Company NameBilfinger Construction UK Limited
Company StatusActive
Company Number02418086
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)
Previous NamesBilfinger Berger UK Limited and Bilfinger Berger Civil UK Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Phillip Howard Maurer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(28 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMrs Nicola Jayne O'Keeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Derek Harcus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(32 years, 8 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Sandy Bonner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(32 years, 8 months after company formation)
Appointment Duration2 years
RoleExecutive President
Country of ResidenceScotland
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr Derek Harcus
StatusCurrent
Appointed25 April 2022(32 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NamePeter Aubel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 February 1998)
RoleGeneral Manager
Correspondence AddressElbestrasse 2
Griesheim D-6103
Germany
Director NameWilly Bubenik
Date of BirthAugust 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressKloppenheimer Steige 21
Wiesbaden 65191
Germany
Foreign
Director NameMr Robert Francis Courtice
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpinney Close House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameKlaus Niederberger
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address25 Derwent Avenue
London
SW15 3RA
Director NameHeinz Geist
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 1997)
RoleCompany Director
Correspondence AddressKonrad Adenauer Strasse 21
Einhausen
64683
Secretary NameAndrew James Britton
NationalityBritish
StatusResigned
Appointed30 August 1992(3 years after company formation)
Appointment Duration3 years (resigned 30 August 1995)
RoleCompany Director
Correspondence Address32 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Malcolm Charles Elster
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 2000)
RoleCivil Engineering/Building
Country of ResidenceUnited Kingdom
Correspondence Address59 Tattenham Way
Burgh Heath
Tadworth
Surrey
KT20 5NE
Director NameWolfgang Nellen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 May 1997(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressPlatannenstr 8
69493 Hirschberg-Leutershausen
D 69493
Director NamePeter Breuninger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1998(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleEngineer
Correspondence AddressFarenlandstieg 17
22159 Hamburg
Germany
Foreign
Director NameDr Klaus-Dieter Ehlers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2000(10 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2004)
RoleDr Of Engineering
Correspondence AddressAm Oberen Luisenpark 18
Mannheim
68165
Germany
Director NameDr Walter Hinder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2002)
RoleMacro Economist
Correspondence AddressBergstrasse 33
Heidelberg
69120
Germany
Director NameBrian Christopher Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2003)
RoleCommercial Director
Correspondence AddressApplecroft
Tring Road
Northchurch
HP4 3SF
Director NamePeter Ross Horsburgh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressApplecroft
Sotwell Street
Brightwell-Cum-Sotwell
Oxon
OX10 0RG
Director NameTanya Elizabeth Gale
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address21d Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameGlyn Richard Lewis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2004)
RoleCommercial Director
Correspondence Address17 Watermans Way
Wargrave
Berkshire
RG10 8HR
Director NameHans Beckmann
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2004(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2009)
RoleCompany Director
Correspondence AddressButenbergs Kamp 6
Essen
45259
Foreign
Director NameGary Steve Dalton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCommercial Director
Correspondence Address15 St Peters Way
Mickle Trafford
Cheshire
CH2 4EJ
Wales
Secretary NameCatherine Jackson
NationalityBritish
StatusResigned
Appointed08 September 2009(20 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 August 2010)
RoleCompany Director
Correspondence Address22 Rayleigh Avenue
Davenham
Northwich
Cheshire
CW9 8LE
Director NameDagmar Lange
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(21 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Braywick Gate Braywick Road
Maidenhead
Berkshire
SL6 1DA
Director NameDavid Peter Darcy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Braywick Gate Braywick Road
Maidenhead
Berkshire
SL6 1DA
Secretary NameDagmar Lange
NationalityBritish
StatusResigned
Appointed01 January 2011(21 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2011)
RoleCompany Director
Correspondence Address3rd Floor Braywick Gate Braywick Road
Maidenhead
Berkshire
SL6 1DA
Director NameMatthew John Hicks
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Braywick Gate
Braywick Road
Maidenhead
Berkshire
SL6 1DA
Director NameMartin Koehler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 October 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address3 Gustav-Nachtigal-Strasse
Wiesbaden
65189
Director NameMartin Foerder
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 October 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameWolfgang Stephan Eder
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2014(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address10 Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameMr Roland Joerger
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2016(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMs Paula Amesbury
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Derek Harcus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(30 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameMrs Nicola Jayne O'Keeffe
StatusResigned
Appointed22 July 2020(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2022)
RoleCompany Director
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1995(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2000)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameA G Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2000(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2011(22 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 January 2020)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteeneotech.co.uk
Telephone01932 577290
Telephone regionWeybridge

Location

Registered AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

4m at £1Bilfinger Infrastructure Mannheim Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£20,320,146
Gross Profit£13,880,786
Net Worth£15,722,578
Cash£316,481
Current Liabilities£6,569,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

13 December 2001Delivered on: 22 December 2001
Persons entitled: Anglebury Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies deposited by the company under the terms of the rent deposit deed dated 13TH december 2001.
