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

BALFOUR BEATTY BUILD LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
Company Registration Number
01300965
Private Limited Company
Active

Company Overview

About Balfour Beatty Build Ltd
BALFOUR BEATTY BUILD LIMITED was founded on 1977-03-03 and has its registered office in London. The organisation's status is listed as "Active". Balfour Beatty Build 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 BUILD LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HU
Other companies in SW1V
 
Previous Names
MANSELL BUILD LIMITED01/10/2014
BIRSE BUILD LIMITED14/12/2007
Filing Information
Company Number 01300965
Company ID Number 01300965
Date formed 1977-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 21:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY BUILD 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.
Companies with same name BALFOUR BEATTY BUILD LIMITED
The following companies were found which have the same name as BALFOUR BEATTY BUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BALFOUR BEATTY BUILDING LIMITED 5 Churchill Place Canary Wharf London E14 5HU Active Company formed on the 1985-01-31

Company Officers of BALFOUR BEATTY BUILD 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
THOMAS ALLAN EDGCUMBE
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FARRAH
Director 2013-02-26 2017-08-13
STUART EDWARD CURL
Director 2014-12-05 2016-05-31
PETER ANDREW COMMINS
Director 2008-03-01 2015-12-31
GREGORY WILLIAM MUTCH
Company Secretary 2012-10-12 2015-09-30
CHARLES NICHOLAS POLLARD
Director 2014-10-22 2015-07-01
BEVERLEY EDWARD JOHN DEW
Director 2013-11-07 2014-12-05
MARK LLOYD CUTLER
Director 2014-03-11 2014-11-11
DAVID JOHN DONALDSON
Director 2013-05-21 2014-08-15
WILLIAM OWEN AITCHISON
Director 2012-10-12 2014-05-30
MICHAEL JOHN PEASLAND
Director 2013-05-21 2013-12-31
ANDREAS JOACHIM FEGBEUTEL
Director 2013-05-21 2013-11-07
ANDREAS JOACHIM FEGBEUTEL
Director 2012-10-12 2013-05-21
DANIEL JAMES GREENSPAN
Director 2010-10-04 2012-10-26
DANIEL JAMES GREENSPAN
Company Secretary 2012-03-30 2012-10-12
STEPHEN HUGHES
Company Secretary 2005-01-04 2012-03-30
BARRY PETER PERRIN
Director 2008-01-09 2010-10-04
KEVIN TERENCE TIMS
Director 2005-07-22 2006-07-31
ROBERT ARTHUR HEATH
Director 2005-07-22 2006-04-30
MARTIN JOHN PEAT
Director 2002-04-15 2005-09-12
PAUL LINDSEY MITCHELL
Director 2002-04-15 2005-07-23
VICTORIA MACKENZIE SKENE
Director 2004-01-01 2005-07-23
BIRSE GROUP SERVICES LIMITED
Company Secretary 2002-02-21 2005-01-04
JULIAN DAVID MCLAREN
Director 2002-04-15 2003-08-22
JIM IAN LOMAS FARLEY
Director 2002-04-15 2003-01-31
MARTIN BUDDEN
Director 1995-04-13 2002-07-01
HEATHER ANN CRAVEN
Director 2002-02-21 2002-07-01
ANDREW STUART CUNNINGHAM CHURCH
Company Secretary 1994-04-25 2002-02-21
PETER MALCOLM BIRSE
Director 1991-10-18 1999-07-23
DAVID GEORGE GOOSE
Director 1991-10-18 1999-07-23
MICHAEL ALAN GRIFFIN
Director 1995-04-20 1995-04-28
DAVID JOHN SWALES
Company Secretary 1991-10-18 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
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 CONSTRUCTION (SW) LIMITED Director 2015-06-08 CURRENT 1967-01-27 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
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 LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 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 BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2016-06-01 CURRENT 1967-01-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 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 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 DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 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
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2017-08-14 CURRENT 2010-07-15 Active
THOMAS ALLAN EDGCUMBE MULTIBUILD HOTELS AND LEISURE LTD Director 2017-08-14 CURRENT 2002-02-28 Liquidation
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2017-08-14 CURRENT 1975-01-21 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-08-14 CURRENT 1993-05-17 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2017-08-14 CURRENT 2002-07-10 Active
THOMAS ALLAN EDGCUMBE MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Director 2017-08-14 CURRENT 2009-06-12 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2017-08-14 CURRENT 1987-08-24 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CIVILS LIMITED Director 2017-08-14 CURRENT 1959-09-14 Active
THOMAS ALLAN EDGCUMBE MULTIBUILD INTERIORS LTD. Director 2017-08-14 CURRENT 1999-09-30 Liquidation

