Company NameBignell & Associates Limited
DirectorsPaul David England and Andrew Thomas Beaumont
Company StatusActive
Company Number04338866
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Thomas Beaumont
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 November 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMichael Robert Bignell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Sweetcroft Lane
Hillingdon
UB10 9LD
Secretary NameLesley Bignell
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Sweetcroft Lane
Hillingdon
UB10 9LD
Director NameDavid Stuart James
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerfield Straight Lane
Rode
Bath
Avon
BA3 6PG
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hedgecourt Place
Felbridge
Surrey
RH19 2PJ
Secretary NameMr Stephen Derek Bingham
NationalityBritish
StatusResigned
Appointed12 April 2007(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 10 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hedgecourt Place
Felbridge
Surrey
RH10 2PJ
Secretary NameNikolas William Weston
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2013)
RoleSolicitor
Correspondence Address42 Dalmore Road
London
SE21 8HB
Secretary NameMr Richard James Proctor
StatusResigned
Appointed01 January 2013(11 years after company formation)
Appointment Duration1 year (resigned 02 January 2014)
RoleCompany Director
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen John Reffitt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(12 years after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed02 January 2014(12 years after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameGavin Russell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Colin Michael Pryce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Jamaican
StatusResigned
Appointed01 November 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(13 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameJonathan Lagan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 2019)
RoleGroup General Counsel, Head Of Legal And Company S
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

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

Shareholders

2 at £1Balfour Beatty Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
16 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 September 2019Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page)
23 September 2019Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages)
23 September 2019Appointment of Mr Andrew Thomas Beaumont as a director on 18 September 2019 (2 pages)
13 September 2019Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page)
7 March 2019Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages)
5 March 2019Appointment of Jonathan Lagan as a director on 4 February 2019
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 14/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 March 2019Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
25 October 2018Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
12 September 2017Director's details changed for Gavin Russell on 3 September 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
3 April 2017Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 December 2016Statement of company's objects (2 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 December 2016Statement of company's objects (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
3 October 2016Director's details changed for Gavin Russell on 1 December 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 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)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
12 August 2015Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page)
9 June 2015Appointment of Mr Christopher William Healy as a director on 27 April 2015 (3 pages)
9 June 2015Appointment of Mr Christopher William Healy as a director on 27 April 2015 (3 pages)
30 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
29 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page)
15 January 2015Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages)
15 January 2015Termination of appointment of Stephen John Reffitt as a director on 31 October 2014 (2 pages)
15 January 2015Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages)
15 January 2015Appointment of Gavin Russell as a director on 1 November 2014 (3 pages)
15 January 2015Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages)
15 January 2015Termination of appointment of Nikolas William Weston as a secretary on 31 October 2014 (2 pages)
15 January 2015Appointment of Gavin Russell as a director on 1 November 2014 (3 pages)
15 January 2015Termination of appointment of Nikolas William Weston as a secretary on 31 October 2014 (2 pages)
15 January 2015Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages)
15 January 2015Appointment of Gavin Russell as a director on 1 November 2014 (3 pages)
15 January 2015Appointment of Bnoms Limited as a secretary on 1 November 2014 (3 pages)
15 January 2015Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages)
15 January 2015Termination of appointment of Stephen John Reffitt as a director on 31 October 2014 (2 pages)
15 January 2015Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages)
15 January 2015Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr Martin Terence Alan Purvis as a director on 1 November 2014 (3 pages)
15 January 2015Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014 (2 pages)
15 January 2015Appointment of Mr Colin Michael Pryce as a director on 1 November 2014 (3 pages)
15 January 2015Termination of appointment of Stephen Derek Bingham as a director on 31 October 2014 (2 pages)
15 January 2015Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to 130 Wilton Road London SW1V 1LQ on 15 January 2015 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 September 2014Full accounts made up to 31 December 2013 (10 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(6 pages)
8 January 2014Termination of appointment of Michael Bignell as a director (1 page)
8 January 2014Termination of appointment of David James as a director (1 page)
8 January 2014Appointment of Mr Nikolas William Weston as a secretary (2 pages)
8 January 2014Appointment of Mr Stephen John Reffitt as a director (2 pages)
8 January 2014Termination of appointment of Michael Bignell as a director (1 page)
8 January 2014Termination of appointment of David James as a director (1 page)
8 January 2014Appointment of Mr Stephen John Reffitt as a director (2 pages)
8 January 2014Termination of appointment of Richard Proctor as a secretary (1 page)
8 January 2014Termination of appointment of Richard Proctor as a secretary (1 page)
8 January 2014Appointment of Mr Nikolas William Weston as a secretary (2 pages)
11 September 2013Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 6 Devonshire Square London EC2M 4YE England on 11 September 2013 (1 page)
22 July 2013Full accounts made up to 31 December 2012 (8 pages)
22 July 2013Full accounts made up to 31 December 2012 (8 pages)
1 March 2013Appointment of Mr Richard James Proctor as a secretary (2 pages)
1 March 2013Termination of appointment of Nikolas Weston as a secretary (1 page)
1 March 2013Termination of appointment of Nikolas Weston as a secretary (1 page)
1 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
1 March 2013Appointment of Mr Richard James Proctor as a secretary (2 pages)
1 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (9 pages)
7 June 2011Full accounts made up to 31 December 2010 (9 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 August 2010Full accounts made up to 31 December 2009 (9 pages)
20 August 2010Full accounts made up to 31 December 2009 (9 pages)
17 June 2010Registered office address changed from 130 Wilton Road London SW1V 1LQ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 130 Wilton Road London SW1V 1LQ on 17 June 2010 (1 page)
2 March 2010Director's details changed for Michael Robert Bignell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Michael Robert Bignell on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Michael Robert Bignell on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
25 July 2009Auditor's resignation (1 page)
25 July 2009Auditor's resignation (1 page)
9 July 2009Section 519 (1 page)
9 July 2009Section 519 (1 page)
14 April 2009Return made up to 12/12/08; full list of members (4 pages)
14 April 2009Return made up to 12/12/08; full list of members (4 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
14 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
31 March 2008Full accounts made up to 31 May 2007 (17 pages)
31 March 2008Full accounts made up to 31 May 2007 (17 pages)
21 December 2007Return made up to 12/12/07; full list of members (3 pages)
21 December 2007Return made up to 12/12/07; full list of members (3 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 11 sweetcroft lane hillingdon middlesex UB10 9LD (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 11 sweetcroft lane hillingdon middlesex UB10 9LD (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
6 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
22 January 2007Return made up to 12/12/06; full list of members (6 pages)
22 January 2007Return made up to 12/12/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 March 2006Return made up to 12/12/05; full list of members (6 pages)
6 March 2006Return made up to 12/12/05; full list of members (6 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
10 March 2005Return made up to 12/12/04; full list of members (6 pages)
10 March 2005Return made up to 12/12/04; full list of members (6 pages)
23 January 2004Ad 12/12/01--------- £ si 1@1 (2 pages)
23 January 2004Ad 12/12/01--------- £ si 1@1 (2 pages)
22 January 2004Return made up to 12/12/03; full list of members (6 pages)
22 January 2004Return made up to 12/12/03; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
16 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 September 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
26 September 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
3 January 2003Return made up to 12/12/02; full list of members (6 pages)
3 January 2003Return made up to 12/12/02; full list of members (6 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New director appointed (2 pages)
12 December 2001Incorporation (16 pages)
12 December 2001Incorporation (16 pages)