Company Information for BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED
5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED | |||
Legal Registered Office | |||
5 CHURCHILL PLACE CANARY WHARF LONDON E14 5HU Other companies in SW1V | |||
| |||
Company Number | 02311350 | |
---|---|---|
Company ID Number | 02311350 | |
Date formed | 1988-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-11-05 19:02:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KANE DALLAS |
||
MARK WILLIAM BULLOCK |
||
IAIN KENNETH MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BNOMS LIMITED |
Company Secretary | ||
JANE TERESA HUDSON |
Company Secretary | ||
JANE TERESA HUDSON |
Director | ||
PETER STUART ANDERSON |
Director | ||
TIMOTHY PAUL GORMAN |
Director | ||
ROBERT IAN MACLEAN |
Director | ||
ALAN WILLIAM MCCARTHY-WYPER |
Director | ||
MARTIN CHRISTOPHER WHITE |
Director | ||
RICHARD HAWTHORN ADAMS |
Director | ||
JOHN KEITH HAMPSON |
Director | ||
KEITH HAROLD CHURM |
Director | ||
COLIN MURPHY |
Director | ||
IAIN KENNETH MORGAN |
Director | ||
KEITH RAVENSCROFT |
Director | ||
ANTHONY PETER HUTCHINSON |
Director | ||
JOHN BARRY BRIDDON |
Company Secretary | ||
JAMES LIONEL COHEN |
Director | ||
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK |
Director | ||
ROBERT IVAN SOMERVILLE |
Director | ||
DAVID GARETH FISON |
Director | ||
ROBERT BOULGER |
Director | ||
NOEL JOSEPH DUFFY |
Director | ||
DAVID MICHAEL INGHAM |
Director | ||
PETER MARK ROBINSON |
Director | ||
NEIL SYDNEY POTTS |
Director | ||
MICHAEL WILLIAM WELTON |
Director | ||
MARK RICHARD JOHNSON |
Director | ||
NICHOLAS WOODLIFFE BROWNE |
Director | ||
BEVERLEY WATERHOUSE |
Director | ||
ROBERT ANDREW GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED | Director | 2018-01-04 | CURRENT | 1972-07-24 | Active | |
BALFOUR BEATTY ENGINEERING LIMITED | Director | 2016-09-30 | CURRENT | 1996-01-31 | Active | |
RAILWAY INDUSTRY ASSOCIATION | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
NETWORK PLANT (MIDLANDS) LIMITED | Director | 2012-09-03 | CURRENT | 1976-04-05 | Dissolved 2014-02-12 | |
EDGAR ALLEN ENGINEERING LIMITED | Director | 2012-09-03 | CURRENT | 1967-02-23 | Liquidation | |
BIRSE METRO LIMITED | Director | 2012-09-03 | CURRENT | 2001-11-08 | Active | |
SOUTHERN TRACK RENEWALS COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
SEIMCO LIMITED | Director | 2012-09-03 | CURRENT | 1996-02-09 | Liquidation | |
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
BALFOUR BEATTY RAIL LIMITED | Director | 2012-09-03 | CURRENT | 1986-01-27 | Active | |
LASER RAIL LTD. | Director | 2012-09-03 | CURRENT | 1989-09-15 | Active | |
EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
BALFOUR BEATTY RAIL INVESTMENTS LIMITED | Director | 2012-09-03 | CURRENT | 1995-04-24 | Liquidation | |
EIMCO LIMITED | Director | 2012-09-03 | CURRENT | 1996-02-09 | Liquidation | |
BIRSE RAIL LIMITED | Director | 2012-09-03 | CURRENT | 2001-11-08 | Liquidation | |
DEAN & DYBALL RAIL LIMITED | Director | 2012-09-03 | CURRENT | 2005-07-08 | Liquidation | |
BALFOUR BEATTY RAIL RESIDUARY LIMITED | Director | 2012-09-03 | CURRENT | 1907-09-12 | Active | |
NETWORK PLANT LIMITED | Director | 2012-09-03 | CURRENT | 1973-08-03 | Liquidation | |
BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED | Director | 2012-09-03 | CURRENT | 1928-12-07 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
ACANTHURUS LTD | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
DEAN & DYBALL RAIL LIMITED | Director | 2010-06-08 | CURRENT | 2005-07-08 | Liquidation | |
LASER RAIL LTD. | Director | 2009-08-17 | CURRENT | 1989-09-15 | Active | |
BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED | Director | 2009-08-17 | CURRENT | 1928-12-07 | Active | |
NETWORK PLANT (MIDLANDS) LIMITED | Director | 2009-07-13 | CURRENT | 1976-04-05 | Dissolved 2014-02-12 | |
EDGAR ALLEN ENGINEERING LIMITED | Director | 2009-07-13 | CURRENT | 1967-02-23 | Liquidation | |
BALFOUR BEATTY RAIL INVESTMENTS LIMITED | Director | 2009-07-13 | CURRENT | 1995-04-24 | Liquidation | |
