BALFOUR BEATTY CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04482405

Incorporation date

10/07/2002

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2002)
dot icon02/04/2026
Appointment of Kayleigh Ann Slade as a director on 2026-04-01
dot icon04/02/2026
Appointment of Mr Philip Western Clifton as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Hector Macaulay as a director on 2025-12-01
dot icon06/11/2025
Termination of appointment of Peter Leslie Mumford as a director on 2025-10-22
dot icon17/09/2025
Appointment of Mr Nicholas Paul Crossfield as a director on 2025-09-15
dot icon15/09/2025
Appointment of Mr Andrew Stuart Pedley as a director on 2025-09-15
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon15/09/2025
Appointment of Mr Nicholas Michael Rowan as a director on 2025-09-15
dot icon12/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon31/10/2022
Appointment of Mr Peter Leslie Mumford as a director on 2022-10-20
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon01/07/2022
Termination of appointment of Thomas Allan Edgcumbe as a director on 2022-02-28
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/07/2021
Director's details changed for Gavin Russell on 2021-07-12
dot icon07/04/2021
Termination of appointment of James Joseph Duffy as a director on 2021-03-17
dot icon07/04/2021
Appointment of Michael Kane Dallas as a director on 2021-03-17
dot icon16/03/2021
Termination of appointment of Dean John Banks as a director on 2021-02-10
dot icon16/03/2021
Appointment of Mr Mark William Bullock as a director on 2021-02-10
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon31/12/2019
Termination of appointment of David Gordon Smith as a director on 2019-12-31
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon02/07/2019
Appointment of Gavin Russell as a director on 2019-06-28
dot icon21/06/2019
Termination of appointment of Simon Charles Kirkpatrick as a director on 2019-06-14
dot icon11/02/2019
Appointment of Mr David Gordon Smith as a director on 2019-01-25
dot icon11/10/2018
Termination of appointment of Jonathan Granville Winter as a director on 2018-09-24
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon08/05/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon09/04/2018
Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon11/09/2017
Second filing for the termination of John Keaveney as a director
dot icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/08/2017
Appointment of Thomas Allan Edgcumbe as a director on 2017-08-14
dot icon14/08/2017
Termination of appointment of Mark Farrah as a director on 2017-08-13
dot icon06/07/2017
Termination of appointment of John Keaveney as a director on 2017-07-01
dot icon06/07/2017
Appointment of Jonathan Granville Winter as a director on 2017-07-01
dot icon16/06/2017
Appointment of James Joseph Duffy as a director on 2017-06-14
dot icon25/05/2017
Satisfaction of charge 1 in full
dot icon08/03/2017
Appointment of Mr Nigel Craig Roberts as a director on 2017-02-27
dot icon02/02/2017
Termination of appointment of David Samuel Kennedy as a director on 2017-01-31
dot icon05/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon26/07/2016
Director's details changed for David Samuel Kennedy on 2016-04-07
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Appointment of David Andrew Bruce as a director on 2016-06-01
dot icon02/06/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-05-31
dot icon29/03/2016
Appointment of David Samuel Kennedy as a director on 2016-03-24
dot icon29/03/2016
Termination of appointment of Paul Francis Gandy as a director on 2016-03-24
dot icon14/01/2016
Termination of appointment of Christopher Charles Millard as a director on 2015-12-31
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London E14 5HU on 2015-12-09
dot icon09/11/2015
Appointment of Hector Macaulay as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of Murray John Easton as a director on 2015-10-16
dot icon19/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon19/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-07-01
dot icon08/06/2015
Appointment of Dean Banks as a director on 2015-06-08
dot icon14/04/2015
Appointment of Simon Charles Kirkpatrick as a director on 2015-04-14
dot icon14/04/2015
Termination of appointment of Ewan Thomas Anderson as a director on 2015-04-14
dot icon06/03/2015
Appointment of Doctor Christopher Charles Millard as a director on 2015-03-06
dot icon02/02/2015
Termination of appointment of Neil Patterson as a director on 2015-01-30
dot icon30/01/2015
Appointment of John Keaveney as a director on 2015-01-30
dot icon13/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon13/12/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-12-05
dot icon25/11/2014
Termination of appointment of Mark Lloyd Cutler as a director on 2014-11-11
dot icon24/10/2014
Termination of appointment of Bill Kingwill as a director on 2014-10-14
dot icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon29/08/2014
Termination of appointment of Robert Clark as a director on 2014-08-29
dot icon28/08/2014
Appointment of Mr Paul Francis Gandy as a director on 2014-08-26
dot icon15/08/2014
Termination of appointment of David John Donaldson as a director on 2014-08-15
dot icon02/07/2014
Termination of appointment of John Barron as a director
dot icon02/06/2014
Termination of appointment of William Aitchison as a director
dot icon30/05/2014
Appointment of Ewan Thomas Anderson as a director
dot icon11/03/2014
Appointment of Mark Lloyd Cutler as a director
dot icon03/01/2014
Termination of appointment of Michael Peasland as a director
