Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALFOUR BEATTY CONSTRUCTION (SW) LIMITED
Company Information for

BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

5 Churchill Place, Canary Wharf, London, ENGLAND, E14 5HU,
Company Registration Number
00896821
Private Limited Company
Active

Company Overview

About Balfour Beatty Construction (sw) Ltd
BALFOUR BEATTY CONSTRUCTION (SW) LIMITED was founded on 1967-01-27 and has its registered office in London. The organisation's status is listed as "Active". Balfour Beatty Construction (sw) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALFOUR BEATTY CONSTRUCTION (SW) LIMITED
 
Legal Registered Office
5 Churchill Place
Canary Wharf
London
ENGLAND
E14 5HU
Other companies in BS13
 
Telephone01963 32313
 
Previous Names
COWLIN CONSTRUCTION LIMITED31/07/2015
Filing Information
Company Number 00896821
Company ID Number 00896821
Date formed 1967-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts DORMANT
Last Datalog update: 2024-04-23 15:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY CONSTRUCTION (SW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DEAN JOHN BANKS
Director 2015-06-08
DAVID ANDREW BRUCE
Director 2016-06-01
JAMES JOSEPH DUFFY
Director 2016-06-08
VISHAL JADAVJI HARJI
Director 2017-09-06
JONATHAN GRANVILLE WINTER
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEAVENEY
Director 2015-03-06 2017-06-30
STUART EDWARD CURL
Director 2014-12-05 2016-05-31
DEREK KNOX
Director 2007-08-29 2016-05-31
CHRISTOPHER CHARLES MILLARD
Director 2015-03-06 2015-12-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-09-28 2015-09-30
JOHN BUNKER
Director 2005-10-01 2014-12-31
BEVERLEY EDWARD JOHN DEW
Director 2014-06-06 2014-12-05
MARK LLOYD CUTLER
Director 2014-07-22 2014-11-11
ADAM JOHN PARKER
Director 2008-09-12 2014-09-26
ROBERT CLARK
Director 2007-08-29 2014-08-29
DAVID JOHN HARRIS
Director 2003-04-01 2013-08-20
JAMES PLAYER
Director 2004-01-01 2013-06-04
GRAEME TAYLOR
Company Secretary 2007-08-29 2012-09-28
IAN CARROLL
Director 2008-02-01 2011-07-01
MICHAEL JOHN O'NEILL
Director 2004-10-01 2011-04-29
WILLIAM GEORGE BADHAM
Director 2001-07-20 2008-04-04
STEPHEN DENNIS GRIFFITHS
Director 2004-10-01 2008-04-04
GEOFFREY LEONARD BALLARD
Company Secretary 1991-03-12 2007-08-29
NICHOLAS JOHN HIGGS
Director 1992-10-01 2007-08-29
GEOFFREY LEONARD BALLARD
Director 1991-03-12 2007-08-24
DAVID ALAN BROWN
Director 1992-10-01 2004-10-01
IAN ROBERT NATT
Director 1992-10-01 2004-10-01
TERENCE PAUL CREW
Director 1997-10-01 2001-10-24
MICHAEL COMLEY JOHN
Director 1991-03-12 1999-10-01
DESMOND JOHN LUCAS
Director 1991-03-12 1998-04-21
MICHAEL ROBERT NORTHCOTT
Director 1991-03-12 1996-06-30
ROGER GLYN HELLIWELL
Director 1991-03-12 1995-10-01
WILLIAM MARTIN PAINTER
Director 1991-03-12 1995-10-01
EDMUND JOHN COURTIER PARSONS
Director 1991-03-12 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-06-14 CURRENT 1993-05-17 Active
DEAN JOHN BANKS BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DEAN JOHN BANKS BALFOUR BEATTY GROUP LIMITED Director 2015-07-01 CURRENT 1909-01-12 Active
DEAN JOHN BANKS FOOTPRINT FURNITURE LIMITED Director 2015-06-08 CURRENT 2006-06-16 Liquidation
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2015-06-08 CURRENT 1905-02-23 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2015-06-08 CURRENT 1970-04-22 Active
DEAN JOHN BANKS BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1975-01-21 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2015-06-08 CURRENT 2002-07-10 Active
DEAN JOHN BANKS OFFICE PROJECTS (INTERIORS) LIMITED Director 2015-06-08 CURRENT 2011-08-22 Active
DEAN JOHN BANKS BALFOUR BEATTY KILPATRICK LIMITED Director 2015-06-08 CURRENT 1919-09-12 Active
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1987-08-24 Active
DEAN JOHN BANKS RAYNESWAY CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1960-12-21 Active
DEAN JOHN BANKS BALVAC LIMITED Director 2015-06-08 CURRENT 1933-10-04 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVILS LIMITED Director 2015-06-08 CURRENT 1959-09-14 Active
DEAN JOHN BANKS BALFOUR BEATTY BUILD LIMITED Director 2015-06-08 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
DAVID ANDREW BRUCE HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
DAVID ANDREW BRUCE HALL & TAWSE LIMITED Director 2017-06-19 CURRENT 1937-11-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
DAVID ANDREW BRUCE BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE OFFICE PROJECTS LIMITED Director 2017-03-23 CURRENT 1994-08-30 Liquidation
DAVID ANDREW BRUCE OFFICE PROJECTS GROUP LIMITED Director 2017-03-23 CURRENT 2007-08-24 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP SERVICES LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BIRSE INTEGRATED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2010-07-15 Active
DAVID ANDREW BRUCE COWLIN MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1995-07-11 Liquidation
DAVID ANDREW BRUCE DEAN & DYBALL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1989-04-24 Liquidation
DAVID ANDREW BRUCE FOOTPRINT FURNITURE LIMITED Director 2016-06-01 CURRENT 2006-06-16 Liquidation
DAVID ANDREW BRUCE WILLIAM COWLIN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 1989-05-18 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2016-06-01 CURRENT 1905-02-23 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-01 CURRENT 1970-04-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1975-01-21 Active
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2002-07-10 Active
DAVID ANDREW BRUCE OFFICE PROJECTS (INTERIORS) LIMITED Director 2016-06-01 CURRENT 2011-08-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1987-08-24 Active
DAVID ANDREW BRUCE RAYNESWAY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1960-12-21 Active
DAVID ANDREW BRUCE MANSELL PLC Director 2016-06-01 CURRENT 1932-05-06 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP LIMITED Director 2016-06-01 CURRENT 1970-04-16 Active
DAVID ANDREW BRUCE BALVAC LIMITED Director 2016-06-01 CURRENT 1933-10-04 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVILS LIMITED Director 2016-06-01 CURRENT 1959-09-14 Active
DAVID ANDREW BRUCE BALFOUR BEATTY BUILD LIMITED Director 2016-06-01 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1986-01-23 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2016-06-01 CURRENT 1993-05-17 Active
DAVID ANDREW BRUCE DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (HOLDINGS) LIMITED Director 2010-11-23 CURRENT 1997-04-16 Liquidation
DAVID ANDREW BRUCE KENTON UTILITY SERVICE MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1999-02-11 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (CIVIL ENGINEERING) LIMITED Director 2010-11-23 CURRENT 1969-02-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 Liquidation
JAMES JOSEPH DUFFY STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
JAMES JOSEPH DUFFY HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2017-06-14 CURRENT 1905-02-23 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2017-06-14 CURRENT 2002-07-10 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY CONSTRUCTION LIMITED Director 2017-06-14 CURRENT 1987-08-24 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-06-14 CURRENT 1993-05-17 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-08 CURRENT 2010-07-15 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-08 CURRENT 1970-04-22 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-08 CURRENT 1975-01-21 Active
JAMES JOSEPH DUFFY BALFOUR BEATTY CIVILS LIMITED Director 2016-06-08 CURRENT 1959-09-14 Active
JAMES JOSEPH DUFFY JJD CONSULTANTS LIMITED Director 2009-09-26 CURRENT 2009-09-26 Active - Proposal to Strike off
VISHAL JADAVJI HARJI COWLIN GROUP LIMITED Director 2017-09-06 CURRENT 2000-06-21 Active
VISHAL JADAVJI HARJI BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2017-09-01 CURRENT 2010-07-15 Active
VISHAL JADAVJI HARJI STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
VISHAL JADAVJI HARJI HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
VISHAL JADAVJI HARJI JBB PROFESSIONAL SERVICES LTD Director 2015-09-23 CURRENT 2015-09-23 Active
JONATHAN GRANVILLE WINTER SEYMOUR GARDENS AMESBURY MANAGEMENT COMPANY LIMITED Director 2017-12-14 CURRENT 2013-06-24 Active
JONATHAN GRANVILLE WINTER TUCKTON PLACE (BOURNEMOUTH) LIMITED Director 2017-12-14 CURRENT 2013-07-02 Active
JONATHAN GRANVILLE WINTER THE LIMES (CATISFIELD) MANAGEMENT COMPANY LIMITED Director 2017-12-14 CURRENT 2014-07-02 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2017-07-01 CURRENT 2010-07-15 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2017-07-01 CURRENT 1970-04-22 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1975-01-21 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2017-07-01 CURRENT 2002-07-10 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CONSTRUCTION LIMITED Director 2017-07-01 CURRENT 1987-08-24 Active
JONATHAN GRANVILLE WINTER BALFOUR BEATTY CIVILS LIMITED Director 2017-07-01 CURRENT 1959-09-14 Active
JONATHAN GRANVILLE WINTER COWLIN GROUP LIMITED Director 2017-07-01 CURRENT 2000-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MICHAEL KANE DALLAS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH DUFFY
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN BANKS
2021-03-16AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON SMITH
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR DAVID GORDON SMITH
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANVILLE WINTER
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05CH01Director's details changed for Dean John Banks on 2018-04-26
2018-05-29AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BANKS / 26/04/2018
2018-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN BANKS / 26/04/2018
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 600000
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-09AD02Register inspection address changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU
2017-09-12AP01DIRECTOR APPOINTED MR VISHAL JADAVJI HARJI
2017-09-08RP04TM01Second filing for the termination of John Keaveney
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08ANNOTATIONClarification
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEAVENEY
2017-07-06AP01DIRECTOR APPOINTED JONATHAN GRANVILLE WINTER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEAVENEY
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 600000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16AP01DIRECTOR APPOINTED JAMES JOSEPH DUFFY
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KNOX
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KNOX
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM STRATTON HOUSE CATER ROAD BISHOPSWORTH BRISTOL BS13 7UH
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM STRATTON HOUSE CATER ROAD BISHOPSWORTH BRISTOL BS13 7UH
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURL
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 600000
2016-04-14AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES MILLARD
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-10-19AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2015-10-19TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-07-31RES15CHANGE OF NAME 31/07/2015
2015-07-31CERTNMCOMPANY NAME CHANGED COWLIN CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 31/07/15
2015-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2015-06-08AP01DIRECTOR APPOINTED DEAN BANKS
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 600000
2015-04-07AR0104/04/15 FULL LIST
2015-03-06AP01DIRECTOR APPOINTED JOHN KEAVENEY
2015-03-06AP01DIRECTOR APPOINTED DOCTOR CHRISTOPHER CHARLES MILLARD
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUNKER
2014-12-13AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKHAM
2014-10-22AP01DIRECTOR APPOINTED CHARLES NICHOLAS POLLARD
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PARKER
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2014-07-22AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-06-10AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHANKLAND
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 600000
2014-04-04AR0104/04/14 FULL LIST
2014-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-04AD02SAIL ADDRESS CREATED
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN STOCKHAM / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN PARKER / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KNOX / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 02/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUNKER / 02/04/2014
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PLAYER
2013-04-04AR0104/04/13 FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHANKLAND
2012-09-28AP03SECRETARY APPOINTED MR GREGORY WILLIAM MUTCH
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY GRAEME TAYLOR
2012-09-27RES01ADOPT ARTICLES 10/09/2012
2012-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0112/04/12 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARROLL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHERREARD
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEILL
2011-04-12AR0112/04/11 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0107/04/10 FULL LIST
2010-04-07AR0106/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRIS / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRIS / 07/04/2010
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME TAYLOR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN STOCKHAM / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SHERREARD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN RANDALL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PLAYER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN PARKER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'NEILL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRIS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARROLL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUNKER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME TAYLOR / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KNOX / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 01/10/2009
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CARROLL / 10/12/2008
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-23288aDIRECTOR APPOINTED MR IAN CARROLL
2008-09-12288aDIRECTOR APPOINTED MR ADAM JOHN PARKER
2008-09-10363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 10/09/2008
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL SHERREARD / 10/09/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GRIFFITHS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAMK BADHAM
2008-02-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0090511 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0090511 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR BEATTY CONSTRUCTION (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONSENT AND CHARGE 1997-09-30 Satisfied MIDLAND BANK PLC
CHARGE 1994-01-13 Satisfied MIDLAND BANK PLC
DEED OF CONSENT & CHARGE 1993-05-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-03-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-06-10 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1976-08-20 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-10-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

