Background WavePink WaveYellow Wave

ENSIGN HIGHWAYS HOLDINGS LIMITED (05148685)

ENSIGN HIGHWAYS HOLDINGS LIMITED (05148685) is an active UK company. incorporated on 8 June 2004. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of roads and motorways. ENSIGN HIGHWAYS HOLDINGS LIMITED has been registered for 21 years. Current directors include COURSON, Aurélien Jean, Yves, Henry.

Company Number
05148685
Status
active
Type
ltd
Incorporated
8 June 2004
Age
21 years
Address
6210 Bishops Court, Birmingham, B37 7YB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
COURSON, Aurélien Jean, Yves, Henry
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSIGN HIGHWAYS HOLDINGS LIMITED

ENSIGN HIGHWAYS HOLDINGS LIMITED is an active company incorporated on 8 June 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 HOLDINGS LIMITED was registered 21 years ago.(SIC: 42110)

Status

active

Active since 21 years ago

Company No

05148685

LTD Company

Age

21 Years

Incorporated 8 June 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 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

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

SHIMMERVIEW LIMITED
From: 8 June 2004To: 30 June 2004
Contact
Address

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

Previous Addresses

Wallage Lane Rowfant Crawley West Sussex RH10 4NF
From: 8 June 2004To: 17 December 2021
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CIUFU-HAYWARD, Stefan Irinel

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

COURSON, Aurélien Jean, Yves, Henry

Active
Bishops Court, BirminghamB37 7YB
Born August 1975
Director
Appointed 22 Oct 2021

GRAY, Antony Charles

Resigned
Heronslea, Budleigh SaltertonEX9 6EP
Secretary
Appointed 30 Jun 2004
Resigned 07 Jan 2005

SOULARD, Didier Charles Francois Michel

Resigned
6 Driftwood Gardens, EastneyPO4 9ND
Secretary
Appointed 07 Jan 2005
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 08 Jun 2004
Resigned 30 Jun 2004

BENQUET, Alain

Resigned
Wallage Lane, CrawleyRH10 4NF
Born May 1946
Director
Appointed 18 Dec 2006
Resigned 22 Jul 2010

CRAIK, David Pennington

Resigned
Wallage Lane, CrawleyRH10 4NF
Born June 1956
Director
Appointed 22 Jul 2010
Resigned 28 Nov 2014

DE PINS, Christian

Resigned
Wallage Lane, CrawleyRH10 4NF
Born September 1951
Director
Appointed 22 Jul 2010
Resigned 16 Feb 2012

FERGUSSON, Carl James

Resigned
Bishops Court, BirminghamB37 7YB
Born August 1963
Director
Appointed 05 Mar 2019
Resigned 16 Feb 2022

GAILLARD, Bernard

Resigned
61 Rue Henri Regnault, 92380 Garches
Born November 1943
Director
Appointed 30 Jun 2004
Resigned 18 Dec 2006

GARDES, Frederic Jean Pierre

Resigned
Wallage Lane, CrawleyRH10 4NF
Born April 1971
Director
Appointed 10 Feb 2016
Resigned 05 Mar 2019

HINES, Peter Martin

Resigned
9 The Minnels, HassocksBN6 8QW
Born February 1952
Director
Appointed 30 Jun 2004
Resigned 07 Apr 2009

LAHMAMSI, Faical

Resigned
Bishops Court, BirminghamB37 7YB
Born February 1974
Director
Appointed 26 Feb 2024
Resigned 30 Sept 2025

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 08 Jun 2004
Resigned 30 Jun 2004

LE BOULC'H, Laurent

Resigned
Bishops Court, BirminghamB37 7YB
Born June 1965
Director
Appointed 16 Feb 2012
Resigned 22 Oct 2021

LLOBREGAT, Raphael Francois-Joseph

Resigned
Bishops Court, BirminghamB37 7YB
Born January 1974
Director
Appointed 05 Mar 2019
Resigned 06 Feb 2024

MONTOUCHE, Thierry

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

MOWATT, Allan Mackinnon

Resigned
Luckhurst Oast, SmardenTN27 8QT
Born January 1945
Director
Appointed 30 Jun 2004
Resigned 01 Jan 2005

OVERTON, Mark David

Resigned
Bishops Court, BirminghamB37 7YB
Born March 1968
Director
Appointed 28 Nov 2014
Resigned 31 Jan 2022

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 08 Jun 2004
Resigned 30 Jun 2004

ROUSSEL, Frederic

Resigned
Wallage Lane, CrawleyRH10 4NF
Born March 1967
Director
Appointed 07 Apr 2009
Resigned 10 Feb 2016

RUSHBROOKE, Lee

Resigned
Wallage Lane, CrawleyRH10 4NF
Born August 1970
Director
Appointed 13 Feb 2015
Resigned 05 Mar 2019

SHEPPARD, Adrian Keith

Resigned
Wallage Lane, CrawleyRH10 4NF
Born January 1959
Director
Appointed 01 Jan 2005
Resigned 22 Jul 2010

STRUTHERS, Stewart Leishman

Resigned
Wallage Lane, CrawleyRH10 4NF
Born May 1958
Director
Appointed 16 Feb 2012
Resigned 13 Feb 2015

Persons with significant control

2

Wallage Lane, CrawleyRH10 4NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Rue Du Colonel Pierre Avia, Paris75015

Nature of Control

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

Filing History

109

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Change To A Person With Significant Control
23 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
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
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 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
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
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
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment 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
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
27 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
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
28 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment 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
8 June 2004
NEWINCIncorporation