CORE HIGHWAYS (BARRIER) LIMITED

Register to unlock more data on OkredoRegister

CORE HIGHWAYS (BARRIER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01696393

Incorporation date

02/02/1983

Size

Full

Contacts

Registered address

Registered address

Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1983)
dot icon17/03/2026
Registered office address changed from Tormohun House Barton Hill Road Torquay TQ2 8JH England to Unit a, Ground Floor, Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2026-03-17
dot icon09/01/2026
Full accounts made up to 2025-04-30
dot icon07/10/2025
Termination of appointment of Elizabeth Ann Kathleen Stewart as a director on 2025-10-07
dot icon29/09/2025
Appointment of Mr Alastair Smyth as a director on 2025-09-22
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon03/07/2025
Termination of appointment of Terence David Musson as a director on 2025-05-31
dot icon03/07/2025
Registration of charge 016963930006, created on 2025-06-30
dot icon22/01/2025
Termination of appointment of Ian Mclaren as a director on 2025-01-22
dot icon22/01/2025
Appointment of Mr James Scott Dix as a director on 2025-01-22
dot icon09/01/2025
Full accounts made up to 2024-04-30
dot icon13/08/2024
Appointment of Mr Jason Edward Pavey as a director on 2024-08-02
dot icon04/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon18/01/2024
Full accounts made up to 2023-04-30
dot icon10/01/2024
Change of name notice
dot icon10/01/2024
Certificate of change of name
dot icon26/10/2023
Appointment of Mr Ian Mclaren as a director on 2023-10-02
dot icon26/10/2023
Termination of appointment of Michael Patrick Kennedy as a director on 2023-10-06
dot icon03/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2022-04-30
dot icon14/12/2022
Termination of appointment of Andrew Ross Williams as a director on 2022-10-14
dot icon02/09/2022
Appointment of Mr Michael Patrick Kennedy as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Michael Henry Hartman as a director on 2022-09-01
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon10/02/2022
Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 2022-02-01
dot icon17/12/2021
Accounts for a small company made up to 2021-04-30
dot icon07/12/2021
Registered office address changed from Amberon House Aspen Way Paignton TQ4 7QR England to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07
dot icon12/08/2021
Satisfaction of charge 016963930003 in full
dot icon12/08/2021
Satisfaction of charge 016963930004 in full
dot icon27/07/2021
Registration of charge 016963930005, created on 2021-07-22
dot icon02/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon12/05/2021
Cessation of Amberon Holdings Limited as a person with significant control on 2021-04-30
dot icon12/05/2021
Notification of Forest Traffic Services Limited as a person with significant control on 2021-04-30
dot icon05/05/2021
Appointment of Mr Andrew Ross Williams as a director on 2021-05-01
dot icon09/11/2020
Accounts for a small company made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon20/02/2020
Registration of charge 016963930004, created on 2020-02-18
dot icon09/01/2020
Accounts for a small company made up to 2019-04-30
dot icon18/11/2019
Appointment of Mr Michael Henry Hartman as a director on 2019-11-01
dot icon03/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon20/03/2019
Appointment of Consultancy Express (Uk) Limited as a secretary on 2019-03-06
dot icon09/01/2019
Registered office address changed from The Elms, Caerwent Brook, Caldicot, Gwent, NP26 5BB to Amberon House Aspen Way Paignton TQ4 7QR on 2019-01-09
dot icon21/12/2018
Resolutions
dot icon17/12/2018
Current accounting period extended from 2019-03-31 to 2019-04-30
dot icon10/12/2018
Notification of Amberon Holdings Limited as a person with significant control on 2018-11-22
dot icon10/12/2018
Cessation of Barbara Ann Gibson as a person with significant control on 2018-11-22
dot icon28/11/2018
Registration of charge 016963930003, created on 2018-11-23
dot icon23/11/2018
Appointment of Mr Terence David Musson as a director on 2018-11-22
dot icon23/11/2018
Appointment of Mr Daniel James East as a director on 2018-11-22
dot icon23/11/2018
Termination of appointment of Philip James Gibson as a director on 2018-11-22
dot icon23/11/2018
Termination of appointment of Barbara Ann Gibson as a director on 2018-11-22
dot icon23/11/2018
Termination of appointment of Barbara Ann Gibson as a secretary on 2018-11-22
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon31/01/2018
Satisfaction of charge 1 in full
dot icon31/01/2018
Satisfaction of charge 2 in full
dot icon21/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/07/2017
Notification of Barbara Ann Gibson as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon08/12/2016
Termination of appointment of Martin Anthony Lear as a director on 2016-11-30
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Martin Black as a director on 2015-09-28
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Daniel Raffles as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon10/04/2013
Purchase of own shares.
dot icon20/03/2013
Cancellation of shares. Statement of capital on 2013-03-20
dot icon19/03/2013
Resolutions
dot icon08/10/2012
Accounts for a small company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon08/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon02/07/2010
Director's details changed for Barbara Ann Gibson on 2010-06-28
dot icon02/07/2010
Director's details changed for Martin Lear on 2010-06-28
dot icon02/07/2010
Director's details changed for Martin Black on 2010-06-28
dot icon02/07/2010
Director's details changed for Philip James Gibson on 2010-06-28
dot icon02/07/2010
Director's details changed for Neil William Amesbury on 2010-06-28
dot icon18/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon09/09/2008
Accounts for a medium company made up to 2008-03-31
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon11/04/2008
Director appointed neil william amesbury
dot icon11/04/2008
Director appointed martin lear
dot icon28/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon28/06/2007
Return made up to 28/06/07; full list of members
dot icon01/12/2006
Accounts for a small company made up to 2006-03-31
dot icon28/06/2006
Return made up to 28/06/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-03-31
dot icon19/07/2005
Return made up to 28/06/05; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon05/04/2004
New director appointed
dot icon08/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon22/07/2003
Return made up to 28/06/03; change of members
dot icon16/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon29/07/2002
Return made up to 28/06/02; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2001-03-31
dot icon16/07/2001
Return made up to 28/06/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon07/07/2000
Return made up to 28/06/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/07/1999
Return made up to 28/06/99; no change of members
dot icon15/03/1999
Amended full accounts made up to 1998-03-31
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 28/06/98; no change of members
dot icon11/06/1998
Resolutions
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Director resigned
dot icon10/07/1997
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Return made up to 28/06/97; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1996-03-31
dot icon05/07/1996
Return made up to 28/06/96; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
Return made up to 28/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon23/06/1994
Return made up to 28/06/94; full list of members
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon22/06/1993
Return made up to 28/06/93; no change of members
dot icon22/07/1992
Accounts for a small company made up to 1992-03-31
dot icon24/06/1992
Return made up to 28/06/92; no change of members
dot icon29/06/1991
Accounts for a small company made up to 1991-03-31
dot icon29/06/1991
Return made up to 28/06/91; full list of members
dot icon25/06/1990
Accounts for a small company made up to 1990-03-31
dot icon25/06/1990
Return made up to 28/06/90; full list of members
dot icon17/08/1989
Accounts for a small company made up to 1989-03-31
dot icon17/08/1989
Return made up to 05/07/89; full list of members
dot icon17/08/1989
Registered office changed on 17/08/89 from: 2ND floor offices old bell chambers bank square chepstow gwent
dot icon15/05/1989
Particulars of mortgage/charge
dot icon14/04/1989
Accounts for a small company made up to 1988-03-31
dot icon14/04/1989
Return made up to 07/11/88; full list of members
dot icon25/06/1988
Particulars of mortgage/charge
dot icon25/11/1987
Accounts for a small company made up to 1987-03-31
dot icon25/11/1987
Return made up to 03/11/87; full list of members
dot icon24/08/1987
New director appointed
dot icon24/08/1987
Director resigned
dot icon09/01/1987
Accounts for a small company made up to 1986-03-31
dot icon09/01/1987
Return made up to 22/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
New director appointed
dot icon02/02/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartman, Michael Henry
Director
01/11/2019 - 01/09/2022
27
CONSULTANCY EXPRESS (UK) LIMITED
Corporate Secretary
06/03/2019 - Present
13
Williams, Andrew Ross
Director
01/05/2021 - 14/10/2022
15
Lear, Martin Anthony
Director
06/04/2008 - 30/11/2016
2
Kennedy, Michael Patrick
Director
01/09/2022 - 06/10/2023
47

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORE HIGHWAYS (BARRIER) LIMITED

CORE HIGHWAYS (BARRIER) LIMITED is an(a) Active company incorporated on 02/02/1983 with the registered office located at Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ. There are currently 7 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 CORE HIGHWAYS (BARRIER) LIMITED?

toggle

CORE HIGHWAYS (BARRIER) LIMITED is currently Active. It was registered on 02/02/1983 .

Where is CORE HIGHWAYS (BARRIER) LIMITED located?

toggle

CORE HIGHWAYS (BARRIER) LIMITED is registered at Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ.

What does CORE HIGHWAYS (BARRIER) LIMITED do?

toggle

CORE HIGHWAYS (BARRIER) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CORE HIGHWAYS (BARRIER) LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Tormohun House Barton Hill Road Torquay TQ2 8JH England to Unit a, Ground Floor, Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 2026-03-17.