Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK HIGHWAYS M40 (HOLDINGS) LIMITED
Company Information for

UK HIGHWAYS M40 (HOLDINGS) LIMITED

8 White Oak Square, London Road, Swanley, KENT, BR8 7AG,
Company Registration Number
02939644
Private Limited Company
Active

Company Overview

About Uk Highways M40 (holdings) Ltd
UK HIGHWAYS M40 (HOLDINGS) LIMITED was founded on 1994-06-16 and has its registered office in Swanley. The organisation's status is listed as "Active". Uk Highways M40 (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UK HIGHWAYS M40 (HOLDINGS) LIMITED
 
Legal Registered Office
8 White Oak Square
London Road
Swanley
KENT
BR8 7AG
Other companies in WC2B
 
Filing Information
Company Number 02939644
Company ID Number 02939644
Date formed 1994-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-16
Return next due 2025-06-30
Type of accounts GROUP
VAT Number /Sales tax ID GB662711540  
Last Datalog update: 2024-06-26 11:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK HIGHWAYS M40 (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK HIGHWAYS M40 (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
ALAN EDWARD BIRCH
Director 2018-01-24
DAVID RICHARD BRADBURY
Director 2012-01-24
JOHANNES PETRUS HEEMELAAR
Director 2017-05-11
NEIL RAE
Director 2009-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD GETHIN
Director 2004-11-17 2018-01-24
CHRISTIAN LUCIEN CORPETTI
Director 2013-08-21 2017-05-11
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
PETER ALAN JAMES COULDREY
Director 2004-06-25 2008-10-22
WILLIAM ROBERT DOUGHTY
Director 2004-11-17 2008-03-03
PETER GEOFFREY SHELL
Company Secretary 2004-06-25 2007-03-23
ANTHONY ALEC SWIFT
Company Secretary 2003-01-01 2004-06-25
HANNAH GILBEY
Director 2003-03-26 2003-12-02
EDWARD GRAHAM BARRON
Director 2001-11-05 2003-06-30
PETER GEOFFREY SHELL
Company Secretary 2002-04-24 2003-02-24
ASSET MANAGEMENT SOLUTIONS LTD
Company Secretary 2001-03-15 2002-12-31
ROGER KEITH MILLER
Company Secretary 2001-03-15 2002-04-24
NICHOLAS COBBETT DAWSON
Director 1999-04-13 2001-11-05
FLORENCE MARIE FRANCOISE BARRAS
Director 1999-07-28 2001-10-18
JOHN PHILIP GEORGE
Company Secretary 1999-04-16 2001-03-15
KEITH COTTRELL
Director 1998-01-23 2001-02-12
RICHARD GREGORY CURTIS
Company Secretary 1996-04-01 2001-02-05
HENRI LOUIS GILLIET
Director 1995-03-27 2000-04-28
ADRIAN JAMES HENRY EWER
Director 1998-10-28 2000-04-06
SALLY ANN BROOKS
Company Secretary 1996-04-01 1999-04-16
PIERRE MICHEL CREMIEUX
Director 1995-03-27 1999-04-13
JAMES ARMSTRONG
Director 1995-03-27 1998-10-28
JOHN MANSEL JAMES
Director 1994-08-26 1998-01-23
ANTONY YORATH EVANS
Director 1995-03-27 1998-01-19
GRAHAM ALFRED HAWKER
Director 1995-03-27 1996-07-01
GEOFFREY WYN WILLIAMS
Company Secretary 1994-08-26 1996-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-16 1994-08-26
INSTANT COMPANIES LIMITED
Nominated Director 1994-06-16 1994-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD BIRCH UK HIGHWAYS M40 LIMITED Director 2018-01-24 CURRENT 1995-04-12 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) LIMITED Director 2018-01-23 CURRENT 1996-10-29 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (NORTH STAFFORDSHIRE) HOLDINGS LIMITED Director 2018-01-23 CURRENT 1998-12-04 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (SOUTHERN GENERAL) HOLDINGS LTD Director 2018-01-23 CURRENT 1999-06-03 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (SOUTHERN GENERAL) LTD Director 2018-01-23 CURRENT 1999-06-02 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED Director 2018-01-23 CURRENT 1999-08-13 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) HOLDINGS LIMITED Director 2018-01-23 CURRENT 2002-12-06 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) 2005 LIMITED Director 2018-01-23 CURRENT 2005-05-09 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (DARTFORD) HOLDINGS 2005 LIMITED Director 2018-01-23 CURRENT 2005-05-19 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) 2006 LIMITED Director 2018-01-23 CURRENT 2005-12-19 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) GROUP LIMITED Director 2018-01-23 CURRENT 2006-02-14 Active
ALAN EDWARD BIRCH SEMPERIAN (FAZAKERLEY) LIMITED Director 2018-01-23 CURRENT 1994-10-05 Active
ALAN EDWARD BIRCH FAZAKERLEY PRISON SERVICES LIMITED Director 2018-01-23 CURRENT 1994-10-31 Active
ALAN EDWARD BIRCH ENDEAVOUR SCH HOLDINGS LIMITED Director 2018-01-23 CURRENT 1998-11-23 Active
ALAN EDWARD BIRCH ENDEAVOUR SCH PLC Director 2018-01-23 CURRENT 1998-11-23 Active
ALAN EDWARD BIRCH ONLEY PRISON SERVICES LIMITED Director 2018-01-23 CURRENT 1998-12-14 Active
ALAN EDWARD BIRCH SEMPERIAN (ONLEY) LIMITED Director 2018-01-23 CURRENT 1998-12-16 Active
ALAN EDWARD BIRCH TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED Director 2018-01-23 CURRENT 1998-12-04 Active
ALAN EDWARD BIRCH THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED Director 2018-01-23 CURRENT 1999-08-12 Active
ALAN EDWARD BIRCH SEMPERIAN GROUP SERVICES LIMITED Director 2017-04-01 CURRENT 2008-12-02 Active
ALAN EDWARD BIRCH SEMPERIAN INFRASTRUCTURE GROUP LIMITED Director 2016-03-21 CURRENT 2008-11-11 Active
ALAN EDWARD BIRCH CORLA LIMITED Director 2015-11-17 CURRENT 2001-08-01 Active
ALAN EDWARD BIRCH MAMG GROUP SERVICES LIMITED Director 2015-11-17 CURRENT 2004-10-13 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2015-11-17 CURRENT 2006-01-20 Active
ALAN EDWARD BIRCH MAMG (AUSTRALIA) LIMITED Director 2015-11-17 CURRENT 2012-06-27 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT SERVICES LIMITED Director 2015-11-17 CURRENT 1994-02-15 Active
ALAN EDWARD BIRCH MAMG PROPERTIES LTD Director 2015-11-17 CURRENT 1994-03-03 Active
ALAN EDWARD BIRCH MAMG SERVICES LIMITED Director 2015-11-17 CURRENT 2001-07-19 Active
ALAN EDWARD BIRCH MAMG 2 LIMITED Director 2015-11-17 CURRENT 2003-01-13 Active
ALAN EDWARD BIRCH MAMG HEALTHCARE LIMITED Director 2015-11-17 CURRENT 2003-03-28 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2005-10-20 Active
ALAN EDWARD BIRCH MAMG ASSET MANAGEMENT GROUP LTD Director 2015-11-17 CURRENT 2009-03-04 Active
ALAN EDWARD BIRCH MAMG LIMITED Director 2015-11-17 CURRENT 2011-09-21 Active
ALAN EDWARD BIRCH SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Director 2015-11-17 CURRENT 2012-05-22 Active
ALAN EDWARD BIRCH MAMG INFRASTRUCTURE MANAGEMENT LIMITED Director 2015-11-09 CURRENT 2015-10-23 Active
ALAN EDWARD BIRCH SEMPERIAN LIMITED Director 2010-07-14 CURRENT 2009-01-08 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
ALAN EDWARD BIRCH SEMPERIAN BUSINESS SUPPORT LIMITED Director 2008-12-31 CURRENT 2006-11-08 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS GP LIMITED Director 2008-12-31 CURRENT 2007-08-01 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS LIMITED Director 2008-12-31 CURRENT 2007-08-07 Active
ALAN EDWARD BIRCH SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED Director 2008-12-31 CURRENT 2007-05-17 Active
ALAN EDWARD BIRCH SEMPERIAN JOINT VENTURES LIMITED Director 2008-04-25 CURRENT 2000-07-11 Active
ALAN EDWARD BIRCH SEMPERIAN INVESTMENTS LIMITED Director 2008-04-25 CURRENT 2005-09-26 Active
ALAN EDWARD BIRCH SEMPERIAN IP GP LIMITED Director 2007-12-01 CURRENT 2005-06-21 Active
ALAN EDWARD BIRCH CHILTERN SECURITIES LIMITED Director 2007-12-01 CURRENT 1995-03-20 Active
ALAN EDWARD BIRCH WITHERNSEA FACILITIES LIMITED Director 2007-12-01 CURRENT 1997-04-25 Active
