Balfour Beatty Construction Northern Limited LONDON


Founded in 1993, Balfour Beatty Construction Northern, classified under reg no. 02818602 is an active company. Currently registered at 5 Churchill Place E14 5HU, London the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 9, 2005 Balfour Beatty Construction Northern Limited is no longer carrying the name Balfour Beatty Water Engineering.

The company has 7 directors, namely Lindsay M., Michael D. and Gavin R. and others. Of them, David B. has been with the company the longest, being appointed on 1 June 2016 and Lindsay M. has been with the company for the least time - from 8 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Balfour Beatty Construction Northern Limited Address / Contact

Office Address 5 Churchill Place
Office Address2 Canary Wharf
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02818602
Date of Incorporation Mon, 17th May 1993
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Lindsay M.

Position: Director

Appointed: 08 August 2022

Michael D.

Position: Director

Appointed: 17 March 2021

Gavin R.

Position: Director

Appointed: 28 June 2019

Mark A.

Position: Director

Appointed: 28 July 2017

Stephen T.

Position: Director

Appointed: 14 June 2017

Nigel R.

Position: Director

Appointed: 14 June 2017

David B.

Position: Director

Appointed: 01 June 2016

Bnoms Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Mark B.

Position: Director

Appointed: 10 February 2021

Resigned: 31 December 2023

Thomas E.

Position: Director

Appointed: 14 August 2017

Resigned: 28 February 2022

Dean B.

Position: Director

Appointed: 14 June 2017

Resigned: 10 February 2021

James D.

Position: Director

Appointed: 14 June 2017

Resigned: 17 March 2021

Simon K.

Position: Director

Appointed: 14 June 2017

Resigned: 14 June 2019

Mark F.

Position: Director

Appointed: 20 February 2017

Resigned: 13 August 2017

John W.

Position: Director

Appointed: 20 February 2017

Resigned: 28 July 2017

Stuart C.

Position: Director

Appointed: 26 August 2015

Resigned: 31 May 2016

Paul E.

Position: Director

Appointed: 05 December 2014

Resigned: 31 October 2016

Mark C.

Position: Director

Appointed: 21 July 2014

Resigned: 11 November 2014

Beverley D.

Position: Director

Appointed: 28 October 2013

Resigned: 05 December 2014

Gregory M.

Position: Secretary

Appointed: 02 October 2013

Resigned: 30 September 2015

Roger F.

Position: Director

Appointed: 01 January 2010

Resigned: 31 March 2016

Albert R.

Position: Director

Appointed: 06 November 2009

Resigned: 09 June 2014

Robert M.

Position: Director

Appointed: 14 May 2009

Resigned: 31 December 2012

Christopher W.

Position: Director

Appointed: 30 March 2009

Resigned: 28 January 2013

Kevin D.

Position: Director

Appointed: 01 November 2005

Resigned: 30 April 2013

David D.

Position: Director

Appointed: 01 November 2005

Resigned: 15 August 2014

Jonathan A.

Position: Director

Appointed: 01 November 2005

Resigned: 30 June 2016

Harry T.

Position: Director

Appointed: 01 November 2005

Resigned: 03 February 2009

Jane W.

Position: Director

Appointed: 01 November 2005

Resigned: 22 December 2010

Albert R.

Position: Director

Appointed: 01 November 2005

Resigned: 14 May 2009

John W.

Position: Director

Appointed: 01 November 2005

Resigned: 28 October 2013

John W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 02 October 2013

John B.

Position: Director

Appointed: 07 May 2002

Resigned: 01 November 2005

Andrew R.

Position: Director

Appointed: 01 December 1998

Resigned: 07 May 2002

Philip M.

Position: Secretary

Appointed: 18 August 1997

Resigned: 01 November 2005

Michael M.

Position: Secretary

Appointed: 21 March 1997

Resigned: 18 August 1997

Roy S.

Position: Director

Appointed: 12 January 1995

Resigned: 31 May 2001

William M.

Position: Director

Appointed: 12 January 1995

Resigned: 07 April 1998

Paul F.

Position: Secretary

Appointed: 01 January 1995

Resigned: 21 March 1997

John G.

Position: Director

Appointed: 01 December 1993

Resigned: 31 January 1996

Andrew R.

Position: Director

Appointed: 17 May 1993

Resigned: 12 January 1995

Graham A.

Position: Secretary

Appointed: 17 May 1993

Resigned: 01 January 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1993

Resigned: 17 May 1993

Michael W.

Position: Director

Appointed: 17 May 1993

Resigned: 12 January 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Balfour Beatty Group Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Balfour Beatty Group Limited

5 Churchill Place, Canary Wharf, London, England, E14 5HU, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 101073
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Balfour Beatty Water Engineering November 9, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 20th, September 2023
Free Download (5 pages)

Company search

Advertisements