Company NameBalfour Beatty Civil Engineering (SW) Limited
Company StatusActive
Company Number00977817
CategoryPrivate Limited Company
Incorporation Date22 April 1970(53 years, 11 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(46 years, 1 month 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(50 years, 11 months after company formation)
Appointment Duration3 years
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(52 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(45 years, 5 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Albert Hiscock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1998)
RolePlant Director
Correspondence AddressWoodpeckers Betsy Lane
Bransgore
Christchurch
Dorset
BH23 8AQ
Director NameMr Martin Beverley Bodenham Hirst
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years after company formation)
Appointment Duration11 years (resigned 31 May 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTreview
Windfield Drive Winchester Hill
Romsey
Hampshire
SO41 0RA
Director NameMr Peter Brennan Dyball
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1993)
RoleCivil Engineer
Correspondence AddressWest Park Farm
Colehill
Lytchett Matravers
Dorset
BH16 6BS
Secretary NameKenneth Macintosh
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressWoodpecker Cottage Keysworth
Wareham
Dorset
BH20 7BH
Director NameMr Peter John Warren Cross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(23 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivercopse Hamblewood
Botley
Southampton
Hampshire
SO30 2GX
Director NamePeter Evans
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressTurose
Grateley
Andover
Hampshire
Director NameMr Kenneth William Barker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressMillmead Cottage West Street
Winterbourne Stickland
Blandford
Dorset
DT11 0NT
Director NameMr Guy Pitt Hardacre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(28 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameChristopher Graham Haworth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(28 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressAvenue House
3 Beach Road West
Portishead
North Somerset
BS20 7HR
Director NameAdrian Stuart Brennan Dyball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(29 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address4 Cornwall Road
Twickenham
London
TW1 3LS
Secretary NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(31 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Secretary NameMr Henry Lawrence Flint
NationalityBritish
StatusResigned
Appointed05 October 2001(31 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NameNeil Graham Beresford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(32 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2008)
RoleCompany Director
Correspondence Address31 Southgate Road
Southgate
Swansea
SA3 2BY
Wales
Director NameMr Jonathan Edward Kirkland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyn-Y-Coed
Marlbrook Lane, Sale Green
Droitwich
Worcestershire
WR9 7LW
Director NameMr Andrew Crawford
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(32 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameRichard Lee Fielding
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address3 Tower Gardens
Ashby-De-La-Zouch
Leicestershire
LE65 2GZ
Secretary NameMr Francis Declan Finbar Tempany McCormack
NationalityBritish
StatusResigned
Appointed18 March 2008(37 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCob Cottage Shore Road
Bosham
West Sussex
PO18 8HZ
Director NameMr Henry Lawrence Flint
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(38 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard End House
Orchard End Bulford
Salisbury
Wiltshire
SP4 9EA
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(38 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed31 March 2009(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameMrs Emma Campbell
StatusResigned
Appointed15 October 2010(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(41 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(42 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(43 years, 11 months after company formation)
Appointment Duration8 months, 1 week (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
Appointed22 July 2014(44 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
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(44 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr John Keaveney
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2015(44 years, 9 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 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(45 years, 1 month 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(46 years, 1 month 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 Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(50 years, 10 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

Contact

Websitedeandyball.co.uk

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

11m at £1Dean & Dyball Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,400,000
Gross Profit£2,196,000
Net Worth£1,058,000
Cash£8,181,000
Current Liabilities£12,478,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

16 December 2008Delivered on: 24 December 2008
Satisfied on: 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 23 january 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
20 September 2005Delivered on: 22 September 2005
Satisfied on: 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 23/01/2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present and future account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
1 December 1999Delivered on: 11 December 1999
Satisfied on: 14 February 2001
Persons entitled: Zurich Gsg Limited

Classification: Deposit trust agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a deposit trust agreement of even date.
Particulars: Sums held from time to time standing in account no. 20214001 at the royal bank of scotland st. Ann street manchester M60 2SS.
Fully Satisfied
27 November 1992Delivered on: 2 December 1992
Satisfied on: 9 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 M275C for ful details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 1981Delivered on: 10 November 1981
Satisfied on: 9 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets. In scotland. Fixed & floating charge. (See doc. M28).
Fully Satisfied
19 November 1971Delivered on: 24 November 1971
Satisfied on: 10 July 2004
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: Land fronting ringwood road, burley, hants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
11 February 2019Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages)
11 October 2018Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
29 May 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)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
8 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
8 September 2017Second filing for the termination of John Keaveney as a director (5 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 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 08/09/2017
(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 08/09/2017
(2 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
9 June 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 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)
21 June 2016Full accounts made up to 31 December 2015 (23 pages)
21 June 2016Full accounts made up to 31 December 2015 (23 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)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11,000,000
(5 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11,000,000
(5 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)
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)
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 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 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
1 September 2015Company name changed dean & dyball civil engineering LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
1 September 2015Company name changed dean & dyball civil engineering LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
31 July 2015Company name changed balfour beatty civil engineering (sw) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
31 July 2015Company name changed dean & dyball civil engineering LIMITED\certificate issued on 31/07/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
31 July 2015Company name changed balfour beatty civil engineering (sw) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
31 July 2015Company name changed dean & dyball civil engineering LIMITED\certificate issued on 31/07/15
  • RES15 ‐ Change company name resolution on 2015-07-31
(2 pages)
31 July 2015Change of name notice (2 pages)
31 July 2015Change of name notice (2 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)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 11,000,000
(6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 11,000,000
(6 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)
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 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 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)
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)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages)
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)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Register(s) moved to registered inspection location (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 11,000,000
(5 pages)
11 April 2014Register inspection address has been changed (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 11,000,000
(5 pages)
27 March 2014Appointment of Beverley Edward John Dew as a director (2 pages)
27 March 2014Appointment of Beverley Edward John Dew as a director (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from , Endeavour House Crow Arch Lane, Ringwood, Hampshire, BH24 1PN on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN on 28 March 2013 (1 page)
28 March 2013Registered office address changed from , Endeavour House Crow Arch Lane, Ringwood, Hampshire, BH24 1PN on 28 March 2013 (1 page)
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 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 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
9 January 2012Appointment of Mr Murray John Easton as a director (2 pages)
9 January 2012Appointment of Mr Murray John Easton as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
31 August 2011Termination of appointment of Darren Wootton as a director (1 page)
31 August 2011Termination of appointment of Darren Wootton as a director (1 page)
27 April 2011Termination of appointment of Stuart Mansley as a director (1 page)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 April 2011Termination of appointment of Stuart Mansley as a director (1 page)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2011Termination of appointment of Stuart Mansley as a director (1 page)
21 April 2011Termination of appointment of Stuart Mansley as a director (1 page)
11 April 2011Appointment of Mr Hector Macaulay as a director (2 pages)
11 April 2011Appointment of Mr Hector Macaulay as a director (2 pages)
28 March 2011Director's details changed for Mr Darren Thomas Wootton on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Darren Thomas Wootton on 28 March 2011 (2 pages)
23 March 2011Termination of appointment of Andrew Crawford as a director (1 page)
23 March 2011Termination of appointment of Andrew Crawford as a director (1 page)
21 December 2010Appointment of Mr Stuart Mansley as a director (2 pages)
21 December 2010Appointment of Mr Stuart Mansley as a director (2 pages)
20 December 2010Termination of appointment of Guy Hardacre as a director (1 page)
20 December 2010Termination of appointment of Guy Hardacre as a director (1 page)
21 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
21 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
21 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
21 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
8 October 2010Full accounts made up to 31 December 2009 (23 pages)
8 October 2010Full accounts made up to 31 December 2009 (23 pages)
26 May 2010Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page)
26 May 2010Secretary's details changed for Mr Philip Hugh Morris on 11 April 2010 (1 page)
26 May 2010Director's details changed for Andrew Crawford on 11 April 2010 (2 pages)
26 May 2010Director's details changed for Darren Thomas Wootton on 11 April 2010 (2 pages)
26 May 2010Director's details changed for Guy Pitt Hardacre on 11 April 2010 (2 pages)
26 May 2010Director's details changed for Guy Pitt Hardacre on 11 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Richard Johnson on 11 April 2010 (2 pages)
26 May 2010Director's details changed for Darren Thomas Wootton on 11 April 2010 (2 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Mark Richard Johnson on 11 April 2010 (2 pages)
26 May 2010Director's details changed for Andrew Crawford on 11 April 2010 (2 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 11,000,000
(4 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 11,000,000
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 11,000,000
(4 pages)
12 March 2010Statement of company's objects (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
5 November 2009Full accounts made up to 31 December 2008 (28 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Director appointed mark richard johnson (2 pages)
22 April 2009Director appointed mark richard johnson (2 pages)
8 April 2009Appointment terminated director michael peasland (1 page)
8 April 2009Appointment terminated director henry flint (1 page)
8 April 2009Appointment terminated director henry flint (1 page)
8 April 2009Appointment terminated secretary henry flint (1 page)
8 April 2009Appointment terminated secretary francis mccormack (1 page)
8 April 2009Secretary appointed philip hugh morris (1 page)
8 April 2009Appointment terminated secretary francis mccormack (1 page)
8 April 2009Appointment terminated director andrew mcnaughton (1 page)
8 April 2009Appointment terminated secretary henry flint (1 page)
8 April 2009Secretary appointed philip hugh morris (1 page)
8 April 2009Appointment terminated director michael peasland (1 page)
8 April 2009Appointment terminated director andrew mcnaughton (1 page)
16 February 2009Appointment terminated director stephen parrett (1 page)
16 February 2009Appointment terminated director stephen parrett (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
12 November 2008Appointment terminated director clive thomas (1 page)
12 November 2008Appointment terminated director clive thomas (1 page)
12 November 2008Appointment terminated director paul strachan (1 page)
12 November 2008Appointment terminated director paul strachan (1 page)
10 November 2008Appointment terminated director neil beresford (1 page)
10 November 2008Appointment terminated director neil beresford (1 page)
17 October 2008Appointment terminated director william mcadam (1 page)
17 October 2008Appointment terminated director paul malins (1 page)
17 October 2008Appointment terminated director william mcadam (1 page)
17 October 2008Appointment terminated director richard fielding (1 page)
17 October 2008Appointment terminated director paul malins (1 page)
17 October 2008Appointment terminated director richard fielding (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Location of register of members (1 page)
9 October 2008Appointment terminated director christopher haworth (1 page)
9 October 2008Appointment terminated director christopher haworth (1 page)
29 September 2008Company name changed dean & dyball construction LIMITED\certificate issued on 29/09/08 (2 pages)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from, fourth floor 130 wilton road, london, SW1V 1LQ (1 page)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from, fourth floor 130 wilton road, london, SW1V 1LQ (1 page)
29 September 2008Registered office changed on 29/09/2008 from fourth floor 130 wilton road london SW1V 1LQ (1 page)
29 September 2008Company name changed dean & dyball construction LIMITED\certificate issued on 29/09/08 (2 pages)
24 September 2008Secretary appointed henry lawrence flint (2 pages)
24 September 2008Director appointed henry lawrence flint (2 pages)
24 September 2008Secretary appointed henry lawrence flint (2 pages)
24 September 2008Director appointed henry lawrence flint (2 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 11/04/08; full list of members (7 pages)
15 May 2008Return made up to 11/04/08; full list of members (7 pages)
16 April 2008Section 394 (1 page)
16 April 2008Appointment terminated secretary henry flint (1 page)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Section 394 (1 page)
16 April 2008Appointment terminated secretary henry flint (1 page)
16 April 2008Registered office changed on 16/04/2008 from, endeavour house, crow arch lane, ringwood, hampshire, BH24 1PN (1 page)
16 April 2008Registered office changed on 16/04/2008 from endeavour house crow arch lane ringwood hampshire BH24 1PN (1 page)
16 April 2008Secretary appointed francis declan finbar tempany mccormack (2 pages)
16 April 2008Director appointed michael john peasland (8 pages)
16 April 2008Director appointed michael john peasland (8 pages)
16 April 2008Director appointed andrew james mcnaughton (4 pages)
16 April 2008Registered office changed on 16/04/2008 from, endeavour house, crow arch lane, ringwood, hampshire, BH24 1PN (1 page)
29 February 2008Director appointed paul strachan (2 pages)
29 February 2008Director appointed paul strachan (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
14 January 2008Full accounts made up to 30 September 2007 (24 pages)
14 January 2008Full accounts made up to 30 September 2007 (24 pages)
16 May 2007New director appointed (1 page)
16 May 2007Return made up to 11/04/07; full list of members (4 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Return made up to 11/04/07; full list of members (4 pages)
16 May 2007New director appointed (1 page)
27 March 2007Full accounts made up to 30 September 2006 (24 pages)
27 March 2007Full accounts made up to 30 September 2006 (24 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
9 May 2006Return made up to 11/04/06; full list of members (4 pages)
9 May 2006Return made up to 11/04/06; full list of members (4 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
30 January 2006Full accounts made up to 30 September 2005 (24 pages)
