Background WavePink WaveYellow Wave

ENSIGN HIGHWAYS LIMITED (05133561)

ENSIGN HIGHWAYS LIMITED (05133561) is an active UK company. incorporated on 20 May 2004. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of roads and motorways. ENSIGN HIGHWAYS LIMITED has been registered for 21 years. Current directors include BRANGIER, Eric, GRESSE, Aurelien.

Company Number
05133561
Status
active
Type
ltd
Incorporated
20 May 2004
Age
21 years
Address
6210 Bishops Court, Birmingham, B37 7YB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BRANGIER, Eric, GRESSE, Aurelien
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSIGN HIGHWAYS LIMITED

ENSIGN HIGHWAYS LIMITED is an active company incorporated on 20 May 2004 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. ENSIGN HIGHWAYS LIMITED was registered 21 years ago.(SIC: 42110)

Status

active

Active since 21 years ago

Company No

05133561

LTD Company

Age

21 Years

Incorporated 20 May 2004

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 6 May 2025 (10 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

LANTERNDALE LIMITED
From: 20 May 2004To: 30 June 2004
Contact
Address

6210 Bishops Court Birmingham Business Park, Solihull Birmingham, B37 7YB,

Previous Addresses

6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England
From: 24 November 2021To: 25 November 2021
C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England
From: 24 November 2021To: 24 November 2021
Wallage Lane Rowfant Crawley West Sussex RH10 4NF
From: 20 May 2004To: 24 November 2021
Timeline

25 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CIUFU-HAYWARD, Stefan Irinel

Active
Bishops Court, BirminghamB37 7YB
Secretary
Appointed 01 Nov 2020

BRANGIER, Eric

Active
Bishops Court, BirminghamB37 7YB
Born January 1962
Director
Appointed 13 Feb 2015

GRESSE, Aurelien

Active
Bishops Court, BirminghamB37 7YB
Born March 1979
Director
Appointed 28 Jul 2025

GRAY, Antony Charles

Resigned
Heronslea, Budleigh SaltertonEX9 6EP
Secretary
Appointed 30 Jun 2004
Resigned 14 Sept 2004

SOULARD, Didier Charles Francois Michel

Resigned
6 Driftwood Gardens, EastneyPO4 9ND
Secretary
Appointed 14 Sept 2004
Resigned 28 Nov 2007

STANTON, Graham Derek

Resigned
Wallage Lane, CrawleyRH10 4NF
Secretary
Appointed 28 Nov 2007
Resigned 31 Oct 2020

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 20 May 2004
Resigned 30 Jun 2004

BIDARD, Francois Bernard

Resigned
Bishops Court, BirminghamB37 7YB
Born March 1966
Director
Appointed 19 Nov 2014
Resigned 19 Jan 2025

BIDARD, Francois

Resigned
7 Place Rene Clair, Boulogne- Billancourt CedexFOREIGN
Born March 1966
Director
Appointed 14 Apr 2005
Resigned 26 Nov 2009

BIDARD, Francois

Resigned
34 Boulevard Ornano, 75018 ParisFOREIGN
Born March 1966
Director
Appointed 30 Jun 2004
Resigned 01 Dec 2004

BRARD, Emmanuel

Resigned
Wallage Lane, CrawleyRH10 4NF
Born July 1978
Director
Appointed 26 Nov 2009
Resigned 14 Feb 2013

DUPONT, Denis

Resigned
7 Place Rene Clair, Boulogne- Billancourt CedexFOREIGN
Born October 1947
Director
Appointed 14 Apr 2005
Resigned 26 Nov 2009

DUPONT, Denis

Resigned
16 Rue Civiale, 92380 Garches
Born October 1947
Director
Appointed 30 Jun 2004
Resigned 01 Dec 2004

HICKS, Brian John Alexander

Resigned
Wallage Lane, CrawleyRH10 4NF
Born August 1946
Director
Appointed 30 Jun 2004
Resigned 13 Feb 2015

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 20 May 2004
Resigned 30 Jun 2004

LEMATRE, Jean-Frederic

Resigned
Wallage Lane, CrawleyRH10 4NF
Born January 1981
Director
Appointed 14 Feb 2013
Resigned 23 Apr 2015

LLOBREGAT, Raphael Francois-Joseph

Resigned
Wallage Lane, CrawleyRH10 4NF
Born January 1974
Director
Appointed 17 Feb 2017
Resigned 27 Mar 2019

ORIOL, Gregory

Resigned
Wallage Lane, CrawleyRH10 4NF
Born December 1974
Director
Appointed 26 Nov 2009
Resigned 17 Feb 2017

OVERTON, Mark David

Resigned
Wallage Lane, CrawleyRH10 4NF
Born March 1968
Director
Appointed 16 Feb 2012
Resigned 14 Feb 2013

OVERTON, Mark David

Resigned
Wallage Lane, CrawleyRH10 4NF
Born March 1968
Director
Appointed 16 Feb 2012
Resigned 19 Nov 2014

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 20 May 2004
Resigned 30 Jun 2004

RENAUD, Geoffroy-Romain

Resigned
Bishops Court, BirminghamB37 7YB
Born December 1966
Director
Appointed 25 Oct 2021
Resigned 28 Jul 2025

RUSHBROOKE, Lee

Resigned
34 Ashden Walk, TonbridgeTN10 3RL
Born August 1970
Director
Appointed 07 Jan 2005
Resigned 14 Apr 2005

SCHEER, Emmanuel Olivier Kazu-Yuki

Resigned
Bishops Court, BirminghamB37 7YB
Born January 1968
Director
Appointed 27 Mar 2019
Resigned 25 Oct 2021

WEDDLE, Richard John

Resigned
Wallage Lane, CrawleyRH10 4NF
Born October 1953
Director
Appointed 30 Jun 2004
Resigned 16 Feb 2012

Persons with significant control

1

Wallage Lane, CrawleyRH10 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
88(2)R88(2)R
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
287Change of Registered Office
Memorandum Articles
15 July 2004
MEM/ARTSMEM/ARTS
Resolution
15 July 2004
RESOLUTIONSResolutions
Memorandum Articles
5 July 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2004
NEWINCIncorporation