UKBizDB.co.uk

BALFOUR BEATTY RAIL RESIDUARY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balfour Beatty Rail Residuary Limited. The company was founded 116 years ago and was given the registration number SC006624. The firm's registered office is in HOLYTOWN. You can find them at Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:BALFOUR BEATTY RAIL RESIDUARY LIMITED
Company Number:SC006624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1907
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys
  • 24520 - Casting of steel

Office Address & Contact

Registered Address:Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, United Kingdom, ML1 4WQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary17 December 2018Active
130, Wilton Road, London, England, SW1V 1LQ

Director17 August 2009Active
12 Chorley Avenue, Sheffield, S10 3RP

Secretary01 August 1997Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, United Kingdom, ML1 4WQ

Secretary17 September 2015Active
Sutton House High Street, Gringley On The Hill, DN10 4RF

Secretary-Active
123 Knowle Lane, Sheffield, S11 9SN

Secretary01 October 1989Active
Dean House, 24 Ravelston Terrace, Edinburgh, Scotland, EH4 3TP

Secretary30 March 2006Active
33 Kilmaurs Road, Edinburgh, EH16 5DB

Secretary27 August 1999Active
Marchwood Roebuck Drive, Mansfield, NG18 5AW

Secretary30 November 1992Active
76 Ivy Park Road, Sheffield, S10 3LD

Secretary13 July 1989Active
Leigh Cottage 10 Slayleigh Lane, Fulwood, Sheffield, S10 3RF

Secretary01 April 1998Active
130, Wilton Road, London, England, SW1V 1LQ

Corporate Secretary01 January 2013Active
White Lion Court, Swan Street, Isleworth, TW7 6RN

Corporate Secretary07 October 1999Active
Balfour Beatty, Headrig Road, South Queensferry, United Kingdom, EH30 9SH

Director17 August 2009Active
Dean House, 24 Ravelston Terrace, Edinburgh, Scotland, EH4 3TP

Director17 August 2009Active
Chelford House, Bekside, Hibaldstow, DN20 9EQ

Director24 August 2000Active
7 Twiston Street, Dudley, Australia, FOREIGN

Director01 October 1989Active
6 Kilburn Road, Dronfield Woodhouse, Sheffield, S18 5QA

Director-Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director30 July 2004Active
Maxim 7, Maxim Office Park, Parklands Avenue, Eurocentral, Holytown, United Kingdom, ML1 4WQ

Director03 September 2012Active
26 Coppin Grove, Hawthorn, Australia, 3122

Director27 August 1999Active
42 Hall Road, Burbage, Hinckley, LE10 2LU

Director30 March 2006Active
123 Knowle Lane, Sheffield, S11 9SN

Director24 January 1990Active
168 Tickhill Road, Balby, Doncaster, DN4 8QQ

Director30 March 2006Active
168 Tickhill Road, Balby, Doncaster, DN4 8QQ

Director12 April 2001Active
Balfour Beatty, Headrig Road, South Queensferry, United Kingdom, EH30 9SH

Director05 July 2010Active
16 Queens Drive, Cumbernauld, Glasgow, G68 0HW

Director01 June 1993Active
Balfour Beatty, Headrig Road, South Queensferry, United Kingdom, EH30 9SH

Director17 August 2009Active
18 Waverly Place, Illawong, Australia, FOREIGN

Director-Active
Dean House, 24 Ravelston Terrace, Edinburgh, Scotland, EH4 3TP

Director17 June 2011Active
Flintway, Slines Oak Road, Woldingham, CR3 7BH

Director30 March 2006Active
19 Hunterfield Road, Gorebridge, EH23 4TP

Director30 March 2006Active
19 Hunterfield Road, Gorebridge, EH23 4TP

Director01 September 1994Active
Balfour Beatty, Headrig Road, South Queensferry, United Kingdom, EH30 9SH

Director01 December 2007Active
1 Curwell Close, The Cedars Spital, Bebington Wirral, L63 9FQ

Director07 October 1999Active

People with Significant Control

Balfour Beatty Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint corporate secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Address

Change registered office address company with date old address new address.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Officers

Appoint person secretary company with name date.

Download
2015-09-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.