Bachy Soletanche Limited BURSCOUGH


Bachy Soletanche started in year 1963 as Private Limited Company with registration number 00752082. The Bachy Soletanche company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Burscough at Henderson House. Postal code: L40 8JS. Since 7th July 1997 Bachy Soletanche Limited is no longer carrying the name Bachy.

At the moment there are 4 directors in the the firm, namely Martin P., Tamas K. and Graham T. and others. In addition one secretary - Graham T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bachy Soletanche Limited Address / Contact

Office Address Henderson House
Office Address2 Langley Place, Higgins Lane
Town Burscough
Post code L40 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00752082
Date of Incorporation Mon, 4th Mar 1963
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Martin P.

Position: Director

Appointed: 13 September 2023

Tamas K.

Position: Director

Appointed: 20 February 2023

Graham T.

Position: Director

Appointed: 01 January 2011

Graham T.

Position: Secretary

Appointed: 30 September 2009

Christopher M.

Position: Director

Appointed: 01 January 2009

Mark D.

Position: Secretary

Resigned: 01 January 1997

Boris C.

Position: Director

Appointed: 23 August 2021

Resigned: 30 June 2022

Kenneth G.

Position: Director

Appointed: 08 July 2020

Resigned: 02 October 2023

Didier V.

Position: Director

Appointed: 21 November 2012

Resigned: 31 December 2017

Philip H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

Philip H.

Position: Director

Appointed: 01 August 2005

Resigned: 21 September 2023

Philomena W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 September 2009

Robin A.

Position: Director

Appointed: 01 July 2003

Resigned: 31 December 2008

Martin P.

Position: Director

Appointed: 01 January 2003

Resigned: 21 November 2012

Michel B.

Position: Director

Appointed: 08 January 2001

Resigned: 16 April 2010

Roger S.

Position: Director

Appointed: 17 November 1997

Resigned: 31 March 1999

Alexander G.

Position: Director

Appointed: 17 November 1997

Resigned: 31 December 1998

Peter S.

Position: Director

Appointed: 17 November 1997

Resigned: 14 May 2001

John C.

Position: Director

Appointed: 17 November 1997

Resigned: 31 December 1998

David C.

Position: Director

Appointed: 17 November 1997

Resigned: 31 July 2005

Peter C.

Position: Director

Appointed: 17 November 1997

Resigned: 30 September 2003

Philomena W.

Position: Director

Appointed: 17 November 1997

Resigned: 30 September 2009

John T.

Position: Director

Appointed: 17 November 1997

Resigned: 31 December 1998

Peter C.

Position: Secretary

Appointed: 01 January 1997

Resigned: 30 September 2003

Christopher H.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1998

William M.

Position: Director

Appointed: 18 January 1992

Resigned: 31 December 1992

John C.

Position: Director

Appointed: 18 January 1992

Resigned: 31 December 1992

John C.

Position: Director

Appointed: 18 January 1992

Resigned: 31 December 1992

Mark D.

Position: Director

Appointed: 18 January 1992

Resigned: 09 February 1998

Robin H.

Position: Director

Appointed: 18 January 1992

Resigned: 31 December 1992

David S.

Position: Director

Appointed: 18 January 1992

Resigned: 28 February 2014

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Vinci Sa from Nanterre, France. The abovementioned PSC is classified as "a societe anonyme" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Bachy Soletanche Holdings (Europe) Limited that entered Ormskirk, England as the address. This PSC has a legal form of "a private limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Bachy Soletanche Holdings Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Vinci Sa

1973 1973 Boulevard De La Defense, Nanterre, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered Rcs Nanterre
Registration number 552 037 806
Notified on 13 December 2022
Nature of control: 75,01-100% shares

Bachy Soletanche Holdings (Europe) Limited

Henderson House Langley Place, Burscough Industrial Estate, Ormskirk, L40 8JS, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered England And Wales
Registration number 4636339
Notified on 24 May 2017
Ceased on 13 December 2022
Nature of control: significiant influence or control

Bachy Soletanche Holdings Limited

Henderson House Langley Place, Burscough, Lancashire, L40 8JS, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered Uk
Place registered England And Wales
Registration number 2019020
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: significiant influence or control

Company previous names

Bachy July 7, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, November 2023
Free Download (33 pages)

Company search

Advertisements