South West Highways Limited HORSHAM


South West Highways started in year 1995 as Private Limited Company with registration number 03021985. The South West Highways company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Horsham at Albion House. Postal code: RH12 2RW.

The company has 4 directors, namely John S., Alexandre P. and Philippe S. and others. Of them, Scott W. has been with the company the longest, being appointed on 14 March 2018 and John S. has been with the company for the least time - from 8 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EX2 8DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0217106 . It is located at Beacon Down Depot, Parracombe, Barnstaple with a total of 119 carsand 19 trailers. It has twenty locations in the UK.

South West Highways Limited Address / Contact

Office Address Albion House
Office Address2 Springfield Road
Town Horsham
Post code RH12 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021985
Date of Incorporation Fri, 10th Feb 1995
Industry Construction of roads and motorways
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

John S.

Position: Director

Appointed: 08 July 2021

Alexandre P.

Position: Director

Appointed: 18 April 2021

Philippe S.

Position: Director

Appointed: 11 December 2018

Scott W.

Position: Director

Appointed: 14 March 2018

Christophe F.

Position: Director

Appointed: 01 September 2018

Resigned: 19 April 2021

Susan L.

Position: Secretary

Appointed: 14 March 2018

Resigned: 19 October 2022

Glen R.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2017

Richard T.

Position: Director

Appointed: 01 January 2016

Resigned: 30 November 2018

Glynn B.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2019

Keith M.

Position: Director

Appointed: 01 January 2016

Resigned: 13 December 2018

David B.

Position: Director

Appointed: 10 December 2013

Resigned: 24 January 2020

Mark O.

Position: Director

Appointed: 31 March 2013

Resigned: 31 January 2018

Gregoire B.

Position: Director

Appointed: 09 August 2011

Resigned: 01 September 2018

Lee R.

Position: Director

Appointed: 12 May 2010

Resigned: 31 January 2018

Stewart S.

Position: Director

Appointed: 11 May 2009

Resigned: 31 January 2018

Frederic R.

Position: Director

Appointed: 08 September 2008

Resigned: 11 May 2009

Scott W.

Position: Director

Appointed: 01 January 2007

Resigned: 31 January 2018

Francois A.

Position: Director

Appointed: 01 January 2007

Resigned: 31 July 2011

Graham S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 January 2018

Adrian S.

Position: Director

Appointed: 01 January 2005

Resigned: 12 May 2010

Richard W.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2013

Peter H.

Position: Director

Appointed: 11 November 2002

Resigned: 08 September 2008

Bernard G.

Position: Director

Appointed: 07 September 1999

Resigned: 11 November 2002

Allan M.

Position: Director

Appointed: 21 May 1998

Resigned: 01 January 2005

Robin W.

Position: Director

Appointed: 21 May 1998

Resigned: 31 December 2006

Benjamin P.

Position: Director

Appointed: 09 December 1996

Resigned: 30 September 2015

David J.

Position: Director

Appointed: 24 May 1995

Resigned: 12 December 2003

Roger P.

Position: Director

Appointed: 24 May 1995

Resigned: 31 December 2006

Eric C.

Position: Director

Appointed: 31 March 1995

Resigned: 31 December 2002

John K.

Position: Director

Appointed: 31 March 1995

Resigned: 09 December 1996

David L.

Position: Director

Appointed: 31 March 1995

Resigned: 06 October 2016

Antony G.

Position: Director

Appointed: 31 March 1995

Resigned: 01 January 2004

Alexander M.

Position: Director

Appointed: 10 February 1995

Resigned: 02 July 1999

Antony G.

Position: Secretary

Appointed: 10 February 1995

Resigned: 31 March 2005

Dixon A.

Position: Director

Appointed: 10 February 1995

Resigned: 09 December 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Vinci Construction Holding Limited from Watford, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Eurovia Uk Limited that put Horsham, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Colas Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Vinci Construction Holding Limited

Astral House Imperial Way, Watford, WD24 4WW, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 03365601
Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eurovia Uk Limited

Albion House Springfield Road, Horsham, West Sussex, RH12 2RW, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2884116
Notified on 6 April 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Colas Limited

Colas Limited Wallage Lane, Rowfant, Crawley, RH10 4NF, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2644726
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Beacon Down Depot
Address Parracombe
City Barnstaple
Post code EX31 4PE
Vehicles 2
Upcott Avenue
Address Pottington Business Park
City Barnstaple
Post code EX31 1HN
Vehicles 6
Copstone Depot
Address Parkham
City Bideford
Post code EX3 6PL
Vehicles 2
The Fire Station North Street
Address Hartland
City Bideford
Post code EX39 6AA
Vehicles 1
Fordton Trading Estate
City Crediton
Post code EX17 3BZ
Vehicles 9
Trailers 1
Rockbeare Hill
Address Rockbeare
City Exeter
Post code EX5 2HB
Vehicles 20
Trailers 6
South West Highways Ltd
Address Avocet Road , Sowton Industrial Estate
City Exeter
Post code EX2 7JF
Vehicles 4
Trailers 1
Camperdown Terrace Depot
Address Camperdown Terrace
City Exmouth
Post code EX8 1EJ
Vehicles 4
Bridgerule Industrial Estate
Address Merryfield Cross , Bridgerule
City Holsworthy
Post code EX22 7EB
Vehicles 1
Gloucester Close Depot
Address Heathpark Industrial Estate
City Honiton
Post code EX14 1SJ
Vehicles 8
Ermington Road
Address Motorway Maintenance Depot
City Ivybridge
Post code PL21 9ES
Vehicles 5
Trailers 2
Rydon Quarry Depot
Address Kingsteignton
City Newton Abbot
Post code TQ12 3QE
Vehicles 10
Brayhams Depot
Address North Road
City Okehampton
Post code EX20 1BW
Vehicles 7
Exeter Road Ind Estate
Address Motorway Maintenance Unit
City Okehampton
Post code EX20 1QA
Vehicles 2
Trailers 2
Pathfield Industrial Estate
City South Molton
Post code EX36 3LL
Vehicles 9
Trailers 3
Pixon Lane Depot
City Tavistock
Post code PL19 8DL
Vehicles 10
Little Moor Business Park
Address Motorway Maintenance Unit
City Tiverton
Post code EX16 6SN
Vehicles 4
Trailers 4
Gas Lane Depot
City Torrington
Post code EX38 7BB
Vehicles 6
Torr Depot
City Totnes
Post code TQ9 5JZ
Vehicles 7
Dolton Beacon
Address Dolton
City Winkleigh
Post code EX19 8PS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (28 pages)

Company search

Advertisements