Background WavePink WaveYellow Wave

BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED (01878848)

BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED (01878848) is an active UK company. incorporated on 18 January 1985. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED has been registered for 41 years. Current directors include ROBERTS, Nigel Craig, RUSSELL, Gavin, TARR, Stephen John.

Company Number
01878848
Status
active
Type
ltd
Incorporated
18 January 1985
Age
41 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ROBERTS, Nigel Craig, RUSSELL, Gavin, TARR, Stephen John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED

BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED is an active company incorporated on 18 January 1985 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED was registered 41 years ago.(SIC: 41201)

Status

active

Active since 41 years ago

Company No

01878848

LTD Company

Age

41 Years

Incorporated 18 January 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

YEWKARA LIMITED
From: 18 January 1985To: 5 March 1985
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

130 Wilton Road London SW1V 1LQ
From: 20 May 2013To: 9 December 2015
86 Station Road Redhill Surrey RH1 1PQ
From: 18 January 1985To: 20 May 2013
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Director Joined
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 17
Director Left
Jun 19
Director Joined
Jul 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2015

ROBERTS, Nigel Craig

Active
Churchill Place, LondonE14 5HU
Born June 1965
Director
Appointed 16 Jun 2017

RUSSELL, Gavin

Active
Churchill Place, LondonE14 5HU
Born April 1981
Director
Appointed 28 Jun 2019

TARR, Stephen John

Active
Churchill Place, LondonE14 5HU
Born September 1959
Director
Appointed 28 Aug 2014

FERGUSON, Paul Edward Cochiese

Resigned
Great Oaks, HorleyRH6 9DU
Secretary
Appointed 01 Sept 1992
Resigned 24 Jan 1994

HARRIS, David Lynn Rhys

Resigned
Greenhaze Bowerland Lane, LingfieldRH7 6DF
Secretary
Appointed N/A
Resigned 01 Sept 1992

MORRIS, Philip Hugh

Resigned
86 Station Road, SurreyRH1 1PQ
Secretary
Appointed 10 Oct 2006
Resigned 30 Mar 2013

MUTCH, Gregory William

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Feb 2013
Resigned 29 Sept 2015

WESTON, Nikolas William

Resigned
42 Dalmore Road, LondonSE21 8HB
Secretary
Appointed 24 Jan 1994
Resigned 10 Oct 2006

ANDERSON, Ewan Thomas

Resigned
Wilton Road, LondonSW1V 1LQ
Born August 1966
Director
Appointed 30 May 2014
Resigned 14 Apr 2015

ASHMAN, George Rodney

Resigned
Alderley, CanterburyCT2 9AN
Born September 1940
Director
Appointed 01 Jun 1994
Resigned 08 Nov 1996

BARRON, John Stewart

Resigned
Paddock House, HorshamRH13 0AL
Born April 1957
Director
Appointed 20 Oct 2000
Resigned 30 Jun 2014

BEDELIAN, Haro Moushegh

Resigned
Brynstoke 30 Downs Way, TadworthKT20 5DZ
Born March 1943
Director
Appointed N/A
Resigned 31 Oct 1998

COWLAND, David Shields

Resigned
The Sycamores, SevenoaksTN13 2BB
Born October 1937
Director
Appointed 01 Jun 1993
Resigned 08 Nov 1996

GREEN, Frederick Michael

Resigned
The Old Vicarage, NuneatonCV13 6NN
Born October 1943
Director
Appointed N/A
Resigned 15 Mar 1993

HARRIS, David Lynn Rhys

Resigned
Greenhaze Bowerland Lane, LingfieldRH7 6DF
Born December 1942
Director
Appointed N/A
Resigned 31 Dec 1997

HOLLAND, James Leonard

Resigned
Walpole Cottage, ChipsteadCR5 3PN
Born July 1938
Director
Appointed 02 Nov 1992
Resigned 30 Jun 1996

