BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00977817

Incorporation date

22/04/1970

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 22/04/1970)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
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 icon08/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon31/10/2022
Appointment of Mr Peter Leslie Mumford as a director on 2022-10-20
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
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 icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/12/2019
Termination of appointment of David Gordon Smith as a director on 2019-12-31
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
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 icon11/06/2018
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 icon29/05/2018
Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
dot icon08/05/2018
Director's details changed for Dean John Banks on 2018-04-26
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon08/09/2017
Second filing for the termination of John Keaveney as a director
dot icon06/07/2017
Appointment of Jonathan Granville Winter as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of John Keaveney as a director on 2017-07-01
dot icon09/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon01/07/2016
Appointment of James Joseph Duffy as a director on 2016-06-08
dot icon21/06/2016
Full accounts 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 icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
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 England E14 5HU on 2015-12-09
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 icon01/09/2015
Certificate of change of name
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Certificate of change of name
dot icon31/07/2015
Certificate of change of name
dot icon31/07/2015
Change of name notice
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 icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon06/03/2015
Appointment of Doctor Christopher Charles Millard as a director on 2015-03-06
dot icon30/01/2015
Appointment of John Keaveney as a director on 2015-01-30
dot icon13/12/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-12-05
dot icon13/12/2014
Termination of appointment of Beverley Edward John Dew 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 icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Termination of appointment of Murray John Easton as a director on 2014-07-22
dot icon22/07/2014
Appointment of Mark Lloyd Cutler as a director on 2014-07-22
dot icon08/05/2014
Termination of appointment of Hector Macaulay as a director
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon11/04/2014
Register(s) moved to registered inspection location
dot icon11/04/2014
Register inspection address has been changed
dot icon27/03/2014
Appointment of Beverley Edward John Dew as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon28/03/2013
Registered office address changed from , Endeavour House Crow Arch Lane, Ringwood, Hampshire, BH24 1PN on 2013-03-28
dot icon20/11/2012
Termination of appointment of Mark Johnson as a director
dot icon01/11/2012
Appointment of Gregory William Mutch as a secretary
dot icon01/11/2012
Termination of appointment of Emma Campbell as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon09/01/2012
Appointment of Mr Murray John Easton as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Termination of appointment of Darren Wootton as a director
dot icon27/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Stuart Mansley as a director
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2011
Termination of appointment of Stuart Mansley as a director
dot icon11/04/2011
Appointment of Mr Hector Macaulay as a director
dot icon28/03/2011
Director's details changed for Mr Darren Thomas Wootton on 2011-03-28
dot icon23/03/2011
Termination of appointment of Andrew Crawford as a director
dot icon21/12/2010
Appointment of Mr Stuart Mansley as a director
dot icon20/12/2010
Termination of appointment of Guy Hardacre as a director
dot icon21/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon21/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Mr Philip Hugh Morris on 2010-04-11
dot icon26/05/2010
Director's details changed for Andrew Crawford on 2010-04-11
dot icon26/05/2010
Director's details changed for Mr Mark Richard Johnson on 2010-04-11
dot icon26/05/2010
Director's details changed for Darren Thomas Wootton on 2010-04-11
dot icon26/05/2010
Director's details changed for Guy Pitt Hardacre on 2010-04-11
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon12/03/2010
Statement of company's objects
dot icon12/03/2010
Resolutions
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 11/04/09; full list of members
dot icon22/04/2009
Director appointed mark richard johnson
dot icon08/04/2009
Appointment terminated secretary francis mccormack
dot icon08/04/2009
Appointment terminated secretary henry flint
dot icon08/04/2009
Secretary appointed philip hugh morris
dot icon08/04/2009
Appointment terminated director henry flint
dot icon08/04/2009
Appointment terminated director michael peasland
dot icon08/04/2009
Appointment terminated director andrew mcnaughton
dot icon16/02/2009
Appointment terminated director stephen parrett
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/11/2008
Appointment terminated director clive thomas
dot icon12/11/2008
Appointment terminated director paul strachan
dot icon10/11/2008
Appointment terminated director neil beresford
dot icon17/10/2008
Appointment terminated director richard fielding
dot icon17/10/2008
Appointment terminated director paul malins
dot icon17/10/2008
Appointment terminated director william mcadam
dot icon13/10/2008
Location of register of members
dot icon09/10/2008
Appointment terminated director christopher haworth
dot icon29/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/09/2008
Registered office changed on 29/09/2008 from, fourth floor 130 wilton road, london, SW1V 1LQ
dot icon29/09/2008
Certificate of change of name
dot icon24/09/2008
Director appointed henry lawrence flint
dot icon24/09/2008
Secretary appointed henry lawrence flint
dot icon15/05/2008
Return made up to 11/04/08; full list of members
dot icon15/05/2008
Location of register of members
dot icon16/04/2008
Miscellaneous
dot icon16/04/2008
Registered office changed on 16/04/2008 from, endeavour house, crow arch lane, ringwood, hampshire, BH24 1PN
dot icon16/04/2008
Secretary appointed francis declan finbar tempany mccormack
dot icon16/04/2008
Director appointed michael john peasland
dot icon16/04/2008
Director appointed andrew james mcnaughton
dot icon16/04/2008
Appointment terminated secretary henry flint
dot icon29/02/2008
Director appointed paul strachan
dot icon12/02/2008
Director resigned
dot icon14/01/2008
Full accounts made up to 2007-09-30
dot icon16/05/2007
Return made up to 11/04/07; full list of members
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon27/03/2007
Full accounts made up to 2006-09-30
dot icon02/11/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon30/01/2006
Full accounts made up to 2005-09-30
dot icon22/09/2005
Particulars of mortgage/charge
dot icon30/06/2005
Director's particulars changed
dot icon28/04/2005
Return made up to 11/04/05; full list of members
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of mortgage charge released/ceased
dot icon23/02/2005
Declaration of mortgage charge released/ceased
dot icon11/01/2005
Full accounts made up to 2004-09-30
dot icon10/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/06/2004
Return made up to 09/05/04; full list of members
dot icon22/03/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon06/02/2004
Full accounts made up to 2003-09-30
dot icon24/06/2003
Director resigned
dot icon12/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon30/04/2003
Return made up to 09/05/03; full list of members
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon17/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon27/08/2002
New director appointed
dot icon01/07/2002
Miscellaneous
dot icon07/06/2002
Return made up to 09/05/02; full list of members
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon29/01/2002
Director resigned
dot icon19/12/2001
Full accounts made up to 2001-09-30
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
New secretary appointed
dot icon07/07/2001
New director appointed
dot icon25/05/2001
Return made up to 09/05/01; full list of members
dot icon14/02/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Full accounts made up to 2000-09-30
dot icon02/06/2000
Return made up to 09/05/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-09-30
dot icon11/12/1999
Particulars of mortgage/charge
dot icon02/08/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon07/06/1999
Return made up to 09/05/99; full list of members
dot icon12/03/1999
New director appointed
dot icon14/01/1999
Full accounts made up to 1998-09-30
dot icon12/01/1999
Director resigned
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New director appointed
dot icon25/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon27/05/1998
Return made up to 09/05/98; no change of members
dot icon27/04/1998
Director resigned
dot icon08/01/1998
Full accounts made up to 1997-09-30
dot icon09/06/1997
New director appointed
dot icon19/05/1997
Return made up to 09/05/97; no change of members
dot icon09/01/1997
Full accounts made up to 1996-09-30
dot icon16/05/1996
Return made up to 09/05/96; full list of members
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon08/02/1996
Full accounts made up to 1995-09-30
dot icon05/10/1995
New director appointed
dot icon22/05/1995
Return made up to 09/05/95; no change of members
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 09/05/94; no change of members
dot icon27/04/1994
Director resigned
dot icon20/01/1994
Full accounts made up to 1993-09-30
dot icon23/12/1993
Director resigned;new director appointed
dot icon23/12/1993
Director resigned;new director appointed
dot icon15/06/1993
Return made up to 09/05/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-09-30
dot icon02/12/1992
Particulars of mortgage/charge
dot icon03/06/1992
Return made up to 09/05/92; no change of members
dot icon16/04/1992
Registered office changed on 16/04/92 from: ocean house, new quay road, poole, dorset BH15 4AB
dot icon13/01/1992
Full accounts made up to 1991-09-30
dot icon02/06/1991
Return made up to 09/05/91; no change of members
dot icon02/06/1991
Full accounts made up to 1990-09-30
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon26/03/1991
Declaration of satisfaction of mortgage/charge
dot icon04/06/1990
Return made up to 09/05/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-09-30
dot icon25/10/1989
Return made up to 18/10/89; full list of members
dot icon18/10/1989
New secretary appointed
dot icon18/08/1989
Secretary resigned;new secretary appointed
dot icon24/07/1989
Director resigned
dot icon15/02/1989
Full accounts made up to 1988-09-30
dot icon25/08/1988
Return made up to 02/08/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-09-30
dot icon25/10/1987
Return made up to 31/07/87; full list of members
dot icon05/10/1987
New director appointed
dot icon28/04/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
New director appointed
dot icon04/12/1986
New director appointed
dot icon01/12/1986
Certificate of change of name
dot icon07/10/1986
Director resigned
dot icon30/05/1986
Full accounts made up to 1985-09-30
dot icon30/05/1986
Return made up to 01/05/86; full list of members
dot icon01/02/1984
Accounts made up to 1982-09-30
dot icon11/03/1982
Accounts made up to 1980-09-30
dot icon10/01/1980
Memorandum and Articles of Association
dot icon19/09/1978
Accounts made up to 2076-09-30
dot icon27/04/1976
Annual return made up to 12/03/76
dot icon27/04/1976
Accounts made up to 2075-09-30
dot icon22/12/1971
Certificate of change of name
dot icon22/04/1970
Miscellaneous

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
01/04/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David Andrew
Director
01/06/2016 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Smith, David Gordon
Director
25/01/2019 - 31/12/2019
66
Mansley, Stuart
Director
20/12/2010 - 21/04/2011
2
BNOMS LIMITED
Corporate Secretary
01/10/2015 - Present
56

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 (SW) LIMITED

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED is an(a) Active company incorporated on 22/04/1970 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 4 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 (SW) LIMITED?

toggle

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED is currently Active. It was registered on 22/04/1970 .

Where is BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED located?

toggle

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

What does BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.