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

BECHTEL HOLDINGS LIMITED

6TH FLOOR, BUILDING 6, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5HR,
Company Registration Number
02613489
Private Limited Company
Active

Company Overview

About Bechtel Holdings Ltd
BECHTEL HOLDINGS LIMITED was founded on 1991-05-22 and has its registered office in London. The organisation's status is listed as "Active". Bechtel Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BECHTEL HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR, BUILDING 6, CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5HR
Other companies in EC4V
 
Filing Information
Company Number 02613489
Company ID Number 02613489
Date formed 1991-05-22
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 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECHTEL HOLDINGS 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 BECHTEL HOLDINGS LIMITED
The following companies were found which have the same name as BECHTEL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECHTEL HOLDINGS LLC 4805 HERITAGE PARKWAY SHERMAN TX 75092 Forfeited Company formed on the 2018-03-21
Bechtel Holdings, LLC 101 Wood Ave Salida CO 81201 Good Standing Company formed on the 2019-10-17

Company Officers of BECHTEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARTYN NICHOLAS DAW
Company Secretary 2017-09-01
NICHOLA JEANNE SKINNER
Company Secretary 2018-08-02
MICHAEL CLEVELAND BAILEY
Director 2010-01-26
PETER ANTHONY DAWSON
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
KIMBERLEY CRAWFORD SCHAFER
Company Secretary 2006-05-16 2018-06-27
GABRIELLE SHEILA HURLEY
Company Secretary 2012-07-17 2017-09-01
TOBY JAMES SEAY
Director 2015-01-01 2016-09-01
MICHAEL AUGUSTINE ADAMS
Director 2004-11-22 2014-12-31
CHRISTOPHER JOHN DERING
Company Secretary 2006-05-16 2012-06-22
JUDITH ANN MILLER
Director 2008-04-23 2010-01-31
CHRISTOPHER JOHN DERING
Director 2005-05-16 2008-04-22
JOHN SOUTHWOOD JENNINGS
Director 2001-10-15 2007-09-30
DAVID LEE TAYLOR
Company Secretary 2003-12-08 2006-05-16
PETER JOHN PHILIP OLOFSON
Director 2000-05-08 2005-05-16
CHARLES E REDMAN
Director 2001-10-15 2004-02-13
JOHN DAVID WING
Company Secretary 1991-08-14 2003-12-08
LEE ALAN MC INTIRE
Director 2001-05-08 2003-09-26
JOHN J SHEEHAN
Director 2001-05-08 2003-01-08
JOHN DOUGLAS CARTER
Director 1998-09-01 2002-07-19
KATHERINE HOPE GURUN
Director 1998-07-01 2001-10-15
CHRISTOPHER SIMON LLOYD JONES
Director 2000-05-08 2001-10-15
WILLIAM NOLAN DUDLEY
Director 1999-02-08 2001-05-08
CLIFFORD G MUMM
Director 1996-07-01 2001-04-17
KENNETH TURNBULL
Director 1991-08-15 2000-07-01
JOHN MIILU
Director 1995-10-19 1998-07-03
DONALD JOSEPH GUNTHER
Director 1992-12-22 1996-07-19
KATHERINE HOPE GURUN
Director 1991-08-19 1995-08-06
MERVYN EDWARD PATRICK ROPER
Nominated Director 1991-05-22 1991-08-15
TKB REGISTRARS LIMITED
Nominated Secretary 1991-05-22 1991-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CLEVELAND BAILEY BECHTEL LIMITED Director 2006-05-16 CURRENT 1952-03-28 Active
PETER ANTHONY DAWSON BECHTEL LIMITED Director 2008-04-23 CURRENT 1952-03-28 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
2024-05-08Termination of appointment of Nichola Jeanne Skinner on 2024-04-30
2024-05-08Appointment of Jasmine Zaki as company secretary on 2024-04-30
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR England
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Chiswick Business Park 6th Floor, Building 6 566 Chiswick High Road London W4 5HR England
2023-10-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEVELAND BAILEY
2023-10-16DIRECTOR APPOINTED MR. CLIFTON SCOTT RANKIN
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-24Second filing of company secretary termination Paul Joseph Cain
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-21Termination of appointment of Paul Joseph Cain on 2022-12-20
2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-09AP03Appointment of Paul Joseph Cain as company secretary on 2022-07-26
2022-04-08AP01DIRECTOR APPOINTED MR. KEITH HENNESSEY
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUNT RYAN
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-1514/12/21 STATEMENT OF CAPITAL GBP 396192076
2021-12-15SH0114/12/21 STATEMENT OF CAPITAL GBP 396192076
2021-12-14Termination of appointment of Martyn Nicholas Daw on 2021-12-13
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MARTYN NICHOLAS DAW
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN NICHOLAS DAW
