BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - LONDON


Company Profile Company Filings

Overview

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED was incorporated 30 years ago on 17/05/1993 and has the registered number: 02818602. The accounts status is DORMANT and accounts are next due on 30/09/2024.

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BALFOUR BEATTY WATER ENGINEERING LIMITED (until 09/11/2005)

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BNOMS LIMITED Corporate Secretary 2015-10-01 CURRENT
MR DAVID ANDREW BRUCE Aug 1971 British Director 2016-06-01 CURRENT
MICHAEL KANE DALLAS Feb 1981 New Zealander Director 2021-03-17 CURRENT
MR LINDSAY MCGIBBON Nov 1967 British Director 2022-08-08 CURRENT
MR NIGEL CRAIG ROBERTS Jun 1965 British Director 2017-06-14 CURRENT
GAVIN RUSSELL Apr 1981 British Director 2019-06-28 CURRENT
MR STEPHEN JOHN TARR Sep 1959 British Director 2017-06-14 CURRENT
MARK RICHARD ARRANDALE Sep 1982 British Director 2017-07-28 CURRENT
MICHAEL JOHN COLIN MILTON Sep 1939 British Secretary 1997-03-21 UNTIL 1997-08-18 RESIGNED
MR PAUL DAVID ENGLAND Feb 1970 British Director 2014-12-05 UNTIL 2016-10-31 RESIGNED
MR ANDREW EDWARD ROSE Feb 1951 British Director 1993-05-17 UNTIL 1995-01-12 RESIGNED
JANE ELIZABETH WHITFIELD Mar 1955 British Director 2005-11-01 UNTIL 2010-12-22 RESIGNED
MR ALBERT BARBOUR REE Apr 1958 British Director 2005-11-01 UNTIL 2009-05-14 RESIGNED
MR ALBERT BARBOUR REE Apr 1958 British Director 2009-11-06 UNTIL 2014-06-09 RESIGNED
MR ROBERT GEOFFREY MELLOR Jan 1956 British Director 2009-05-14 UNTIL 2012-12-31 RESIGNED
WILLIAM PAUL MATTHEWS Jan 1950 British Director 1995-01-12 UNTIL 1998-04-07 RESIGNED
SIMON CHARLES KIRKPATRICK Apr 1978 British Director 2017-06-14 UNTIL 2019-06-14 RESIGNED
JOHN RICHARD GILMORE Apr 1949 British Director 1993-12-01 UNTIL 1996-01-31 RESIGNED
MR PHILIP HUGH MORRIS Sep 1958 British Secretary 1997-08-18 UNTIL 2005-11-01 RESIGNED
PAUL EDWARD COCHIESE FERGUSON May 1963 Secretary 1995-01-01 UNTIL 1997-03-21 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-05-17 UNTIL 1993-05-17 RESIGNED
GRAHAM STUART ANGELL British Secretary 1993-05-17 UNTIL 1995-01-01 RESIGNED
GREGORY WILLIAM MUTCH Secretary 2013-10-02 UNTIL 2015-09-30 RESIGNED
ROGER MARK FROST May 1961 British Director 2010-01-01 UNTIL 2016-03-31 RESIGNED
MR ANDREW EDWARD ROSE Feb 1951 British Director 1998-12-01 UNTIL 2002-05-07 RESIGNED
MR JOHN ANTHONY MEADE WALSH Oct 1964 British Secretary 2005-11-01 UNTIL 2013-10-02 RESIGNED
JONATHAN HENRY ADAMS Sep 1964 British Director 2005-11-01 UNTIL 2016-06-30 RESIGNED
KEVIN PATRICK DONEGAN Dec 1959 British Director 2005-11-01 UNTIL 2013-04-30 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2013-10-28 UNTIL 2014-12-05 RESIGNED
MR MARK LLOYD CUTLER Dec 1968 British Director 2014-07-21 UNTIL 2014-11-11 RESIGNED
MR STUART EDWARD CURL Jan 1961 British Director 2015-08-26 UNTIL 2016-05-31 RESIGNED
MR MARK WILLIAM BULLOCK Jul 1963 British Director 2021-02-10 UNTIL 2023-12-31 RESIGNED
MR JOHN STEWART BARRON Apr 1957 British Director 2002-05-07 UNTIL 2005-11-01 RESIGNED
JAMES JOSEPH DUFFY Jul 1966 British Director 2017-06-14 UNTIL 2021-03-17 RESIGNED
DEAN JOHN BANKS May 1971 British Director 2017-06-14 UNTIL 2021-02-10 RESIGNED
