Company NameBalfour Beatty Engineering Limited
DirectorsIain Kenneth Morgan and Michael Rayner
Company StatusActive
Company Number03153641
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Previous NameOmnicom Engineering Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMichael Rayner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed17 December 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameStirling Anthony Kimkeran
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2016)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Smales Street
York
North Yorkshire
YO1 6EW
Director NamePaul Ian Harkness
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HA
Secretary NamePaul Ian Harkness
NationalityBritish
StatusResigned
Appointed02 February 1996(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Old Fort Road
Shoreham By Sea
West Sussex
BN43 5HA
Director NameMichael Philip Nickolay
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address17 Oak Road
Stilton
Peterborough
Cambidgeshire
PE7 3RB
Director NameSidney Fred Cocker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1999)
RoleProduction Director
Correspondence Address25a High Street
Stilton
Peterborough
Cambridgeshire
PE7 3RA
Director NameMark Mitcheson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Binner Mews
Settrington
Malton
North Yorkshire
YO17 8NR
Director NameLynn Fenwick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleMarketing Director
Correspondence Address16 Holly Bank Grove
York
North Yorkshire
YO24 4EA
Director NameBrian Richards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address21 Barrington Road
Bexleyheath
Kent
DA7 4UN
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(20 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nigel Denis Claxton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMichael Kane Dallas
StatusResigned
Appointed30 September 2016(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Matthew Richard Steele
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(25 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websiteomnicomengineering.co.uk
Telephone01904 778100
Telephone regionYork

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

Financials

Year2013
Turnover£5,485,944
Gross Profit£2,793,527
Net Worth£1,979,301
Cash£2,402,657
Current Liabilities£1,634,667

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 Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

29 September 2000Delivered on: 10 October 2000
Satisfied on: 13 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H moorlyn 292 tadcaster road york t/no.NYK229228.
Fully Satisfied

