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

AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

8 White Oak Square, London Road, Swanley, KENT, BR8 7AG,
Company Registration Number
04416055
Private Limited Company
Active

Company Overview

About Amey Highways Lighting (wakefield) Ltd
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED was founded on 2002-04-15 and has its registered office in Swanley. The organisation's status is listed as "Active". Amey Highways Lighting (wakefield) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED
 
Legal Registered Office
8 White Oak Square
London Road
Swanley
KENT
BR8 7AG
Other companies in WC2B
 
Filing Information
Company Number 04416055
Company ID Number 04416055
Date formed 2002-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-16
Return next due 2024-04-30
Type of accounts FULL
VAT Number /Sales tax ID GB818291026  
Last Datalog update: 2024-04-16 13:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEY HIGHWAYS LIGHTING (WAKEFIELD) 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 AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
CARL HARVEY DIX
Director 2013-08-29
ASIF GHAFOOR
Director 2013-07-01
HELEN MARY MURPHY
Director 2016-10-03
KATHERINE PEARMAN
Director 2018-06-22
CARLOS VELA LAZAGA
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN LEAHY
Director 2016-08-24 2018-06-22
DAVID RICHARD BRADBURY
Director 2008-02-26 2018-05-17
JOHN GERARD CONNELLY
Director 2010-07-12 2016-08-24
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
RICHARD LEONARD GROOME
Director 2008-02-01 2013-08-29
KEITH COTTRELL
Director 2006-09-22 2013-06-30
ENGEL JOHAN ROELOF KOOLHAAS
Director 2012-08-24 2013-01-16
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
BENJAMIN MAURICE EDWARD JOHNSTONE
Director 2012-01-11 2012-08-24
ANGELA LOUISE ROSHIER
Director 2010-10-19 2012-01-11
MARTIN CHANNON
Director 2008-05-20 2011-04-04
MICHAEL IRVING NOTMAN
Director 2008-05-20 2010-10-19
NICHOLAS JOHN DAWSON
Director 2004-03-18 2008-05-20
PETER ALAN JAMES COULDERY
Director 2008-02-08 2008-04-09
PETER ALAN JAMES COULDERY
Director 2003-12-23 2008-02-08
DEREK POTTS
Director 2003-12-23 2008-02-01
PETER GEOFFREY SHELL
Company Secretary 2003-12-23 2007-03-23
JOHN PILKINGTON
Director 2005-09-26 2006-09-22
KEITH COTTRELL
Director 2003-09-03 2005-09-26
ANDREW LATHAM NELSON
Director 2002-05-31 2005-09-26
CAROL HUI
Company Secretary 2002-05-31 2003-12-23
NICHOLAS JOHN DAWSON
Director 2003-04-17 2003-12-23
MARTIN CHANNON
Director 2002-05-31 2003-09-03
MELVYN EWELL
Director 2003-02-28 2003-09-03
CHARLES MICHAEL MOGG
Director 2002-05-31 2003-09-03
MICHAEL ARTHUR KAYSER
Director 2002-09-11 2002-10-15
DAVID JOHN MILLER
Director 2002-05-31 2002-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-15 2002-05-31
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-15 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Director 2016-02-01 CURRENT 2003-12-22 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
ASIF GHAFOOR AMEY LIGHTING (NORFOLK) LIMITED Director 2018-06-22 CURRENT 2007-08-28 Active
ASIF GHAFOOR AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2018-06-22 CURRENT 2007-08-28 Active
ASIF GHAFOOR KEOLIS AMEY RAIL LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
ASIF GHAFOOR AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ASIF GHAFOOR RAVENSBOURNE DEVELOPMENTS LIMITED Director 2017-03-21 CURRENT 2006-03-14 Active
ASIF GHAFOOR GEO AMEY LIMITED Director 2016-08-01 CURRENT 2011-03-08 Active
ASIF GHAFOOR MANAGEMENT & TRAINING CORPORATION LIMITED Director 2016-08-01 CURRENT 2014-10-28 Active
ASIF GHAFOOR NOVO COMMUNITY LTD Director 2016-05-02 CURRENT 2014-10-28 Active
ASIF GHAFOOR THALIA IOW SPV LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
ASIF GHAFOOR SCOT ROADS PARTNERSHIP HOLDINGS LTD Director 2014-02-11 CURRENT 2013-11-18 Active
ASIF GHAFOOR SCOT ROADS PARTNERSHIP FINANCE LTD Director 2014-02-11 CURRENT 2013-12-13 Active
ASIF GHAFOOR SCOT ROADS PARTNERSHIP PROJECT LTD Director 2014-02-11 CURRENT 2013-12-13 Active
ASIF GHAFOOR AWRP HOLDING CO LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ASIF GHAFOOR AWRP SPV LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ASIF GHAFOOR THALIA WB SPV LIMITED Director 2013-08-01 CURRENT 2007-01-16 Active
ASIF GHAFOOR THALIA WASTE MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2010-08-02 Active
ASIF GHAFOOR THALIA WB ODC LIMITED Director 2013-08-01 CURRENT 1969-07-10 Active
