Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ENGINEERING SERVICES HOLDCO LIMITED
Company Information for

BRITISH ENGINEERING SERVICES HOLDCO LIMITED

BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY, BIRCHWOOD PARK, WARRINGTON, WA3 6BA,
Company Registration Number
09522873
Private Limited Company
Active

Company Overview

About British Engineering Services Holdco Ltd
BRITISH ENGINEERING SERVICES HOLDCO LIMITED was founded on 2015-04-01 and has its registered office in Warrington. The organisation's status is listed as "Active". British Engineering Services Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRITISH ENGINEERING SERVICES HOLDCO LIMITED
 
Legal Registered Office
BRITISH ENGINEERING SERVICES UNIT 718 EDDINGTON WAY
BIRCHWOOD PARK
WARRINGTON
WA3 6BA
 
Previous Names
VERTIGO MIDCO LIMITED07/12/2015
Filing Information
Company Number 09522873
Company ID Number 09522873
Date formed 2015-04-01
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 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:10:47
Primary Source:Companies House
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 BRITISH ENGINEERING SERVICES HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CHRISTOPHER DENNISON
Director 2017-10-06
EDWARD MUIRHEAD FRASER
Director 2016-05-06
RICHARD ALEXANDER HOUGHTON
Director 2016-04-01
FLORENCIA KASSAI
Director 2015-04-01
STEWART THOMAS KAY
Director 2016-04-01
ANDREW JOHN KINSEY
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE GILLIAN KRIGE
Director 2016-04-01 2017-10-06
TIMOTHY CHARLES SMALLBONE
Director 2015-04-01 2016-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2014-11-06 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2017-10-06 CURRENT 2015-04-01 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING INSPECTION SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active
STEVEN CHRISTOPHER DENNISON BRITISH ENGINEERING TESTING SERVICES LIMITED Director 2017-10-06 CURRENT 2016-05-04 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON NORTEST LIMITED Director 2017-10-06 CURRENT 1980-06-18 Active - Proposal to Strike off
STEVEN CHRISTOPHER DENNISON NFT DISTRIBUTION FINANCING LIMITED Director 2006-09-22 CURRENT 2006-05-11 Dissolved 2017-07-10
STEVEN CHRISTOPHER DENNISON PROJECT CRESTA LIMITED Director 2006-09-22 CURRENT 2006-06-13 Dissolved 2017-07-10
EDWARD MUIRHEAD FRASER BRITISH ENGINEERING SERVICES LIMITED Director 2016-05-06 CURRENT 2014-11-06 Active
EDWARD MUIRHEAD FRASER BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2016-05-06 CURRENT 2015-04-01 Active - Proposal to Strike off
EDWARD MUIRHEAD FRASER BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2016-05-06 CURRENT 2015-04-01 Active - Proposal to Strike off
EDWARD MUIRHEAD FRASER PROJECT GALAXY MIDCO LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
EDWARD MUIRHEAD FRASER PROJECT GALAXY BIDCO LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
EDWARD MUIRHEAD FRASER GLOBAL REACH GROUP LTD Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD ALEXANDER HOUGHTON VISTAIR GROUP LIMITED Director 2017-05-04 CURRENT 2015-12-03 Active
RICHARD ALEXANDER HOUGHTON BRITISH ENGINEERING SERVICES LIMITED Director 2015-10-31 CURRENT 2014-11-06 Active
RICHARD ALEXANDER HOUGHTON BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2015-10-31 CURRENT 2015-04-01 Active - Proposal to Strike off
RICHARD ALEXANDER HOUGHTON RUZAWI CONSULTING LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2017-06-29
FLORENCIA KASSAI MOHAWK TOPCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI MOHAWK MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI MOHAWK DEBTCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI MOHAWK BIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
FLORENCIA KASSAI BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
FLORENCIA KASSAI BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
FLORENCIA KASSAI BRITISH ENGINEERING SERVICES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
STEWART THOMAS KAY BRITISH ENGINEERING SERVICES FINCO LIMITED Director 2016-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
STEWART THOMAS KAY BRITISH ENGINEERING SERVICES LIMITED Director 2015-10-31 CURRENT 2014-11-06 Active
STEWART THOMAS KAY BRITISH ENGINEERING SERVICES TOPCO LIMITED Director 2015-10-31 CURRENT 2015-04-01 Active - Proposal to Strike off
ANDREW JOHN KINSEY NORTEST LIMITED Director 2016-07-21 CURRENT 1980-06-18 Active - Proposal to Strike off
ANDREW JOHN KINSEY BRITISH ENGINEERING CERTIFICATION SERVICES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
ANDREW JOHN KINSEY BRITISH ENGINEERING INSPECTION SERVICES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
ANDREW JOHN KINSEY BRITISH ENGINEERING TESTING SERVICES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
ANDREW JOHN KINSEY BRITISH ENGINEERING SERVICES LIMITED Director 2015-10-31 CURRENT 2014-11-06 Active
ANDREW JOHN KINSEY SAFETY ASSESSMENT FEDERATION LIMITED Director 2011-09-01 CURRENT 1995-07-06 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
2024-04-05CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-20DIRECTOR APPOINTED MR JOHN PAUL JAMES BREHENY
2023-06-30DIRECTOR APPOINTED MR JOHN WILLIAM LENNOX
2023-06-30DIRECTOR APPOINTED WALTER JAMES ROWE
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KINSEY
2023-06-26APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES LOMAX
2023-06-23REGISTRATION OF A CHARGE / CHARGE CODE 095228730011
2023-04-04CESSATION OF BRITISH ENGINEERING SERVICES FINCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04Notification of British Engineering Services Bidco Limited as a person with significant control on 2022-09-26
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27MR05
2022-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730010
2022-05-13AP01DIRECTOR APPOINTED JAMES CLIFFORD REEVES
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-29DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-29AP01DIRECTOR APPOINTED SEBASTIAN JAMES LOMAX
2021-12-24APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEWART THOMAS KAY
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD HIRST
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER DENNISON
2021-05-28AP01DIRECTOR APPOINTED MR PAUL RICHARD HIRST
2021-05-28CH01Director's details changed for Mr Steven Christopher Dennison on 2021-02-22
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-20PSC05Change of details for British Engineering Services Finco Limited as a person with significant control on 2021-02-22
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom
2021-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730009
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER HOUGHTON
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCIA KASSAI
2021-01-26MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095228730006
2020-12-15RES01ADOPT ARTICLES 15/12/20
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730008
2020-10-20AP01DIRECTOR APPOINTED MR JOHN PAUL JAMES BREHENY
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MUIRHEAD FRASER
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730007
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730005
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730004
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1843058.94
2018-07-18SH0129/06/18 STATEMENT OF CAPITAL GBP 1843058.94
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-01LATEST SOC01/04/18 STATEMENT OF CAPITAL;GBP 802.21
2018-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GILLIAN KRIGE
2017-10-18AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER DENNISON
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 802.21
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730003
2016-11-17MEM/ARTSARTICLES OF ASSOCIATION
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095228730001
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730002
2016-09-06AA01Current accounting period extended from 30/10/16 TO 31/12/16
2016-08-04AA30/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 802.21
2016-05-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MR EDWARD MUIRHEAD FRASER
2016-04-19AP01DIRECTOR APPOINTED MR ANDREW JOHN KINSEY
2016-04-19AP01DIRECTOR APPOINTED MRS LYNN GILLIAN KRIGE
2016-04-19AP01DIRECTOR APPOINTED MR STEWART THOMAS KAY
2016-04-19AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SMALLBONE
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 9 Mandeville Place London W1U 3AY United Kingdom
2015-12-07RES15CHANGE OF NAME 25/11/2015
2015-12-07CERTNMCompany name changed vertigo midco LIMITED\certificate issued on 07/12/15
2015-12-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-03SH0131/10/15 STATEMENT OF CAPITAL GBP 802.21
2015-11-24RES01ADOPT ARTICLES 31/10/2015
2015-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-09AA01PREVSHO FROM 30/04/2016 TO 30/10/2015
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 095228730001
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP .01
2015-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-04-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to BRITISH ENGINEERING SERVICES HOLDCO 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 BRITISH ENGINEERING SERVICES HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-18 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-10-20 Outstanding HSBC BANK PLC
2015-04-14 Satisfied ROYAL & SUN ALLIANCE INSURANCE PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of BRITISH ENGINEERING SERVICES HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ENGINEERING SERVICES HOLDCO LIMITED
Trademarks
We have not found any records of BRITISH ENGINEERING SERVICES HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ENGINEERING SERVICES HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as BRITISH ENGINEERING SERVICES HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ENGINEERING SERVICES HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ENGINEERING SERVICES HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ENGINEERING SERVICES HOLDCO 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.