BALFOUR BEATTY GROUP LIMITED

BALFOUR BEATTY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBALFOUR BEATTY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00101073
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BALFOUR BEATTY GROUP LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is BALFOUR BEATTY GROUP LIMITED located?

    Registered Office Address
    5 Churchill Place
    Canary Wharf
    E14 5HU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR BEATTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALFOUR BEATTY LIMITEDJan 12, 1909Jan 12, 1909

    What are the latest accounts for BALFOUR BEATTY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BALFOUR BEATTY GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2025
    Next Confirmation Statement DueApr 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2024
    OverdueNo

    What are the latest filings for BALFOUR BEATTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    65 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark William Bullock as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    71 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Statement of capital on Dec 19, 2022

    • Capital: GBP 200,033,660.70
    5 pagesSH19

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    16/12/2022
    RES13

    Full accounts made up to Dec 31, 2021

    78 pagesAA

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    83 pagesAA

    Appointment of Gavin Russell as a director on Jul 19, 2021

    2 pagesAP01

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Kenneth Rylatt as a director on Mar 15, 2021

    1 pagesTM01

    Termination of appointment of Dean John Banks as a director on Feb 10, 2021

    1 pagesTM01

    Appointment of Mr Mark William Bullock as a director on Feb 10, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    71 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Appointment of Bnoms Limited as a secretary on Oct 16, 2019

    2 pagesAP04

    Appointment of Mr Paul David England as a director on Oct 16, 2019

    2 pagesAP01

    Termination of appointment of Gavin Russell as a director on Oct 14, 2019

    1 pagesTM01

    Satisfaction of charge 001010730008 in full

    4 pagesMR04

    Termination of appointment of Jonathan Lagan as a secretary on Aug 28, 2019

    1 pagesTM02

    Second filing for the appointment of Ian Kenneth Rylatt as a director

    6 pagesRP04AP01

    Who are the officers of BALFOUR BEATTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeUK Limited Company
    Registration Number624621
    174017860001
    ENGLAND, Paul David
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    EnglandBritishDirector153205540001
    HARRISON, Philip James
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    EnglandBritishChartered Management Accountant126366670001
    QUINN, Leo Martin
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    United KingdomBritishCivil Engineer96845720005
    RUSSELL, Gavin
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    United KingdomBritishChartered Accountant188396180004
    TARR, Stephen John
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    EnglandBritishDirector53728280003
    ASTIN, Andrew Robert
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    199957770001
    HEALY, Christopher William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    197656260001
    LAGAN, Jonathan
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Secretary
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    255890050001
    LEES, Normal Alexander
    Ladderstile Cottage 62 Smithamdowns Road
    CR8 4NF Purley
    Surrey
    Secretary
    Ladderstile Cottage 62 Smithamdowns Road
    CR8 4NF Purley
    Surrey
    British67830001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Secretary
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    BritishSolicitor34131020003
    MERCER, David Ross
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    228291650001
    PETERS, Mark David
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    British133665800001
    PURVIS, Martin Terence Alan
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    British190282170001
    BANKS, Dean John
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    United KingdomBritishDirector198324520003
    BEDELIAN, Haro Moushegh
    Brynstoke 30 Downs Way
    KT20 5DZ Tadworth
    Surrey
    Director
    Brynstoke 30 Downs Way
    KT20 5DZ Tadworth
    Surrey
    EnglandBritishCivil Engineer1226270001
    BIGGAM, Robin Adair, Sir
    Streatley House
    LU3 3PS Streatley
    Bedfordshire
    Director
    Streatley House
    LU3 3PS Streatley
    Bedfordshire
    BritishCompany Director8396890001
    BULLOCK, Mark William
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    EnglandBritishManaging Director149698150002
    CARROLL, Ian
    Beechcroft Park View Road
    Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Beechcroft Park View Road
    Woldingham
    CR3 7DN Caterham
    Surrey
    BritishCompany Director19180050001
    CAWTHRA, David Wilkinson
    Tyrells 17 Fairways
    CR8 5HY Kenley
    Surrey
    Director
    Tyrells 17 Fairways
    CR8 5HY Kenley
    Surrey
    BritishCompany Director37876210001
    COHEN, James Lionel
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    EnglandBritishEconomist62128810003
    CRAVEN, Kevin David
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    EnglandBritishDirector117866820001
    CURL, Stuart Edward
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    EnglandBritishChartered Management Accountant95957100001
    DAVIDSON, Robert James, Sir
    108 Northumberland Road
    CV32 6HG Leamington Spa
    Warwickshire
    Director
    108 Northumberland Road
    CV32 6HG Leamington Spa
    Warwickshire
    BritishChartered Engineer7115010001
    DEAN, John
    9 Huntly Road
    NE25 9UR Whitley Bay
    Tyne & Wear
    Director
    9 Huntly Road
    NE25 9UR Whitley Bay
    Tyne & Wear
    BritishCivil Engineer8245460001
    DUNCAN, Mathew Robert
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomAustralianFinance Director72949720002
    ECKERSALL, Malcolm Kenyon
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    BritishCivil Engineer2638760001
    GIBSON, Alan
    18 Kingswood
    Marchwood
    SO40 4YQ Southampton
    Director
    18 Kingswood
    Marchwood
    SO40 4YQ Southampton
    BritishChartered Mechanical Engineer35405640001
    HENDERSON, Ronald Andrew
    Frankleigh
    Cedar Road
    GU22 0JH Woking
    Surrey
    Director
    Frankleigh
    Cedar Road
    GU22 0JH Woking
    Surrey
    United KingdomBritishFinance Director2980400001
    JOHNSON, Peter Edward
    Robindale 9 The Berkeleys
    Fetcham
    KT22 9DW Leatherhead
    Surrey
    Director
    Robindale 9 The Berkeleys
    Fetcham
    KT22 9DW Leatherhead
    Surrey
    BritishDirector51173360001
    JONES, Alan Wingate
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    Director
    The Grange
    North Cadbury
    BA22 7BY Yeovil
    Somerset
    BritishElectrical Engineer4561920002
    LEGER, Manfred
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    GermanyGermanIndustrial Engineer126738340001
    LESTER, Paul John
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    Director
    3 Osborne Gardens
    Little Heath
    EN6 1RS Potters Bar
    Hertfordshire
    BritishEngineer39100210004
    MAGRATH, Duncan Jonathan
    22a Long Park
    HP6 5LA Amersham
    Buckinghamshire
    Director
    22a Long Park
    HP6 5LA Amersham
    Buckinghamshire
    BritishChartered Accountant117774660001
    MAHAJAN, Sandip
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    United KingdomBritishChartered Accountant254690710001