ALAN EDWARD BIRCH PPP NOMINEE DIRECTORS LIMITED Director 2007-10-31 CURRENT 2007-10-30 Active
ALAN EDWARD BIRCH SEMPERIAN IP 2 LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active
ALAN EDWARD BIRCH ECCLES SPECIAL HIGH SCHOOLS HOLDING COMPANY LIMITED Director 2007-09-05 CURRENT 2002-12-18 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY FINANCE PLC Director 2014-08-16 CURRENT 2014-06-19 Liquidation
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY HEALTH (PEMBURY) LIMITED Director 2013-08-16 CURRENT 2004-12-09 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY SURREY LIGHTING SERVICES LIMITED Director 2011-03-01 CURRENT 2009-09-02 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
JOHANNES PETRUS HEEMELAAR UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2017-05-11 CURRENT 1998-07-20 Active
JOHANNES PETRUS HEEMELAAR UK HIGHWAYS A55 LIMITED Director 2017-05-11 CURRENT 1998-07-20 Active
JOHANNES PETRUS HEEMELAAR SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2017-05-11 CURRENT 2003-10-06 Active
NEIL RAE GROSVENOR PPP HOLDINGS LIMITED Director 2017-11-01 CURRENT 2005-03-29 Active
NEIL RAE GH NORTH NORTHAMPTON HOLDINGS LIMITED Director 2016-06-01 CURRENT 2002-07-23 Active
NEIL RAE WHITE HORSE EDUCATION PARTNERSHIP LIMITED Director 2016-06-01 CURRENT 2000-01-21 Active
NEIL RAE ABERGAVENNY FACILITIES LIMITED Director 2016-06-01 CURRENT 1998-01-08 Active
NEIL RAE NORTH WILTSHIRE SCHOOLS LIMITED Director 2016-06-01 CURRENT 2000-02-21 Active
NEIL RAE GH NORTH NORTHAMPTON LIMITED Director 2016-06-01 CURRENT 2002-07-23 Active
NEIL RAE MONMOUTH FACILITIES LIMITED Director 2016-06-01 CURRENT 2004-07-23 Active
NEIL RAE BWP SERVICES (HOLDINGS NO 2) LIMITED Director 2016-03-21 CURRENT 2010-06-09 Active
NEIL RAE BWP PROJECT SERVICES LIMITED Director 2016-03-21 CURRENT 2010-06-09 Active
NEIL RAE BWP SERVICES (HOLDINGS NO 1) LIMITED Director 2016-03-21 CURRENT 2010-06-09 Active
NEIL RAE DEBDEN SCHOOLS SERVICES LIMITED Director 2014-12-01 CURRENT 2000-02-08 Active
NEIL RAE SEMPERIAN SUBHOLDINGS M40 LIMITED Director 2014-10-09 CURRENT 2004-05-19 Active
NEIL RAE CRUCIFORM SERVICES LIMITED Director 2014-08-04 CURRENT 1997-05-23 Active
NEIL RAE HARINGEY SCHOOLS SERVICES LIMITED Director 2014-03-25 CURRENT 2000-06-05 Active
NEIL RAE KENTON SCHOOL SERVICES LIMITED Director 2014-02-11 CURRENT 1999-07-16 Active
NEIL RAE RICHMOND UPON THAMES SCHOOLS SERVICES LIMITED Director 2014-02-11 CURRENT 2001-09-18 Active
NEIL RAE RICHMOND UPON THAMES SCHOOLS SERVICES (HOLDINGS) LIMITED Director 2014-02-11 CURRENT 2002-03-06 Active
NEIL RAE BRIGHTON & HOVE CITY SCHOOLS SERVICES LIMITED Director 2014-02-11 CURRENT 2001-07-13 Active
NEIL RAE BRIGHTON & HOVE CITY SCHOOLS SERVICES (HOLDINGS) LIMITED Director 2014-02-11 CURRENT 2001-09-18 Active
NEIL RAE BBG LIFT HOLDCO (NO 2) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
NEIL RAE BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
NEIL RAE INFRACARE LONDON PS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
NEIL RAE INFRACARE NORTH WEST LONDON LIMITED Director 2012-07-25 CURRENT 2004-02-19 Active
NEIL RAE BBG LIFT ACCOMMODATION SERVICES LIMITED Director 2012-07-25 CURRENT 2004-03-26 Active
NEIL RAE EAST LONDON LIFT ACCOMMODATION SERVICES NO2 LIMITED Director 2012-07-25 CURRENT 2005-11-03 Active
NEIL RAE WALSALL HOLDCO LIMITED Director 2012-07-25 CURRENT 2009-04-17 Active
NEIL RAE EAST LONDON LIFT HOLDCO NO4 LIMITED Director 2012-07-25 CURRENT 2009-10-15 Active
NEIL RAE ELLAS NO4 LIMITED Director 2012-07-25 CURRENT 2009-10-15 Active
NEIL RAE WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED Director 2012-07-25 CURRENT 2004-02-19 Active
