Company NameHighline Roadmarkings Ltd
DirectorsAlan Robert Wallace and Debra Jayne Wallace
Company StatusActive
Company Number03509140
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Previous NameHighline Road Markings Ltd

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Alan Robert Wallace
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressGreenacres Burnham Road
Latchingdon
Chelmsford
Essex
CM3 6HA
Director NameMrs Debra Jayne Wallace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGreenacres Burnham Road
Latchingdon
Chelmsford
Essex
CM3 6HA
Secretary NameMrs Debra Jayne Wallace
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGreenacres Burnham Road
Latchingdon
Chelmsford
Essex
CM3 6HA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehighlineroadmarkings-essex.co.uk

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alan Robert Wallace
50.00%
Ordinary
50 at £1Debra Jayne Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£270,539
Cash£114,149
Current Liabilities£152,386

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

6 July 2009Delivered on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 January 2000Delivered on: 21 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
11 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
20 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 August 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
23 August 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 130
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 1 May 2016
  • GBP 130
(4 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 110
(6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 110
(6 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 110
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 110
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 110
(3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Director's details changed for Alan Robert Wallace on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Robert Wallace on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Debra Jayne Wallace on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Debra Jayne Wallace on 11 February 2010 (2 pages)
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 February 2009Director and secretary's change of particulars / debra wallace / 01/02/2009 (1 page)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Director and secretary's change of particulars / debra wallace / 01/02/2009 (1 page)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Director's change of particulars / alan wallace / 01/02/2009 (1 page)
16 February 2009Director's change of particulars / alan wallace / 01/02/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
14 February 2007Return made up to 12/02/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 February 2006Return made up to 12/02/06; full list of members (2 pages)
15 February 2006Return made up to 12/02/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
22 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 April 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 September 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
20 September 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
17 February 2004Return made up to 12/02/04; full list of members (7 pages)
21 September 2003Registered office changed on 21/09/03 from: heath house 225-229 frimley green road frimley green camberley surrey GU16 6LD (1 page)
21 September 2003Registered office changed on 21/09/03 from: heath house 225-229 frimley green road frimley green camberley surrey GU16 6LD (1 page)
11 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
11 June 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
13 February 2003Return made up to 12/02/03; full list of members (7 pages)
28 June 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
28 June 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
6 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
6 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
10 April 2001Full accounts made up to 28 February 2001 (11 pages)
10 April 2001Full accounts made up to 28 February 2001 (11 pages)
13 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Full accounts made up to 28 February 2000 (9 pages)
19 April 2000Full accounts made up to 28 February 2000 (9 pages)
8 February 2000Return made up to 12/02/00; full list of members (6 pages)
8 February 2000Return made up to 12/02/00; full list of members (6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Full accounts made up to 28 February 1999 (9 pages)
1 December 1999Full accounts made up to 28 February 1999 (9 pages)
21 July 1999Registered office changed on 21/07/99 from: white house 81/83 high street bagshot surrey GU19 5AH (1 page)
21 July 1999Registered office changed on 21/07/99 from: white house 81/83 high street bagshot surrey GU19 5AH (1 page)
8 February 1999Return made up to 12/02/99; full list of members (6 pages)
8 February 1999Return made up to 12/02/99; full list of members (6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed;new director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998Company name changed highline road markings LTD\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed highline road markings LTD\certificate issued on 19/02/98 (2 pages)
12 February 1998Incorporation (16 pages)
12 February 1998Incorporation (16 pages)