BILFINGER UK LIMITED

Register to unlock more data on OkredoRegister

BILFINGER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05384376

Incorporation date

07/03/2005

Size

Full

Contacts

Registered address

Registered address

Wilson House Kelburn Court, Birchwood, Warrington WA3 6UTCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2005)
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon27/01/2025
Full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
Full accounts made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Termination of appointment of Phillip Howard Maurer as a director on 2022-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon25/05/2022
Change of details for Bilfinger Oil and Gas Limited as a person with significant control on 2018-09-06
dot icon27/04/2022
Appointment of Mr Derek Harcus as a secretary on 2022-04-25
dot icon27/04/2022
Termination of appointment of Nicola Jayne O'keeffe as a director on 2022-04-25
dot icon27/04/2022
Termination of appointment of Nicola Jayne O'keeffe as a secretary on 2022-04-25
dot icon07/01/2022
Appointment of Mr Alexander John Bonner as a director on 2022-01-01
dot icon12/11/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon02/07/2021
Termination of appointment of Martin Richard Perry as a director on 2021-07-01
dot icon16/04/2021
Full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon22/07/2020
Appointment of Mrs Nicola Jayne O'keeffe as a director on 2020-07-20
dot icon22/07/2020
Appointment of Mrs Nicola Jayne O'keeffe as a secretary on 2020-07-20
dot icon22/07/2020
Termination of appointment of Derek Harcus as a secretary on 2020-07-20
dot icon11/02/2020
Appointment of Mr Derek Harcus as a secretary on 2020-01-01
dot icon11/02/2020
Appointment of Mr Derek Harcus as a director on 2020-01-01
dot icon11/02/2020
Termination of appointment of Jurgen Liedl as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of Paula Jill Amesbury as a director on 2019-12-31
dot icon13/01/2020
Termination of appointment of Paula Jill Amesbury as a secretary on 2019-12-31
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon23/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon11/02/2019
Appointment of Mr Jurgen Liedl as a director on 2019-01-22
dot icon11/02/2019
Termination of appointment of Duncan Michael Hall as a director on 2019-01-22
dot icon09/01/2019
Termination of appointment of David Pickles as a director on 2018-12-31
dot icon28/11/2018
Registered office address changed from Wilson House Kelburn Court Birchwood Warrington WA3 6JA England to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 2018-11-28
dot icon24/10/2018
Registered office address changed from Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD to Wilson House Kelburn Court Birchwood Warrington WA3 6JA on 2018-10-24
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon22/01/2018
Resolutions
dot icon21/12/2017
Appointment of Mr David Pickles as a director on 2017-12-07
dot icon21/12/2017
Appointment of Mr Phillip Howard Maurer as a director on 2017-12-07
dot icon21/12/2017
Termination of appointment of Andrew John Reeve as a director on 2017-12-07
dot icon21/12/2017
Termination of appointment of Susan Catharine New as a director on 2017-12-07
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon20/02/2017
Termination of appointment of Paul Norton as a director on 2017-01-31
dot icon08/11/2016
Termination of appointment of Andrew Richardson as a director on 2016-10-31
dot icon16/09/2016
Second filing for the appointment of Paul Norton as a director
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Appointment of Mr Paul Norton as a director on 2016-06-20
dot icon24/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Andrew Etherington as a director on 2015-11-17
dot icon13/10/2015
Appointment of Mr Andrew Richardson as a director on 2015-09-30
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/12/2014
Appointment of Mrs Paula Jill Amesbury as a secretary on 2014-12-16
dot icon24/12/2014
Termination of appointment of Susan Catherine New as a secretary on 2014-12-16
dot icon24/12/2014
Appointment of Mrs Paula Amesbury as a director on 2014-09-29
dot icon19/08/2014
Termination of appointment of Phillip Howard Maurer as a director on 2014-08-19
dot icon06/06/2014
Appointment of Susan Catherine New as a secretary
dot icon06/06/2014
Termination of appointment of Paul Ashcroft as a secretary
dot icon06/06/2014
Termination of appointment of Paul Ashcroft as a director
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/05/2013
Termination of appointment of Stephen Waugh as a director
dot icon18/04/2013
Appointment of Mrs Susan Catharine New as a director
dot icon18/04/2013
Appointment of Mr Andrew Etherington as a director
dot icon28/03/2013
Certificate of change of name
dot icon28/03/2013
Change of name notice
