Hooke Highways Limited

DataGardener
hooke highways limited
live
Medium

Hooke Highways Limited

08149736Private Limited With Share Capital

Unit 6 Greystones Yard, Nottinghill Way, Lower Weare, BS262JU
Incorporated

19/07/2012

Company Age

13 years

Directors

3

Employees

149

SIC Code

52290

Risk

low risk

Company Overview

Registration, classification & business activity

Hooke Highways Limited (08149736) is a private limited with share capital incorporated on 19/07/2012 (13 years old) and registered in lower weare, BS262JU. The company operates under SIC code 52290 - other transportation support activities.

Hooke highways limited is a specialist traffic management supplier with a number of depots across the south of england.

Private Limited With Share Capital
SIC: 52290
Medium
Incorporated 19/07/2012
BS262JU
149 employees

Financial Overview

Total Assets

£3.21M

Liabilities

£1.36M

Net Assets

£1.85M

Turnover

£13.76M

Cash

£229.7K

Key Metrics

149

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-01-2025
Memorandum Articles
Category:Incorporation
Date:29-11-2024
Resolution
Category:Resolution
Date:29-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2024
Confirmation Statement
Category:Confirmation Statement
Date:05-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Accounts Amended With Made Up Date
Category:Accounts
Date:07-03-2023
Accounts Amended With Made Up Date
Category:Accounts
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2020
Capital Alter Shares Subdivision
Category:Capital
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Resolution
Category:Resolution
Date:28-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2020
Capital Allotment Shares
Category:Capital
Date:07-02-2020
Capital Cancellation Shares
Category:Capital
Date:21-01-2020
Capital Return Purchase Own Shares
Category:Capital
Date:13-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Capital Cancellation Shares
Category:Capital
Date:04-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:04-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2019
Capital Cancellation Shares
Category:Capital
Date:17-09-2018
Capital Return Purchase Own Shares
Category:Capital
Date:17-09-2018
Capital Cancellation Shares
Category:Capital
Date:24-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:24-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2018
Capital Cancellation Shares
Category:Capital
Date:25-01-2018
Capital Return Purchase Own Shares
Category:Capital
Date:25-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:16-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Legacy
Category:Mortgage
Date:09-11-2012
Termination Director Company With Name
Category:Officers
Date:28-08-2012
Incorporation Company
Category:Incorporation
Date:19-07-2012

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 6, Greystone Yard, Notting Hill Way, Weare, Axbridge, BS262JURegistered

Contact