BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00772439

Incorporation date

30/08/1963

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 27/08/1986)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/01/2026
Termination of appointment of Michael Rayner as a director on 2026-01-05
dot icon06/01/2026
Appointment of Mr Richard John Watts as a director on 2026-01-05
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon08/04/2024
Termination of appointment of Matthew Richard Steele as a director on 2024-03-31
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon19/12/2022
Termination of appointment of Nigel Denis Claxton as a director on 2022-12-16
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon18/02/2021
Appointment of Mr Matthew Richard Steele as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Mark William Bullock as a director on 2021-02-10
dot icon16/02/2021
Director's details changed for Mr Mark William Bullock on 2016-03-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon18/10/2019
Director's details changed for Mr Nigel Denis Claxton on 2014-07-01
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon18/12/2018
Appointment of Bnoms Limited as a secretary on 2018-12-17
dot icon18/12/2018
Termination of appointment of Michael Kane Dallas as a secretary on 2018-11-30
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon14/12/2015
Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 2015-12-14
dot icon18/09/2015
Appointment of Mr Michael Kane Dallas as a secretary on 2015-09-17
dot icon18/09/2015
Termination of appointment of Bnoms Limited as a secretary on 2015-09-08
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon19/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Appointment of Mr Nigel Denis Claxton as a director
dot icon17/05/2013
Termination of appointment of Timothy Gorman as a director
dot icon03/01/2013
Termination of appointment of Jane Hudson as a secretary
dot icon03/01/2013
Appointment of Bnoms Limited as a secretary
dot icon03/01/2013
Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2013-01-03
dot icon12/09/2012
Appointment of Mr Mark William Bullock as a director
dot icon11/09/2012
Termination of appointment of Peter Anderson as a director
dot icon11/09/2012
Termination of appointment of Alan Mccarthy-Wyper as a director
dot icon25/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Appointment of Mr Michael Rayner as a director
dot icon10/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Termination of appointment of Robert Maclean as a director
dot icon02/03/2011
Termination of appointment of Martin White as a director
dot icon31/01/2011
Termination of appointment of Richard Adams as a director
dot icon13/10/2010
Termination of appointment of Alan Mccarthy-Wyper as a director
dot icon08/10/2010
Appointment of Mr Alan Mccarthy-Wyper as a director
dot icon08/10/2010
Appointment of Mr Alan Mccarthy-Wyper as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/07/2010
Appointment of Mr Timothy Paul Gorman as a director
dot icon08/07/2010
Appointment of Mr Martin Christopher White as a director
dot icon27/04/2010
Termination of appointment of John Hampson as a director
dot icon15/02/2010
Resolutions
dot icon09/11/2009
Director's details changed for Mr Robert Ian Maclean on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr John Keith Hampson on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Richard Hawthorn Adams on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Jane Teresa Hudson on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Peter Stuart Anderson on 2009-11-09
dot icon15/09/2009
Appointment terminated director michael rayner
dot icon03/09/2009
Director appointed mr richard hawthorn adams
dot icon03/09/2009
Director appointed mr robert ian maclean
dot icon03/09/2009
Director appointed mr john keith hampson
dot icon28/07/2009
Return made up to 09/07/09; full list of members
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 09/07/08; full list of members
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 09/07/07; full list of members
dot icon10/07/2007
Director's particulars changed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA
dot icon16/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 09/07/06; full list of members
dot icon14/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 09/07/05; full list of members
dot icon11/08/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 09/07/04; full list of members
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 09/07/03; full list of members
dot icon03/10/2002
Director's particulars changed
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon08/08/2002
Return made up to 09/07/02; full list of members
dot icon07/06/2002
Director resigned
dot icon02/01/2002
Certificate of change of name
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 09/07/01; full list of members
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon20/01/2001
Director resigned
dot icon11/12/2000
Director resigned
dot icon11/12/2000
New director appointed
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/07/2000
Return made up to 09/07/00; full list of members
dot icon27/03/2000
Director's particulars changed
dot icon27/03/2000
Director's particulars changed
dot icon09/02/2000
New director appointed
dot icon29/01/2000
Director's particulars changed
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Registered office changed on 12/01/00 from: one angel square torrens street london EC1V 1SX
dot icon12/01/2000
New secretary appointed
dot icon06/08/1999
Return made up to 09/07/99; no change of members
dot icon12/05/1999
Director's particulars changed
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon20/12/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon28/07/1998
Return made up to 09/07/98; full list of members
dot icon06/07/1998
Director's particulars changed
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/10/1997
Director resigned
dot icon29/07/1997
Return made up to 09/07/97; no change of members
dot icon24/07/1997
Director's particulars changed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New director appointed
dot icon13/12/1996
Registered office changed on 13/12/96 from: kelvin house london road wallington surrey SM6 7EH
dot icon12/12/1996
Resolutions
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
Secretary resigned
dot icon15/11/1996
Certificate of change of name
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 09/07/96; no change of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 09/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Director resigned
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 09/07/94; no change of members
dot icon19/04/1994
Director resigned;new director appointed
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon15/07/1993
Return made up to 09/07/93; full list of members
dot icon03/11/1992
Director resigned;new director appointed
dot icon03/11/1992
Director resigned;new director appointed
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 10/07/92; no change of members
dot icon27/11/1991
Director resigned;new director appointed
dot icon19/07/1991
Full accounts made up to 1990-12-31
dot icon19/07/1991
Return made up to 11/07/91; no change of members
dot icon02/08/1990
Return made up to 11/07/90; full list of members
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon22/09/1989
Director's particulars changed
dot icon22/09/1989
Return made up to 29/08/89; full list of members
dot icon18/10/1988
Return made up to 14/09/88; full list of members
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon01/09/1988
Secretary's particulars changed
dot icon27/06/1988
Director resigned
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon02/09/1987
Return made up to 12/08/87; full list of members
dot icon14/08/1987
Director resigned
dot icon02/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Secretary's particulars changed
dot icon27/08/1986
Full accounts made up to 1985-12-31
dot icon27/08/1986
Return made up to 11/08/86; full list of members

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
01/08/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Mark William
Director
03/09/2012 - 10/02/2021
55
Walsh, John Anthony Meade
Director
24/12/1996 - 17/12/1998
59
Mccormack, Francis Declan Finbar Tempany
Director
24/12/1996 - 01/02/2000
29
BNOMS LIMITED
Corporate Secretary
01/01/2013 - 08/09/2015
34
Jagger, Stephen
Director
27/11/2000 - 06/07/2001
7

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 RAIL INFRASTRUCTURE SERVICES LIMITED

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED is an(a) Active company incorporated on 30/08/1963 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. 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 BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED?

toggle

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED is currently Active. It was registered on 30/08/1963 .

Where is BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED located?

toggle

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED do?

toggle

BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED?

toggle

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