30 January 2006Full accounts made up to 30 September 2005 (24 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
23 February 2005Declaration of mortgage charge released/ceased (1 page)
11 January 2005Full accounts made up to 30 September 2004 (19 pages)
11 January 2005Full accounts made up to 30 September 2004 (19 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
6 February 2004Full accounts made up to 30 September 2003 (19 pages)
6 February 2004Full accounts made up to 30 September 2003 (19 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
30 April 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 January 2003Full accounts made up to 30 September 2002 (19 pages)
10 January 2003Full accounts made up to 30 September 2002 (19 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
1 July 2002Aud section 394 (1 page)
1 July 2002Aud section 394 (1 page)
7 June 2002Return made up to 09/05/02; full list of members (10 pages)
7 June 2002Return made up to 09/05/02; full list of members (10 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
19 December 2001Full accounts made up to 30 September 2001 (22 pages)
19 December 2001Full accounts made up to 30 September 2001 (22 pages)
19 October 2001New secretary appointed (3 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001New secretary appointed (3 pages)
19 October 2001Secretary resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
25 May 2001Return made up to 09/05/01; full list of members (9 pages)
25 May 2001Return made up to 09/05/01; full list of members (9 pages)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Full accounts made up to 30 September 2000 (19 pages)
22 December 2000Full accounts made up to 30 September 2000 (19 pages)
2 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2000Full accounts made up to 30 September 1999 (19 pages)
26 January 2000Full accounts made up to 30 September 1999 (19 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 June 1999Return made up to 09/05/99; full list of members (6 pages)
7 June 1999Return made up to 09/05/99; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 30 September 1998 (20 pages)
14 January 1999Full accounts made up to 30 September 1998 (20 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (1 page)
31 July 1998New director appointed (1 page)
31 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
27 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
8 January 1998Full accounts made up to 30 September 1997 (20 pages)
8 January 1998Full accounts made up to 30 September 1997 (20 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
19 May 1997Return made up to 09/05/97; no change of members (7 pages)
19 May 1997Return made up to 09/05/97; no change of members (7 pages)
9 January 1997Full accounts made up to 30 September 1996 (20 pages)
9 January 1997Full accounts made up to 30 September 1996 (20 pages)
16 May 1996Return made up to 09/05/96; full list of members (9 pages)
16 May 1996Return made up to 09/05/96; full list of members (9 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
8 February 1996Full accounts made up to 30 September 1995 (21 pages)
8 February 1996Full accounts made up to 30 September 1995 (21 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
22 May 1995Return made up to 09/05/95; no change of members (8 pages)
22 May 1995Return made up to 09/05/95; no change of members (8 pages)
6 June 1994Return made up to 09/05/94; no change of members (7 pages)
6 June 1994Return made up to 09/05/94; no change of members (7 pages)
15 June 1993Return made up to 09/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 1993Return made up to 09/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1992Particulars of mortgage/charge (4 pages)
2 December 1992Particulars of mortgage/charge (4 pages)
3 June 1992Return made up to 09/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1992Return made up to 09/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1991Return made up to 09/05/91; no change of members (6 pages)
2 June 1991Return made up to 09/05/91; no change of members (6 pages)
26 March 1991Declaration of satisfaction of mortgage/charge (1 page)
26 March 1991Declaration of satisfaction of mortgage/charge (1 page)
4 June 1990Return made up to 09/05/90; full list of members (8 pages)
4 June 1990Return made up to 09/05/90; full list of members (8 pages)
25 October 1989Return made up to 18/10/89; full list of members (6 pages)
25 October 1989Return made up to 18/10/89; full list of members (6 pages)
25 August 1988Return made up to 02/08/88; full list of members (6 pages)
25 August 1988Return made up to 02/08/88; full list of members (6 pages)
25 October 1987Return made up to 31/07/87; full list of members (6 pages)
25 October 1987Return made up to 31/07/87; full list of members (6 pages)
28 April 1987Full accounts made up to 30 September 1986 (18 pages)
28 April 1987Full accounts made up to 30 September 1986 (18 pages)
1 December 1986Company name changed dean and dyball LIMITED\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed dean and dyball LIMITED\certificate issued on 01/12/86 (2 pages)
30 May 1986Return made up to 01/05/86; full list of members (6 pages)
30 May 1986Return made up to 01/05/86; full list of members (6 pages)
30 May 1986Full accounts made up to 30 September 1985 (16 pages)
30 May 1986Full accounts made up to 30 September 1985 (16 pages)
1 February 1984Accounts made up to 30 September 1982 (15 pages)
1 February 1984Accounts made up to 30 September 1982 (15 pages)
11 March 1982Accounts made up to 30 September 1980 (13 pages)
11 March 1982Accounts made up to 30 September 1980 (13 pages)
10 January 1980Memorandum and Articles of Association (13 pages)
10 January 1980Memorandum and Articles of Association (13 pages)
19 September 1978Accounts made up to 30 September 2076 (8 pages)
27 April 1976Annual return made up to 12/03/76 (8 pages)
22 December 1971Company name changed\certificate issued on 22/12/71 (2 pages)
22 December 1971Company name changed\certificate issued on 22/12/71 (2 pages)
22 April 1970Certificate of incorporation (1 page)
22 April 1970Certificate of incorporation (1 page)