NEIL RAE WALSALL LIFT ACCOMMODATION SERVICES LIMITED Director 2012-07-25 CURRENT 2009-04-17 Active
NEIL RAE INFRACARE SOUTH EAST LONDON LIMITED Director 2012-07-25 CURRENT 2004-02-19 Active
NEIL RAE BBG HOLDCO LIMITED Director 2012-07-25 CURRENT 2004-02-19 Active
NEIL RAE BHH LIFT ACCOMMODATION SERVICES LIMITED Director 2012-07-25 CURRENT 2004-02-19 Active
NEIL RAE BHH HOLDCO LIMITED Director 2012-07-25 CURRENT 2004-02-19 Active
NEIL RAE ELLAS NO3 LIMITED Director 2012-07-25 CURRENT 2009-05-28 Active
NEIL RAE EAST LONDON LIFT HOLDCO NO3 LIMITED Director 2012-07-25 CURRENT 2009-05-27 Active
NEIL RAE EAST LONDON LIFT ACCOMMODATION SERVICES LIMITED Director 2012-07-25 CURRENT 2003-02-07 Active
NEIL RAE INFRACARE WOLVERHAMPTON AND WALSALL LIMITED Director 2012-07-25 CURRENT 2003-11-19 Active
NEIL RAE WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED Director 2012-07-25 CURRENT 2003-12-19 Active
NEIL RAE EAST LONDON LIFT HOLDCO NO2 LIMITED Director 2012-07-25 CURRENT 2005-10-17 Active
NEIL RAE UCLH INVESTORS LIMITED Director 2012-07-11 CURRENT 2012-06-01 Active
NEIL RAE EAST LONDON LIFT INVESTMENTS LIMITED Director 2012-03-31 CURRENT 2003-02-07 Active
NEIL RAE SEMPERIAN OMEGA LIMITED Director 2012-03-31 CURRENT 2007-06-08 Active
NEIL RAE LIFT HEALTHCARE INVESTMENTS LIMITED Director 2012-03-31 CURRENT 2004-10-08 Active
NEIL RAE A1 PPP INFRASTRUCTURE HOLDINGS LIMITED Director 2010-08-26 CURRENT 2002-11-14 Active
NEIL RAE OCTAGON HEALTHCARE LIMITED Director 2010-01-19 CURRENT 1995-10-12 Active
NEIL RAE OCTAGON HEALTHCARE FUNDING PLC Director 2010-01-19 CURRENT 2003-08-18 Active
NEIL RAE OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2010-01-19 CURRENT 1997-05-09 Active
NEIL RAE OCTAGON HEALTHCARE GROUP LIMITED Director 2010-01-19 CURRENT 2003-07-09 Active
NEIL RAE ROAD MANAGEMENT SERVICES (FINANCE) PLC Director 2009-11-23 CURRENT 2002-12-04 Active
NEIL RAE ROAD MANAGEMENT SERVICES (DARRINGTON) HOLDINGS LIMITED Director 2009-11-23 CURRENT 2002-12-09 Active
NEIL RAE ROAD MANAGEMENT SERVICES (DARRINGTON) LIMITED Director 2009-11-23 CURRENT 2002-12-09 Active
NEIL RAE HEALTH MANAGEMENT (UCLH) HOLDINGS LIMITED Director 2009-08-25 CURRENT 1999-05-07 Active
NEIL RAE HEALTH MANAGEMENT (UCLH) LIMITED Director 2009-08-25 CURRENT 1999-05-07 Active
NEIL RAE UK HIGHWAYS M40 LIMITED Director 2009-07-23 CURRENT 1995-04-12 Active
NEIL RAE GLOUCESTER HEALTHCARE PARTNERSHIP LIMITED Director 2009-06-24 CURRENT 2001-12-17 Active
NEIL RAE HEALTHCARE PROVIDERS (GLOUCESTER) LIMITED Director 2009-06-24 CURRENT 2001-12-17 Active
NEIL RAE D4E MULBERRY (HOLDINGS) LIMITED Director 2009-06-04 CURRENT 2002-02-06 Active
NEIL RAE D4E MULBERRY LIMITED Director 2009-06-04 CURRENT 2002-02-06 Active
NEIL RAE ARTEOS GP LIMITED Director 2009-06-01 CURRENT 2006-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-06-19Change of details for Palio (No. 7) Limited as a person with significant control on 2019-04-29
2024-06-19Change of details for Semperian Subholdings M40 Limited as a person with significant control on 2017-04-03
2023-06-29CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-05-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2022-12-15DIRECTOR APPOINTED LOUIS JAVIER FALERO
2022-12-15APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GETHIN
2022-07-04Director's details changed for Mrs Maria Milagros Lopez Simon on 2022-06-25
2022-07-04CH01Director's details changed for Mrs Maria Milagros Lopez Simon on 2022-06-25
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MRS MARIA MILAGROS LOPEZ SIMON
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS HEEMELAAR
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD BIRCH
2018-07-18AP01DIRECTOR APPOINTED MR IAN RICHARD GETHIN
