AMEY HALLAM HIGHWAYS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMEY HALLAM HIGHWAYS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08121070

Incorporation date

27/06/2012

Size

Group

Contacts

Registered address

Registered address

3rd Floor 3 - 5 Charlotte Street, Manchester, England M1 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2023)
dot icon12/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon10/02/2026
Appointment of Miss Hannah Sophie Mcnaul as a director on 2026-01-22
dot icon04/02/2026
Termination of appointment of Roy Kyle as a director on 2026-01-22
dot icon20/10/2025
Termination of appointment of Alastair Charles Deverell Innes as a director on 2025-10-17
dot icon14/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon15/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/10/2024
Termination of appointment of Richard Daniel Knight as a director on 2024-10-01
dot icon11/10/2024
Appointment of Ms Francesca Kavanagh as a director on 2024-10-01
dot icon11/10/2024
Director's details changed for Ms Francesca Kavanagh on 2024-10-01
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/06/2024
Termination of appointment of Philip Arthur Skerman as a director on 2024-05-03
dot icon07/06/2024
Appointment of Mr Jack Anthony Scott as a director on 2024-05-03
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/11/2023
Appointment of Mr Alastair Charles Deverell Innes as a director on 2023-11-08
dot icon14/06/2023
Termination of appointment of Paul James Hatcher as a secretary on 2023-05-16
dot icon14/06/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-05-16
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/03/2023
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 2022-04-04
dot icon07/02/2023
Appointment of Mr Roy Kyle as a director on 2023-01-24
dot icon02/02/2023
Termination of appointment of Philip Peter Ashbrook as a director on 2023-01-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Siôn Laurence
Director
10/11/2014 - 02/12/2019
281
Jackson, Geoffrey Allan
Director
27/06/2012 - 10/11/2014
165
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/06/2012 - 23/03/2022
110
Ghafoor, Asif
Director
27/06/2012 - 13/03/2020
82
Ashbrook, Philip Peter
Director
03/01/2019 - 23/01/2023
104

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEY HALLAM HIGHWAYS HOLDINGS LIMITED

AMEY HALLAM HIGHWAYS HOLDINGS LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at 3rd Floor 3 - 5 Charlotte Street, Manchester, England M1 4HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEY HALLAM HIGHWAYS HOLDINGS LIMITED?

toggle

AMEY HALLAM HIGHWAYS HOLDINGS LIMITED is currently Active. It was registered on 27/06/2012 .

Where is AMEY HALLAM HIGHWAYS HOLDINGS LIMITED located?

toggle

AMEY HALLAM HIGHWAYS HOLDINGS LIMITED is registered at 3rd Floor 3 - 5 Charlotte Street, Manchester, England M1 4HB.

What does AMEY HALLAM HIGHWAYS HOLDINGS LIMITED do?

toggle

AMEY HALLAM HIGHWAYS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMEY HALLAM HIGHWAYS HOLDINGS LIMITED?

toggle

The latest filing was on 12/04/2026: Group of companies' accounts made up to 2025-12-31.