Company NameBalvac Limited
Company StatusActive
Company Number00280220
CategoryPrivate Limited Company
Incorporation Date4 October 1933(90 years, 7 months ago)
Previous NamesWhitley Moran & Company,Limited and Balvac Whitley Moran Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Bailey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(77 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen John Helliwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(85 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Angus Michael Barry
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(88 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 August 2022(88 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(88 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(82 years after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePeter John Steckelmacher
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address13 Park View Road
London
N3 2JB
Director NameGraham Alfred Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1992)
RoleCivil Engineer
Correspondence Address2 Spencer Road
Aylesbury
Buckinghamshire
HP21 7LR
Director NameMr Peter John Dennis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 22 March 2011)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameDavid Rae Moffett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2005)
RoleCivil Engineer
Correspondence AddressWittam 14 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameJoseph Neil Leah
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 1995)
RoleQuantity Surveyor
Correspondence AddressShepherds Bank Stockport Road
Thelwall
Warrington
Cheshire
WA4 4TZ
Director NameDouglas Gordon Mackenzie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleCivil Engineer
Correspondence Address18 Beverley Drive
Gayton
Wirral
Merseyside
L60 3RP
Director NameAnthony William Merricks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2002)
RoleCivil Engineer
Correspondence AddressFeldheim Wedmans Lane
Rotherwick
Basingstoke
Hampshire
RG27 9BT
Secretary NamePeter John Steckelmacher
NationalityBritish
StatusResigned
Appointed20 April 1992(58 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address13 Park View Road
London
N3 2JB
Secretary NamePaul Edward Cochiese Ferguson
NationalityBritish
StatusResigned
Appointed01 January 1995(61 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressGreat Oaks
Haroldslea Drive
Horley
Surrey
RH6 9DU
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed21 March 1997(63 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hurst Way
South Croydon
Surrey
CR2 7AP
Secretary NamePhilip Hugh Morris
NationalityBritish
StatusResigned
Appointed18 August 1997(63 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence Address13 Magazine Place
Leatherhead
Surrey
KT22 8AZ
Secretary NamePhilip Michael Wright
NationalityBritish
StatusResigned
Appointed01 May 1998(64 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sorbie Close
Weybridge
Surrey
KT13 0TP
Director NameMr Keith John Barrow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(69 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Sherwood Road
Meols
Wirral
CH47 9RS
Wales
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed22 September 2003(70 years after company formation)
Appointment Duration7 years (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Alexander James Doull
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(72 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2023)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(77 years after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Paul Richard Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(77 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(77 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(79 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(79 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(80 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(80 years, 8 months after company formation)
Appointment Duration6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(81 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(81 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(81 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(82 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMalcolm Osullivan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(85 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Craig McGowan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(88 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2022(88 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15.1k at £1Balfour Beatty LTD
99.99%
Ordinary
1 at £1Balfour Beatty Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
22 August 2019Termination of appointment of Malcolm Osullivan as a director on 31 May 2019 (1 page)
8 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
5 March 2019Appointment of Philip Michael Wright as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of David Andrew Bruce as a director on 5 March 2019 (1 page)
5 March 2019Appointment of Mr Stephen John Helliwell as a director on 5 March 2019 (2 pages)
5 March 2019Appointment of Malcolm Osullivan as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Dean John Banks as a director on 5 March 2019 (1 page)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
4 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,100
(5 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,100
(5 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15,100
(6 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15,100
(6 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
26 September 2014Full accounts made up to 31 December 2013 (9 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Register inspection address has been changed (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 15,100
(5 pages)
14 May 2014Register inspection address has been changed (1 page)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 15,100
(5 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Full accounts made up to 31 December 2012 (8 pages)
5 November 2013Full accounts made up to 31 December 2012 (8 pages)
21 June 2013Termination of appointment of Paul Brown as a director (1 page)
21 June 2013Termination of appointment of Paul Brown as a director (1 page)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 December 2012Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ on 20 December 2012 (1 page)
20 December 2012Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ on 20 December 2012 (1 page)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
25 April 2012Full accounts made up to 31 December 2011 (8 pages)
25 April 2012Full accounts made up to 31 December 2011 (8 pages)
6 July 2011Full accounts made up to 31 December 2010 (8 pages)
6 July 2011Full accounts made up to 31 December 2010 (8 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 March 2011Termination of appointment of Peter Dennis as a director (1 page)
23 March 2011Appointment of Mr Mark Richard Johnson as a director (2 pages)
23 March 2011Appointment of Mr Paul Brown as a director (2 pages)
23 March 2011Appointment of Mr Paul Brown as a director (2 pages)
23 March 2011Termination of appointment of Peter Dennis as a director (1 page)
23 March 2011Appointment of Mr Mark Richard Johnson as a director (2 pages)
23 March 2011Appointment of Mr Richard Bailey as a director (2 pages)
23 March 2011Appointment of Mr Richard Bailey as a director (2 pages)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
15 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
15 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
14 September 2010Full accounts made up to 31 December 2009 (8 pages)
14 September 2010Full accounts made up to 31 December 2009 (8 pages)
6 July 2010Secretary's details changed for Mr Philip Hugh Morris on 15 May 2010 (1 page)
6 July 2010Director's details changed for Peter John Dennis on 15 May 2010 (2 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Peter John Dennis on 15 May 2010 (2 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Alexander James Doull on 15 May 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Philip Hugh Morris on 15 May 2010 (1 page)
6 July 2010Director's details changed for Alexander James Doull on 15 May 2010 (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2010Statement of company's objects (2 pages)
5 May 2010Termination of appointment of Keith Barrow as a director (1 page)
5 May 2010Termination of appointment of Keith Barrow as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (8 pages)
15 October 2009Full accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 15/05/09; full list of members (6 pages)
11 June 2009Return made up to 15/05/09; full list of members (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (9 pages)
31 October 2008Full accounts made up to 31 December 2007 (9 pages)
15 July 2008Return made up to 20/04/08; no change of members (7 pages)
15 July 2008Return made up to 20/04/08; no change of members (7 pages)
5 September 2007Full accounts made up to 31 December 2006 (8 pages)
5 September 2007Full accounts made up to 31 December 2006 (8 pages)
17 June 2007Return made up to 20/04/07; no change of members (7 pages)
17 June 2007Return made up to 20/04/07; no change of members (7 pages)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road, thornton heath, surrey CR7 7XA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday road, thornton heath, surrey CR7 7XA (1 page)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (7 pages)
18 May 2006Return made up to 20/04/06; full list of members (7 pages)
18 May 2006Return made up to 20/04/06; full list of members (7 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
26 October 2005Full accounts made up to 31 December 2004 (8 pages)
15 June 2005Return made up to 20/04/05; full list of members (7 pages)
15 June 2005Return made up to 20/04/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (9 pages)
11 August 2004Return made up to 20/04/04; full list of members (7 pages)
11 August 2004Return made up to 20/04/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
14 October 2003Company name changed balvac whitley moran LIMITED\certificate issued on 14/10/03 (3 pages)
14 October 2003Company name changed balvac whitley moran LIMITED\certificate issued on 14/10/03 (3 pages)
14 October 2003Registered office changed on 14/10/03 from: osborn way, hook, hampshire, RG27 9HX (1 page)
14 October 2003Registered office changed on 14/10/03 from: osborn way, hook, hampshire, RG27 9HX (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
9 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
29 July 2002Auditors resignation (1 page)
29 July 2002Auditors resignation (1 page)
27 June 2002Full accounts made up to 31 December 2001 (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
21 May 2001Return made up to 20/04/01; full list of members (7 pages)
21 May 2001Return made up to 20/04/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
12 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2000Return made up to 20/04/00; full list of members (7 pages)
8 May 2000Return made up to 20/04/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/99
(6 pages)
21 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/99
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
18 April 1998Return made up to 20/04/98; full list of members (4 pages)
18 April 1998Return made up to 20/04/98; full list of members (4 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
23 April 1997Return made up to 20/04/97; no change of members (4 pages)
23 April 1997Return made up to 20/04/97; no change of members (4 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Return made up to 20/04/96; full list of members (6 pages)
25 April 1996Return made up to 20/04/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 20/04/95; no change of members (4 pages)
20 June 1995Return made up to 20/04/95; no change of members (4 pages)
5 February 1995Director resigned (1 page)
5 February 1995Director resigned (1 page)
15 January 1995Secretary resigned;new secretary appointed (2 pages)
15 January 1995Secretary resigned;new secretary appointed (2 pages)
27 October 1994Full accounts made up to 31 December 1993 (8 pages)
27 October 1994Full accounts made up to 31 December 1993 (8 pages)
4 May 1994Return made up to 20/04/94; no change of members
  • 363(287) ‐ Registered office changed on 04/05/94
(6 pages)
4 May 1994Return made up to 20/04/94; no change of members
  • 363(287) ‐ Registered office changed on 04/05/94
(6 pages)
7 November 1993Full accounts made up to 31 December 1992 (7 pages)
7 November 1993Full accounts made up to 31 December 1992 (7 pages)
21 June 1993Director resigned (2 pages)
21 June 1993Director resigned (2 pages)
21 May 1993Return made up to 20/04/93; full list of members (7 pages)
21 May 1993Return made up to 20/04/93; full list of members (7 pages)
22 October 1992Director resigned (2 pages)
22 October 1992Director resigned (2 pages)
3 June 1992Return made up to 20/04/92; no change of members (7 pages)
3 June 1992Return made up to 20/04/92; no change of members (7 pages)
30 March 1992Full accounts made up to 31 December 1991 (7 pages)
30 March 1992Full accounts made up to 31 December 1991 (7 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
20 February 1992Secretary resigned;new secretary appointed (2 pages)
18 December 1991Director resigned (2 pages)
18 December 1991Director resigned (2 pages)
5 June 1991New director appointed (2 pages)
5 June 1991New director appointed (2 pages)
14 May 1991Return made up to 20/04/91; no change of members (7 pages)
14 May 1991Return made up to 20/04/91; no change of members (7 pages)
11 March 1991Full accounts made up to 31 December 1990 (7 pages)
11 March 1991Full accounts made up to 31 December 1990 (7 pages)
14 November 1990New director appointed (4 pages)
14 November 1990New director appointed (4 pages)
6 November 1990Director resigned (6 pages)
6 November 1990Director resigned (6 pages)
1 May 1990Full accounts made up to 31 December 1989 (7 pages)
1 May 1990Return made up to 20/04/90; full list of members (6 pages)
1 May 1990Full accounts made up to 31 December 1989 (7 pages)
1 May 1990Return made up to 20/04/90; full list of members (6 pages)
15 August 1989New director appointed (8 pages)
15 August 1989New director appointed (8 pages)
10 August 1989Full accounts made up to 31 December 1988 (7 pages)
10 August 1989Full accounts made up to 31 December 1988 (7 pages)
18 February 1989Secretary resigned;new secretary appointed (1 page)
18 February 1989Secretary resigned;new secretary appointed (1 page)
2 February 1989Registered office changed on 02/02/89 from: 15 ashcroft road po box 4, kirkby, liverpool, L33 7TW (1 page)
2 February 1989Registered office changed on 02/02/89 from: 15 ashcroft road po box 4, kirkby, liverpool, L33 7TW (1 page)
2 November 1988Full accounts made up to 31 December 1987 (7 pages)
2 November 1988Full accounts made up to 31 December 1987 (7 pages)
1 November 1987Return made up to 13/05/87; full list of members (5 pages)
1 November 1987Return made up to 13/05/87; full list of members (5 pages)
29 September 1987New director appointed (4 pages)
29 September 1987New director appointed (4 pages)
19 September 1986Return made up to 11/06/86; full list of members (8 pages)
19 September 1986Full accounts made up to 31 December 1985 (8 pages)
19 September 1986Full accounts made up to 31 December 1985 (8 pages)
19 September 1986Return made up to 11/06/86; full list of members (8 pages)
10 June 1986Registered office changed on 10/06/86 from: 7 victoria street, liverpool, L2 5QA (1 page)
10 June 1986New director appointed (6 pages)
10 June 1986New director appointed (6 pages)
10 June 1986Registered office changed on 10/06/86 from: 7 victoria street, liverpool, L2 5QA (1 page)
22 May 1980Accounts made up to 31 December 1979 (10 pages)
22 May 1980Accounts made up to 31 December 1979 (10 pages)
1 May 1976Accounts made up to 31 December 2075 (6 pages)
1 May 1976Accounts made up to 31 December 2075 (6 pages)
4 October 1933Incorporation (23 pages)
4 October 1933Incorporation (23 pages)