dot icon18/03/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon23/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon27/02/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Appointment of Andrew John Reeve as a director
dot icon04/07/2011
Termination of appointment of Simon Hicks as a director
dot icon04/07/2011
Termination of appointment of David Nickerson as a director
dot icon13/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon28/02/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon19/11/2010
Appointment of Phillip Howard Maurer as a director
dot icon19/11/2010
Termination of appointment of Michael Winchester as a director
dot icon15/06/2010
Termination of appointment of Gordon Davidson as a director
dot icon15/06/2010
Termination of appointment of Andrew Birkett as a director
dot icon15/06/2010
Appointment of Martin Richard Perry as a director
dot icon16/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Director's details changed for Stephen David Waugh on 2010-03-16
dot icon16/03/2010
Director's details changed for Duncan Michael Hall on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Paul Stuart Ashcroft on 2010-03-16
dot icon26/02/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Secretary's details changed for Mr Paul Stuart Ashcroft on 2010-01-01
dot icon27/01/2010
Director's details changed for Stephen David Waugh on 2010-01-01
dot icon27/01/2010
Director's details changed for Duncan Michael Hall on 2010-01-01
dot icon27/01/2010
Director's details changed for Gordon Davidson on 2010-01-01
dot icon27/01/2010
Director's details changed for Mr Paul Stuart Ashcroft on 2010-01-01
dot icon27/01/2010
Appointment of Andrew Richard Birkett as a director
dot icon27/01/2010
Appointment of Michael James Winchester as a director
dot icon27/01/2010
Appointment of Simon Angus Hicks as a director
dot icon27/01/2010
Appointment of David Malcolm Nickerson as a director
dot icon20/01/2010
Certificate of change of name
dot icon20/01/2010
Change of name notice
dot icon13/01/2010
Resolutions
dot icon13/01/2010
Change of name notice
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 07/03/09; full list of members
dot icon14/01/2009
Appointment terminated director ian nickerson
dot icon28/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/05/2008
Appointment terminated director john bryce
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon15/01/2008
New director appointed
dot icon10/08/2007
Group of companies' accounts made up to 2007-04-30
dot icon06/08/2007
Certificate of change of name
dot icon20/06/2007
Ad 27/04/07--------- £ si 1901@1=1901 £ ic 100000/101901
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon05/06/2007
New director appointed
dot icon29/05/2007
Certificate of re-registration from Public Limited Company to Private
dot icon29/05/2007
Re-registration of Memorandum and Articles
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Application for reregistration from PLC to private
dot icon23/05/2007
Director resigned
dot icon28/03/2007
Return made up to 07/03/07; full list of members
dot icon12/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon12/10/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon06/04/2006
Nc inc already adjusted 17/03/06
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon13/03/2006
Return made up to 07/03/06; full list of members
dot icon31/05/2005
Certificate of authorisation to commence business and borrow
dot icon31/05/2005
Application to commence business
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon05/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
Ad 29/03/05--------- £ si 99998@1=99998 £ ic 2/100000
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned;director resigned
dot icon14/03/2005
Director resigned
dot icon07/03/2005
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
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Paul
Director
20/06/2016 - 31/01/2017
2
Richardson, Andrew
Director
30/09/2015 - 31/10/2016
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/03/2005 - 07/03/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
07/03/2005 - 07/03/2005
99599
INSTANT COMPANIES LIMITED
Nominee Director
07/03/2005 - 07/03/2005
43699

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 BILFINGER UK LIMITED

BILFINGER UK LIMITED is an(a) Active company incorporated on 07/03/2005 with the registered office located at Wilson House Kelburn Court, Birchwood, Warrington WA3 6UT. 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 BILFINGER UK LIMITED?

toggle

BILFINGER UK LIMITED is currently Active. It was registered on 07/03/2005 .

Where is BILFINGER UK LIMITED located?

toggle

BILFINGER UK LIMITED is registered at Wilson House Kelburn Court, Birchwood, Warrington WA3 6UT.

What does BILFINGER UK LIMITED do?

toggle

BILFINGER UK LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BILFINGER UK LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2024-12-31.