CORE HIGHWAYS GROUP LIMITED

Register to unlock more data on OkredoRegister

CORE HIGHWAYS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11665703

Incorporation date

07/11/2018

Size

Group

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 07/11/2018)
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 icon15/12/2025
Replacement filing of SH01 - 31/10/25 Statement of Capital gbp 4360673.89
dot icon05/12/2025
Group of companies' accounts made up to 2025-04-30
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon14/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon13/11/2025
Cancellation of shares. Statement of capital on 2025-10-31
dot icon13/11/2025
Purchase of own shares.
dot icon13/11/2025
Change of share class name or designation
dot icon13/11/2025
Resolutions
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-10-03
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 icon14/08/2025
Purchase of own shares.
dot icon14/08/2025
Cancellation of shares. Statement of capital on 2025-07-18
dot icon03/07/2025
Registration of charge 116657030004, created on 2025-06-30
dot icon02/07/2025
Termination of appointment of Terence David Musson as a director on 2025-05-31
dot icon25/02/2025
Cancellation of shares. Statement of capital on 2025-01-17
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon25/02/2025
Resolutions
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 icon25/11/2024
Group of companies' accounts made up to 2024-04-30
dot icon08/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon28/09/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon20/08/2024
Resolutions
dot icon13/08/2024
Appointment of Mr Jason Edward Pavey as a director on 2024-08-02
dot icon10/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Cancellation of shares. Statement of capital on 2024-04-08
dot icon07/06/2024
Purchase of own shares.
dot icon06/06/2024
Resolutions
dot icon16/05/2024
Second filing of Confirmation Statement dated 2023-11-06
dot icon18/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon25/10/2023
Change of share class name or designation
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon10/10/2023
Appointment of Mr Charles Thomas Cornish as a director on 2023-09-01
dot icon09/10/2023
Termination of appointment of Robin Michael Richardson as a director on 2023-08-31
dot icon09/10/2023
Termination of appointment of Michael Patrick Kennedy as a director on 2023-10-06
dot icon09/10/2023
Appointment of Mr Ian Mclaren as a director on 2023-10-02
dot icon04/01/2023
Group of companies' accounts 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 icon24/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-23
dot icon19/10/2022
Cancellation of shares. Statement of capital on 2022-09-23
dot icon05/10/2022
Change of share class name or designation
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon05/10/2022
Purchase of own shares.
dot icon02/09/2022
Termination of appointment of Michael Henry Hartman as a director on 2022-09-01
dot icon02/09/2022
Appointment of Mr Michael Patrick Kennedy as a director on 2022-09-01
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon25/02/2022
Memorandum and Articles of Association
dot icon25/02/2022
Resolutions
dot icon23/02/2022
Change of share class name or designation
dot icon10/02/2022
Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 2022-02-01
dot icon17/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon07/12/2021
Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon12/08/2021
Satisfaction of charge 116657030002 in full
dot icon12/08/2021
Satisfaction of charge 116657030001 in full
dot icon27/07/2021
Registration of charge 116657030003, created on 2021-07-22
dot icon23/07/2021
Statement of capital on 2021-07-23
dot icon23/07/2021
Statement by Directors
dot icon23/07/2021
Solvency Statement dated 22/07/21
dot icon23/07/2021
Resolutions
dot icon09/12/2020
Confirmation statement made on 2020-11-06 with updates
dot icon30/11/2020
Resolutions
dot icon30/11/2020
Memorandum and Articles of Association
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon27/11/2020
Resolutions
dot icon27/11/2020
Resolutions
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon27/11/2020
Change of share class name or designation
dot icon27/11/2020
Change of share class name or designation
dot icon27/11/2020
Change of share class name or designation
dot icon10/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon25/08/2020
Appointment of Mr Robin Michael Richardson as a director on 2020-08-17
dot icon17/07/2020
Resolutions
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Memorandum and Articles of Association
dot icon18/05/2020
Appointment of Mr Andrew Ross Williams as a director on 2020-02-18
dot icon20/02/2020
Registration of charge 116657030002, created on 2020-02-18
dot icon10/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon19/11/2019
Change of share class name or designation
dot icon19/11/2019
Change of share class name or designation
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon19/11/2019
Resolutions
dot icon19/11/2019
Resolutions
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon18/11/2019
Appointment of Mr Michael Henry Hartman as a director on 2019-11-01
dot icon20/03/2019
Appointment of Consultancy Express (Uk) Limited as a secretary on 2019-03-06
dot icon11/02/2019
Appointment of Mr Terence David Musson as a director on 2018-11-23
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon25/01/2019
Appointment of Mr Daniel James East as a director on 2018-11-23
dot icon25/01/2019
Registered office address changed from Amberon House Aspen Way Paignton Devon TQ4 7QR to Unit 1 22 Aspen Way Paignton Devon TQ4 7QR on 2019-01-25
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-11-23
dot icon09/01/2019
Current accounting period shortened from 2019-11-30 to 2019-04-30
dot icon09/01/2019
Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England to Amberon House Aspen Way Paignton Devon TQ4 7QR on 2019-01-09
dot icon03/01/2019
Change of share class name or designation
dot icon03/01/2019
Sub-division of shares on 2018-11-23
dot icon03/01/2019
Resolutions
dot icon28/12/2018
Resolutions
dot icon28/12/2018
Change of name notice
dot icon12/12/2018
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Unit 1 22 Aspen Way Paignton Devon TQ4 7QR on 2018-12-12
dot icon28/11/2018
Registration of charge 116657030001, created on 2018-11-23
dot icon07/11/2018
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
06/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Daniel James
Director
23/11/2018 - Present
9
Dix, James Scott
Director
22/01/2025 - Present
42
Mclaren, Ian
Director
02/10/2023 - 22/01/2025
81
Kalverboer, Patrick Henricus Lambertus
Director
07/11/2018 - Present
65
Williams, Andrew Ross
Director
18/02/2020 - 14/10/2022
15

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 CORE HIGHWAYS GROUP LIMITED

CORE HIGHWAYS GROUP LIMITED is an(a) Active company incorporated on 07/11/2018 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 GROUP LIMITED?

toggle

CORE HIGHWAYS GROUP LIMITED is currently Active. It was registered on 07/11/2018 .

Where is CORE HIGHWAYS GROUP LIMITED located?

toggle

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

What does CORE HIGHWAYS GROUP LIMITED do?

toggle

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

What is the latest filing for CORE HIGHWAYS GROUP 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.