BALFOUR BEATTY RAIL RESIDUARY LIMITED

BALFOUR BEATTY RAIL RESIDUARY LIMITED

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

    Company NameBALFOUR BEATTY RAIL RESIDUARY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC006624
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BALFOUR BEATTY RAIL RESIDUARY LIMITED?

    • Manufacture of basic iron and steel and of ferro-alloys (24100) / Manufacturing
    • Casting of steel (24520) / Manufacturing

    Where is BALFOUR BEATTY RAIL RESIDUARY LIMITED located?

    Registered Office Address
    Maxim 7, Maxim Office Park Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BALFOUR BEATTY RAIL RESIDUARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDGAR ALLEN LIMITEDOct 21, 1999Oct 21, 1999
    ANI EDGAR ALLEN LIMITEDSep 16, 1998Sep 16, 1998
    ANI BRADKEN LIMITEDOct 06, 1995Oct 06, 1995
    BRADKEN NORTH BRITISH LIMITEDAug 21, 1991Aug 21, 1991
    NORTH BRITISH STEEL GROUP LIMITEDSep 12, 1907Sep 12, 1907

    What are the latest accounts for BALFOUR BEATTY RAIL RESIDUARY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for BALFOUR BEATTY RAIL RESIDUARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mr Michael Rayner as a director on Sep 17, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Richard Steele as a director on Mar 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Richard Steele as a director on Feb 10, 2021

    2 pagesAP01

    Termination of appointment of Mark William Bullock as a director on Feb 10, 2021

    1 pagesTM01

    Director's details changed for Mr Mark William Bullock on Mar 31, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Appointment of Bnoms Limited as a secretary on Dec 17, 2018

