Background WavePink WaveYellow Wave

ROUTE ONE INFRASTRUCTURE LIMITED (05636026)

ROUTE ONE INFRASTRUCTURE LIMITED (05636026) is an active UK company. incorporated on 25 November 2005. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of roads and motorways and 2 other business activities. ROUTE ONE INFRASTRUCTURE LIMITED has been registered for 20 years. Current directors include DE LA MOTTE, Thomas Denys, MANTON, Leigh Andrew, SHARP, Andrew Robert and 1 others.

Company Number
05636026
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DE LA MOTTE, Thomas Denys, MANTON, Leigh Andrew, SHARP, Andrew Robert, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
42110, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTE ONE INFRASTRUCTURE LIMITED

ROUTE ONE INFRASTRUCTURE LIMITED is an active company incorporated on 25 November 2005 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 2 other business activities. ROUTE ONE INFRASTRUCTURE LIMITED was registered 20 years ago.(SIC: 42110, 42130, 42990)

Status

active

Active since 20 years ago

Company No

05636026

LTD Company

Age

20 Years

Incorporated 25 November 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ROUTE ONE HIGHWAYS LIMITED
From: 25 November 2005To: 9 October 2017
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 3 July 2024To: 1 November 2024
Unit 1 Innovation Square Green Lane Industrial Estate Featherstone Wakefield West Yorkshire WF7 6NX
From: 8 August 2012To: 3 July 2024
, Bridge House Bridge Road, Horbury Bridge, Wakefield, West Yorkshire, WF4 5NN, England
From: 25 November 2005To: 8 August 2012
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Cleared
Nov 14
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Nov 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 19 Nov 2024

DE LA MOTTE, Thomas Denys

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 08 Apr 2024

MANTON, Leigh Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1971
Director
Appointed 08 Apr 2024

SHARP, Andrew Robert

Active
Thorpe Park, LeedsLS15 8ZB
Born September 1971
Director
Appointed 08 Apr 2024

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 08 Apr 2024

DIXON, Stephen

Resigned
Asphasia, DoncasterDN6 8HJ
Secretary
Appointed 25 Nov 2005
Resigned 16 Jan 2006

PERT, Matthew Charles

Resigned
Innovation Square, WakefieldWF7 6NX
Secretary
Appointed 16 Jan 2006
Resigned 08 Apr 2024

CREDLAND, Gary Watson

Resigned
Innovation Square, WakefieldWF7 6NX
Born December 1974
Director
Appointed 01 Feb 2006
Resigned 30 Apr 2024

GAYFORD, Alexandra Patricia

Resigned
11 Hallcroft Drive, WakefieldWF4 5DQ
Born May 1951
Director
Appointed 25 Nov 2005
Resigned 16 Jan 2006

PERT, Matthew Charles

Resigned
Innovation Square, WakefieldWF7 6NX
Born January 1973
Director
Appointed 16 Jan 2006
Resigned 30 Apr 2024

RENEW NOMINEES LIMITED

Resigned
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 08 Apr 2024
Resigned 19 Nov 2024

Persons with significant control

1

Green Lane, PontefractWF7 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
16 April 2024
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
16 April 2024
AP02Appointment of Corporate Director
Second Filing Of Annual Return With Made Up Date
4 April 2024
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Court Order
14 June 2021
OCOC
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Legacy
6 May 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Satisfy Charge Full
17 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Legacy
1 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
22 October 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
14 March 2007
287Change of Registered Office
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
10 March 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
287Change of Registered Office
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
288aAppointment of Director or Secretary
Incorporation Company
25 November 2005
NEWINCIncorporation