BIRMINGHAM HIGHWAYS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM HIGHWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07064140

Incorporation date

02/11/2009

Size

Full

Contacts

Registered address

Registered address

Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon10/02/2026
Full accounts made up to 2025-06-30
dot icon23/12/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon23/12/2025
Termination of appointment of Michael George Duggan as a secretary on 2025-11-01
dot icon19/11/2025
Director's details changed for Mr Kashif Rahuf on 2025-05-20
dot icon07/04/2025
Full accounts made up to 2024-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon14/10/2024
Full accounts made up to 2023-06-30
dot icon10/10/2024
Director's details changed for Mr Kashif Rahuf on 2024-10-10
dot icon01/10/2024
Termination of appointment of Jack Anthony Scott as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr James Thomas Lloyd as a director on 2024-10-01
dot icon31/07/2024
Termination of appointment of Richard Daniel Knight as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Jack Anthony Scott as a director on 2024-07-31
dot icon13/03/2024
Director's details changed for Mr Richard Daniel Knight on 2024-03-13
dot icon13/03/2024
Director's details changed for Mr Christopher James Tanner on 2024-03-13
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon08/11/2023
Satisfaction of charge 070641400003 in full
dot icon08/11/2023
Satisfaction of charge 1 in full
dot icon11/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon06/03/2023
Registration of charge 070641400004, created on 2023-02-23
dot icon17/01/2023
Full accounts made up to 2022-06-30
dot icon04/10/2022
Termination of appointment of Alan Graham Hugh Gullan as a director on 2022-09-30
dot icon14/09/2022
Resolutions
dot icon08/09/2022
Memorandum and Articles of Association
dot icon04/07/2022
Termination of appointment of Sion Laurence Jones as a director on 2022-06-29
dot icon21/04/2022
Full accounts made up to 2021-06-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon21/01/2022
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2022-01-21
dot icon31/12/2021
Change of details for Amey Birmingham Highways Holdings Limited as a person with significant control on 2021-12-31
dot icon15/09/2021
Full accounts made up to 2020-06-30
dot icon27/08/2021
Appointment of Mr Christopher James Tanner as a director on 2021-08-25
dot icon27/08/2021
Termination of appointment of Andrew David Clapp as a director on 2021-08-25
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon15/01/2020
Resolutions
dot icon24/10/2019
Appointment of Mr Robert Ernest Forbes Wiggins as a director on 2019-10-23
dot icon14/08/2019
Termination of appointment of Paul Ellis Gill as a director on 2019-08-14
dot icon08/08/2019
Appointment of Mr Kashif Rahuf as a director on 2019-08-02
dot icon18/07/2019
Full accounts made up to 2018-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon15/07/2019
Termination of appointment of Murdoch Lang Mckillop as a director on 2019-07-11
dot icon12/07/2019
Registration of charge 070641400003, created on 2019-07-12
dot icon08/07/2019
Appointment of Mr Michael George Duggan as a secretary on 2019-07-01
dot icon05/07/2019
Resolutions
dot icon05/07/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2019-07-05
dot icon05/07/2019
Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2019-06-28
dot icon04/07/2019
Appointment of Mr Andrew David Clapp as a director on 2019-06-24
dot icon03/07/2019
Registration of charge 070641400002, created on 2019-06-29
dot icon20/12/2018
Termination of appointment of Charles George Alexander Mcleod as a director on 2018-12-17
dot icon04/10/2018
Resolutions
dot icon04/10/2018
Resolutions
dot icon04/10/2018
Resolutions
dot icon01/10/2018
Appointment of Mr Murdoch Lang Mckillop as a director on 2018-09-20
dot icon01/10/2018
Appointment of Mr Alan Graham Hugh Gullan as a director on 2018-09-20
dot icon01/10/2018
Termination of appointment of John Gerard Connelly as a director on 2018-09-20
dot icon01/10/2018
Termination of appointment of Alan Charles Lovell as a director on 2018-09-20
dot icon01/10/2018
Termination of appointment of Katherine Anne Louise Pearman as a director on 2018-09-20
dot icon29/08/2018
Appointment of Mr Alan Charles Lovell as a director on 2018-08-20
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon18/07/2018
Appointment of Mr Richard Daniel Knight as a director on 2018-05-04
dot icon25/06/2018
Termination of appointment of Richard Daniel Knight as a director on 2018-05-04
dot icon21/06/2018
Termination of appointment of Nicholas Giles Burley Parker as a director on 2018-05-04
dot icon21/02/2018
Appointment of Mrs Katherine Anne Louise Pearman as a director on 2018-02-21
dot icon21/02/2018
Termination of appointment of Asif Ghafoor as a director on 2018-02-21
dot icon20/12/2017
Appointment of Mr Paul Ellis Gill as a director on 2017-12-06
dot icon20/12/2017
Termination of appointment of David Joyce as a director on 2017-12-06
dot icon20/12/2017
Termination of appointment of Gershon Daniel Cohen as a director on 2017-12-06
dot icon15/11/2017
Full accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/07/2017