    2 pagesAP04

    Termination of appointment of Michael Kane Dallas as a secretary on Nov 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Who are the officers of BALFOUR BEATTY RAIL RESIDUARY 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
    MORGAN, Iain Kenneth
    Wilton Road
    SW1V 1LQ London
    130
    England
    Director
    Wilton Road
    SW1V 1LQ London
    130
    England
    EnglandBritish146782880002
    RAYNER, Michael
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    EnglandBritish165470030001
    COOMER, John Andrew
    12 Chorley Avenue
    S10 3RP Sheffield
    Secretary
    12 Chorley Avenue
    S10 3RP Sheffield
    British37571230001
    DALLAS, Michael Kane
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    Secretary
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    201085380001
    DOWNTON, Christopher Hurst
    Sutton House High Street
    DN10 4RF Gringley On The Hill
    Secretary
    Sutton House High Street
    DN10 4RF Gringley On The Hill
    British55643940001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Secretary
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    HUDSON, Jane Teresa
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Secretary
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    British67826960001
    MURPHY, Colin
    33 Kilmaurs Road
    EH16 5DB Edinburgh
    Secretary
    33 Kilmaurs Road
    EH16 5DB Edinburgh
    British59538710001
    PILGRIM, Roy Malcolm
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    Secretary
    Marchwood Roebuck Drive
    NG18 5AW Mansfield
    Nottinghamshire
    British1790630001
    WALLIS, Andrew Leonard
    76 Ivy Park Road
    S10 3LD Sheffield
    Secretary
    76 Ivy Park Road
    S10 3LD Sheffield
    British26178730001
    WILSON, Peter William Frederick
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    Secretary
    Leigh Cottage 10 Slayleigh Lane
    Fulwood
    S10 3RF Sheffield
    South Yorkshire
    British987080001
    BNOMS LIMITED
    Wilton Road
    SW1V 1LQ London
    130
    England
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    MOWLEM SECRETARIAT LIMITED
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    Secretary
    White Lion Court
    Swan Street
    TW7 6RN Isleworth
    Middlesex
    33743910001
    ADAMS, Richard Hawthorn
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    Director
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    United KingdomBritish56940900001
    ANDERSON, Peter Stuart
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    EnglandBritish119637160001
    AUSTIN, Michael James
    Chelford House
    Bekside
    DN20 9EQ Hibaldstow
    North Lincolnshire
    Director
    Chelford House
    Bekside
    DN20 9EQ Hibaldstow
    North Lincolnshire
    British72760040001
    BONNETTE, Ian Ronald
    7 Twiston Street
    FOREIGN Dudley
    Australia
    Director
    7 Twiston Street
    FOREIGN Dudley
    Australia
    Australian993660002
    BRIGHTMORE, Eric Arthur
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    Director
    6 Kilburn Road
    Dronfield Woodhouse
    S18 5QA Sheffield
    South Yorkshire
    EnglandBritish1435570001
    BROWN, Gerald Thornton
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    Director
    35 The Conifers
    Pine Ridge New Wokingham Road
    RG45 6TG Crowthorne
    Berkshire
    EnglandBritish37084320001
    BULLOCK, Mark William
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    Director
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    EnglandBritish149698150002
    CASTAN, George
    26 Coppin Grove
    3122 Hawthorn
    Victoria
    Australia
    Director
    26 Coppin Grove
    3122 Hawthorn
    Victoria
    Australia
    Australian62993940001
    CHURM, Keith Harold
    42 Hall Road
    Burbage
    LE10 2LU Hinckley
    Leicestershire
    Director
    42 Hall Road
    Burbage
    LE10 2LU Hinckley
    Leicestershire
    EnglandBritish58600030001
    DUNLEVY, Terence Francis
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Director
    123 Knowle Lane
    S11 9SN Sheffield
    South Yorkshire
    Australian987090002
    EYRE, David
    168 Tickhill Road
    Balby
    DN4 8QQ Doncaster
    South Yorkshire
    Director
    168 Tickhill Road
    Balby
    DN4 8QQ Doncaster
    South Yorkshire
    British75836010001
    EYRE, David
    168 Tickhill Road
    Balby
    DN4 8QQ Doncaster
    South Yorkshire
    Director
    168 Tickhill Road
    Balby
    DN4 8QQ Doncaster
    South Yorkshire
    British75836010001
    GORMAN, Timothy Paul
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    Director
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    United KingdomBritish180040410001
    HAMMOND, Donald Edward
    16 Queens Drive
    Cumbernauld
    G68 0HW Glasgow
    Director
    16 Queens Drive
    Cumbernauld
    G68 0HW Glasgow
    Usa34832840002
    HAMPSON, John Keith
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    Director
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    EnglandBritish214041430001
    HOUGHTON, Michael John Edmund
    18 Waverly Place
    FOREIGN Illawong
    New South Wales 2234
    Australia
    Director
    18 Waverly Place
    FOREIGN Illawong
    New South Wales 2234
    Australia
    British681740001
    HUDSON, Jane Teresa
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    Director
    24 Ravelston Terrace
    EH4 3TP Edinburgh
    Dean House
    Scotland
    United KingdomBritish67826960001
    HUTCHISON, Anthony Peter
    Flintway
    Slines Oak Road
    CR3 7BH Woldingham
    Surrey
    Director
    Flintway
    Slines Oak Road
    CR3 7BH Woldingham
    Surrey
    British112357950001
    LAIRD, Robert Alan
    19 Hunterfield Road
    EH23 4TP Gorebridge
    Midlothian
    Director
    19 Hunterfield Road
    EH23 4TP Gorebridge
    Midlothian
    ScotlandBritish40255740001
    LAIRD, Robert Alan
    19 Hunterfield Road
    EH23 4TP Gorebridge
    Midlothian
    Director
    19 Hunterfield Road
    EH23 4TP Gorebridge
    Midlothian
    ScotlandBritish40255740001
    MACLEAN, Robert Ian
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    Director
    Headrig Road
    EH30 9SH South Queensferry
    Balfour Beatty
    West Lothian
    United Kingdom
    EnglandBritish57723660002

    Who are the persons with significant control of BALFOUR BEATTY RAIL RESIDUARY 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 Number101073
    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.

    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