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 May 2023Company name changed omnicom engineering LIMITED\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-19
(3 pages)
12 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
19 December 2022Termination of appointment of Nigel Denis Claxton as a director on 16 December 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
18 February 2021Termination of appointment of Mark William Bullock as a director on 10 February 2021 (1 page)
18 February 2021Appointment of Mr Matthew Richard Steele as a director on 10 February 2021 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (15 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
18 October 2019Director's details changed for Mr Nigel Denis Claxton on 30 September 2016 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (18 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
18 December 2018Termination of appointment of Michael Kane Dallas as a secretary on 30 November 2018 (1 page)
18 December 2018Appointment of Bnoms Limited as a secretary on 17 December 2018 (2 pages)
12 December 2018Full accounts made up to 31 December 2017 (19 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 September 2018Statement of company's objects (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
24 August 2017Change of accounting reference date (4 pages)
24 August 2017Change of accounting reference date (4 pages)
28 April 2017Auditor's resignation (1 page)
28 April 2017Auditor's resignation (1 page)
25 April 2017Full accounts made up to 31 August 2016 (25 pages)
25 April 2017Full accounts made up to 31 August 2016 (25 pages)
22 April 2017Appointment of Iain Kenneth Morgan as a director on 30 September 2016 (3 pages)
22 April 2017Appointment of Iain Kenneth Morgan as a director on 30 September 2016 (3 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
18 January 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
18 January 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
1 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
1 November 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
11 October 2016Appointment of Mr Mark William Bullock as a director on 30 September 2016 (2 pages)
11 October 2016Registered office address changed from Eboracum House Clifton Park Avenue York YO30 5PB to 5 Churchill Place Canary Wharf London England E14 5HU on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Paul Ian Harkness as a director on 30 September 2016 (1 page)
11 October 2016Appointment of Michael Rayner as a director on 30 September 2016 (2 pages)
11 October 2016Appointment of Mr Nigel Denis Claxton as a director on 30 September 2016 (2 pages)
11 October 2016Appointment of Mr Nigel Denis Claxton as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Mark Mitcheson as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Paul Ian Harkness as a secretary on 30 September 2016 (1 page)
11 October 2016Appointment of Michael Kane Dallas as a secretary on 30 September 2016 (2 pages)
11 October 2016Appointment of Michael Rayner as a director on 30 September 2016 (2 pages)
11 October 2016Termination of appointment of Paul Ian Harkness as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Stirling Anthony Kimkeran as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Stirling Anthony Kimkeran as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Paul Ian Harkness as a secretary on 30 September 2016 (1 page)
11 October 2016Appointment of Mr Mark William Bullock as a director on 30 September 2016 (2 pages)
11 October 2016Appointment of Michael Kane Dallas as a secretary on 30 September 2016 (2 pages)
11 October 2016Registered office address changed from Eboracum House Clifton Park Avenue York YO30 5PB to 5 Churchill Place Canary Wharf London England E14 5HU on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Mark Mitcheson as a director on 30 September 2016 (1 page)
9 March 2016Full accounts made up to 31 August 2015 (20 pages)
9 March 2016Full accounts made up to 31 August 2015 (20 pages)
13 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000
(6 pages)
13 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1,000
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(6 pages)
28 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
28 January 2015Accounts for a small company made up to 31 August 2014 (6 pages)
9 September 2014Registered office address changed from 292 Tadcaster Road York North Yorkshire YO24 1ET to Eboracum House Clifton Park Avenue York YO30 5PB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 292 Tadcaster Road York North Yorkshire YO24 1ET to Eboracum House Clifton Park Avenue York YO30 5PB on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 292 Tadcaster Road York North Yorkshire YO24 1ET to Eboracum House Clifton Park Avenue York YO30 5PB on 9 September 2014 (1 page)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
5 February 2014Full accounts made up to 31 August 2013 (19 pages)
5 February 2014Full accounts made up to 31 August 2013 (19 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
10 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
10 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
3 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
1 February 2011Accounts for a small company made up to 31 August 2010 (7 pages)
7 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
7 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
1 March 2010Director's details changed for Paul Ian Harkness on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Stirling Anthony Kimkeran on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Mark Mitcheson on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Stirling Anthony Kimkeran on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Mark Mitcheson on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Paul Ian Harkness on 31 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2009Full accounts made up to 31 August 2008 (14 pages)
20 May 2009Full accounts made up to 31 August 2008 (14 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
18 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
16 April 2008Return made up to 31/01/08; full list of members (5 pages)
16 April 2008Return made up to 31/01/08; full list of members (5 pages)
19 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
19 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 February 2007Return made up to 31/01/07; full list of members (3 pages)
9 February 2007Return made up to 31/01/07; full list of members (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
3 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 August 2004 (18 pages)
21 March 2005Full accounts made up to 31 August 2004 (18 pages)
14 March 2005Return made up to 31/01/05; full list of members (9 pages)
14 March 2005Return made up to 31/01/05; full list of members (9 pages)
2 July 2004Full accounts made up to 31 August 2003 (17 pages)
2 July 2004Full accounts made up to 31 August 2003 (17 pages)
19 February 2004Return made up to 31/01/04; full list of members (9 pages)
19 February 2004Return made up to 31/01/04; full list of members (9 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
26 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (9 pages)
9 February 2003Return made up to 31/01/03; full list of members (9 pages)
22 July 2002Ad 12/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 2002Ad 12/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 February 2002Return made up to 31/01/02; full list of members (7 pages)
20 February 2002Return made up to 31/01/02; full list of members (7 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(7 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
6 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 February 2000Full accounts made up to 31 August 1999 (12 pages)
21 February 2000Full accounts made up to 31 August 1999 (12 pages)
22 December 1999Full accounts made up to 31 August 1998 (13 pages)
22 December 1999Full accounts made up to 31 August 1998 (13 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
19 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Registered office changed on 02/10/98 from: 6 woburn court stilton peterborough cambridgeshire PE7 3FB (1 page)
2 October 1998Registered office changed on 02/10/98 from: 6 woburn court stilton peterborough cambridgeshire PE7 3FB (1 page)
25 September 1998Full accounts made up to 31 August 1997 (8 pages)
25 September 1998Full accounts made up to 31 August 1997 (8 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Accounts for a small company made up to 31 August 1996 (6 pages)
15 December 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
3 March 1997Return made up to 31/01/97; full list of members (6 pages)
10 October 1996Accounting reference date notified as 31/08 (1 page)
10 October 1996Accounting reference date notified as 31/08 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Secretary resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
25 February 1996Secretary resigned (1 page)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
31 January 1996Incorporation (13 pages)
31 January 1996Incorporation (13 pages)