Change of details for Amey Birmingham Highways Holdings Limited as a person with significant control on 2016-04-06
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon09/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/12/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Director's details changed for Mr Charles George Alexander Mcleod on 2015-08-12
dot icon18/09/2015
Director's details changed for Mr David Joyce on 2015-08-12
dot icon18/09/2015
Director's details changed for Mr Gershon Daniel Cohen on 2015-08-12
dot icon18/09/2015
Appointment of Mr David Joyce as a director on 2015-08-12
dot icon18/09/2015
Appointment of Mr Gershon Daniel Cohen as a director on 2015-08-12
dot icon18/09/2015
Appointment of Mr Charles George Alexander Mcleod as a director on 2015-08-12
dot icon18/09/2015
Termination of appointment of David Joyce as a director on 2015-08-12
dot icon18/09/2015
Termination of appointment of William James Haughey as a director on 2015-08-12
dot icon25/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon25/08/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon11/05/2015
Director's details changed for Mr Nicholas Giles Burley Parker on 2015-05-01
dot icon22/12/2014
Appointment of Mr Sion Laurence Jones as a director on 2014-11-10
dot icon14/11/2014
Appointment of Mr David Joyce as a director on 2014-11-11
dot icon13/11/2014
Termination of appointment of Geoffrey Allan Jackson as a director on 2014-11-10
dot icon11/11/2014
Termination of appointment of Nicola Covington as a director on 2014-11-11
dot icon09/10/2014
Director's details changed for Mr William James Haughey on 2014-10-01
dot icon09/10/2014
Director's details changed for Mrs Nicola Covington on 2014-10-01
dot icon15/08/2014
Director's details changed for Mr John Gerard Connelly on 2014-08-15
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Appointment of Mr Richard Daniel Knight as a director
dot icon04/02/2014
Director's details changed for Nicola Covington on 2013-12-05
dot icon04/02/2014
Termination of appointment of Yann Ottenwaelder as a director
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Keith Cottrell as a director
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
Appointment of Nicola Covington as a director
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Director's details changed for William James Haughey on 2011-09-09
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2011
Director's details changed for Mr Nicholas Parker on 2011-08-01
dot icon25/08/2011
Director's details changed for John Gerard Connely on 2011-08-01
dot icon25/08/2011
Director's details changed for Mr Keith Cottrell on 2011-08-01
dot icon25/08/2011
Termination of appointment of Mohammed Amin as a director
dot icon26/04/2011
Appointment of Yann Charles Ottenwaelder as a director
dot icon11/04/2011
Termination of appointment of Martin Channon as a director
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Appointment of Mr Geoffrey Allan Jackson as a director
dot icon13/01/2011
Appointment of Nicholas Giles Burley Parker as a director
dot icon13/01/2011
Termination of appointment of Chrisopher Fenton as a director
dot icon13/01/2011
Termination of appointment of Andrew Nelson as a director
dot icon07/12/2010
Resolutions
dot icon13/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Appointment of John Gerard Connely as a director
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Appointment of William James Haughey as a director
dot icon20/05/2010
Appointment of Mohammed Sameer Amin as a director
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2010
Resolutions
dot icon30/04/2010
Appointment of Asif Ghafoor as a director
dot icon26/04/2010
Appointment of Andrew Latham Nelson as a director
dot icon21/04/2010
Appointment of Martin Channon as a director
dot icon21/04/2010
Appointment of Chrisopher Victor Fenton as a director
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon19/11/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon02/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckillop, Murdoch Lang
Director
20/09/2018 - 11/07/2019
32
Wiggins, Robert Ernest Forbes
Director
23/10/2019 - Present
25
Webster, Christopher Charles
Director
02/11/2009 - 11/04/2010
46
Covington, Nicola
Director
13/11/2012 - 11/11/2014
67
Parker, Nicholas Giles Burley
Director
23/12/2010 - 04/05/2018
66

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 BIRMINGHAM HIGHWAYS LIMITED

BIRMINGHAM HIGHWAYS LIMITED is an(a) Active company incorporated on 02/11/2009 with the registered office located at Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PY. 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 BIRMINGHAM HIGHWAYS LIMITED?

toggle

BIRMINGHAM HIGHWAYS LIMITED is currently Active. It was registered on 02/11/2009 .

Where is BIRMINGHAM HIGHWAYS LIMITED located?

toggle

BIRMINGHAM HIGHWAYS LIMITED is registered at Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham NG8 6PY.

What does BIRMINGHAM HIGHWAYS LIMITED do?

toggle

BIRMINGHAM HIGHWAYS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM HIGHWAYS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-11 with no updates.