ASIF GHAFOOR AMEY TRAMLINK LIMITED Director 2013-08-01 CURRENT 1996-09-19 Active
ASIF GHAFOOR AMEY VENTURES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2003-04-17 Active
ASIF GHAFOOR THALIA WB SERVICES LIMITED Director 2013-08-01 CURRENT 2007-01-16 Active
ASIF GHAFOOR THALIA IOW ODC LIMITED Director 2013-08-01 CURRENT 2011-03-28 Active
ASIF GHAFOOR THALIA WB HOLDCO LIMITED Director 2013-08-01 CURRENT 2004-12-15 Active
ASIF GHAFOOR AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-07-01 CURRENT 2002-04-15 Active
ASIF GHAFOOR AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-07-01 CURRENT 2003-04-17 Active
ASIF GHAFOOR AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-07-01 CURRENT 2003-04-17 Active
ASIF GHAFOOR AMEY ROADS NI FINANCIAL PLC Director 2013-07-01 CURRENT 2007-04-04 Active
ASIF GHAFOOR AMEY ROADS NI LIMITED Director 2013-07-01 CURRENT 2007-03-23 Active
ASIF GHAFOOR THALIA MK SPV LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
ASIF GHAFOOR THALIA MK HOLDCO LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
ASIF GHAFOOR AMEY HALLAM HIGHWAYS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ASIF GHAFOOR AMEY HALLAM HIGHWAYS HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ASIF GHAFOOR ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ASIF GHAFOOR AMEY INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ASIF GHAFOOR AMEY VENTURES ASSET HOLDINGS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ASIF GHAFOOR AMEY VENTURES LIMITED Director 2008-05-12 CURRENT 2001-02-20 Active
ASIF GHAFOOR ALC (SUPERHOLDCO) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation
ASIF GHAFOOR ALC (FMC) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation
ASIF GHAFOOR ALC (HOLDCO) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation
ASIF GHAFOOR ALC (SPC) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation
HELEN MARY MURPHY CASTLE WATER (SOUTHERN) LIMITED Director 2017-12-07 CURRENT 2016-01-04 Active
HELEN MARY MURPHY ISLIP SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY ISLIP SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY GSII INFRA 3 UK SOLAR LTD Director 2017-09-21 CURRENT 2014-04-08 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY E4D&G HOLDCO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY E4D&G PROJECT CO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2017-05-16 CURRENT 2013-02-14 Active
HELEN MARY MURPHY BLUE3 (LONDON) LIMITED Director 2017-04-28 CURRENT 2013-02-14 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
HELEN MARY MURPHY TVL (L) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TVL (SOT) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
HELEN MARY MURPHY TVL (NNT) HOLDINGS LIMITED Director 2017-03-16 CURRENT 2016-05-23 Active
HELEN MARY MURPHY INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY INTEGRATED BRADFORD SPV ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY AMEY VENTURES INVESTMENTS LIMITED Director 2016-10-18 CURRENT 2003-04-17 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC PROJECTCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC HOLDCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AHL HOLDINGS (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY AHL HOLDINGS (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY WADLOW ENERGY LIMITED Director 2016-09-20 CURRENT 2010-11-30 Active
HELEN MARY MURPHY WADLOW ENERGY HOLDINGS LIMITED Director 2016-09-20 CURRENT 2011-06-23 Active
HELEN MARY MURPHY ELLENBROOK HOLDINGS LIMITED Director 2016-08-31 CURRENT 2001-11-07 Active
HELEN MARY MURPHY ELLENBROOK DEVELOPMENTS PLC Director 2016-08-31 CURRENT 2001-11-07 Active
CARLOS VELA LAZAGA AHL HOLDINGS (WAKEFIELD) LIMITED Director 2018-05-17 CURRENT 2002-04-15 Active
CARLOS VELA LAZAGA AHL HOLDINGS (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2018-05-17 CURRENT 2003-04-17 Active
CARLOS VELA LAZAGA WALSALL PUBLIC LIGHTING LIMITED Director 2018-05-17 CURRENT 2001-01-10 Active
CARLOS VELA LAZAGA WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2018-05-17 CURRENT 2001-01-10 Active
CARLOS VELA LAZAGA HEALTHCARE SUPPORT (ERDINGTON) LIMITED Director 2018-04-30 CURRENT 2000-01-25 Active
CARLOS VELA LAZAGA HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-02-17 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
2024-03-26DIRECTOR APPOINTED MR KELVIN MATTHEW DRYDEN
2024-03-20APPOINTMENT TERMINATED, DIRECTOR RODNEY DEREK FILSHIE
