Company NameHighway Developments Limited
DirectorsGwyneth Mary Frampton and Andrew James Ker Frampton
Company StatusActive
Company Number00678499
CategoryPrivate Limited Company
Incorporation Date21 December 1960(63 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gwyneth Mary Frampton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Andrew James Ker Frampton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(51 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Jeffrey Charles Seabrook
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration22 years (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameMr Clive Petter Frampton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration25 years, 2 months (resigned 25 February 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressArundel 5 Rose Walk
Purley
Surrey
CR8 3LJ
Secretary NameMr John William Powis
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address17 Oakley Drive
Bromley
Kent
BR2 8PL
Secretary NameMr Jeffrey Charles Seabrook
NationalityBritish
StatusResigned
Appointed31 December 1994(34 years after company formation)
Appointment Duration19 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300 at £0.1C.p. Frampton
30.00%
Ordinary
300 at £0.1G.m. Frampton
30.00%
Ordinary
100 at £0.1Andrew Frampton
10.00%
Ordinary
100 at £0.1David Frampton
10.00%
Ordinary
100 at £0.1Mark Frampton
10.00%
Ordinary
100 at £0.1Sarah Frampton
10.00%
Ordinary

Financials

Year2014
Net Worth£3,773,475
Cash£262,207
Current Liabilities£251,133

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 February 1996Delivered on: 14 February 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 to 77A (odd numbers) burnt ash lane, bromley, kent t/no. SGL68840 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Outstanding
12 February 1996Delivered on: 14 February 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of addington road, south croydon, surrey t/no. SY156098 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Outstanding
12 February 1996Delivered on: 14 February 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 addington road, selsdon, south croydon, surrey t/no. SGL11258 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Outstanding
12 February 1996Delivered on: 14 February 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212A, 212B, 214 to 220 (even numbers) addington road, and land at the rear of selsdon house, south croydon, surrey t/no. SGL235930 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Outstanding
11 February 1992Delivered on: 17 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 purley knoll purley surrey t/n 8135 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1990Delivered on: 19 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 addington road selsdon l/borough of croydon t/n sgl 11258 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1989Delivered on: 17 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71-77A (odd nos) and 83 and 85 burnt ash lane, l/b of bromley t/n sgl 68840 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1989Delivered on: 17 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212A/212B and 214-220 (even nos) addington road, selsdon and land at the rear thereof t/n sgl 235930 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 February 1996Delivered on: 14 February 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property assets and rights of the company present and future.
Outstanding
29 May 1984Delivered on: 1 June 1984
Persons entitled: International Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from kenneth petter frampton to the chargee on any account whatsoever.
Particulars: 212A,212B, and 214 to 220 (even nos) addington road and land at the rear thereof selsdon l/b of croydon title no sgl 235930. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 September 2023Appointment of Mr David Kingsley Frampton as a director on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Andrew James Ker Frampton on 25 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Andrew James Ker Frampton on 18 September 2023 (2 pages)
15 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 July 2020Change of details for Mrs Gwyneth Mary Frampton as a person with significant control on 24 March 2019 (2 pages)
30 June 2020Notification of Richard Ian Haffenden as a person with significant control on 24 March 2019 (2 pages)
30 June 2020Cessation of Clive Petter Frampton as a person with significant control on 24 March 2019 (1 page)
30 June 2020Change of details for Mrs Gwyneth Mary Frampton as a person with significant control on 17 January 2020 (2 pages)
30 June 2020Cessation of Richard Ian Haffenden as a person with significant control on 17 January 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Director's details changed for Mrs Gwyneth Mary Frampton on 4 June 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2018Director's details changed for Mr Andrew James Ker Frampton on 8 November 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 April 2017Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page)
21 April 2017Termination of appointment of Clive Petter Frampton as a director on 25 February 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Change of share class name or designation (2 pages)
22 July 2016Change of share class name or designation (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD on 12 March 2014 (1 page)
7 January 2014Termination of appointment of Jeffrey Seabrook as a secretary (1 page)
7 January 2014Termination of appointment of Jeffrey Seabrook as a secretary (1 page)
7 January 2014Termination of appointment of Jeffrey Seabrook as a director (1 page)
7 January 2014Termination of appointment of Jeffrey Seabrook as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
5 January 2013Full accounts made up to 31 March 2012 (15 pages)
17 October 2012Appointment of Mr Andrew James Ker Frampton as a director (2 pages)
17 October 2012Appointment of Mr Andrew James Ker Frampton as a director (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Full accounts made up to 31 March 2010 (17 pages)
10 January 2011Full accounts made up to 31 March 2010 (17 pages)
17 May 2010Sub-division of shares on 23 March 2010 (5 pages)
17 May 2010Resolutions
  • RES13 ‐ Ordinary shares of 10P each 23/03/2010
(1 page)
17 May 2010Resolutions
  • RES13 ‐ Ordinary shares of 10P each 23/03/2010
(1 page)
17 May 2010Sub-division of shares on 23 March 2010 (5 pages)
6 February 2010Full accounts made up to 31 March 2009 (15 pages)
6 February 2010Full accounts made up to 31 March 2009 (15 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Full accounts made up to 31 March 2008 (18 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Full accounts made up to 31 March 2008 (18 pages)
12 December 2008Return made up to 31/12/07; full list of members (4 pages)
12 December 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Full accounts made up to 31 March 2007 (18 pages)
2 January 2008Full accounts made up to 31 March 2007 (18 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 January 2004Full accounts made up to 31 March 2003 (15 pages)
27 January 2004Full accounts made up to 31 March 2003 (15 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
29 January 2003Full accounts made up to 31 March 2002 (14 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 December 2001Full accounts made up to 31 March 2001 (16 pages)
11 December 2001Full accounts made up to 31 March 2001 (16 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (16 pages)
7 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (16 pages)
23 January 1998Full accounts made up to 31 March 1997 (16 pages)
6 April 1997Return made up to 31/12/96; full list of members (6 pages)
6 April 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (17 pages)
22 January 1997Full accounts made up to 31 March 1996 (17 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)