Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALFOUR BEATTY UTILITY SOLUTIONS LIMITED
Company Information for

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
Company Registration Number
01062438
Private Limited Company
Active

Company Overview

About Balfour Beatty Utility Solutions Ltd
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED was founded on 1972-07-24 and has its registered office in London. The organisation's status is listed as "Active". Balfour Beatty Utility Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HU
Other companies in S35
 
Previous Names
BALFOUR BEATTY UTILITIES LIMITED02/11/2007
Filing Information
Company Number 01062438
Company ID Number 01062438
Date formed 1972-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALFOUR BEATTY UTILITY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KANE DALLAS
Company Secretary 2015-08-24
MARK WILLIAM BULLOCK
Director 2018-01-04
BRYAN GERARD CASEY
Director 2016-10-10
IAN JAMES CURRIE
Director 2016-10-10
CHRISTOPHER JAMES MURDEN
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BRUCE
Director 2015-06-09 2016-07-15
MATHEW ROBERT DUNCAN
Director 2014-05-22 2015-07-31
NICHOLAS JAMES WARGENT
Company Secretary 2012-04-25 2015-04-24
MARK DONNELLY
Director 2014-05-22 2015-04-21
KEVIN DAVID CRAVEN
Director 2011-03-29 2014-08-31
DAVID ANDREW BRUCE
Director 2010-11-23 2014-05-22
JONATHAN ELLIS CHAPMAN
Director 2011-11-25 2014-05-22
NEIL ROBERT ERNEST KIRKBY
Director 2012-10-24 2014-05-22
COLIN JOHN KELLY
Director 2004-01-22 2014-04-18
THOMAS JOHN JAMES
Company Secretary 2003-10-16 2012-04-25
MATHEW ROBERT DUNCAN
Director 2000-10-09 2010-11-22
PHILIP BROOKES
Director 2003-05-06 2009-12-31
MARTIN JOSEPH DURCAN
Director 2000-04-01 2003-12-31
MATHEW DUNCAN
Company Secretary 2000-11-09 2003-10-16
MALCOLM KENYON ECKERSALL
Director 2003-03-26 2003-10-07
DIARMAID KELLY
Director 1997-05-22 2003-03-14
JOHN MARTIN CULL
Director 2000-03-31 2002-03-18
TIMOTHY MOSS
Company Secretary 2000-02-12 2000-11-09
STEPHEN JASON DRURY
Company Secretary 1997-05-20 2000-02-12
DEAN ROBERT CUMMINS
Director 1992-05-16 1998-07-27
MICHAEL BRIAN VICTOR CUDWORTH HIRSCHFIELD
Company Secretary 1996-07-01 1997-05-13
MICHAEL BRIAN VICTOR CUDWORTH HIRSCHFIELD
Director 1996-07-01 1997-05-13
ARTHUR NOEL CONWAY
Director 1992-05-16 1996-08-28
KATHLEEN GROGAN
Company Secretary 1992-05-16 1996-07-01
ELIZABETH BASSARAB
Director 1994-09-17 1996-07-01
CLAIRE PATRICIA GOWLAND
Director 1993-10-29 1996-07-01
KEVIN DAVID GOWLAND
Director 1996-06-05 1996-07-01
CATHERINE HELEN GROGAN
Director 1993-10-29 1996-07-01
KATHLEEN GROGAN
Director 1992-05-16 1996-07-01
ROBERTA GROGAN
Director 1996-06-05 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BULLOCK BALFOUR BEATTY ENGINEERING LIMITED Director 2016-09-30 CURRENT 1996-01-31 Active
MARK WILLIAM BULLOCK RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM BULLOCK NETWORK PLANT (MIDLANDS) LIMITED Director 2012-09-03 CURRENT 1976-04-05 Dissolved 2014-02-12
MARK WILLIAM BULLOCK EDGAR ALLEN ENGINEERING LIMITED Director 2012-09-03 CURRENT 1967-02-23 Liquidation
MARK WILLIAM BULLOCK BIRSE METRO LIMITED Director 2012-09-03 CURRENT 2001-11-08 Active
MARK WILLIAM BULLOCK SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SEIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL LIMITED Director 2012-09-03 CURRENT 1986-01-27 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2012-09-03 CURRENT 1988-11-01 Active
MARK WILLIAM BULLOCK LASER RAIL LTD. Director 2012-09-03 CURRENT 1989-09-15 Active
MARK WILLIAM BULLOCK EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2012-09-03 CURRENT 1995-04-24 Liquidation
MARK WILLIAM BULLOCK EIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BIRSE RAIL LIMITED Director 2012-09-03 CURRENT 2001-11-08 Liquidation
MARK WILLIAM BULLOCK DEAN & DYBALL RAIL LIMITED Director 2012-09-03 CURRENT 2005-07-08 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL RESIDUARY LIMITED Director 2012-09-03 CURRENT 1907-09-12 Active
MARK WILLIAM BULLOCK NETWORK PLANT LIMITED Director 2012-09-03 CURRENT 1973-08-03 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 1928-12-07 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK ACANTHURUS LTD Director 2010-02-19 CURRENT 2010-02-19 Active
BRYAN GERARD CASEY WARHAM ROAD (SOUTH CROYDON) RESIDENTS COMPANY LIMITED Director 2014-04-30 CURRENT 1971-03-08 Active
CHRISTOPHER JAMES MURDEN BB INDONESIA LIMITED Director 2017-07-10 CURRENT 1985-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13DIRECTOR APPOINTED MR STEPHEN JOHN TARR
2023-07-13DIRECTOR APPOINTED MR NIGEL CRAIG ROBERTS
2023-07-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD STEELE
2023-06-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR NIGEL DENIS CLAXTON
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-11-07AP01DIRECTOR APPOINTED RORY MATTHEW MITCHELL
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-13AP01DIRECTOR APPOINTED MR MATTHEW RICHARD STEELE
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GERARD CASEY
2018-12-18TM02Termination of appointment of Michael Kane Dallas on 2018-11-30
2018-12-18AP04Appointment of Bnoms Limited as company secretary on 2018-12-17
2018-11-20RES13Resolutions passed:
  • Resolution passed on 01/08/2018 is rescinded and an amount will not be paid to a company 07/11/2018
2018-08-08RES13Resolutions passed:
  • 01/08/2018
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MATTHEW MCGILVRAY
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 25016
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-04AD03Registers moved to registered inspection location of 5 Churchill Place Canary Wharf London England E14 5HU
2018-05-16AD02Register inspection address changed to 5 Churchill Place Canary Wharf London England E14 5HU
2018-01-08AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2017-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01CH01Director's details changed for Ian James Currie on 2016-12-12
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 25016
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT ERNEST KIRKBY