2023-12-06DIRECTOR APPOINTED MR RODNEY DEREK FILSHIE
2023-08-11Director's details changed for Mr Jack Anthony Scott on 2023-07-21
2023-07-27DIRECTOR APPOINTED GERRY CONNELLY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR NADIIA KAZNACHEIEVA
2023-04-28CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-20AP01DIRECTOR APPOINTED NADIIA KAZNACHEIEVA
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JACK WILLIAM WOODRUFF
2022-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23APPOINTMENT TERMINATED, DIRECTOR KASHIF RAHUF
2022-08-23DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2022-08-23AP01DIRECTOR APPOINTED MR THOMAS SAMUEL CUNNINGHAM
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF RAHUF
2022-04-27CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-03-07AP01DIRECTOR APPOINTED MR JACK WILLIAM WOODRUFF
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR AMIT JOSHI
2021-08-18AP01DIRECTOR APPOINTED JACK ANTHONY SCOTT
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMUEL CUNNINGHAM
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARINUS MARIA VERMEER
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-29AP01DIRECTOR APPOINTED MR JOHN GERARD CONNELLY
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MR KASHIF RAHUF
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ASIF GHAFOOR
2020-03-09CH01Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-09
2020-01-16CH01Director's details changed for Mr Asif Ghafoor on 2020-01-16
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEETI MUKUNDRAI ANAND
2019-11-07AP01DIRECTOR APPOINTED AMIT JOSHI
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AP01DIRECTOR APPOINTED MR DANIEL MARINUS MARIA VERMEER
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS VELA LAZAGA
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MURPHY
2018-10-25AP01DIRECTOR APPOINTED MS NEETI MUKUNDRAI ANAND
2018-09-28AD02Register inspection address changed from Hcp Management Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LEAHY
2018-07-20AP01DIRECTOR APPOINTED KATHERINE PEARMAN
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2018-06-05AP01DIRECTOR APPOINTED CARLOS VELA LAZAGA
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 25000
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AD02Register inspection address changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM 1 Kingsway London WC2B 6AN
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2016-10-19AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX
2016-09-18AP01DIRECTOR APPOINTED MR PETER JOHN LEAHY
2016-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELLY
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-21AR0115/04/16 FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MRS MOIRA TURNBULL-FOX
2015-09-28AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-22AR0115/04/15 FULL LIST
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX
2015-02-21AP01DIRECTOR APPOINTED MR ADAM GEORGE WADDINGTON
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-22AR0115/04/14 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 29/08/2013
2013-09-11AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME
2013-08-07AP01DIRECTOR APPOINTED ASIF GHAFOOR
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COTTRELL
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0115/04/13 FULL LIST
2013-03-08AP01DIRECTOR APPOINTED MOIRA TURNBULL-FOX
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ENGEL KOOLHAAS
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH COTTRELL / 17/08/2012
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTONE
2012-09-13AP01DIRECTOR APPOINTED ENGEL JOHAN ROELOF KOOLHAAS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0115/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 15/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 15/04/2012
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER
2012-01-20AP01DIRECTOR APPOINTED MR BENJAMIN MAURICE EDWARD JOHNSTONE
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-04-20AR0115/04/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHANNON
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOTMAN
2010-11-04AP01DIRECTOR APPOINTED ANGELA LOUISE ROSHIER
2010-08-10AP01DIRECTOR APPOINTED JOHN GERARD CONNELLY
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AR0115/04/10 FULL LIST
2009-11-30AUDAUDITOR'S RESIGNATION
2009-10-31RES01ALTER ARTICLES