Outstanding

Filing History

27 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
7 March 2023Amended accounts for a small company made up to 31 December 2020 (27 pages)
7 March 2023Amended accounts for a small company made up to 31 December 2021 (27 pages)
3 January 2023Termination of appointment of Phillip Howard Maurer as a director on 31 December 2022 (1 page)
21 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
18 August 2022Total exemption full accounts made up to 31 December 2020 (13 pages)
4 August 2022Statement by Directors (1 page)
4 August 2022Statement of capital on 4 August 2022
  • GBP 2,500,000
(5 pages)
4 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2022Solvency Statement dated 01/07/22 (1 page)
7 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Appointment of Mr Sandy Bonner as a director on 25 April 2022 (2 pages)
27 April 2022Appointment of Mr Derek Harcus as a director on 25 April 2022 (2 pages)
27 April 2022Termination of appointment of Nicola Jayne O'keeffe as a director on 25 April 2022 (1 page)
27 April 2022Termination of appointment of Nicola Jayne O'keeffe as a secretary on 25 April 2022 (1 page)
27 April 2022Appointment of Mr Derek Harcus as a secretary on 25 April 2022 (2 pages)
14 January 2022Accounts for a small company made up to 31 December 2019 (26 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 15 September 2020 with updates (3 pages)
18 August 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 18 August 2020 (1 page)
17 August 2020Appointment of Mrs Nicola Jayne O'keeffe as a director on 22 July 2020 (2 pages)
17 August 2020Termination of appointment of Derek Harcus as a director on 22 July 2020 (1 page)
17 August 2020Appointment of Mrs Nicola Jayne O'keeffe as a secretary on 22 July 2020 (2 pages)
13 May 2020Appointment of Mr Derek Harcus as a director on 1 January 2020 (2 pages)
24 March 2020Termination of appointment of a G Secretarial Limited as a secretary on 1 January 2020 (1 page)
16 January 2020Termination of appointment of Paula Amesbury as a director on 31 December 2019 (1 page)
22 November 2019Accounts for a small company made up to 31 December 2018 (27 pages)
17 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
10 October 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
10 October 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
9 August 2018Termination of appointment of Roland Joerger as a director on 31 July 2018 (1 page)
9 August 2018Termination of appointment of Wolfgang Stephan Eder as a director on 31 July 2018 (1 page)
27 July 2018Appointment of Mr Philip Howard Maurer as a director on 16 July 2018 (2 pages)
27 July 2018Appointment of Ms Paula Amesbury as a director on 16 July 2018 (2 pages)
6 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
21 July 2017Full accounts made up to 31 December 2016 (26 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (31 pages)
5 October 2016Full accounts made up to 31 December 2015 (31 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 February 2016Termination of appointment of Christoph Schaefer as a director on 31 December 2015 (1 page)
23 February 2016Appointment of Mr Roland Joerger as a director on 1 January 2016 (2 pages)
23 February 2016Appointment of Mr Roland Joerger as a director on 1 January 2016 (2 pages)
23 February 2016Termination of appointment of Christoph Schaefer as a director on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,000,000
(6 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4,000,000
(6 pages)
14 October 2014Appointment of Christoph Schaefer as a director on 1 October 2014 (3 pages)
14 October 2014Termination of appointment of Martin Koehler as a director on 2 October 2014 (2 pages)
14 October 2014Appointment of Wolfgang Stephan Eder as a director on 1 October 2014 (3 pages)
14 October 2014Appointment of Wolfgang Stephan Eder as a director on 1 October 2014 (3 pages)
14 October 2014Termination of appointment of Martin Foerder as a director on 2 October 2014 (2 pages)
14 October 2014Termination of appointment of Martin Foerder as a director on 2 October 2014 (2 pages)
14 October 2014Termination of appointment of Martin Koehler as a director on 2 October 2014 (2 pages)
14 October 2014Appointment of Christoph Schaefer as a director on 1 October 2014 (3 pages)
14 October 2014Appointment of Wolfgang Stephan Eder as a director on 1 October 2014 (3 pages)
14 October 2014Termination of appointment of Martin Koehler as a director on 2 October 2014 (2 pages)
14 October 2014Termination of appointment of Martin Foerder as a director on 2 October 2014 (2 pages)
14 October 2014Appointment of Christoph Schaefer as a director on 1 October 2014 (3 pages)
2 September 2014Director's details changed for Martin Foerder on 1 August 2014 (2 pages)
2 September 2014Director's details changed for Martin Foerder on 1 August 2014 (2 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,000,000
(6 pages)
2 September 2014Director's details changed for Martin Foerder on 1 August 2014 (2 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,000,000
(6 pages)
6 May 2014Full accounts made up to 31 December 2013 (23 pages)
6 May 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2013Termination of appointment of David Darcy as a director (1 page)
7 October 2013Appointment of Martin Koehler as a director (2 pages)
7 October 2013Appointment of Martin Foerder as a director (2 pages)
7 October 2013Appointment of Martin Koehler as a director (2 pages)
