Get an alert when KENSON HIGHWAYS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-30 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-28 (in 5mo)

Last made up 2025-10-14

Watchouts

None on the register

Cash

£4M

+69.5% highest in 3 filed years

Net assets

£6M

+15.6% highest in 3 filed years

Employees

142

+9.2% highest in 3 filed years

Profit before tax

£2M

-2.9% vs 2024

Name history

Renamed 6 times since incorporation

  1. KENSON HIGHWAYS LIMITED 2022-03-02 → present
  2. KENSON CONTRACTORS (BENINGTON) LIMITED 2022-01-11 → 2022-03-02
  3. KENSON HIGHWAYS LIMITED 2021-03-17 → 2022-01-11
  4. KENSON CONTRACTORS (BENINGTON) LIMITED 2020-11-03 → 2021-03-17
  5. KENSON HIGHWAYS LIMITED 2020-11-02 → 2020-11-03
  6. KENSONS HIGHWAYS LIMITED 2020-10-29 → 2020-11-02
  7. KENSON CONTRACTORS (BENINGTON) LIMITED 1977-05-24 → 2020-10-29

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £517,578£1,703,834£1,654,219
Net profit £725,385£1,385,424£1,505,862
Cash £507,994£2,474,973£4,195,415
Total assets less current liabilities £5,047,175£6,590,264£7,390,028
Net assets £4,098,827£5,484,250£6,340,112
Equity £2,654,268£2,769,381£4,098,827£5,484,250£6,340,112
Average employees 118130142
Wages £9,316,806£11,954,339£16,867,195

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 5 resigned

Name Role Appointed Born Nationality
YABSLEY, Paul John Secretary 2015-06-26
SHELLEY, David Jonathan Director 2023-01-01 Nov 1985 British
YABSLEY, Christopher Harold Director 2010-04-30 Mar 1986 British
YABSLEY, Jonathan Rees Director 2010-04-30 Dec 1983 British
YABSLEY, Mark Paul Director 2010-04-30 Jul 1990 British
YABSLEY, Paul John Director 2005-03-23 May 1955 British
Show 5 resigned officers
Name Role Appointed Resigned
HUNT, Bryan Dominic Secretary 2005-03-23
NASH HARVEY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-03-23 2008-04-06
HARRISON, Phil Director 2001-11-01 2005-03-23
HUNT, Bryan Dominic Director 2005-03-23
HUNT, Kenneth Joseph Director 2004-03-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Yabsley Holdings Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm 2016-06-01 Active

Filing timeline

Last 20 of 164 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-03-02 CERTNM Certificate change of name company PDF
  • 2022-01-11 CERTNM Certificate change of name company PDF
  • 2021-03-17 RESOLUTIONS Resolution PDF
  • 2020-11-03 RESOLUTIONS Resolution PDF
  • 2020-11-02 RESOLUTIONS Resolution PDF
Date Type Category Description
2026-04-08 AD01 address Change registered office address company with date old address new address PDF
2025-12-31 AA accounts Accounts with accounts type full PDF
2025-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 AA accounts Accounts with accounts type full PDF
2024-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-22 AA accounts Accounts with accounts type full PDF
2023-12-14 AA01 accounts Change account reference date company previous shortened PDF
2023-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-20 CH01 officers Change person director company with change date PDF
2023-01-11 AP01 officers Appoint person director company with name date PDF
2022-12-21 AA accounts Accounts with accounts type full PDF
2022-11-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-02 CERTNM change-of-name Certificate change of name company PDF
2022-01-11 CERTNM change-of-name Certificate change of name company PDF
2021-12-30 AA accounts Accounts with accounts type full PDF
2021-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-29 AA accounts Accounts with accounts type full PDF
2021-03-17 RESOLUTIONS resolution Resolution PDF
2020-11-03 RESOLUTIONS resolution Resolution PDF
2020-11-02 RESOLUTIONS resolution Resolution PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page