Company NameBalfour Beatty Civils Limited
Company StatusActive
Company Number00637008
CategoryPrivate Limited Company
Incorporation Date14 September 1959(64 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(56 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
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
Appointed17 March 2021(61 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Peter Leslie Mumford
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(63 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(56 years, 1 month after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePeter Malcolm Birse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressLangscott Lower Street
Dittisham
Dartmouth
Devon
TQ6 0HY
Director NameDavid John Downing
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address235 The Ridgeway
St Albans
Hertfordshire
AL4 9XG
Secretary NameDavid John Swales
NationalityBritish
StatusResigned
Appointed18 October 1991(32 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address7 The Dales
Cottingham
North Humberside
HU16 5JN
Secretary NameAndrew Stuart Cunningham Church
NationalityBritish
StatusResigned
Appointed25 April 1994(34 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 April 1994)
RoleCompany Director
Correspondence Address12 Station Road
Endon
Stoke-On Trent
Staffordshire
ST9 9DR
Director NameM Martin Budden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(35 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
8 Thorner Lane
Leeds
West Yorkshire
LS14 3AR
Director NameMr David George Goose
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(35 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Brigg Road
Wrawby
Brigg
Ne Lincolnshire
DN20 8RD
Director NameMichael Alan Griffin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(35 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 April 1995)
RoleCompany Director
Correspondence Address14 Coulson Drive
Worle
Weston Super Mare
Avon
BS22 0QL
Director NameMrs Heather Ann Craven
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(42 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameMr Robert Adams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(42 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Isle Close
Crowle
Scunthorpe
Lincolnshire
DN17 4NR
Director NameMr Stephen Paul Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(42 years, 7 months after company formation)
Appointment Duration10 months (resigned 12 February 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Spinney
Wetherby
West Yorkshire
LS22 7XP
Director NameAnthony James Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(42 years, 7 months after company formation)
Appointment Duration10 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 South Parade
Croft-On-Tees
North Yorkshire
DL2 2SN
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(44 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Timothy Mark Thrall
NationalityBritish
StatusResigned
Appointed15 October 2004(45 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Oaks
Park Avenue Barlow
Selby
North Yorkshire
YO8 8JH
Secretary NameMr Philip Hugh Morris
StatusResigned
Appointed26 February 2010(50 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2010)
RoleCompany Director
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(50 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grimston Grange
Sherburn Road
Tadcaster
North Yorkshire
LS24 9BX
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(51 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence Address3 Grimston Grange
Sherburn Road
Tadcaster
North Yorkshire
LS24 9BX
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(51 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(53 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(53 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 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
Appointed30 August 2013(53 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 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(54 years, 6 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 Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(54 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(55 years, 3 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 NameMr John Keaveney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2015(55 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
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(55 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(56 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Graham Ronald Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(57 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Thomas Allan Edgcumbe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(57 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleChartered Management Accountant
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
Appointed10 February 2021(61 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBirse Group Services Limited (Corporation)
StatusResigned
Appointed21 February 2002(42 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2004)
Correspondence AddressHumber Road
Barton Upon Humber
North Lincolnshire
DN18 5BW

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

5m at £1Balfour Beatty Group Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 June 2004Delivered on: 5 July 2004
Satisfied on: 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details.
Fully Satisfied
4 February 1993Delivered on: 17 February 1993
Satisfied on: 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and Each of Thesecured Parties (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the charge as agent and trustee for itself and each of the secured parties under the terms of the composite guarantee and debenture.
Particulars: (Please see relevant form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
4 January 2024Termination of appointment of Mark William Bullock as a director on 31 December 2023 (1 page)
4 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 October 2022Appointment of Mr Peter Leslie Mumford as a director on 20 October 2022 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 July 2022Termination of appointment of Thomas Allan Edgcumbe as a director on 28 February 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 April 2021Termination of appointment of James Joseph Duffy as a director on 17 March 2021 (1 page)
7 April 2021Appointment of Michael Kane Dallas as a director on 17 March 2021 (2 pages)
24 March 2021Termination of appointment of Graham Ronald Hill as a director on 17 February 2021 (1 page)
16 March 2021Appointment of Mr Mark William Bullock as a director on 10 February 2021 (2 pages)
16 March 2021Termination of appointment of Dean John Banks as a director on 10 February 2021 (1 page)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 February 2019Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
11 October 2018Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
11 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
11 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
14 August 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
14 August 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017
(2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 11/09/2017
(2 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
16 June 2017Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Mr Graham Ronald Hill as a director on 14 June 2017 (2 pages)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Samuel Kennedy as a director on 31 January 2017 (1 page)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
26 July 2016Director's details changed for David Samuel Kennedy on 7 April 2016 (2 pages)
1 July 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
1 July 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (10 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)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Paul Francis Gandy as a director on 24 March 2016 (1 page)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of David Samuel Kennedy as a director on 24 March 2016 (2 pages)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Christopher Charles Millard as a director on 31 December 2015 (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)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000,000
(7 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5,000,000
(7 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (24 pages)
2 September 2015Full accounts made up to 31 December 2014 (24 pages)
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)
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)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Doctor Christopher Charles Millard as a director on 6 March 2015 (2 pages)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Neil Patterson as a director on 30 January 2015 (1 page)
30 January 2015Appointment of John Keaveney as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of John Keaveney as a director on 30 January 2015 (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)
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)
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)
4 November 2014Full accounts made up to 31 December 2013 (26 pages)
4 November 2014Full accounts made up to 31 December 2013 (26 pages)
24 October 2014Termination of appointment of Bill Kingwill as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Bill Kingwill as a director on 24 October 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)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000,000
(6 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000,000
(6 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Company name changed birse civils LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
1 October 2014Company name changed birse civils LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Change of name notice (2 pages)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Paul Francis Gandy as a director on 26 August 2014 (2 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
30 June 2014Termination of appointment of Murray Easton as a director (1 page)
30 June 2014Termination of appointment of Murray Easton as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (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)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
18 October 2013Register inspection address has been changed (1 page)
18 October 2013Register inspection address has been changed (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,000,000
(8 pages)
18 October 2013Register(s) moved to registered inspection location (1 page)
18 October 2013Register(s) moved to registered inspection location (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5,000,000
(8 pages)
4 October 2013Accounts made up to 31 December 2012 (26 pages)
4 October 2013Accounts made up to 31 December 2012 (26 pages)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
5 July 2013Appointment of John Anthony Meade Walsh as a director (2 pages)
5 July 2013Appointment of John Anthony Meade Walsh as a director (2 pages)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Termination of appointment of Hector Macaulay as a director (1 page)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Termination of appointment of Stephen Kennedy as a director (1 page)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Termination of appointment of Stephen Kennedy as a director (1 page)
22 May 2013Termination of appointment of Hector Macaulay as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
20 March 2013Appointment of Stephen John Waite as a director (2 pages)
20 March 2013Appointment of Stephen John Waite as a director (2 pages)
8 March 2013Appointment of William Owen Aitchison as a director (2 pages)
8 March 2013Appointment of William Owen Aitchison as a director (2 pages)
1 March 2013Appointment of Bill Kingwill as a director (2 pages)
1 March 2013Appointment of Robert Vincent Walker as a director (2 pages)
1 March 2013Appointment of Neil Patterson as a director (2 pages)
1 March 2013Appointment of Robert Vincent Walker as a director (2 pages)
1 March 2013Appointment of Neil Patterson as a director (2 pages)
1 March 2013Appointment of Bill Kingwill as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
20 December 2012Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 December 2012 (1 page)
20 November 2012Termination of appointment of Mark Johnson as a director (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)
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)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts made up to 31 December 2011 (26 pages)
20 September 2012Accounts made up to 31 December 2011 (26 pages)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts made up to 31 December 2010 (25 pages)
23 August 2011Accounts made up to 31 December 2010 (25 pages)
28 March 2011Director's details changed for Mark Farrah on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mark Farrah on 28 March 2011 (2 pages)
23 March 2011Termination of appointment of Robert Adams as a director (1 page)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
23 March 2011Appointment of Mr Murray John Easton as a director (2 pages)
23 March 2011Termination of appointment of Robert Adams as a director (1 page)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 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)
2 October 2010Accounts made up to 31 December 2009 (25 pages)
2 October 2010Accounts made up to 31 December 2009 (25 pages)
23 June 2010Appointment of Mr Stephen James Kennedy as a director (2 pages)
23 June 2010Appointment of Mr Stephen James Kennedy as a director (2 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 June 2010Statement of company's objects (2 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 March 2010Appointment of Mr Marshall Duncan Scott as a director (2 pages)
23 March 2010Appointment of Mr Philip Hugh Morris as a secretary (1 page)
23 March 2010Termination of appointment of Timothy Thrall as a director (1 page)
23 March 2010Appointment of Mr Mark Richard Johnson as a director (2 pages)
23 March 2010Appointment of Mr Marshall Duncan Scott as a director (2 pages)
23 March 2010Termination of appointment of Timothy Thrall as a director (1 page)
23 March 2010Termination of appointment of Timothy Thrall as a secretary (1 page)
23 March 2010Appointment of Mr Philip Hugh Morris as a secretary (1 page)
23 March 2010Termination of appointment of Timothy Thrall as a secretary (1 page)
23 March 2010Appointment of Mr Mark Richard Johnson as a director (2 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts made up to 31 December 2008 (24 pages)
5 November 2009Accounts made up to 31 December 2008 (24 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (4 pages)
9 October 2008Accounts made up to 31 December 2007 (22 pages)
9 October 2008Accounts made up to 31 December 2007 (22 pages)
4 March 2008Accounts made up to 28 April 2007 (17 pages)
4 March 2008Accounts made up to 28 April 2007 (17 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 October 2007Return made up to 18/10/07; full list of members (2 pages)
24 October 2007Return made up to 18/10/07; full list of members (2 pages)
6 November 2006Return made up to 18/10/06; full list of members (7 pages)
6 November 2006Return made up to 18/10/06; full list of members (7 pages)
4 October 2006Registered office changed on 04/10/06 from: hill house 1 little new street london EC4A 3TR (1 page)
4 October 2006Full accounts made up to 30 April 2006 (17 pages)
4 October 2006Registered office changed on 04/10/06 from: hill house 1 little new street london EC4A 3TR (1 page)
4 October 2006Full accounts made up to 30 April 2006 (17 pages)
24 March 2006Registered office changed on 24/03/06 from: 3 grimston grange sherburn road tadcaster north yorkshire LS24 9BX (1 page)
24 March 2006Registered office changed on 24/03/06 from: 3 grimston grange sherburn road tadcaster north yorkshire LS24 9BX (1 page)
19 December 2005Return made up to 18/10/05; full list of members (7 pages)
19 December 2005Return made up to 18/10/05; full list of members (7 pages)
14 December 2005Full accounts made up to 30 April 2005 (17 pages)
14 December 2005Full accounts made up to 30 April 2005 (17 pages)
22 October 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
22 October 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: P.O. Box 7, humber road barton-on-humber north lincolnshire DN18 5BW (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Full accounts made up to 30 April 2004 (24 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Full accounts made up to 30 April 2004 (24 pages)
20 October 2004Registered office changed on 20/10/04 from: P.O. Box 7, humber road barton-on-humber north lincolnshire DN18 5BW (1 page)
5 July 2004Particulars of mortgage/charge (4 pages)
5 July 2004Particulars of mortgage/charge (4 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
26 January 2004Full accounts made up to 30 April 2003 (16 pages)
26 January 2004Full accounts made up to 30 April 2003 (16 pages)
22 December 2003Return made up to 18/10/03; full list of members (8 pages)
22 December 2003Return made up to 18/10/03; full list of members (8 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
18 November 2003£ nc 10000/5000000 30/04/03 (1 page)
18 November 2003Ad 30/04/03--------- £ si 4990900@1=4990900 £ ic 9100/5000000 (2 pages)
18 November 2003£ nc 10000/5000000 30/04/03 (1 page)
18 November 2003Ad 30/04/03--------- £ si 4990900@1=4990900 £ ic 9100/5000000 (2 pages)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
5 March 2003Full accounts made up to 30 April 2002 (11 pages)
9 January 2003Return made up to 18/10/02; full list of members (8 pages)
9 January 2003Return made up to 18/10/02; full list of members (8 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
22 February 2002Company name changed birse cl LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed birse cl LIMITED\certificate issued on 22/02/02 (2 pages)
21 February 2002Company name changed janaft LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed janaft LIMITED\certificate issued on 21/02/02 (2 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
5 September 2001Full accounts made up to 30 April 2001 (8 pages)
5 September 2001Full accounts made up to 30 April 2001 (8 pages)
8 February 2001Full accounts made up to 30 April 2000 (8 pages)
8 February 2001Full accounts made up to 30 April 2000 (8 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 30 April 1999 (8 pages)
8 September 1999Full accounts made up to 30 April 1999 (8 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
10 February 1999Full accounts made up to 30 April 1998 (8 pages)
10 November 1998Return made up to 18/10/98; no change of members (9 pages)
10 November 1998Return made up to 18/10/98; no change of members (9 pages)
5 February 1998Full accounts made up to 30 April 1997 (8 pages)
5 February 1998Full accounts made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 November 1996Full accounts made up to 30 April 1996 (8 pages)
26 November 1996Return made up to 18/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 November 1996Full accounts made up to 30 April 1996 (8 pages)
26 November 1996Return made up to 18/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
13 November 1995Return made up to 18/10/95; no change of members (12 pages)
10 November 1995Full accounts made up to 30 April 1995 (8 pages)
10 November 1995Full accounts made up to 30 April 1995 (8 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
6 October 1995Director resigned (4 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (4 pages)
6 October 1995New director appointed (2 pages)
28 September 1995New director appointed (4 pages)
28 September 1995New director appointed (4 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 February 1993Particulars of mortgage/charge (11 pages)
17 February 1993Particulars of mortgage/charge (11 pages)
14 September 1959Incorporation (10 pages)
14 September 1959Incorporation (10 pages)