Background WavePink WaveYellow Wave

HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED (09106087)

HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED (09106087) is an active UK company. incorporated on 27 June 2014. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED has been registered for 11 years. Current directors include LEWIS, Jonathan Edward, LEYDON, John James, WEBSTER, Adrian.

Company Number
09106087
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Jonathan Edward, LEYDON, John James, WEBSTER, Adrian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED

HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED is an active company incorporated on 27 June 2014 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. HIGHAM GROUNDWORKS AND CIVIL ENGINEERING LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09106087

LTD Company

Age

11 Years

Incorporated 27 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 31 October 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

The Old Library Midland Road Rushden Northants NN10 8DN England
From: 23 January 2025To: 26 March 2025
Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
From: 29 March 2017To: 23 January 2025
Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England
From: 29 March 2017To: 29 March 2017
Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH
From: 27 June 2014To: 29 March 2017
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jul 15
New Owner
Aug 17
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Jul 23
Director Left
Jan 24
Funding Round
Dec 25
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEWIS, Jonathan Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969
Director
Appointed 01 Aug 2014

LEYDON, John James

Active
Higham Ferrers, RushdenNN10 8EX
Born January 1971
Director
Appointed 01 Aug 2014

WEBSTER, Adrian

Active
Windmill Lane, RaundsNN9 6SJ
Born September 1978
Director
Appointed 01 Sept 2014

LEE, Michael David

Resigned
Higham Ferrers, RushdenNN10 8PE
Born August 1972
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2023

PEPPER, Glyn

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1961
Director
Appointed 27 Jun 2014
Resigned 30 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
4a Bramley Road, Milton KeynesMK1 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2019

Mr Michael David Lee

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 01 Aug 2016

Mr Jonathan Edward Lewis

Ceased
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Glyn Pepper

Ceased
Bramley Road, Milton KeynesMK1 1PT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Incorporation Company
27 June 2014
NEWINCIncorporation