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2018-01-29AP01DIRECTOR APPOINTED MR ALAN EDWARD BIRCH
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD GETHIN
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 3550000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED JOHANNES PETRUS HEEMELAAR
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI
2017-06-07AP01DIRECTOR APPOINTED JOHANNES PETRUS HEEMELAAR
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-15AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-15TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 3550000
2016-06-23AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-07AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 3550000
2015-06-19AR0116/06/15 FULL LIST
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 3550000
2014-06-26AR0116/06/14 FULL LIST
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LUCIEN CORPETTI / 18/10/2013
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE PALMER
2013-08-29AP01DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI
2013-06-25AR0116/06/13 FULL LIST
2013-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-08AP01DIRECTOR APPOINTED DANIELLE JANE PALMER
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GETHIN / 19/06/2012
2012-06-18AR0116/06/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL SMITH / 16/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 16/06/2012
2012-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER DEADMAN
2012-01-26AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-06-28AR0116/06/11 FULL LIST
2011-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RAE / 01/04/2011
2010-07-02AR0116/06/10 FULL LIST
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-08AUDAUDITOR'S RESIGNATION
2010-01-17AUDAUDITOR'S RESIGNATION
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RHODES
2009-08-01288aDIRECTOR APPOINTED NEIL RAE
2009-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR DEREK POTTS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS PARZYCH
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR PETER COULDREY
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID RUSHTON
2008-10-23288aDIRECTOR APPOINTED NEIL SMITH
2008-10-22RES13SECTION 175 01/10/2008
2008-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DOUGHTY
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18288bDIRECTOR RESIGNED
2007-06-20363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2006-03-22288bDIRECTOR RESIGNED
2005-07-12363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-10-30RES12VARYING SHARE RIGHTS AND NAMES
2004-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK HIGHWAYS M40 (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK HIGHWAYS M40 (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SHARE MORTGAGE 2001-10-25 Outstanding HSBC BANK PLC AS TRUSTEE FOR THE SECURED CREDITORS
MORTGAGE OVER SHARES 1996-10-22 Outstanding MIDLAND BANK PLCAS SECURITY TRUSTEE
DEED OF CHARGE 1996-10-16 Outstanding UK HIGHWAYS M40 LIMITED
Intangible Assets
Patents
We have not found any records of UK HIGHWAYS M40 (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK HIGHWAYS M40 (HOLDINGS) LIMITED
Trademarks
We have not found any records of UK HIGHWAYS M40 (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK HIGHWAYS M40 (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UK HIGHWAYS M40 (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UK HIGHWAYS M40 (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK HIGHWAYS M40 (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK HIGHWAYS M40 (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.