Intangible Assets
Patents
We have not found any records of BALFOUR BEATTY CONSTRUCTION (SW) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BALFOUR BEATTY CONSTRUCTION (SW) LIMITED owns 1 domain names.

cowlin.co.uk  

Trademarks
We have not found any records of BALFOUR BEATTY CONSTRUCTION (SW) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-7 GBP £63,981 Building Works
Ministry of Defence 2013-6 GBP £67,460
South Gloucestershire Council 2013-5 GBP £37,523 Building Works
Wiltshire Council 2013-5 GBP £97,226 Buildings Minor Alterations
Plymouth City Council 2012-12 GBP £687,784
Bath & North East Somerset Council 2012-11 GBP £322,127 Building Works
Bath & North East Somerset Council 2012-8 GBP £409,143 Building Works
South Gloucestershire Council 2012-8 GBP £37,984 Building Works
Bath & North East Somerset Council 2012-6 GBP £230,345 Building Works
Bath & North East Somerset Council 2012-5 GBP £168,858 Building Works
Wiltshire Council 2012-4 GBP £488,785 Buildings Minor Alterations
Bath & North East Somerset Council 2012-4 GBP £177,501 Building Works
South Gloucestershire Council 2012-2 GBP £60,120 Building Works
Wiltshire Council 2012-2 GBP £60,916 Buildings Minor Alterations
Wiltshire Council 2012-1 GBP £577,296 Buildings Minor Alterations
Bath & North East Somerset Council 2011-12 GBP £27,027 Building Works
South Gloucestershire Council 2011-12 GBP £47,303 Building Works
Wiltshire Council 2011-12 GBP £399,796 Buildings Minor Alterations
South Gloucestershire Council 2011-11 GBP £66,947 Building Works
Wiltshire Council 2011-11 GBP £360,832 Buildings Minor Alterations
South Gloucestershire Council 2011-10 GBP £126,908 Building Works
Wiltshire Council 2011-10 GBP £461,961 Buildings Minor Alterations
South Gloucestershire Council 2011-9 GBP £133,182 Building Works
Wiltshire Council 2011-9 GBP £451,439 Buildings Minor Alterations
South Gloucestershire Council 2011-8 GBP £92,054 Building Works
Wiltshire Council 2011-8 GBP £378,307 Buildings Minor Alterations
South Gloucestershire Council 2011-7 GBP £69,601 Building Works
Wiltshire Council 2011-7 GBP £286,267 Buildings Minor Alterations
South Gloucestershire Council 2011-6 GBP £102,850 Building Works
Wiltshire Council 2011-6 GBP £351,457 Buildings Minor Alterations
South Gloucestershire Council 2011-5 GBP £191,729 Building Works
Wiltshire Council 2011-5 GBP £315,941 Buildings Minor Alterations
South Gloucestershire Council 2011-4 GBP £132,118 Building Works
Wiltshire Council 2011-4 GBP £350,637 Buildings Minor Alterations
South Gloucestershire Council 2011-3 GBP £131,736 Building Works
Wiltshire Council 2011-3 GBP £171,428 Buildings Minor Alterations
South Gloucestershire Council 2011-2 GBP £91,060 Building Works
Wiltshire Council 2011-2 GBP £107,622 Buildings Minor Alterations
Wiltshire Council 2011-1 GBP £202,798 Buildings Minor Alterations
South Gloucestershire Council 2011-1 GBP £47,951 Building Works
South Gloucestershire Council 2010-12 GBP £102,858 Building Works
Wiltshire Council 2010-12 GBP £119,339 Buildings Minor Alterations
South Gloucestershire Council 2010-11 GBP £101,924 Building Works
Wiltshire Council 2010-11 GBP £169,662 Buildings Minor Alterations
Wiltshire Council 2010-10 GBP £663,206 Buildings Minor Alterations
South Gloucestershire Council 2010-10 GBP £271,240 Building Works
Bath & North East Somerset Council 0-0 GBP £596,129 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Grwp Gwalia Cyf Construction work

The Authority (comprising of five Registered Social Landlords operating in the South & Mid Wales area) intends to establish a Framework Agreement with qualified and experienced organisations for its main contractor construction services for a period of 3 years, with the option to extend the Framework Agreement for an additional period of 12 months.

Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY CONSTRUCTION (SW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALFOUR BEATTY CONSTRUCTION (SW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALFOUR BEATTY CONSTRUCTION (SW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.