Background WavePink WaveYellow Wave

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED (02818602)

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED (02818602) is an active UK company. incorporated on 17 May 1993. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED has been registered for 32 years. Current directors include ARRANDALE, Mark Richard, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul and 5 others.

Company Number
02818602
Status
active
Type
ltd
Incorporated
17 May 1993
Age
32 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ARRANDALE, Mark Richard, BRUCE, David Andrew, CROSSFIELD, Nicholas Paul, DALLAS, Michael Kane, PEDLEY, Andrew Stuart, 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 NORTHERN LIMITED

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED is an active company incorporated on 17 May 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED was registered 32 years ago.(SIC: 41201)

Status

active

Active since 32 years ago

Company No

02818602

LTD Company

Age

32 Years

Incorporated 17 May 1993

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 24 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BALFOUR BEATTY WATER ENGINEERING LIMITED
From: 17 May 1993To: 9 November 2005
Contact
Address

5 Churchill Place Canary Wharf London, E14 5HU,

Previous Addresses

130 Wilton Road London SW1V 1LQ
From: 26 November 2013To: 9 December 2015
5000 Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England
From: 1 October 2013To: 26 November 2013
Cavendish House Cross Street Sale Manchester M33 7BU
From: 17 May 1993To: 1 October 2013
Timeline

44 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
May 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BNOMS LIMITED

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

ARRANDALE, Mark Richard

Active
Churchill Place, LondonE14 5HU
Born September 1982
Director
Appointed 28 Jul 2017

BRUCE, David Andrew

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 01 Jun 2016

CROSSFIELD, Nicholas Paul

Active
Churchill Place, LondonE14 5HU
Born March 1965
Director
Appointed 15 Sept 2025

DALLAS, Michael Kane

Active
Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 17 Mar 2021

PEDLEY, Andrew Stuart

Active
Churchill Place, LondonE14 5HU
Born August 1971
Director
Appointed 15 Sept 2025

ROBERTS, Nigel Craig

Active
Churchill Place, LondonE14 5HU
Born June 1965
Director
Appointed 14 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 14 Jun 2017

ANGELL, Graham Stuart

Resigned
82 South Hill Road, BromleyBR2 0RT
Secretary
Appointed 17 May 1993
Resigned 01 Jan 1995

FERGUSON, Paul Edward Cochiese

Resigned
Great Oaks, HorleyRH6 9DU
Secretary
Appointed 01 Jan 1995
Resigned 21 Mar 1997

MILTON, Michael John Colin

Resigned
5 Hurst Way, South CroydonCR2 7AP
Secretary
Appointed 21 Mar 1997
Resigned 18 Aug 1997

MORRIS, Philip Hugh

Resigned
19 Daymerslea Ridge, LeatherheadKT22 8TF
Secretary
Appointed 18 Aug 1997
Resigned 01 Nov 2005

MUTCH, Gregory William

Resigned
Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 02 Oct 2013
Resigned 30 Sept 2015

WALSH, John Anthony Meade

Resigned
Lakeside, CheadleSK8 3AX
Secretary
Appointed 01 Nov 2005
Resigned 02 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 1993
Resigned 17 May 1993

ADAMS, Jonathan Henry

Resigned
Churchill Place, LondonE14 5HU
Born September 1964
Director
Appointed 01 Nov 2005
Resigned 30 Jun 2016

BANKS, Dean John

Resigned
Churchill Place, LondonE14 5HU
Born May 1971
Director
Appointed 14 Jun 2017
Resigned 10 Feb 2021

BARRON, John Stewart

Resigned
Paddock House, HorshamRH13 0AL
Born April 1957
Director
Appointed 07 May 2002
Resigned 01 Nov 2005

BULLOCK, Mark William

Resigned
Churchill Place, LondonE14 5HU
Born July 1963
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2023

CURL, Stuart Edward

Resigned
Churchill Place, LondonE14 5HU
Born January 1961
Director
Appointed 26 Aug 2015
Resigned 31 May 2016

CUTLER, Mark Lloyd

Resigned
Wilton Road, LondonSW1V 1LQ
Born December 1968
Director
Appointed 21 Jul 2014
Resigned 11 Nov 2014

DEW, Beverley Edward John

Resigned
Wilton Road, LondonSW1V 1LQ
Born March 1971
Director
Appointed 28 Oct 2013
Resigned 05 Dec 2014

DONALDSON, David John

Resigned
Wilton Road, LondonSW1V 1LQ
Born May 1952
Director
Appointed 01 Nov 2005
Resigned 15 Aug 2014

DONEGAN, Kevin Patrick

Resigned
Cavendish House, SaleM33 7BU
Born December 1959
Director
Appointed 01 Nov 2005
Resigned 30 Apr 2013

DUFFY, James Joseph

Resigned
Churchill Place, LondonE14 5HU
Born July 1966
Director
Appointed 14 Jun 2017
Resigned 17 Mar 2021

EDGCUMBE, Thomas Allan

Resigned
Churchill Place, LondonE14 5HU
Born June 1980
Director
Appointed 14 Aug 2017
Resigned 28 Feb 2022

ENGLAND, Paul David

Resigned
Churchill Place, LondonE14 5HU
Born February 1970
Director
Appointed 05 Dec 2014
Resigned 31 Oct 2016

FARRAH, Mark

Resigned
Churchill Place, LondonE14 5HU
Born December 1964
Director
Appointed 20 Feb 2017
Resigned 13 Aug 2017

FROST, Roger Mark

Resigned
Churchill Place, LondonE14 5HU
Born May 1961
Director
Appointed 01 Jan 2010
Resigned 31 Mar 2016

GILMORE, John Richard

Resigned
20 Brading Avenue, SouthseaPO4 9QJ
Born April 1949
Director
Appointed 01 Dec 1993
Resigned 31 Jan 1996

KIRKPATRICK, Simon Charles

Resigned
Churchill Place, LondonE14 5HU
Born April 1978
Director
Appointed 14 Jun 2017
Resigned 14 Jun 2019

MATTHEWS, William Paul

Resigned
5 Days Green, IpswichIP9 2HZ
Born January 1950
Director
Appointed 12 Jan 1995
Resigned 07 Apr 1998

MCGIBBON, Lindsay

Resigned
Churchill Place, LondonE14 5HU
Born November 1967
Director
Appointed 08 Aug 2022
Resigned 22 Nov 2024

MELLOR, Robert Geoffrey

Resigned
Cavendish House, SaleM33 7BU
Born January 1956
Director
Appointed 14 May 2009
Resigned 31 Dec 2012

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

181

Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 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
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
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
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 May 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Move Registers To Sail Company
16 May 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Sail Address Company
16 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Resolution
9 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2012
CC04CC04
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Accounts Amended With Accounts Type Full
15 July 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Legacy
26 May 2006
288cChange of Particulars
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Certificate Change Of Name Company
9 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288cChange of Particulars
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
11 February 1996
288288
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Resolution
31 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
26 July 1993
224224
Legacy
20 May 1993
288288
Incorporation Company
17 May 1993
NEWINCIncorporation