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
2024-01-08DIRECTOR APPOINTED MR MICHAEL KANE DALLAS
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2023-12-05CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN EDGCUMBE
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN BANKS
2021-03-16AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05CH01Director's details changed for Dean John Banks on 2018-04-26
2018-05-08CH01Director's details changed for Dean John Banks on 2018-04-26
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 108000000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-10-04AP01DIRECTOR APPOINTED THOMAS ALLAN EDGCUMBE
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRAH
2017-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-05CC04Statement of company's objects
2016-12-05RES01ADOPT ARTICLES 05/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 108000000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CURL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW COMMINS
2016-01-11CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 108000000
2015-10-16AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-16TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-10-16TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-10-16AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS POLLARD
2015-06-08AP01DIRECTOR APPOINTED DEAN BANKS
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-12-13AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-22AP01DIRECTOR APPOINTED CHARLES NICHOLAS POLLARD
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 108000000
2014-10-15AR0115/10/14 FULL LIST
2014-10-15AD02SAIL ADDRESS CHANGED FROM: ROMAN HOUSE GRANT ROAD CROYDON CR9 6BU ENGLAND
2014-10-01RES15CHANGE OF NAME 01/10/2014
2014-10-01CERTNMCOMPANY NAME CHANGED MANSELL BUILD LIMITED CERTIFICATE ISSUED ON 01/10/14
2014-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALDSON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITCHISON
2014-03-11AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY WILLIAM MUTCH / 27/01/2014
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEASLAND
2013-11-14AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 18000000
2013-10-16AR0115/10/13 FULL LIST
2013-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-16AD02SAIL ADDRESS CREATED
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW COMMINS / 01/10/2013
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM ALEXANDER HOUSE 4 STATION ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AE
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AP01DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-05-22AP01DIRECTOR APPOINTED MICHAEL JOHN PEASLAND
2013-05-22AP01DIRECTOR APPOINTED DAVID JOHN DONALDSON
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS FEGBEUTEL
2013-02-26AP01DIRECTOR APPOINTED MARK FARRAH
2012-10-31AR0115/10/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED ANDREAS JOACHIM FEGBEUTEL
2012-10-29AP01DIRECTOR APPOINTED WILLIAM OWEN AITCHISON
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN
2012-10-29AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DANIEL GREENSPAN
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AP03SECRETARY APPOINTED DANIEL JAMES GREENSPAN
2012-04-18TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HUGHES
2011-10-20AR0115/10/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 28/03/2011
2010-11-15AR0115/10/10 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PERRIN
2010-11-15AP01DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VINCENT WALKER / 29/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAITE / 29/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER PERRIN / 29/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW COMMINS / 29/03/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUGHES / 30/03/2010
2009-12-10AR0115/10/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM P O BOX 7 HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29288aDIRECTOR APPOINTED PETER ANDREW COMMINS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR PETER WALTHALL
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-19MEM/ARTSARTICLES OF ASSOCIATION
2007-12-14CERTNMCOMPANY NAME CHANGED BIRSE BUILD LIMITED CERTIFICATE ISSUED ON 14/12/07
2007-10-28363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-06-18123NC INC ALREADY ADJUSTED 30/04/07
2007-05-14RES04£ NC 18000000/108000000 30
2007-05-14123NC INC ALREADY ADJUSTED 30/04/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY BUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2004-06-30 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1993-02-04 Satisfied MIDLAND BANK PLCAS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
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 BUILD LIMITED

Intangible Assets
Patents
We have not found any records of BALFOUR BEATTY BUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALFOUR BEATTY BUILD LIMITED
Trademarks
We have not found any records of BALFOUR BEATTY BUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALFOUR BEATTY BUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2013-07-12 GBP £17,083
Bradford City Council 2012-05-18 GBP £793
Bradford City Council 2012-04-13 GBP £17,730
Bradford City Council 2012-02-10 GBP £30,971
Rotherham Metropolitan Borough Council 2011-10-13 GBP £9,870
Rotherham Metropolitan Borough Council 2011-08-15 GBP £8,252
Rotherham Metropolitan Borough Council 2011-08-01 GBP £5,109
Rotherham Metropolitan Borough Council 2011-03-30 GBP £3,770
Rotherham Metropolitan Borough Council 2011-01-20 GBP £10,409

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.

Outgoings
Business Rates/Property Tax
No properties were found where BALFOUR BEATTY BUILD 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 BUILD 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 BUILD 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.