CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410775

Incorporation date

08/04/2002

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 08/04/2002)
dot icon17/03/2026
Certificate of change of name
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 icon03/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon03/07/2025
Registration of charge 044107750011, created on 2025-06-30
dot icon02/07/2025
Termination of appointment of Terence David Musson as a director on 2025-05-31
dot icon30/06/2025
Termination of appointment of Jennifer Christine Moten as a director 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 icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon13/08/2024
Appointment of Mr Jason Edward Pavey as a director on 2024-08-02
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 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 icon02/10/2023
Appointment of Miss Jennifer Christine Moten as a director on 2023-09-11
dot icon06/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon04/01/2023
Full accounts made up to 2022-04-30
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 icon26/08/2022
Confirmation statement made on 2022-08-23 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
Full 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 United Kingdom to Tormohun House Barton Hill Road Torquay TQ2 8JH on 2021-12-07
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon12/08/2021
Satisfaction of charge 044107750008 in full
dot icon12/08/2021
Satisfaction of charge 044107750009 in full
dot icon27/07/2021
Registration of charge 044107750010, created on 2021-07-22
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 Core Highways Acquisitions Limited as a person with significant control on 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon09/11/2020
Full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon20/02/2020
Registration of charge 044107750009, created on 2020-02-18
dot icon09/01/2020
Full accounts made up to 2019-04-30
dot icon21/11/2019
Appointment of Mr Michael Henry Hartman as a director on 2019-11-01
dot icon21/11/2019
Termination of appointment of Michael Henry Hartman as a director on 2019-11-21
dot icon18/11/2019
Appointment of Mr Michael Henry Hartman as a director on 2019-01-14
dot icon23/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon18/02/2019
Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE
dot icon18/02/2019
Register inspection address has been changed from 58 the Terrace Torquay TQ1 1DE England to 58 the Terrace Torquay TQ1 1DE
dot icon18/02/2019
Register inspection address has been changed from 58 the Terrace Torquay TQ1 1DE England to 58 the Terrace Torquay TQ1 1DE
dot icon18/02/2019
Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE
dot icon18/02/2019
Register inspection address has been changed to 58 the Terrace Torquay TQ1 1DE
dot icon24/12/2018
Change of share class name or designation
dot icon21/12/2018
Resolutions
dot icon18/12/2018
Satisfaction of charge 044107750007 in full
dot icon18/12/2018
Satisfaction of charge 044107750006 in full
dot icon12/12/2018
Full accounts made up to 2018-04-30
dot icon11/12/2018
Termination of appointment of Guy Gibson Rutherford as a director on 2018-11-23
dot icon28/11/2018
Registration of charge 044107750008, created on 2018-11-23
dot icon14/08/2018
Appointment of Consultancy Express (Uk) Limited as a secretary on 2018-07-12
dot icon19/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon22/01/2018
Full accounts made up to 2017-04-30
dot icon30/10/2017
Registration of charge 044107750007, created on 2017-10-27
dot icon07/08/2017
Resolutions
dot icon04/08/2017
Satisfaction of charge 044107750004 in full
dot icon04/08/2017
Satisfaction of charge 3 in full
dot icon04/08/2017
Satisfaction of charge 044107750005 in full
dot icon28/07/2017
Registered office address changed from 58 the Terrace Torquay TQ1 1DE to Unit 1 22 Aspen Way Paignton Devon TQ4 7QR on 2017-07-28
dot icon27/07/2017
Termination of appointment of David Burnett as a director on 2017-07-22
dot icon27/07/2017
Termination of appointment of Andrew John Pegg as a director on 2017-07-22
dot icon27/07/2017
Termination of appointment of Andrew John Pegg as a secretary on 2017-07-22
dot icon27/07/2017
Appointment of Mr Terence David Musson as a director on 2017-07-22
dot icon27/07/2017
Appointment of Mr Daniel James East as a director on 2017-07-22
dot icon27/07/2017
Appointment of Mr Guy Gibson Rutherford as a director on 2017-07-22
dot icon24/07/2017
Registration of charge 044107750006, created on 2017-07-22
dot icon21/07/2017
Satisfaction of charge 2 in full
dot icon18/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr David Burnett on 2016-04-07
dot icon12/08/2015
Full accounts made up to 2015-04-30
dot icon25/06/2015
Registration of charge 044107750005, created on 2015-06-16
dot icon06/05/2015
Registration of charge 044107750004, created on 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon13/02/2014
Purchase of own shares.
dot icon11/02/2014
Change of share class name or designation
dot icon05/02/2014
Cancellation of shares. Statement of capital on 2014-02-05
dot icon05/02/2014
Statement of company's objects
dot icon05/02/2014
Resolutions
dot icon03/02/2014
Full accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon16/05/2012
Registered office address changed from 12 Tor Hill Road Torquay TQ2 5RB on 2012-05-16
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon22/06/2010
Director's details changed for David Burnett on 2010-04-08
dot icon10/02/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 08/04/09; full list of members
dot icon18/11/2008
Resolutions
dot icon18/11/2008
Resolutions
dot icon12/11/2008
Ad 15/10/08\gbp si 33@1=33\gbp ic 120/153\
dot icon14/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 08/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2007
Return made up to 08/04/07; full list of members
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 08/04/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/11/2005
Particulars of mortgage/charge
dot icon10/06/2005
Return made up to 08/04/05; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2004
Return made up to 08/04/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/08/2003
Ad 11/07/03--------- £ si 20@1=20 £ ic 100/120
dot icon19/08/2003
Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon27/04/2003
Return made up to 08/04/03; full list of members
dot icon21/09/2002
Particulars of mortgage/charge
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed;new director appointed
dot icon08/04/2002
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
23/08/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pegg, Andrew John
Director
08/04/2002 - 22/07/2017
10
Kennedy, Michael Patrick
Director
01/09/2022 - 06/10/2023
47
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/04/2002 - 08/04/2002
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/04/2002 - 08/04/2002
16486
Mclaren, Ian
Director
02/10/2023 - 22/01/2025
81

Persons with Significant Control

0

No PSC data available.

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 (TRAFFIC MANAGEMENT) LIMITED

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at Unit A, Ground Floor, Moorgate House, 201 Silbury Boulevard, Milton Keynes MK9 1LZ. There are currently 5 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 (TRAFFIC MANAGEMENT) LIMITED?

toggle

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED is currently Active. It was registered on 08/04/2002 .

Where is CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED located?

toggle

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

What does CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED do?

toggle

CORE HIGHWAYS (TRAFFIC MANAGEMENT) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

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

toggle

The latest filing was on 17/03/2026: Certificate of change of name.