Background WavePink WaveYellow Wave

NATIONAL HIGHWAYS LIMITED (09346363)

NATIONAL HIGHWAYS LIMITED (09346363) is an active UK company. incorporated on 8 December 2014. with registered office in Birmingham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 3 other business activities. NATIONAL HIGHWAYS LIMITED has been registered for 11 years. Current directors include BLANCHFLOWER, Simon William, CHAUDHRI, Vivek, DALE, Scott and 8 others.

Company Number
09346363
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
Three Snowhill, Birmingham, B4 6GA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BLANCHFLOWER, Simon William, CHAUDHRI, Vivek, DALE, Scott, HARRIS, Nicholas James, JOHAL, Sukhvinder, LEWIS, Emmanuel Oluwole, RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir, SHAW, Elliot Mark, SHILLINGLAW, Kim Danila, WHITEMAN, Robert Arthur, WILLS, Simon Marc
SIC Codes
43999, 49390, 71129, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL HIGHWAYS LIMITED

NATIONAL HIGHWAYS LIMITED is an active company incorporated on 8 December 2014 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 3 other business activities. NATIONAL HIGHWAYS LIMITED was registered 11 years ago.(SIC: 43999, 49390, 71129, 84110)

Status

active

Active since 11 years ago

Company No

09346363

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

HIGHWAYS ENGLAND COMPANY LIMITED
From: 8 December 2014To: 8 September 2021
Contact
Address

Three Snowhill Snow Hill Queensway Birmingham, B4 6GA,

Previous Addresses

C/O Company Secretary Bridge House 1 Walnut Tree Close Guildford Surrey GU1 4LZ
From: 12 March 2015To: 1 December 2025
Federated House London Road Dorking RH4 1SZ United Kingdom
From: 8 December 2014To: 12 March 2015
Timeline

48 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 20
Director Left
May 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

KEMP, Anthony

Active
Snow Hill Queensway, BirminghamB4 6GA
Secretary
Appointed 10 Jan 2025

BLANCHFLOWER, Simon William

Active
Snow Hill Queensway, BirminghamB4 6GA
Born April 1963
Director
Appointed 01 Mar 2023

CHAUDHRI, Vivek

Active
Snow Hill Queensway, BirminghamB4 6GA
Born December 1970
Director
Appointed 01 Mar 2026

DALE, Scott

Active
Snow Hill Queensway, BirminghamB4 6GA
Born May 1975
Director
Appointed 01 Mar 2024

HARRIS, Nicholas James

Active
Snow Hill Queensway, BirminghamB4 6GA
Born November 1965
Director
Appointed 01 Feb 2021

JOHAL, Sukhvinder

Active
Snow Hill Queensway, BirminghamB4 6GA
Born June 1973
Director
Appointed 01 Jun 2023

LEWIS, Emmanuel Oluwole

Active
Snow Hill Queensway, BirminghamB4 6GA
Born April 1960
Director
Appointed 10 Mar 2025

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Active
Snow Hill Queensway, BirminghamB4 6GA
Born November 1961
Director
Appointed 02 Apr 2024

SHAW, Elliot Mark

Active
Snow Hill Queensway, BirminghamB4 6GA
Born March 1978
Director
Appointed 02 Jan 2024

SHILLINGLAW, Kim Danila

Active
Snow Hill Queensway, BirminghamB4 6GA
Born January 1969
Director
Appointed 10 Feb 2025

WHITEMAN, Robert Arthur

Active
Snow Hill Queensway, BirminghamB4 6GA
Born December 1961
Director
Appointed 01 Jan 2025

WILLS, Simon Marc

Active
Snow Hill Queensway, BirminghamB4 6GA
Born August 1967
Director
Appointed 03 Feb 2025

ARMITAGE, Matthew

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Secretary
Appointed 01 Oct 2016
Resigned 10 Jan 2025

FOREMAN, Simeon

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Secretary
Appointed 14 Mar 2016
Resigned 13 May 2016

INGATE, Kristina

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Secretary
Appointed 28 Jan 2015
Resigned 13 Mar 2016

REARDON, Timothy

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Secretary
Appointed 13 May 2016
Resigned 30 Sept 2016

BATTERSBY, Carolyn Louise

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born July 1975
Director
Appointed 11 Feb 2019
Resigned 31 Mar 2023

BEINART, Janette Carolyn Mitchell

Resigned
Snow Hill Queensway, BirminghamB4 6GA
Born March 1956
Director
Appointed 21 Jan 2019
Resigned 30 Jan 2026

CAMACHO, Juan Diego Oliva

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born March 1974
Director
Appointed 01 Jul 2022
Resigned 31 Mar 2024

CEARNS, Kathryn

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born April 1964
Director
Appointed 17 Apr 2018
Resigned 31 Dec 2024

CLARKE, Ginny Sarah Regina Florence

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born November 1954
Director
Appointed 01 Apr 2015
Resigned 27 Nov 2015

CUMMING, Alan Douglas

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born May 1962
Director
Appointed 11 Sept 2017
Resigned 29 Apr 2022

DALTON, Graham Edward

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born September 1960
Director
Appointed 01 Apr 2015
Resigned 30 Jun 2015

DAUNCEY, Stephen Benedict

Resigned
199 Wharfside Street, BirminghamB1 1RN
Born June 1956
Director
Appointed 08 Dec 2014
Resigned 29 Feb 2016

GOSDEN, Lawrence Karl

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born January 1969
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2024

HOLT, Elaine Karen

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born June 1966
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2020

HOWLISON, Vanessa Jane

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born August 1966
Director
Appointed 29 Jun 2016
Resigned 01 Mar 2024

HUGHES, David Clewin

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born October 1953
Director
Appointed 12 Mar 2015
Resigned 31 Aug 2018

LOWE, Roger Stephen Richard

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born February 1966
Director
Appointed 27 Jul 2016
Resigned 11 Jul 2022

MATTHEWS, Colin

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born April 1956
Director
Appointed 08 Dec 2014
Resigned 30 Apr 2020

MURRAY, Simon Anthony

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born August 1951
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2019

O'SULLIVAN, James Christopher

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born May 1959
Director
Appointed 01 Jul 2015
Resigned 31 Jan 2021

PERELMAN, Elizabeth Claire

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born June 1980
Director
Appointed 01 Apr 2015
Resigned 27 Jul 2016

SHAH, Dipesh Jayantilal

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born May 1953
Director
Appointed 01 Sept 2020
Resigned 29 Dec 2023

SMITH, Thomas William Mclardy

Resigned
1 Walnut Tree Close, GuildfordGU1 4LZ
Born May 1957
Director
Appointed 01 Apr 2015
Resigned 28 Feb 2017

Persons with significant control

1

Secretary Of State For Transport

Active
Great Minster House, LondonSW1P 4DR

Nature of Control

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

Filing History

90

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 September 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Memorandum Articles
20 April 2015
MAMA
Resolution
20 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Resolution
25 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
2 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 December 2014
NEWINCIncorporation