2016-10-31AP01DIRECTOR APPOINTED IAN JAMES CURRIE
2016-10-27AP01DIRECTOR APPOINTED MR BRYAN GERARD CASEY
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 25016
2016-08-12AR0115/05/16 ANNUAL RETURN FULL LIST
2016-08-11RP04AR01Second filing of the annual return made up to 2015-05-15
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN MCCABE
2016-08-11ANNOTATIONClarification
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-27AP01DIRECTOR APPOINTED CHRISTOPHER JAMES MURDEN
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BRUCE
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT ERNEST KIRKBY / 01/05/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW MCGILVRAY / 01/05/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MATTHEW MCGILVRAY / 01/05/2016
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DUNCAN
2015-08-24AP03SECRETARY APPOINTED MR MICHAEL KANE DALLAS
2015-08-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-08-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-28AP01DIRECTOR APPOINTED MR CRAIG MATTHEW MCGILVRAY
2015-07-23AP01DIRECTOR APPOINTED DAVID OWEN MCCABE
2015-07-23AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2015-07-23AP01DIRECTOR APPOINTED MR NEIL ROBERT ERNEST KIRKBY
2015-06-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 27500
2015-05-15AR0115/05/15 FULL LIST
2015-05-15AR0115/05/15 STATEMENT OF CAPITAL GBP 25016
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLY
2015-03-11RP04SECOND FILING WITH MUD 16/05/12 FOR FORM AR01
2015-03-11ANNOTATIONClarification
2015-02-20RP04SECOND FILING WITH MUD 16/05/14 FOR FORM AR01
2015-02-20RP04SECOND FILING WITH MUD 16/05/13 FOR FORM AR01
2015-02-20RP04SECOND FILING WITH MUD 16/05/11 FOR FORM AR01
2015-02-20RP04SECOND FILING WITH MUD 16/05/10 FOR FORM AR01
2015-02-20AR0116/05/09 FULL LIST AMEND
2015-02-20AR0116/05/08 FULL LIST AMEND
2015-02-20AR0116/05/07 FULL LIST AMEND
2015-02-20AR0116/05/06 FULL LIST AMEND
2015-02-20AR0116/05/05 FULL LIST AMEND
2015-02-20AR0116/05/04 FULL LIST AMEND
2015-02-20ANNOTATIONClarification
2014-10-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN
2014-07-16AUDAUDITOR'S RESIGNATION
2014-06-24AP01DIRECTOR APPOINTED MR MARK DONNELLY
2014-06-11AP01DIRECTOR APPOINTED MR MATHEW DUNCAN
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKBY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAPMAN
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPSON
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 25000;USD 25
2014-05-19AR0116/05/14 FULL LIST
2014-05-19LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 25016
2014-05-19AR0116/05/14 FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KELLY
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPARROW
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSDEN
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0116/05/13 FULL LIST
2013-05-16AR0116/05/13 FULL LIST
2013-05-15RES01ADOPT ARTICLES 25/04/2013
2013-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 22/01/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY SPARROW / 22/01/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BRUCE / 22/01/2013
2013-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WARGENT / 22/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLAN SCOTT / 22/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPSON / 22/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN MARSDEN / 22/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELLIS CHAPMAN / 22/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN KELLY / 22/01/2013
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PANKHURST
2012-11-06AP01DIRECTOR APPOINTED NEIL ROBERT ERNEST KIRKBY
2012-07-17AP03SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY THOMAS JAMES
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0116/05/12 FULL LIST
2012-06-13AR0116/05/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MR KEVIN DAVID CRAVEN
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENT MITCHELL
2011-12-21AP01DIRECTOR APPOINTED MR JONATHAN ELLIS CHAPMAN
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0116/05/11 FULL LIST
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN MARSDEN / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPSON / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BRUCE / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT VICTOR MITCHELL / 15/06/2011
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN OSBORNE
2011-06-15AR0116/05/11 FULL LIST
2011-02-22AP01DIRECTOR APPOINTED MR ALAN PHILLIPSON
2011-02-17AP01DIRECTOR APPOINTED MR DAVID ANDREW BRUCE
2011-02-16AP01DIRECTOR APPOINTED MR ROBERT IAN MARSDEN
2011-02-16AP01DIRECTOR APPOINTED MR BRENT VICTOR MITCHELL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW DUNCAN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LANG
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY SPARROW / 04/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PANKHURST / 21/01/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DUNCAN / 01/01/2010
2010-06-21AR0116/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PANKHURST / 16/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN OSBORNE / 16/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LANG / 16/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN KELLY / 16/05/2010
2010-03-23AP01DIRECTOR APPOINTED MR MICHAEL JEREMY SPARROW
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKES
2010-01-21AP01DIRECTOR APPOINTED MR SIMON JOHN PANKHURST
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BALFOUR BEATTY UTILITY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALFOUR BEATTY UTILITY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY 2000-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2000-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 1997-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF SET OFF 1984-01-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-01-23 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1974-01-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED has registered 1 patents

