BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04636339

Incorporation date

14/01/2003

Size

Group

Contacts

Registered address

Registered address

Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire L40 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon16/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon19/12/2025
Appointment of Mr Raphael Mailhe as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Mark Damien Deary as a director on 2025-12-18
dot icon10/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon14/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/09/2023
Termination of appointment of Philip John Hines as a director on 2023-09-21
dot icon13/09/2023
Appointment of Mr Martin John Pedley as a director on 2023-09-13
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon13/12/2022
Notification of Vinci Sa as a person with significant control on 2022-12-13
dot icon13/12/2022
Cessation of Soletanche Freyssinet Sas as a person with significant control on 2022-12-13
dot icon24/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon19/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon10/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon09/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon20/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon08/01/2018
Termination of appointment of Didier Verrouil as a director on 2017-12-31
dot icon10/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Mr Mark Damien Deary as a director on 2017-03-01
dot icon02/03/2017
Termination of appointment of Renaud Marie Henry Leon Laroche as a director on 2017-02-20
dot icon17/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon11/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/03/2016
Director's details changed for Mr Renaud Henry Marie Leon Laroche on 2016-03-01
dot icon24/02/2016
Appointment of Mr Renaud Marie Henry Leon Laroche as a director on 2016-02-22
dot icon20/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon20/01/2016
Secretary's details changed for Mr Graham James Trafford on 2016-01-20
dot icon20/01/2016
Termination of appointment of Yann Paul Grolimund as a director on 2015-12-11
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Didier Verrouil as a director on 2015-05-14
dot icon18/05/2015
Termination of appointment of Jerome Maurice Stubler as a director on 2015-05-14
dot icon06/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/02/2014
Resolutions
dot icon06/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-09-23
dot icon04/01/2014
Resolutions
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon03/01/2013
Termination of appointment of David Sherwood as a director
dot icon23/12/2012
Appointment of Mr Philip John Hines as a director
dot icon23/12/2012
Appointment of Mr Jerome Maurice Stubler as a director
dot icon23/12/2012
Termination of appointment of Martin Pratt as a director
dot icon23/12/2012
Termination of appointment of Bruno Dupety as a director
dot icon16/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon03/06/2011
Appointment of Mr Bruno Michel Dupety as a director
dot icon24/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon21/01/2011
Resolutions
dot icon10/01/2011
Appointment of Mr Yann Grolimund as a director
dot icon10/01/2011
Appointment of Mr Graham James Trafford as a director
dot icon21/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of Patrice Runacher as a director
dot icon15/06/2010
Director's details changed for Jacques Benatar on 2010-01-14
dot icon15/06/2010
Director's details changed for Patrice Bernard Runacher on 2010-01-26
dot icon15/06/2010
Termination of appointment of Remi Dorval as a director
dot icon15/06/2010
Termination of appointment of Jean Lamoure as a director
dot icon15/06/2010
Termination of appointment of Nicolas Mankowski as a director
dot icon15/06/2010
Termination of appointment of Jacques Benatar as a director
dot icon26/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon26/01/2010
Director's details changed for Jacques Benatar on 2010-01-26
dot icon26/01/2010
Director's details changed for Patrice Bernard Runacher on 2010-01-26
dot icon26/01/2010
Director's details changed for Jean Pierre Lamoure on 2010-01-26
dot icon26/01/2010
Director's details changed for Nicolas Mankowski on 2010-01-26
dot icon22/10/2009
Appointment of Mr Graham James Trafford as a secretary
dot icon22/10/2009
Termination of appointment of Philomena Webster as a secretary
dot icon26/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2009
Return made up to 14/01/09; full list of members
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 14/01/08; full list of members
dot icon25/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 14/01/07; full list of members
dot icon05/01/2007
Statement of affairs
dot icon05/01/2007
Statement of affairs
dot icon05/01/2007
Ad 10/03/04--------- £ si 7319001@1
dot icon06/12/2006
Secretary's particulars changed
dot icon07/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/02/2006
Director's particulars changed
dot icon26/01/2006
Registered office changed on 26/01/06 from: unit A4 foundation court godalming business centre catteshall lane godalming surrey GU7 1XW
dot icon25/01/2006
Return made up to 14/01/06; full list of members
dot icon10/01/2006
Full accounts made up to 2004-12-31
dot icon10/01/2006
Full accounts made up to 2003-12-31
dot icon11/05/2005
Nc inc already adjusted 10/03/04
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon14/04/2005
Return made up to 14/01/04; full list of members; amend
dot icon17/01/2005
Return made up to 14/01/05; full list of members
dot icon19/07/2004
Secretary resigned;director resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Registered office changed on 19/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon19/07/2004
Notice of assignment of name or new name to shares
dot icon19/07/2004
Resolutions
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon08/07/2004
Certificate of change of name
dot icon05/02/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon28/01/2004
Return made up to 14/01/04; full list of members
dot icon14/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hines, Philip John
Director
21/11/2012 - 21/09/2023
24
Deary, Mark Damien
Director
01/03/2017 - 18/12/2025
8
Pedley, Martin John
Director
13/09/2023 - Present
17
Trafford, Graham James
Director
01/01/2011 - Present
8
Mailhe, Raphael
Director
18/12/2025 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED

BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire L40 8JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED?

toggle

BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED is currently Active. It was registered on 14/01/2003 .

Where is BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED located?

toggle

BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED is registered at Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire L40 8JS.

What does BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED do?

toggle

BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BACHY SOLETANCHE HOLDINGS (EUROPE) LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-14 with no updates.