Background WavePink WaveYellow Wave

ROUTE ONE HIGHWAYS LIMITED (11006406)

ROUTE ONE HIGHWAYS LIMITED (11006406) is an active UK company. incorporated on 10 October 2017. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROUTE ONE HIGHWAYS LIMITED has been registered for 8 years. Current directors include DE LA MOTTE, Thomas Denys, MANTON, Leigh Andrew, SHARP, Andrew Robert and 1 others.

Company Number
11006406
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DE LA MOTTE, Thomas Denys, MANTON, Leigh Andrew, SHARP, Andrew Robert, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTE ONE HIGHWAYS LIMITED

ROUTE ONE HIGHWAYS LIMITED is an active company incorporated on 10 October 2017 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROUTE ONE HIGHWAYS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11006406

LTD Company

Age

8 Years

Incorporated 10 October 2017

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 7 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 3 July 2024To: 1 November 2024
Unit 1 Innovation Square Green Lane Industrial Estate Featherstone, Wakefield West Yorkshire WF7 6NX United Kingdom
From: 10 October 2017To: 3 July 2024
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Mar 24
Owner Exit
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
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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

CREDLAND, Gary Watson

Resigned
Green Lane Industrial Estate, Featherstone, WakefieldWF7 6NX
Born December 1974
Director
Appointed 10 Oct 2017
Resigned 30 Apr 2024

PERT, Matthew Charles

Resigned
Green Lane Industrial Estate, Featherstone, WakefieldWF7 6NX
Born January 1973
Director
Appointed 10 Oct 2017
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

3

1 Active
2 Ceased
Green Lane, PontefractWF7 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Matthew Charles Pert

Ceased
Green Lane Industrial Estate, Featherstone, WakefieldWF7 6NX
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017
Ceased 27 Mar 2024

Mr Gary Watson Credland

Ceased
Green Lane Industrial Estate, Featherstone, WakefieldWF7 6NX
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2017
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
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
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
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
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Incorporation Company
10 October 2017
NEWINCIncorporation