanleyBR8 7AG
Born August 1963
Director
Appointed 28 Feb 2019
Resigned 01 Apr 2025

DEVOIL, Neal Charles

Resigned
White Oak Square, SwanleyBR8 7AG
Born October 1962
Director
Appointed 22 Dec 2015
Resigned 17 Oct 2018

DIX, Carl Harvey

Resigned
Kingsway, LondonWC2B 6AN
Born January 1966
Director
Appointed 26 Sept 2013
Resigned 22 Dec 2015

EVANS, Antony Yorath

Resigned
8 The Drive, St AlbansAL4 8LF
Born July 1947
Director
Appointed 28 Apr 1997
Resigned 04 Jul 1997

EWER, Adrian James Henry

Resigned
Blagdens House Bumpstead Road, Saffron WaldenCB10 2PW
Born September 1953
Director
Appointed 23 Jun 1999
Resigned 19 Dec 2003

EWER, Adrian James Henry

Resigned
Blagdens House Bumpstead Road, Saffron WaldenCB10 2PW
Born September 1953
Director
Appointed 28 Oct 1998
Resigned 01 Jun 1999

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 08 Jun 2009
Resigned 15 Aug 2013

FRIEND, Andrew Erskine

Resigned
1 Priory Crescent, LewesBN7 1HP
Born June 1952
Director
Appointed 16 May 2001
Resigned 19 Dec 2003

GARDNER, John Paul

Resigned
White Oak Square, SwanleyBR8 7AG
Born July 1956
Director
Appointed 22 Dec 2015
Resigned 17 Oct 2018

GILBEY, Hannah

Resigned
14 Dane Park, Bishops StortfordCM23 2PR
Born April 1971
Director
Appointed 26 Mar 2003
Resigned 02 Dec 2003

HERZBERG, Francis Robin

Resigned
Connaught Gardens, BerkhamstedHP4 1SF
Born December 1956
Director
Appointed 19 Apr 1999
Resigned 26 Mar 2003

JAMES, John Mansel

Resigned
Tesano, LlanidloesSY18 6NG
Born June 1939
Director
Appointed 14 Apr 1997
Resigned 26 Jan 2001

JONES, Stuart Nigel

Resigned
23 Old Farm Drive, WolverhamptonWV8 1GF
Born January 1954
Director
Appointed 30 Jun 2003
Resigned 27 Feb 2004

JONES, Stuart Nigel

Resigned
48 Beacons Park, BreconLD3 9BR
Born January 1954
Director
Appointed 28 Apr 1997
Resigned 26 Jan 2001

LAVERS, Michael John

Resigned
2 Binden Road, LondonW12 9RJ
Born June 1943
Director
Appointed 28 Apr 1997
Resigned 30 Jun 1998

MCDONAGH, John

Resigned
7 Brocklebank Road, LondonSW18 3AP
Born May 1969
Director
Appointed 02 Dec 2003
Resigned 11 Mar 2005

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 19 Dec 2003
Resigned 29 Mar 2012

PELLARD, Brian

Resigned
33 Wyvern Road, Sutton ColdfieldB74 2PS
Born April 1942
Director
Appointed 28 Apr 1997
Resigned 19 Apr 1999

Persons with significant control

1

White Oak Square, London Road, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Statement Of Companys Objects
21 March 2019
CC04CC04
Resolution
21 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
17 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Group
22 December 2009
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Group
29 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Accounts With Accounts Type Group
23 February 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363aAnnual Return
Accounts With Accounts Type Group
12 November 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363aAnnual Return
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
353353
Legacy
5 March 2003
287Change of Registered Office
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Legacy
29 August 2002
288cChange of Particulars
Legacy
21 May 2002
287Change of Registered Office
Legacy
16 May 2002
287Change of Registered Office
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
4 April 2002
CERT10CERT10
Re Registration Memorandum Articles
4 April 2002
MARMAR
Resolution
4 April 2002
RESOLUTIONSResolutions
Legacy
4 April 2002
5353
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288cChange of Particulars
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Legacy
24 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Legacy
11 October 1999
288cChange of Particulars
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363aAnnual Return
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 September 1998
AAAnnual Accounts
Legacy
2 March 1998
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
6 January 1998
CERT5CERT5
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Auditors Statement
6 January 1998
AUDSAUDS
Auditors Report
6 January 1998
AUDRAUDR
Accounts Balance Sheet
6 January 1998
BSBS
Re Registration Memorandum Articles
6 January 1998
MARMAR
Legacy
6 January 1998
43(3)e43(3)e
Legacy
6 January 1998
43(3)43(3)
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
26 November 1997
88(2)R88(2)R
Legacy
26 November 1997
88(2)R88(2)R
Legacy
26 November 1997
88(2)R88(2)R
Legacy
26 November 1997
123Notice of Increase in Nominal Capital
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
225Change of Accounting Reference Date
Incorporation Company
31 January 1997
NEWINCIncorporation