    Who are the persons with significant control of BALFOUR BEATTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1198315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BALFOUR BEATTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 11, 2013
    Delivered On Dec 13, 2013
    Satisfied
    Brief description
    All andcar whole the subjects lying on the northeast side of glasgow road renfrew being the whole subjects registered under sotland t/n REN106815. Notification of addition to or amendment of charge.
    Persons Entitled
    • Sportstock Limited
    Transactions
    • Dec 13, 2013Registration of a charge (MR01)
    • Oct 15, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 13, 2007
    Delivered On Dec 15, 2007
    Satisfied
    Amount secured
    £17,625.00 due or to become due from the company to
    Short particulars
    The rent deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Howard Lewisham Limited
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 22, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    £4,406.25 due or to become due from the company to
    Short particulars
    Rent deposit of £4,406.25.
    Persons Entitled
    • Howard Lewisham Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 22, 2007
    Delivered On Nov 28, 2007
    Satisfied
    Amount secured
    £17,037.50 due or to become due from the company to
    Short particulars
    Rent deposit of £17,037.50.
    Persons Entitled
    • Howard Lewisham Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 12, 1993
    Delivered On Mar 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The sum of three thousand and ninety pounds (£3,09.00).
    Persons Entitled
    • Castle Group Holdings Limited
    Transactions
    • Mar 13, 1993Registration of a charge (395)
    • Feb 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 28, 1991
    Delivered On Oct 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease.
    Short particulars
    £425.
    Persons Entitled
    • Castle Group Holdings Limited
    Transactions
    • Oct 29, 1991Registration of a charge
    • Feb 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Retn deposit deed
    Created On May 28, 1991
    Delivered On Jun 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    £3,390.75.
    Persons Entitled
    • Castle Group Holdings Limited
    Transactions
    • Jun 13, 1991Registration of a charge
    • Feb 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 06, 1989
    Delivered On Mar 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The rights and interest of the tenant the deposit sum under the terms of the lease, charged as continuing security to the landlord for the payment of rents etc.
    Persons Entitled
    • Castle Group Holdings Limited
    Transactions
    • Mar 21, 1989Registration of a charge
    • Feb 22, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0