HOSKINS, Lawrence Anthony

Resigned
5 Wellmeade Drive, SevenoaksTN13 1QA
Born October 1950
Director
Appointed 08 Nov 1996
Resigned 28 Jun 2001

KIRKPATRICK, Simon Charles

Resigned
Churchill Place, LondonE14 5HU
Born April 1978
Director
Appointed 14 Apr 2015
Resigned 14 Jun 2019

MCDONALD, Terence Norman

Resigned
Priory Lane, DartfordDA4 0AY
Born September 1949
Director
Appointed N/A
Resigned 08 Nov 1996

MILLARD, Keith Haverland

Resigned
Berrywood, WokingGU22 7BY
Born November 1942
Director
Appointed 14 Nov 1994
Resigned 30 Sept 1996

PARKER, Thomas Christopher

Resigned
Stoneleigh, East GrinsteadRH19 3JR
Born December 1939
Director
Appointed N/A
Resigned 30 Jun 2000

PERRIN, Barry Peter

Resigned
6 Pine Gardens, HorleyRH6 7RH
Born July 1963
Director
Appointed 03 Aug 1998
Resigned 20 Oct 2000

PRENTICE, Douglas William

Resigned
Elmtree, High HaldonTN26 3BP
Born May 1932
Director
Appointed N/A
Resigned 15 Jul 1994

VAN ES, Hendrik

Resigned
Silver Birch Hurstwood Lane, Haywards HeathRH17 7SZ
Born November 1945
Director
Appointed N/A
Resigned 08 Nov 1996

WALKER, Brian Roland

Resigned
13 Manor Road North, EsherKT10 0AA
Born September 1955
Director
Appointed 20 Oct 2000
Resigned 26 Mar 2008

WILEY, Bernard John

Resigned
7 Queens Court 21 Hatherley Road, SidcupDA14 4BH
Born May 1945
Director
Appointed N/A
Resigned 08 Nov 1996

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 May 2018
AD04Change of Accounting Records Location
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
15 December 2016
CC04CC04
Resolution
15 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2015
AAAnnual Accounts
Legacy
22 June 2015
PARENT_ACCPARENT_ACC
Legacy
22 June 2015
GUARANTEE2GUARANTEE2
Legacy
22 June 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Move Registers To Sail Company With New Address
7 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Auditors Resignation Company
16 July 2014
AUDAUD
Auditors Resignation Company
16 July 2014
AUDAUD
Legacy
8 July 2014
PARENT_ACCPARENT_ACC
Legacy
8 July 2014
AGREEMENT2AGREEMENT2
Legacy
8 July 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Secretary Company With Change Date
10 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Termination Secretary Company
6 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
16 July 2008
288cChange of Particulars
Legacy
18 June 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
287Change of Registered Office
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
25 August 2004
288cChange of Particulars
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288cChange of Particulars
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
287Change of Registered Office
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
287Change of Registered Office
Legacy
22 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Legacy
25 July 1994
288288
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
20 June 1994
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
288288
Legacy
22 July 1993
288288
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363b363b
Legacy
16 March 1993
288288
Legacy
13 November 1992
288288
Legacy
22 September 1992
288288
Legacy
8 May 1992
363b363b
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
6 February 1992
288288
Legacy
17 January 1992
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
21 May 1991
363b363b
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
17 January 1991
287Change of Registered Office
Legacy
14 January 1991
288288
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
18 January 1990
288288
Legacy
3 January 1990
288288
Legacy
12 July 1989
288288
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
14 April 1989
288288
Legacy
16 December 1988
288288
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Legacy
13 June 1988
288288
Legacy
12 April 1988
288288
Legacy
29 February 1988
288288
Legacy
29 January 1988
288288
Legacy
18 January 1988
288288
Legacy
6 October 1987
288288
Legacy
24 June 1987
363363
Accounts With Accounts Type Full
24 June 1987
AAAnnual Accounts
Legacy
9 May 1987
288288
Legacy
23 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
363363
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts