Background WavePink WaveYellow Wave

BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED (02449888)

BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED (02449888) is an active UK company. incorporated on 6 December 1989. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (33170) and 3 other business activities. BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED has been registered for 36 years. Current directors include ASHFORTH, Simon Jonathan, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul and 3 others.

Company Number
02449888
Status
active
Type
ltd
Incorporated
6 December 1989
Age
36 years
Address
West Service Road, Derby, DE21 7BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
ASHFORTH, Simon Jonathan, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul, DALLAS, Michael Kane, ORMEROD, Philip Andrew, PRICE, Tracey
SIC Codes
33170, 77110, 77120, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED

BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED is an active company incorporated on 6 December 1989 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170) and 3 other business activities. BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED was registered 36 years ago.(SIC: 33170, 77110, 77120, 77320)

Status

active

Active since 36 years ago

Company No

02449888

LTD Company

Age

36 Years

Incorporated 6 December 1989

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 23 April 2025 (11 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BALFOUR BEATTY CIVIL & CONSTRUCTION PLANT SERVICES LIMITED
From: 10 May 2006To: 18 February 2014
BALFOUR BEATTY RAIL RENEWALS LIMITED
From: 27 January 1998To: 10 May 2006
BALFOUR BEATTY RAIL INFRASTRUCTURE RENEWALS LIMITED
From: 24 December 1997To: 27 January 1998
ECLEASE LIMITED
From: 8 February 1990To: 24 December 1997
STAMPFORD LIMITED
From: 6 December 1989To: 8 February 1990
Contact
Address

West Service Road Raynesway Derby, DE21 7BG,

Previous Addresses

86 Station Road Redhill Surrey RH1 1PQ United Kingdom
From: 4 November 2011To: 19 February 2014
4Th Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom
From: 12 September 2011To: 4 November 2011
86 Station Road Redhill Surrey RH1 1PQ
From: 6 December 1989To: 12 September 2011
Timeline

26 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Sept 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BNOMS LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Jun 2015

ASHFORTH, Simon Jonathan

Active
Raynesway, DerbyDE21 7BG
Born November 1974
Director
Appointed 25 Oct 2022

BRUCE, David Andrew

Active
Raynesway, DerbyDE21 7BG
Born August 1971
Director
Appointed 25 Oct 2022

CROSSFIELD, Nicholas Paul

Active
Raynesway, DerbyDE21 7BG
Born March 1965
Director
Appointed 15 Sept 2025

DALLAS, Michael Kane

Active
Raynesway, DerbyDE21 7BG
Born February 1981
Director
Appointed 25 Oct 2022

ORMEROD, Philip Andrew

Active
Raynesway, DerbyDE21 7BG
Born August 1964
Director
Appointed 01 Jan 2013

PRICE, Tracey

Active
Raynesway, DerbyDE21 7BG
Born June 1972
Director
Appointed 15 Oct 2015

ALLAN, Melanie

Resigned
Station Road, RedhillRH1 1PQ
Secretary
Appointed 23 Feb 2012
Resigned 01 Jan 2013

HUDSON, Jane Teresa

Resigned
86 Station Road, SurreyRH1 1PQ
Secretary
Appointed 01 Jan 2000
Resigned 31 Mar 2011

KENNY, Eleanor Patricia

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 30 Apr 2014
Resigned 12 Jun 2015

KILPATRICK, Douglas Watt

Resigned
43 Paddock Way, OxtedRH8 0LG
Secretary
Appointed N/A
Resigned 30 Sept 1997

MILTON, Michael John Colin

Resigned
5 Hurst Way, South CroydonCR2 7AP
Secretary
Appointed 18 Mar 1994
Resigned 31 Dec 1999

WARGENT, Nicholas James

Resigned
Station Road, RedhillRH1 1PQ
Secretary
Appointed 01 Aug 2011
Resigned 23 Feb 2012

WARGENT, Nick

Resigned
Raynesway, DerbyDE21 7BG
Secretary
Appointed 01 Jan 2013
Resigned 30 Apr 2014

BANKS, Dean John

Resigned
Raynesway, DerbyDE21 7BG
Born May 1971
Director
Appointed 09 Dec 2019
Resigned 10 Feb 2021

BLUMBERGER, Richard John

Resigned
Station Road, RedhillRH1 1PQ
Born January 1975
Director
Appointed 23 Feb 2012
Resigned 01 Jan 2013

BOND, Raymond Allan

Resigned
61 Foxhills Road, ChertseyKT16 0NQ
Born June 1963
Director
Appointed 24 Feb 1998
Resigned 04 Jan 1999

BULLOCK, Mark William

Resigned
Raynesway, DerbyDE21 7BG
Born July 1963
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2023

COHEN, James Lionel

Resigned
20 Morpeth Mansions, LondonSW1P 1ER
Born February 1942
Director
Appointed 04 Jan 1999
Resigned 13 Nov 2001

COWBURN, Alison Sandra

Resigned
Station Road, RedhillRH1 1PQ
Born August 1960
Director
Appointed 03 Jul 2006
Resigned 01 Jan 2013

CRAVEN, Kevin David

Resigned
Wilton Road, LondonSW1V 1LQ
Born April 1961
Director
Appointed 30 Apr 2014
Resigned 31 Aug 2014

DUNCAN, Mathew

Resigned
Raynesway, DerbyDE21 7BG
Born December 1962
Director
Appointed 01 Jan 2013
Resigned 31 Jul 2015

FARMER, Steven

Resigned
Station Road, RedhillRH1 1PQ
Born April 1970
Director
Appointed 01 May 2007
Resigned 22 Feb 2013

FIDLER, Keith

Resigned
The Stratford, AllingtonNG32 2DS
Born August 1950
Director
Appointed 03 Jul 2006
Resigned 31 Mar 2007

FISON, David Gareth

Resigned
Herne Hill, LondonSE24 9LR
Born March 1952
Director
Appointed 24 Feb 1998
Resigned 07 Aug 1998

FOWLER, David John Barningham

Resigned
Orchard House Cox Green Lane, MaidenheadSL6 3EL
Born April 1947
Director
Appointed 30 Apr 1995
Resigned 19 Dec 1997

FOWLER, David John Barningham

Resigned
15 Bray Road, MaidenheadSL6 1UF
Born April 1947
Director
Appointed N/A
Resigned 18 Mar 1994

HOBART, Andrew Hampden

Resigned
Station Road, RedhillRH1 1PQ
Born July 1962
Director
Appointed 23 Feb 2012
Resigned 14 May 2012

HUDSON, Jane Teresa

Resigned
7 Croffets, TadworthKT20 5TX
Born November 1965
Director
Appointed 20 May 2002
Resigned 03 Jul 2006

HUTCHINSON, Anthony Peter

Resigned
Flintway, WoldinghamCR3 7BH
Born December 1948
Director
Appointed 04 Jan 1999
Resigned 27 Jan 2006

KILPATRICK, Douglas Watt

Resigned
43 Paddock Way, OxtedRH8 0LG
Born August 1936
Director
Appointed 18 Mar 1994
Resigned 30 Sept 1997

MARLOR, John Stanley

Resigned
8 Beechwood Avenue, NorthwichCW8 3AR
Born October 1949
Director
Appointed 01 Feb 2000
Resigned 01 Feb 2002

MCCORMACK, Francis Declan Finbar Tempany

Resigned
Brook House, CranleighGU6 7BG
Born September 1955
Director
Appointed 07 Nov 2001
Resigned 20 May 2002

MCCORMACK, Francis Declan Finbar Tempany

Resigned
Brook House, CranleighGU6 7BG
Born September 1955
Director
Appointed 18 Mar 1994
Resigned 01 Feb 2000

MORGAN, Iain Kenneth

Resigned
7 Mayday Road, Thornton HeathCR7 7XA
Born September 1958
Director
Appointed 27 Jan 2006
Resigned 01 Dec 2007

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

187

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
10 December 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
30 June 2015
RP04RP04
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 June 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Resolution
21 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288cChange of Particulars
Legacy
29 January 2000
288cChange of Particulars
Legacy
12 January 2000
287Change of Registered Office
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288cChange of Particulars
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 1997
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1996
AAAnnual Accounts
Legacy
12 May 1995
288288
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1993
AAAnnual Accounts
Legacy
7 April 1993
287Change of Registered Office
Legacy
7 December 1992
363sAnnual Return (shuttle)
Resolution
17 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
6 December 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
7 June 1991
288288
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
9 January 1991
288288
Resolution
31 July 1990
RESOLUTIONSResolutions
Legacy
31 July 1990
225(1)225(1)
Memorandum Articles
31 July 1990
MEM/ARTSMEM/ARTS
Legacy
23 February 1990
288288
Legacy
23 February 1990
287Change of Registered Office
Resolution
8 February 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 1990
RESOLUTIONSResolutions
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
123Notice of Increase in Nominal Capital
Incorporation Company
6 December 1989
NEWINCIncorporation