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHANNON / 02/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTRELL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IRVING NOTMAN / 02/10/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-17RES13175 05/08/2008
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05288aDIRECTOR APPOINTED MICHAEL IRVING NOTMAN
2008-06-05288aDIRECTOR APPOINTED MARTIN CHANNON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DAWSON
2008-04-29288bAPPOINTMENT TERMINATE, DIRECTOR DEREK POTTS LOGGED FORM
2008-04-25363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK POTTS
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER COULDERY
2008-03-17288aDIRECTOR APPOINTED DAVID RICHARD BRADBURY
2008-03-11288aDIRECTOR APPOINTED PETER ALAN JAMES COULDERY
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR PETER COULDERY
2008-02-08288aNEW DIRECTOR APPOINTED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-06-15ELRESS386 DISP APP AUDS 05/06/06
2006-06-15ELRESS366A DISP HOLDING AGM 05/06/06
2006-04-18363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2002-06-24Secretary resigned
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 AMEY HIGHWAYS LIGHTING (WAKEFIELD) 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 AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SENIOR FINANCEPARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED
Trademarks
We have not found any records of AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-3 GBP £530,460 PFI Additional Works
Wakefield Metropolitan District Council 2016-2 GBP £430,373 PFI Additional Works
Wakefield Metropolitan District Council 2016-1 GBP £404,324 PFI Additional Works
Wakefield Metropolitan District Council 2015-11 GBP £432,962 PFI Additional Works
Wakefield Metropolitan District Council 2015-10 GBP £404,432 PFI Additional Works
Wakefield Metropolitan District Council 2015-9 GBP £429,085 PFI Additional Works
Wakefield Metropolitan District Council 2015-8 GBP £402,032 PFI Additional Works
Wakefield Metropolitan District Council 2015-7 GBP £406,261 PFI Additional Works
Wakefield Metropolitan District Council 2015-6 GBP £394,965 PFI Additional Works
Wakefield Metropolitan District Council 2015-5 GBP £421,165 PFI Additional Works
Wakefield Metropolitan District Council 2015-4 GBP £475,923 PFI Additional Works
Wakefield Metropolitan District Council 2015-3 GBP £438,005 PFI Additional Works
Wakefield Metropolitan District Council 2015-2 GBP £576,366 PFI Additional Works
Wakefield Metropolitan District Council 2015-1 GBP £402,031 PFI Additional Works
Wakefield Metropolitan District Council 2014-12 GBP £444,566 PFI Contract Payments
Wakefield Metropolitan District Council 2014-11 GBP £397,094 PFI Contract Payments
Wakefield Metropolitan District Council 2014-10 GBP £399,781 PFI Contract Payments
Wakefield Metropolitan District Council 2014-9 GBP £398,251 PFI Additional Works
Wakefield Metropolitan District Council 2014-8 GBP £405,862 PFI Contract Payments
Wakefield Metropolitan District Council 2014-7 GBP £401,348 PFI Additional Works
Wakefield Metropolitan District Council 2014-6 GBP £402,721 PFI Additional Works
Wakefield Metropolitan District Council 2014-5 GBP £406,521 PFI Additional Works
Wakefield Council 2014-4 GBP £581,238
Wakefield Council 2014-3 GBP £401,290
Wakefield Council 2014-2 GBP £412,682
Wakefield Council 2014-1 GBP £418,639
Wakefield Council 2013-12 GBP £510,316
Wakefield Council 2013-11 GBP £402,885
Wakefield Council 2013-9 GBP £796,832
Wakefield Council 2013-8 GBP £393,098
Wakefield Council 2013-7 GBP £384,985
Wakefield Council 2013-6 GBP £383,680
Wakefield Council 2013-5 GBP £394,211
Wakefield Council 2012-12 GBP £382,720
Wakefield Council 2012-11 GBP £517,400
Wakefield Council 2012-10 GBP £379,795
Wakefield Council 2012-9 GBP £414,100
Wakefield Council 2012-8 GBP £389,734
Wakefield Council 2012-7 GBP £479,515
Wakefield Council 2012-6 GBP £403,161
Wakefield Council 2012-5 GBP £375,683
Wakefield Council 2012-4 GBP £400,054
Wakefield Council 2012-3 GBP £415,131
Wakefield Council 2012-2 GBP £517,004
Wakefield Council 2012-1 GBP £383,359

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AMEY HIGHWAYS LIGHTING (WAKEFIELD) 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 AMEY HIGHWAYS LIGHTING (WAKEFIELD) 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 AMEY HIGHWAYS LIGHTING (WAKEFIELD) 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.