BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02818602

Incorporation date

17/05/1993

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 17/05/1993)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
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 icon16/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/12/2024
Termination of appointment of Lindsay Mcgibbon as a director on 2024-11-22
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/08/2022
Appointment of Mr Lindsay Mcgibbon as a director on 2022-08-08
dot icon01/07/2022
Termination of appointment of Thomas Allan Edgcumbe as a director on 2022-02-28
dot icon08/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Gavin Russell on 2021-07-12
dot icon10/06/2021
Confirmation statement made on 2021-06-04 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 icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon02/07/2019
Appointment of Gavin Russell as a director on 2019-06-28
dot icon19/06/2019
Termination of appointment of Simon Charles Kirkpatrick as a director on 2019-06-14
dot icon01/08/2018
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 icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
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 icon22/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Termination of appointment of John Anthony Meade Walsh as a director on 2017-07-28
dot icon14/08/2017
Appointment of Mark Richard Arrandale as a director on 2017-07-28
dot icon14/08/2017
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 icon26/06/2017
Appointment of Mr Stephen John Tarr as a director on 2017-06-14
dot icon26/06/2017
Appointment of Mr Nigel Craig Roberts as a director on 2017-06-14
dot icon16/06/2017
Appointment of Dean John Banks as a director on 2017-06-14
dot icon16/06/2017
Appointment of Simon Charles Kirkpatrick as a director on 2017-06-14
dot icon16/06/2017
Appointment of James Joseph Duffy as a director on 2017-06-14
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon15/03/2017
Appointment of John Anthony Meade Walsh as a director on 2017-02-20
dot icon15/03/2017
Appointment of Mr Mark Farrah as a director on 2017-02-20
dot icon02/11/2016
Termination of appointment of Paul David England as a director on 2016-10-31
dot icon30/06/2016
Termination of appointment of Jonathan Henry Adams as a director on 2016-06-30
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2016
Termination of appointment of Roger Mark Frost as a director on 2016-03-31
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 icon23/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr Paul David England on 2015-12-09
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 icon26/08/2015
Appointment of Mr Stuart Edward Curl as a director on 2015-08-26
dot icon07/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon12/12/2014
Appointment of Mr Paul David England 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 icon26/09/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of David John Donaldson as a director on 2014-08-15
dot icon21/07/2014
Appointment of Mark Lloyd Cutler as a director on 2014-07-21
dot icon09/06/2014
Termination of appointment of Albert Ree as a director
dot icon16/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon16/05/2014
Register(s) moved to registered inspection location
dot icon16/05/2014
Director's details changed for Roger Mark Frost on 2014-05-16
dot icon16/05/2014
Director's details changed for Mr Albert Barbour Ree on 2014-05-16
dot icon16/05/2014
Register inspection address has been changed
dot icon26/11/2013
Registered office address changed from 5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England on 2013-11-26
dot icon28/10/2013
Appointment of Beverley Edward John Dew as a director
dot icon28/10/2013
Termination of appointment of John Walsh as a director
dot icon02/10/2013
Appointment of Gregory William Mutch as a secretary
dot icon02/10/2013
Termination of appointment of John Walsh as a secretary
dot icon01/10/2013
Registered office address changed from Cavendish House Cross Street Sale Manchester M33 7BU on 2013-10-01
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Kevin Donegan as a director
dot icon30/01/2013
Termination of appointment of Robert Mellor as a director
dot icon30/01/2013
Termination of appointment of Christopher Whitehead as a director
dot icon18/07/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/05/2012
Director's details changed for Mr Christopher Hartley Whitehead on 2012-05-17
dot icon29/05/2012
Director's details changed for John Anthony Meade Walsh on 2012-05-17
dot icon29/05/2012
Director's details changed for Robert Geoffrey Mellor on 2012-05-17
dot icon28/05/2012
Director's details changed for Kevin Patrick Donegan on 2012-05-17
dot icon28/05/2012
Director's details changed for David John Donaldson on 2012-05-17
dot icon28/05/2012
Director's details changed for Jonathan Henry Adams on 2012-05-17
dot icon28/05/2012
Secretary's details changed for John Anthony Meade Walsh on 2012-05-17
dot icon09/02/2012
Resolutions
dot icon09/02/2012
Statement of company's objects
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/05/2011
Director's details changed for David John Donaldson on 2010-08-31
dot icon19/05/2011
Termination of appointment of Jane Whitfield as a director
dot icon15/07/2010
Amended full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon14/06/2010
Director's details changed for Albert Barbour Rees on 2010-01-01
dot icon11/06/2010
Director's details changed for Kevin Patrick Donegan on 2010-01-01
dot icon11/06/2010
Director's details changed for Robert Geoffrey Mellor on 2010-01-01
dot icon11/06/2010
Director's details changed for David John Donaldson on 2010-01-01
dot icon11/06/2010
Director's details changed for Christopher Hartley Whitehead on 2010-01-01
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Appointment of Roger Mark Frost as a director
dot icon27/01/2010
Appointment of Albert Barbour Rees as a director
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 17/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / david donaldson / 01/01/2009
dot icon27/05/2009
Appointment terminated director albert ree
dot icon27/05/2009
Director appointed robert geoffrey mellor
dot icon04/04/2009
Appointment terminated director harry townley
dot icon04/04/2009
Director appointed christopher hartley whitehead
dot icon11/06/2008
Return made up to 17/05/08; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon25/06/2007
Return made up to 17/05/07; full list of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Return made up to 17/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon26/05/2006
Secretary's particulars changed;director's particulars changed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon25/11/2005
New director appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from: cavendish house cross street sale manchester M33 7BU
dot icon09/11/2005
Certificate of change of name
dot icon08/11/2005
Registered office changed on 08/11/05 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 17/05/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Director's particulars changed
dot icon17/05/2004
Return made up to 17/05/04; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 17/05/03; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon09/08/2002
Return made up to 17/05/02; full list of members
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
Director resigned
dot icon15/05/2001
Return made up to 17/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 17/05/00; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Return made up to 17/05/98; no change of members
dot icon17/04/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Secretary resigned
dot icon27/08/1997
New secretary appointed
dot icon02/06/1997
Return made up to 17/05/97; full list of members
dot icon27/03/1997
Secretary resigned
dot icon27/03/1997
New secretary appointed
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 17/05/96; no change of members
dot icon11/02/1996
Director resigned
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 17/05/95; no change of members
dot icon02/02/1995
Director resigned;new director appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Return made up to 17/05/94; full list of members
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon15/12/1993
New director appointed
dot icon26/07/1993
Accounting reference date notified as 31/12
dot icon20/05/1993
Secretary resigned
dot icon17/05/1993
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
04/06/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgcumbe, Thomas Allan
Director
14/08/2017 - 28/02/2022
24
Mcgibbon, Lindsay
Director
08/08/2022 - 22/11/2024
3
Bruce, David Andrew
Director
01/06/2016 - Present
43
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Walsh, John Anthony Meade
Director
01/11/2005 - 28/10/2013
58

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 CONSTRUCTION NORTHERN LIMITED

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED is an(a) Active company incorporated on 17/05/1993 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 9 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 CONSTRUCTION NORTHERN LIMITED?

toggle

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED is currently Active. It was registered on 17/05/1993 .

Where is BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED located?

toggle

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

What does BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED do?

toggle

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

What is the latest filing for BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED?

toggle

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