7 October 2013Appointment of Martin Foerder as a director (2 pages)
7 October 2013Termination of appointment of David Darcy as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Registered office address changed from 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA on 1 October 2013 (1 page)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,000,000
(5 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4,000,000
(5 pages)
16 May 2013Termination of appointment of Matthew Hicks as a director (1 page)
16 May 2013Termination of appointment of Matthew Hicks as a director (1 page)
31 October 2012Change of name notice (2 pages)
31 October 2012Company name changed bilfinger berger civil uk LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Company name changed bilfinger berger civil uk LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
9 January 2012Appointment of A G Secretarial Limited as a secretary (3 pages)
9 January 2012Appointment of A G Secretarial Limited as a secretary (3 pages)
5 December 2011Appointment of Matthew John Hicks as a director (3 pages)
5 December 2011Appointment of Matthew John Hicks as a director (3 pages)
3 November 2011Full accounts made up to 31 December 2010 (21 pages)
3 November 2011Full accounts made up to 31 December 2010 (21 pages)
21 October 2011Termination of appointment of Richard Walker as a director (1 page)
21 October 2011Termination of appointment of Richard Walker as a director (1 page)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Dagmar Lange as a director (2 pages)
1 July 2011Termination of appointment of Dagmar Lange as a secretary (2 pages)
1 July 2011Termination of appointment of Dagmar Lange as a director (2 pages)
1 July 2011Termination of appointment of Dagmar Lange as a secretary (2 pages)
18 March 2011Termination of appointment of Catherine Jackson as a secretary (2 pages)
18 March 2011Termination of appointment of Catherine Jackson as a secretary (2 pages)
18 March 2011Appointment of Dagmar Lange as a secretary (3 pages)
18 March 2011Appointment of Dagmar Lange as a director (3 pages)
18 March 2011Registered office address changed from 7400 Daresbury Park Warrington Cheshire WA4 4BS on 18 March 2011 (2 pages)
18 March 2011Appointment of Dagmar Lange as a secretary (3 pages)
18 March 2011Appointment of Dagmar Lange as a director (3 pages)
18 March 2011Registered office address changed from 7400 Daresbury Park Warrington Cheshire WA4 4BS on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Richard John Walker on 9 March 2011 (3 pages)
18 March 2011Director's details changed for Mr Richard John Walker on 9 March 2011 (3 pages)
18 March 2011Appointment of David Peter Darcy as a director (3 pages)
18 March 2011Appointment of David Peter Darcy as a director (3 pages)
18 March 2011Director's details changed for Mr Richard John Walker on 9 March 2011 (3 pages)
24 February 2011Register(s) moved to registered inspection location (1 page)
24 February 2011Register inspection address has been changed (1 page)
24 February 2011Register(s) moved to registered inspection location (1 page)
24 February 2011Register inspection address has been changed (1 page)
1 December 2010Full accounts made up to 31 December 2009 (21 pages)
1 December 2010Full accounts made up to 31 December 2009 (21 pages)
16 September 2010Director's details changed for Richard John Walker on 30 August 2010 (2 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Richard John Walker on 30 August 2010 (2 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Michael Zillgens as a director (2 pages)
26 July 2010Termination of appointment of Michael Zillgens as a director (2 pages)
27 November 2009Full accounts made up to 31 December 2008 (22 pages)
27 November 2009Full accounts made up to 31 December 2008 (22 pages)
14 November 2009Appointment of Catherine Jackson as a secretary (2 pages)
14 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
14 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
14 November 2009Appointment of Catherine Jackson as a secretary (2 pages)
11 November 2009Company name changed bilfinger berger uk LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed bilfinger berger uk LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
11 November 2009Change of name notice (2 pages)
27 September 2009Location of register of members (1 page)
27 September 2009Location of register of members (1 page)
16 September 2009Return made up to 30/08/09; full list of members (3 pages)
16 September 2009Return made up to 30/08/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
18 August 2009Appointment terminated director hans beckmann (1 page)
18 August 2009Appointment terminated director hans beckmann (1 page)
18 August 2009Registered office changed on 18/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
18 August 2009Appointment terminated director helmut polzer (1 page)
18 August 2009Appointment terminated director helmut polzer (1 page)
9 May 2009Appointment terminated director gary dalton (1 page)
9 May 2009Director appointed michael hermann zillgens (2 pages)
9 May 2009Director appointed michael hermann zillgens (2 pages)
9 May 2009Appointment terminated director gary dalton (1 page)
3 September 2008Return made up to 30/08/08; full list of members (4 pages)
3 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (18 pages)
16 June 2008Full accounts made up to 31 December 2007 (18 pages)
2 December 2007Full accounts made up to 31 December 2006 (20 pages)
2 December 2007Full accounts made up to 31 December 2006 (20 pages)
14 September 2007Return made up to 30/08/07; full list of members (3 pages)
14 September 2007Return made up to 30/08/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
28 November 2006Full accounts made up to 31 December 2005 (19 pages)
28 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Return made up to 30/08/06; full list of members (3 pages)
1 November 2006Return made up to 30/08/06; full list of members (3 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
8 March 2006Full accounts made up to 31 December 2004 (18 pages)
8 March 2006Full accounts made up to 31 December 2004 (18 pages)
21 September 2005Director resigned (1 page)
21 September 2005Return made up to 30/08/05; full list of members (3 pages)
21 September 2005Return made up to 30/08/05; full list of members (3 pages)
21 September 2005Director resigned (1 page)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
26 October 2004Full accounts made up to 31 December 2003 (20 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
4 September 2003Return made up to 30/08/03; full list of members (7 pages)
4 September 2003Return made up to 30/08/03; full list of members (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary's particulars changed (1 page)
22 May 2003Auditor's resignation (1 page)
22 May 2003Auditor's resignation (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
24 April 2003Full accounts made up to 31 December 2002 (19 pages)
24 April 2003Full accounts made up to 31 December 2002 (19 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003Location of register of members (1 page)
9 February 2003Return made up to 30/08/02; full list of members (7 pages)
9 February 2003Return made up to 30/08/02; full list of members (7 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Location of register of members (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
14 March 2002Memorandum and Articles of Association (14 pages)
14 March 2002Memorandum and Articles of Association (14 pages)
4 March 2002Company name changed bilfinger + berger U.K. LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed bilfinger + berger U.K. LIMITED\certificate issued on 04/03/02 (2 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Full accounts made up to 31 December 2000 (19 pages)
29 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 October 2001Return made up to 30/08/01; full list of members (7 pages)
1 October 2001Return made up to 30/08/01; full list of members (7 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
27 September 2000Return made up to 30/08/00; no change of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (18 pages)
27 September 2000Return made up to 30/08/00; no change of members (6 pages)
27 September 2000Full accounts made up to 31 December 1999 (18 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
12 September 2000Registered office changed on 12/09/00 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
12 September 2000New secretary appointed (2 pages)
30 August 2000Location of register of members (1 page)
30 August 2000Location of register of members (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (18 pages)
30 September 1999Full accounts made up to 31 December 1998 (18 pages)
3 September 1999Return made up to 30/08/99; no change of members (6 pages)
3 September 1999Return made up to 30/08/99; no change of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (17 pages)
29 September 1998Full accounts made up to 31 December 1997 (17 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Return made up to 30/08/98; full list of members (7 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Return made up to 30/08/98; full list of members (7 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 December 1996 (17 pages)
20 January 1998Full accounts made up to 31 December 1996 (17 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
8 October 1997Return made up to 30/08/97; full list of members (8 pages)
8 October 1997Return made up to 30/08/97; full list of members (8 pages)
1 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
1 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (2 pages)
15 November 1996Nc inc already adjusted 30/10/96 (1 page)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 November 1996Ad 30/10/96--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages)
15 November 1996Nc inc already adjusted 30/10/96 (1 page)
15 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 1996Ad 30/10/96--------- £ si 3000000@1=3000000 £ ic 1000000/4000000 (2 pages)
15 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Return made up to 30/08/96; full list of members (7 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Return made up to 30/08/96; full list of members (7 pages)
4 October 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
10 July 1996Full accounts made up to 31 December 1995 (17 pages)
18 January 1996Full group accounts made up to 31 December 1994 (18 pages)
18 January 1996Full group accounts made up to 31 December 1994 (18 pages)
19 October 1995Return made up to 30/08/95; full list of members (16 pages)
19 October 1995Return made up to 30/08/95; full list of members (16 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 August 1989Incorporation (18 pages)
30 August 1989Incorporation (18 pages)