ROY STILLWELL Jun 1942 British Director 1995-01-12 UNTIL 2001-05-31 RESIGNED
THOMAS ALLAN EDGCUMBE Jun 1980 British Director 2017-08-14 UNTIL 2022-02-28 RESIGNED
MR DAVID JOHN DONALDSON May 1952 British Director 2005-11-01 UNTIL 2014-08-15 RESIGNED
MR MARK FARRAH Dec 1964 British Director 2017-02-20 UNTIL 2017-08-13 RESIGNED
MR CHRISTOPHER HARTLEY WHITEHEAD Feb 1959 British Director 2009-03-30 UNTIL 2013-01-28 RESIGNED
MICHAEL WILLIAM WELTON Oct 1946 British Director 1993-05-17 UNTIL 1995-01-12 RESIGNED
MR JOHN ANTHONY MEADE WALSH Oct 1964 British Director 2005-11-01 UNTIL 2013-10-28 RESIGNED
MR JOHN ANTHONY MEADE WALSH Oct 1964 British Director 2017-02-20 UNTIL 2017-07-28 RESIGNED
HARRY WORTHINGTON TOWNLEY Jan 1948 British Director 2005-11-01 UNTIL 2009-02-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Balfour Beatty Group Limited 2016-04-06 London   England Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALL & TAWSE WESTERN LIMITED LONDON Active DORMANT 74990 - Non-trading company
BALVAC LIMITED LONDON ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
BALFOUR BEATTY CIVILS LIMITED LONDON ENGLAND Active DORMANT 42110 - Construction of roads and motorways
BALFOUR BEATTY CONSTRUCTION (SW) LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BIRSE GROUP LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 42910 - Construction of water projects
BALFOUR BEATTY BUILDING LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BIRSE CONSTRUCTION LIMITED LONDON ... DORMANT 42110 - Construction of roads and motorways
BALFOUR BEATTY REFURBISHMENT LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
MULTIBUILD INTERIORS LTD. LONDON Dissolved... FULL 41201 - Construction of commercial buildings
COWLIN GROUP LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
BIRSE GROUP SERVICES LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
MULTIBUILD HOTELS AND LEISURE LTD ST KATHARINES WAY Dissolved... FULL 41201 - Construction of commercial buildings
BALFOUR BEATTY CIVIL ENGINEERING LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
ABERDEEN CONSTRUCTION GROUP LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company
BALFOUR BEATTY CONSTRUCTION LIMITED HOLYTOWN SCOTLAND Active DORMANT 41201 - Construction of commercial buildings
BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED HOLYTOWN SCOTLAND Active DORMANT 42110 - Construction of roads and motorways

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EGENCIA UK LTD LONDON UNITED KINGDOM Active FULL 79110 - Travel agency activities
QUEST SOFTWARE (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
DOMAIN TRUSTEES UK LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
DERMA SCIENCES EUROPE, LTD LONDON UNITED KINGDOM Active DORMANT 86900 - Other human health activities
OPEN HEALTH PATIENT ENGAGEMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
EGENCIA HOLDINGS UK LTD LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALDGATE HOTEL OPCO LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
SPECTRE (HAYES) LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
INNOVISK SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
14 CURZON STREET 2 LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices