Background WavePink WaveYellow Wave

ROADWAY CIVIL ENGINEERING & SURFACING LTD (04032393)

ROADWAY CIVIL ENGINEERING & SURFACING LTD (04032393) is an active UK company. incorporated on 7 July 2000. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROADWAY CIVIL ENGINEERING & SURFACING LTD has been registered for 25 years. Current directors include ATHERTON-HAM, James West, COXON, Lorna Allan.

Company Number
04032393
Status
active
Type
ltd
Incorporated
7 July 2000
Age
25 years
Address
Pinnacle House Breedon Quarry, Derby, DE73 8AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHERTON-HAM, James West, COXON, Lorna Allan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROADWAY CIVIL ENGINEERING & SURFACING LTD

ROADWAY CIVIL ENGINEERING & SURFACING LTD is an active company incorporated on 7 July 2000 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROADWAY CIVIL ENGINEERING & SURFACING LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04032393

LTD Company

Age

25 Years

Incorporated 7 July 2000

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Pinnacle House Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Unit 2 Miners Park Llay Industrial Estate,Wrexham Miners Road, Llay Industrial Estate Llay Wrexham Clwyd LL12 0PJ
From: 21 July 2015To: 2 October 2019
The Depot Manor Park Ind Est Manor Lane Hawarden Deeside Flintshire CH5 3PP
From: 7 July 2000To: 21 July 2015
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Loan Secured
Feb 14
New Owner
Aug 18
Loan Cleared
Mar 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 01 Mar 2022

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Born October 1977
Director
Appointed 31 Oct 2025

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Dec 2020
Resigned 31 Oct 2025

SCIARRILLO, Giovanni

Resigned
Mill View, MoldCH7 4ED
Secretary
Appointed 17 Jan 2008
Resigned 17 Mar 2011

SHAW MITCHELL BUSINESS SERVICES LTD

Resigned
154 Drake Street, RochdaleOL16 1PX
Corporate secretary
Appointed 07 Jul 2000
Resigned 01 Nov 2005

SHAW MITCHELL LTD.

Resigned
154 Drake Street, RochdaleOL16 1PX
Corporate secretary
Appointed 01 Nov 2005
Resigned 17 Jan 2008

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Born July 1972
Director
Appointed 03 Aug 2022
Resigned 31 Oct 2025

BROTHERTON, James Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born August 1969
Director
Appointed 16 Mar 2021
Resigned 03 Aug 2022

LYON, Elizabeth Helen

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1983
Director
Appointed 30 Sept 2019
Resigned 31 Dec 2020

MCDONALD, Ross Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1961
Director
Appointed 30 Sept 2019
Resigned 01 Mar 2022

PEARCE, Michael Paul

Resigned
Breedon Quarry, DerbyDE73 8AP
Born June 1964
Director
Appointed 30 Sept 2019
Resigned 31 Dec 2020

SCIARRILLO, Claudio

Resigned
Miners Rd Llay Industrial Estate, WrexhamLL12 0PJ
Born July 1975
Director
Appointed 07 Jul 2000
Resigned 30 Sept 2019

SCIARRILLO, Giovanni

Resigned
Miners Rd Llay Industrial Estate, WrexhamLL12 0PJ
Born December 1966
Director
Appointed 10 Jul 2000
Resigned 30 Sept 2019

WOOD, Robert

Resigned
Breedon Quarry, DerbyDE73 8AP
Born October 1966
Director
Appointed 30 Sept 2019
Resigned 16 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr Giovanni Sciarrillo

Ceased
Miners Road, Llay Industrial Estate, WrexhamLL12 0PJ
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Claudio Sciarrillo

Ceased
Manor Lane Hawarden, Deeside, FlintshireCH5 3PP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Legacy
22 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
23 January 2008
287Change of Registered Office
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2000
288aAppointment of Director or Secretary
Incorporation Company
7 July 2000
NEWINCIncorporation