2021-12-14TM02Termination of appointment of Martyn Nicholas Daw on 2021-12-13
2021-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 11 Pilgrim Street London EC4V 6RN
2020-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MARTYN NICHOLAS DAW
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-30CH01Director's details changed for Michael Cleveland Bailey on 2019-08-30
2019-01-18SH0119/12/18 STATEMENT OF CAPITAL GBP 306331360
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27AP01DIRECTOR APPOINTED MS CATHERINE HUNT RYAN
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY DAWSON
2018-08-03AP03Appointment of Ms Nichola Jeanne Skinner as company secretary on 2018-08-02
2018-06-27TM02Termination of appointment of Kimberley Crawford Schafer on 2018-06-27
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-08AP03Appointment of Martyn Nicholas Daw as company secretary on 2017-09-01
2017-09-08TM02Termination of appointment of Gabrielle Sheila Hurley on 2017-09-01
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 11331360
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JAMES SEAY
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 11331360
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 11331360
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Mr. Peter Anthony Dawson on 2015-01-01
2015-01-09AP01DIRECTOR APPOINTED TOBY JAMES SEAY
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUGUSTINE ADAMS
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 11331360
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 01/09/2012
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUGUSTINE ADAMS / 01/09/2012
2012-07-27AP03SECRETARY APPOINTED GABRIELLE SHEILA HURLEY
2012-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DERING
2012-04-05RES13COMPANY BUSINESS 22/03/2012
2012-04-05RES01ADOPT ARTICLES 22/03/2012
2012-01-29AR0131/12/11 FULL LIST
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-23AR0131/12/10 FULL LIST
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-02AP01DIRECTOR APPOINTED MICHAEL CLEVELAND BAILEY
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MILLER
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUDITH ANN MILLER / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUGUSTINE ADAMS / 26/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CRAWFORD SCHAFER / 26/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERING / 26/01/2010
2009-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED MRS. JUDITH ANN MILLER
2008-04-30288aDIRECTOR APPOINTED MR. PETER ANTHONY DAWSON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DERING
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-25288bDIRECTOR RESIGNED
2007-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-05ELRESS386 DISP APP AUDS 18/08/06
2006-09-05ELRESS366A DISP HOLDING AGM 18/08/06
2006-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 245 HAMMERSMITH ROAD LONDON W6 8DP
2006-06-06288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2006-02-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-13288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2004-02-20288bDIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-12288bSECRETARY RESIGNED
2004-01-12288aNEW SECRETARY APPOINTED
2004-01-12288bSECRETARY RESIGNED
2003-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-20288bDIRECTOR RESIGNED
2003-04-14AUDAUDITOR'S RESIGNATION
2003-04-14RES13APPOINTING AUDITORS 26/03/03
2003-02-19288bDIRECTOR RESIGNED
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to BECHTEL HOLDINGS 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 BECHTEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BECHTEL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.369
MortgagesNumMortOutstanding0.869
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.508

This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BECHTEL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BECHTEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECHTEL HOLDINGS LIMITED
Trademarks
We have not found any records of BECHTEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECHTEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as BECHTEL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BECHTEL HOLDINGS 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 BECHTEL HOLDINGS 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 BECHTEL HOLDINGS 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.