Company NameBalfour Beatty Construction Northern Limited
Company StatusActive
Company Number02818602
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Previous NameBalfour Beatty Water Engineering Limited

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(23 years after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Stephen John Tarr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nigel Craig Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Lindsay McGibbon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameGraham Stuart Angell
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address82 South Hill Road
Bromley
BR2 0RT
Director NameMr John Richard Gilmore
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1996)
RoleUnit Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Brading Avenue
Southsea
Hampshire
PO4 9QJ
Secretary NamePaul Edward Cochiese Ferguson
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1997)
RoleSecretary
Correspondence AddressGreat Oaks
Haroldslea Drive
Horley
Surrey
RH6 9DU
Director NameMr William Paul Matthews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 1998)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Days Green
Capel St Mary
Ipswich
Suffolk
IP9 2HZ
Secretary NameMichael John Colin Milton
NationalityBritish
StatusResigned
Appointed21 March 1997(3 years, 10 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 NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed18 August 1997(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Daymerslea Ridge
Leatherhead
Surrey
KT22 8TF
Director NameMr John Stewart Barron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Salisbury Road
Horsham
West Sussex
RH13 0AL
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 August 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJonathan Henry Adams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2016)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameKevin Patrick Donegan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCavendish House
Cross Street
Sale
Manchester
M33 7BU
Secretary NameMr John Anthony Meade Walsh
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5000 Lakeside
Cheadle Royal Business Park
Cheadle
SK8 3AX
Director NameMr Robert Geoffrey Mellor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House
Cross Street
Sale
Manchester
M33 7BU
Director NameMr Albert Barbour Ree
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameRoger Mark Frost
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2016)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameGregory William Mutch
StatusResigned
Appointed02 October 2013(20 years, 4 months after company formation)
Appointment Duration1 year, 12 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
Appointed28 October 2013(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed21 July 2014(21 years, 2 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 Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 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
Appointed26 August 2015(22 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(23 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 June 2019)
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
Appointed14 June 2017(24 years, 1 month after company formation)
Appointment Duration3 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
Appointed14 June 2017(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2021)
RoleCompany Director
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(24 years, 3 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(27 years, 9 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebalfourbeattyconstruction.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

1 at £1Balfour Beatty Group LTD
50.00%
Ordinary
1 at £1Balfour Beatty Nominees LTD
50.00%
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 Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 July 2019Appointment of Gavin Russell as a director on 28 June 2019 (2 pages)
19 June 2019Termination of appointment of Simon Charles Kirkpatrick as a director on 14 June 2019 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 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)
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 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages)
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 2017Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page)
14 August 2017Termination of appointment of John Anthony Meade Walsh as a director on 28 July 2017 (1 page)
14 August 2017Appointment of Mark Richard Arrandale as a director on 28 July 2017 (2 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
26 June 2017Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages)
26 June 2017Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages)
26 June 2017Appointment of Mr Nigel Craig Roberts as a director on 14 June 2017 (2 pages)
26 June 2017Appointment of Mr Stephen John Tarr as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Dean John Banks as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of James Joseph Duffy as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Simon Charles Kirkpatrick as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Dean John Banks as a director on 14 June 2017 (2 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)
15 March 2017Appointment of Mr Mark Farrah as a director on 20 February 2017 (2 pages)
15 March 2017Appointment of Mr Mark Farrah as a director on 20 February 2017 (2 pages)
15 March 2017Appointment of John Anthony Meade Walsh as a director on 20 February 2017 (2 pages)
15 March 2017Appointment of John Anthony Meade Walsh as a director on 20 February 2017 (2 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
30 June 2016Termination of appointment of Jonathan Henry Adams as a director on 30 June 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Termination of appointment of Jonathan Henry Adams as a director on 30 June 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Termination of appointment of Roger Mark Frost as a director on 31 March 2016 (1 page)
22 June 2016Termination of appointment of Roger Mark Frost as a director on 31 March 2016 (1 page)
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)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
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)
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 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)
26 August 2015Appointment of Mr Stuart Edward Curl as a director on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Stuart Edward Curl as a director on 26 August 2015 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England 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)
26 September 2014Full accounts made up to 31 December 2013 (8 pages)
26 September 2014Full accounts made up to 31 December 2013 (8 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)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
9 June 2014Termination of appointment of Albert Ree as a director (1 page)
9 June 2014Termination of appointment of Albert Ree as a director (1 page)
16 May 2014Director's details changed for Roger Mark Frost on 16 May 2014 (2 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Register(s) moved to registered inspection location (1 page)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(6 pages)
16 May 2014Director's details changed for Mr Albert Barbour Ree on 16 May 2014 (2 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Register(s) moved to registered inspection location (1 page)
16 May 2014Director's details changed for Roger Mark Frost on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Albert Barbour Ree on 16 May 2014 (2 pages)
26 November 2013Registered office address changed from 5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England on 26 November 2013 (1 page)
28 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
28 October 2013Appointment of Beverley Edward John Dew as a director (2 pages)
28 October 2013Termination of appointment of John Walsh as a director (1 page)
2 October 2013Appointment of Gregory William Mutch as a secretary (1 page)
2 October 2013Appointment of Gregory William Mutch as a secretary (1 page)
2 October 2013Termination of appointment of John Walsh as a secretary (1 page)
2 October 2013Termination of appointment of John Walsh as a secretary (1 page)
1 October 2013Registered office address changed from Cavendish House Cross Street Sale Manchester M33 7BU on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Cavendish House Cross Street Sale Manchester M33 7BU on 1 October 2013 (1 page)
4 July 2013Full accounts made up to 31 December 2012 (8 pages)
4 July 2013Full accounts made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
14 June 2013Termination of appointment of Kevin Donegan as a director (1 page)
14 June 2013Termination of appointment of Kevin Donegan as a director (1 page)
30 January 2013Termination of appointment of Robert Mellor as a director (1 page)
30 January 2013Termination of appointment of Christopher Whitehead as a director (1 page)
30 January 2013Termination of appointment of Christopher Whitehead as a director (1 page)
30 January 2013Termination of appointment of Robert Mellor as a director (1 page)
18 July 2012Full accounts made up to 31 December 2011 (8 pages)
18 July 2012Full accounts made up to 31 December 2011 (8 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
29 May 2012Director's details changed for Mr Christopher Hartley Whitehead on 17 May 2012 (2 pages)
29 May 2012Director's details changed for Robert Geoffrey Mellor on 17 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Christopher Hartley Whitehead on 17 May 2012 (2 pages)
29 May 2012Director's details changed for John Anthony Meade Walsh on 17 May 2012 (2 pages)
29 May 2012Director's details changed for Robert Geoffrey Mellor on 17 May 2012 (2 pages)
29 May 2012Director's details changed for John Anthony Meade Walsh on 17 May 2012 (2 pages)
28 May 2012Director's details changed for David John Donaldson on 17 May 2012 (2 pages)
28 May 2012Secretary's details changed for John Anthony Meade Walsh on 17 May 2012 (1 page)
28 May 2012Director's details changed for Kevin Patrick Donegan on 17 May 2012 (2 pages)
28 May 2012Director's details changed for David John Donaldson on 17 May 2012 (2 pages)
28 May 2012Director's details changed for Kevin Patrick Donegan on 17 May 2012 (2 pages)
28 May 2012Director's details changed for Jonathan Henry Adams on 17 May 2012 (2 pages)
28 May 2012Secretary's details changed for John Anthony Meade Walsh on 17 May 2012 (1 page)
28 May 2012Director's details changed for Jonathan Henry Adams on 17 May 2012 (2 pages)
9 February 2012Statement of company's objects (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2012Statement of company's objects (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (8 pages)
23 June 2011Full accounts made up to 31 December 2010 (8 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (11 pages)
19 May 2011Termination of appointment of Jane Whitfield as a director (1 page)
19 May 2011Director's details changed for David John Donaldson on 31 August 2010 (2 pages)
19 May 2011Director's details changed for David John Donaldson on 31 August 2010 (2 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (11 pages)
19 May 2011Termination of appointment of Jane Whitfield as a director (1 page)
15 July 2010Amended full accounts made up to 31 December 2009 (8 pages)
15 July 2010Amended full accounts made up to 31 December 2009 (8 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
14 June 2010Director's details changed for Albert Barbour Rees on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Albert Barbour Rees on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
14 June 2010Director's details changed for Albert Barbour Rees on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Robert Geoffrey Mellor on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Christopher Hartley Whitehead on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Robert Geoffrey Mellor on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Christopher Hartley Whitehead on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Christopher Hartley Whitehead on 1 January 2010 (2 pages)
11 June 2010Director's details changed for David John Donaldson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Kevin Patrick Donegan on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Robert Geoffrey Mellor on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Kevin Patrick Donegan on 1 January 2010 (2 pages)
11 June 2010Director's details changed for David John Donaldson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for David John Donaldson on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Kevin Patrick Donegan on 1 January 2010 (2 pages)
2 June 2010Full accounts made up to 31 December 2009 (8 pages)
2 June 2010Full accounts made up to 31 December 2009 (8 pages)
16 April 2010Appointment of Roger Mark Frost as a director (4 pages)
16 April 2010Appointment of Roger Mark Frost as a director (4 pages)
27 January 2010Appointment of Albert Barbour Rees as a director (3 pages)
27 January 2010Appointment of Albert Barbour Rees as a director (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (8 pages)
6 August 2009Full accounts made up to 31 December 2008 (8 pages)
2 June 2009Director's change of particulars / david donaldson / 01/01/2009 (1 page)
2 June 2009Return made up to 17/05/09; full list of members (5 pages)
2 June 2009Director's change of particulars / david donaldson / 01/01/2009 (1 page)
2 June 2009Return made up to 17/05/09; full list of members (5 pages)
27 May 2009Appointment terminated director albert ree (1 page)
27 May 2009Director appointed robert geoffrey mellor (1 page)
27 May 2009Appointment terminated director albert ree (1 page)
27 May 2009Director appointed robert geoffrey mellor (1 page)
4 April 2009Appointment terminated director harry townley (1 page)
4 April 2009Appointment terminated director harry townley (1 page)
4 April 2009Director appointed christopher hartley whitehead (1 page)
4 April 2009Director appointed christopher hartley whitehead (1 page)
11 June 2008Return made up to 17/05/08; full list of members (5 pages)
11 June 2008Return made up to 17/05/08; full list of members (5 pages)
9 June 2008Full accounts made up to 31 December 2007 (8 pages)
9 June 2008Full accounts made up to 31 December 2007 (8 pages)
25 June 2007Return made up to 17/05/07; full list of members (3 pages)
25 June 2007Return made up to 17/05/07; full list of members (3 pages)
19 June 2007Full accounts made up to 31 December 2006 (9 pages)
19 June 2007Full accounts made up to 31 December 2006 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
30 May 2006Return made up to 17/05/06; full list of members (3 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New secretary appointed (1 page)
14 November 2005Registered office changed on 14/11/05 from: cavendish house cross street sale manchester M33 7BU (1 page)
14 November 2005Registered office changed on 14/11/05 from: cavendish house cross street sale manchester M33 7BU (1 page)
9 November 2005Company name changed balfour beatty water engineering LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed balfour beatty water engineering LIMITED\certificate issued on 09/11/05 (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
8 November 2005Registered office changed on 08/11/05 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (9 pages)
24 May 2005Return made up to 17/05/05; full list of members (6 pages)
24 May 2005Return made up to 17/05/05; full list of members (6 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)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
17 May 2004Return made up to 17/05/04; full list of members (6 pages)
17 May 2004Return made up to 17/05/04; full list of members (6 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 June 2003Return made up to 17/05/03; full list of members (6 pages)
28 June 2003Return made up to 17/05/03; full list of members (6 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
9 August 2002Return made up to 17/05/02; full list of members (6 pages)
9 August 2002Return made up to 17/05/02; full list of members (6 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
15 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 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)
16 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
13 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 17/05/98; no change of members (4 pages)
21 May 1998Return made up to 17/05/98; no change of members (4 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 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 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
2 June 1997Return made up to 17/05/97; full list of members (6 pages)
2 June 1997Return made up to 17/05/97; full list of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 May 1996Return made up to 17/05/96; no change of members (4 pages)
17 May 1996Return made up to 17/05/96; no change of members (4 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
25 May 1995Return made up to 17/05/95; no change of members (4 pages)
25 May 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 May 1993Incorporation (15 pages)
17 May 1993Incorporation (15 pages)