GB2474641 ,

Domain Names

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED owns 1 domain names.

bbul.co.uk  

Trademarks
We have not found any records of BALFOUR BEATTY UTILITY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-01-13 GBP £3,321 NDR Payers
Nottingham City Council 2014-10-24 GBP £250 121-Training Course Fees
South Tyneside Council 2012-11-05 GBP £670
South Tyneside Council 2012-11-05 GBP £670 Planning Application Fees
Derby City Council 0000-00-00 GBP £720 Transport Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Scottish Hydro Electric Transmission plc Overhead power lines 2012/2/13 GBP 45,120,993

Reconductoring of the Beauly Blackhillock (towers 104 to 328) and Kintore Blackhillock (TOWERS 1 TO 148) 275KV Overhead Transmission Lines.

Outgoings
Business Rates/Property Tax
Business rates information was found for BALFOUR BEATTY UTILITY SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 2 HOWLEY PARK CLOSE MORLEY LEEDS LS27 0QY 35,50013/11/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 142,129

CategoryAward Date Award/Grant
SAVE Water (Subaqua Assessment Vehicle for Water Infrastructure) : Collaborative Research and Development 2013-04-01 £ 26,338
Leaking Water Assessment Technology Employing Robotics (LEAKING WATER) : Collaborative Research and Development 2008-02-01 £ 115,791

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BALFOUR BEATTY UTILITY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.