NETWORK PLANT LIMITED | Director | 2009-07-13 | CURRENT | 1973-08-03 | Liquidation | |
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED | Director | 2006-01-27 | CURRENT | 1963-08-30 | Active | |
BALFOUR BEATTY RAIL LIMITED | Director | 2006-01-27 | CURRENT | 1986-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR MICHAEL RAYNER | ||
CONFIRMATION STATEMENT MADE ON 14/09/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD STEELE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RICHARD STEELE | |
CH01 | Director's details changed for Mr Mark William Bullock on 2016-03-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP04 | Appointment of Bnoms Limited as company secretary on 2018-12-17 | |
TM02 | Termination of appointment of Michael Kane Dallas on 2018-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM 130 Wilton Road London SW1V 1LQ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
AP03 | Appointment of Mr Michael Kane Dallas as company secretary on 2015-09-17 | |
TM02 | Termination of appointment of Bnoms Limited on 2015-09-08 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
AR01 | 01/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP04 | CORPORATE SECRETARY APPOINTED BNOMS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HUDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ | |
AR01 | 01/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAIN KENNETH MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORMAN | |
AP01 | DIRECTOR APPOINTED MS JANE TERESA HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS | |
AP01 | DIRECTOR APPOINTED MR ALAN MCCARTHY-WYPER | |
AR01 | 01/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL GORMAN | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHRISTOPHER WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMPSON | |
RES01 | ADOPT ARTICLES 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN MACLEAN / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH HAMPSON / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAWTHORN ADAMS / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 10/11/2009 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN MURPHY | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH CHURM | |
288a | DIRECTOR APPOINTED MR RICHARD HAWTHORN ADAMS | |
288a | DIRECTOR APPOINTED MR JOHN KEITH HAMPSON | |
288a | DIRECTOR APPOINTED MR PETER STUART ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 02/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
|
|
|
|
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 RAIL TRACK SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 82077037 | Tools for milling, interchangeable, for working metal, with working part of materials other than sintered metal carbide or cermets (excl. shank-type) | ||
![]() | 85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | ||
![]() | 84671190 | Tools for working in the hand, pneumatic, rotary type (other than for working metal) | ||
![]() | 85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84833080 | Plain shaft bearings for machinery | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 85159000 | Parts of machines and apparatus for soldering or welding or for hot spraying of metals, metal carbides or cermets, n.e.s. (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | ||
![]() | 86079980 | Parts of rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s. | ||
![]() | 84869090 | Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 85258030 | Digital cameras | ||
![]() | 86079190 | Parts of railway or tramway locomotives, n.e.s. | ||
![]() | 86080000 | Railway or tramway track fixtures and fittings (excl. sleepers of wood, concrete or steel, sections of track and other track fixtures not yet assembled and railway or tramway track construction material); mechanical, incl. electromechanical, signalling, safety or traffic control equipment for railways, tramways, roads, inland waterways, parking facilities, port installations or airfields; parts of the foregoing | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |