BALFOUR BEATTY GROUP LIMITED
Overview
Company Name | BALFOUR BEATTY GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00101073 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BALFOUR BEATTY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BALFOUR BEATTY LIMITED | Jan 12, 1909 | Jan 12, 1909 |
What are the latest accounts for BALFOUR BEATTY GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BALFOUR BEATTY GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2025 |
---|---|
Next Confirmation Statement Due | Apr 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2024 |
Overdue | No |
What are the latest filings for BALFOUR BEATTY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 65 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark William Bullock as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 71 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 19, 2022
| 5 pages | SH19 | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 78 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 83 pages | AA | ||||||||||
Appointment of Gavin Russell as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Kenneth Rylatt as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean John Banks as a director on Feb 10, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark William Bullock as a director on Feb 10, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 71 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Bnoms Limited as a secretary on Oct 16, 2019 | 2 pages | AP04 | ||||||||||
Appointment of Mr Paul David England as a director on Oct 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Russell as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 001010730008 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Jonathan Lagan as a secretary on Aug 28, 2019 | 1 pages | TM02 | ||||||||||
Second filing for the appointment of Ian Kenneth Rylatt as a director | 6 pages | RP04AP01 | ||||||||||
Who are the officers of BALFOUR BEATTY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
ENGLAND, Paul David | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | Director | 153205540001 | ||||||||
HARRISON, Philip James | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | Chartered Management Accountant | 126366670001 | ||||||||
QUINN, Leo Martin | Director | Churchill Place Canary Wharf E14 5HU London 5 England | United Kingdom | British | Civil Engineer | 96845720005 | ||||||||
RUSSELL, Gavin | Director | Churchill Place Canary Wharf E14 5HU London 5 England | United Kingdom | British | Chartered Accountant | 188396180004 | ||||||||
TARR, Stephen John | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | Director | 53728280003 | ||||||||
ASTIN, Andrew Robert | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England | 199957770001 | |||||||||||
HEALY, Christopher William | Secretary | Fourth Floor 130 Wilton Road SW1V 1LQ London | 197656260001 | |||||||||||
LAGAN, Jonathan | Secretary | Axis Business Park Hurricane Way SL3 8AG Langley The Curve Building Berkshire United Kingdom | 255890050001 | |||||||||||
LEES, Normal Alexander | Secretary | Ladderstile Cottage 62 Smithamdowns Road CR8 4NF Purley Surrey | British | 67830001 | ||||||||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | Cob Cottage Shore Road PO18 8HZ Bosham West Sussex | British | Solicitor | 34131020003 | |||||||||
MERCER, David Ross | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England | 228291650001 | |||||||||||
PETERS, Mark David | Secretary | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | 133665800001 | ||||||||||
PURVIS, Martin Terence Alan | Secretary | Fourth Floor 130 Wilton Road SW1V 1LQ London | British | 190282170001 | ||||||||||
BANKS, Dean John | Director | Churchill Place Canary Wharf E14 5HU London 5 England | United Kingdom | British | Director | 198324520003 | ||||||||
BEDELIAN, Haro Moushegh | Director | Brynstoke 30 Downs Way KT20 5DZ Tadworth Surrey | England | British | Civil Engineer | 1226270001 | ||||||||
BIGGAM, Robin Adair, Sir | Director | Streatley House LU3 3PS Streatley Bedfordshire | British | Company Director | 8396890001 | |||||||||
BULLOCK, Mark William | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | Managing Director | 149698150002 | ||||||||
CARROLL, Ian | Director | Beechcroft Park View Road Woldingham CR3 7DN Caterham Surrey | British | Company Director | 19180050001 | |||||||||
CAWTHRA, David Wilkinson | Director | Tyrells 17 Fairways CR8 5HY Kenley Surrey | British | Company Director | 37876210001 | |||||||||
COHEN, James Lionel | Director | 20 Morpeth Mansions Morpeth Terrace SW1P 1ER London | England | British | Economist | 62128810003 | ||||||||
CRAVEN, Kevin David | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | England | British | Director | 117866820001 | ||||||||
CURL, Stuart Edward | Director | Churchill Place Canary Wharf E14 5HU London 5 England | England | British | Chartered Management Accountant | 95957100001 | ||||||||
DAVIDSON, Robert James, Sir | Director | 108 Northumberland Road CV32 6HG Leamington Spa Warwickshire | British | Chartered Engineer | 7115010001 | |||||||||
DEAN, John | Director | 9 Huntly Road NE25 9UR Whitley Bay Tyne & Wear | British | Civil Engineer | 8245460001 | |||||||||
DUNCAN, Mathew Robert | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | United Kingdom | Australian | Finance Director | 72949720002 | ||||||||
ECKERSALL, Malcolm Kenyon | Director | Juniper House Snows Ride GU20 6LA Windlesham Surrey | British | Civil Engineer | 2638760001 | |||||||||
GIBSON, Alan | Director | 18 Kingswood Marchwood SO40 4YQ Southampton | British | Chartered Mechanical Engineer | 35405640001 | |||||||||
HENDERSON, Ronald Andrew | Director | Frankleigh Cedar Road GU22 0JH Woking Surrey | United Kingdom | British | Finance Director | 2980400001 | ||||||||
JOHNSON, Peter Edward | Director | Robindale 9 The Berkeleys Fetcham KT22 9DW Leatherhead Surrey | British | Director | 51173360001 | |||||||||
JONES, Alan Wingate | Director | The Grange North Cadbury BA22 7BY Yeovil Somerset | British | Electrical Engineer | 4561920002 | |||||||||
LEGER, Manfred | Director | Fourth Floor 130 Wilton Road SW1V 1LQ London | Germany | German | Industrial Engineer | 126738340001 | ||||||||
LESTER, Paul John | Director | 3 Osborne Gardens Little Heath EN6 1RS Potters Bar Hertfordshire | British | Engineer | 39100210004 | |||||||||
MAGRATH, Duncan Jonathan | Director | 22a Long Park HP6 5LA Amersham Buckinghamshire | British | Chartered Accountant | 117774660001 | |||||||||
MAHAJAN, Sandip | Director | Churchill Place Canary Wharf E14 5HU London 5 England | United Kingdom | British | Chartered Accountant | 254690710001 |
Who are the persons with significant control of BALFOUR BEATTY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Balfour Beatty Investment Holdings Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BALFOUR BEATTY GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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