dot icon21/11/2013
Director's details changed for Mr Stephen John Tarr on 2013-09-01
dot icon10/09/2013
Secretary's details changed for Gregory William Mutch on 2013-09-10
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon30/08/2013
Appointment of Beverley Edward John Dew as a director
dot icon30/08/2013
Termination of appointment of Alan Scott as a director
dot icon30/08/2013
Register inspection address has been changed
dot icon30/08/2013
Register(s) moved to registered inspection location
dot icon10/07/2013
Termination of appointment of Stephen Waite as a director
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Robert Walker as a director
dot icon22/05/2013
Termination of appointment of Nigel Roberts as a director
dot icon22/05/2013
Appointment of Michael John Peasland as a director
dot icon22/05/2013
Appointment of David John Donaldson as a director
dot icon20/03/2013
Appointment of Stephen John Waite as a director
dot icon08/03/2013
Appointment of William Owen Aitchison as a director
dot icon01/03/2013
Appointment of Bill Kingwill as a director
dot icon01/03/2013
Appointment of Alan Scott as a director
dot icon01/03/2013
Appointment of Robert Vincent Walker as a director
dot icon01/03/2013
Appointment of Mark Farrah as a director
dot icon01/03/2013
Appointment of Neil Patterson as a director
dot icon26/02/2013
Appointment of Alan Scott as a director
dot icon06/02/2013
Appointment of Gregory William Mutch as a secretary
dot icon06/02/2013
Appointment of Mr Robert Clark as a director
dot icon06/02/2013
Termination of appointment of Philip Morris as a secretary
dot icon21/12/2012
Registered office address changed from , 86 Station Road, Redhill, Surrey, RH1 1PQ on 2012-12-21
dot icon07/12/2012
Termination of appointment of Mark Johnson as a director
dot icon30/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Termination of appointment of Marshall Scott as a director
dot icon20/01/2012
Termination of appointment of Ian Barr as a director
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Termination of appointment of Robert Adams as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Mr Philip Hugh Morris on 2010-07-06
dot icon06/07/2010
Director's details changed for Ian Malcolm Barr on 2010-07-06
dot icon06/07/2010
Director's details changed for Nigel Craig Roberts on 2010-07-06
dot icon06/07/2010
Director's details changed for Murray John Easton on 2010-07-06
dot icon06/07/2010
Director's details changed for Mr Mark Richard Johnson on 2010-07-06
dot icon06/07/2010
Director's details changed for Mr Marshall Duncan Scott on 2010-07-06
dot icon06/07/2010
Director's details changed for Stephen John Tarr on 2010-07-06
dot icon06/07/2010
Director's details changed for Mr John Stewart Barron on 2010-07-06
dot icon06/07/2010
Director's details changed for Robert Adams on 2010-07-06
dot icon24/05/2010
Statement of company's objects
dot icon24/05/2010
Resolutions
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 10/07/09; full list of members
dot icon13/04/2009
Appointment terminated director david moffett
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 10/07/08; no change of members
dot icon31/03/2008
Director appointed mark richard johnson
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon13/08/2007
Return made up to 10/07/07; no change of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon21/03/2007
Registered office changed on 21/03/07 from:\7 mayday road, thornton heath, surrey CR7 7XA
dot icon20/03/2007
New director appointed
dot icon09/11/2006
New director appointed
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 10/07/06; full list of members
dot icon29/03/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 10/07/05; full list of members
dot icon07/09/2004
Director's particulars changed
dot icon11/08/2004
Return made up to 10/07/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon13/11/2003
Return made up to 10/07/03; full list of members
dot icon30/05/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon20/08/2002
Memorandum and Articles of Association
dot icon20/08/2002
Resolutions
dot icon20/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
Registered office changed on 08/08/02 from: 1 high street mews wimbledon village london SW19 7RG
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Secretary resigned;director resigned
dot icon30/07/2002
Certificate of change of name
dot icon10/07/2002
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
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgcumbe, Thomas Allan
Director
14/08/2017 - 28/02/2022
24
Bruce, David Andrew
Director
01/06/2016 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Gandy, Paul Francis
Director
25/08/2014 - 23/03/2016
41
Smith, David Gordon
Director
24/01/2019 - 30/12/2019
66

Persons with Significant Control

1
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 BALFOUR BEATTY CIVIL ENGINEERING LIMITED

BALFOUR BEATTY CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 10/07/2002 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 11 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 BALFOUR BEATTY CIVIL ENGINEERING LIMITED?

toggle

BALFOUR BEATTY CIVIL ENGINEERING LIMITED is currently Active. It was registered on 10/07/2002 .

Where is BALFOUR BEATTY CIVIL ENGINEERING LIMITED located?

toggle

BALFOUR BEATTY CIVIL ENGINEERING LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BALFOUR BEATTY CIVIL ENGINEERING LIMITED do?

toggle

BALFOUR BEATTY CIVIL ENGINEERING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Kayleigh Ann Slade as a director on 2026-04-01.