Company NameBuilding Engineering Solutions Limited
Company StatusActive
Company Number04483839
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Previous NameBoulting Environmental Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steve Marsh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence AddressBgen House Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameMr Joshua Michael Patrick Groarke
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBgen House Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameMr John Richard Sugden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressBgen House Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameMr Jahan Zeb Ahmed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleMd Designate/ Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressBgen House Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameMr Paul Marsh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed04 January 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressBgen House Firecrest Court
Centre Park
Warrington
WA1 1RG
Director NameThomas McBride
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Viewose
11 Haywards Close
The Heath Glossop
Derbyshire
SK13 7AZ
Director NameMr Sydney John Tamlin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Course Lane
The Village Green Newburgh
Wigan
Lancashire
WN8 7XD
Director NameMr Michael Dominic Groarke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBoulting House, Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NamePeter Thomas Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleDirector & Shareholder
Country of ResidenceEngland
Correspondence AddressBoulting House, Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NamePeter Colin McLean
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulting House, Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NamePeter Colin McLean
NationalityBritish
StatusResigned
Appointed19 March 2003(8 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 03 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBoulting House, Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameMr Thomas McBride
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulting House, Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebesltd.org
Email address[email protected]

Location

Registered AddressBgen House Firecrest Court
Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches8 other UK companies use this postal address

Shareholders

9 at £1Tom Mcbride
9.00%
Ordinary
70 at £1Boulting Group PLC
70.00%
Ordinary
3 at £1Mr Peter Clarke
3.00%
Ordinary
18 at £1Steve Marsh
18.00%
Ordinary

Financials

Year2014
Turnover£21,907,534
Gross Profit£1,730,593
Net Worth£2,294,881
Cash£2,280,516
Current Liabilities£6,133,855

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

27 March 2019Delivered on: 29 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 1 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 May 2005Delivered on: 28 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a maple house greenside way chadderton oldham greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 May 2005Delivered on: 24 May 2005
Satisfied on: 27 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 January 2024Satisfaction of charge 2 in full (2 pages)
26 January 2024Group of companies' accounts made up to 30 April 2023 (37 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 30 April 2022 (37 pages)
26 July 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
31 March 2022Appointment of Mr Paul Marsh as a director on 4 January 2022 (2 pages)
22 March 2022Appointment of Mr Jahan Zeb Ahmed as a director on 4 January 2022 (2 pages)
22 March 2022Change of details for Boulting Limited as a person with significant control on 14 June 2021 (2 pages)
11 October 2021Group of companies' accounts made up to 30 April 2021 (38 pages)
13 July 2021Registered office address changed from Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Bgen House Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 13 July 2021 (1 page)
13 July 2021Registered office address changed from Bgen House Firecrest Court Centre Park Warrington Cheshire WA1 1RG England to Bgen House Firecrest Court Centre Park Warrington WA1 1RG on 13 July 2021 (1 page)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
28 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
(3 pages)
22 February 2021Director's details changed for Mr Joshua Groarke on 1 November 2020 (2 pages)
30 September 2020Group of companies' accounts made up to 30 April 2020 (34 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 30 April 2019 (36 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 March 2019Registration of charge 044838390004, created on 27 March 2019 (23 pages)
5 February 2019Group of companies' accounts made up to 30 April 2018 (40 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
25 July 2018Cessation of Steve Marsh as a person with significant control on 6 April 2016 (1 page)
22 May 2018Termination of appointment of Peter Colin Mclean as a director on 3 May 2018 (1 page)
22 May 2018Appointment of Mr John Richard Sugden as a director on 3 May 2018 (2 pages)
22 May 2018Termination of appointment of Peter Colin Mclean as a secretary on 3 May 2018 (1 page)
15 May 2018Change of accounting reference date (3 pages)
20 April 2018Second filing of Confirmation Statement dated 11/07/2016 (5 pages)
20 April 2018Second filing of Confirmation Statement dated 11/07/2017 (5 pages)
9 April 2018Notification of Boulting Limited as a person with significant control on 31 March 2018 (2 pages)
23 October 2017Full accounts made up to 31 January 2017 (26 pages)
23 October 2017Full accounts made up to 31 January 2017 (26 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/04/2018.
(4 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 March 2017Appointment of Mr Joshua Groarke as a director on 15 March 2017 (2 pages)
20 March 2017Appointment of Mr Joshua Groarke as a director on 15 March 2017 (2 pages)
31 October 2016Full accounts made up to 31 January 2016 (27 pages)
31 October 2016Full accounts made up to 31 January 2016 (27 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/04/2018.
(7 pages)
26 August 2016Termination of appointment of Peter Thomas Clarke as a director on 3 August 2016 (1 page)
26 August 2016Termination of appointment of Peter Thomas Clarke as a director on 3 August 2016 (1 page)
19 May 2016Termination of appointment of Michael Dominic Groarke as a director on 30 April 2016 (1 page)
19 May 2016Termination of appointment of Michael Dominic Groarke as a director on 30 April 2016 (1 page)
8 March 2016Statement of capital following an allotment of shares on 11 July 2002
  • GBP 100
(2 pages)
8 March 2016Statement of capital following an allotment of shares on 11 July 2002
  • GBP 100
(2 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
11 June 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
11 June 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
13 November 2014Termination of appointment of Thomas Mcbride as a director on 28 October 2014 (1 page)
13 November 2014Termination of appointment of Thomas Mcbride as a director on 28 October 2014 (1 page)
11 November 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
11 November 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
27 September 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
27 September 2013Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
29 July 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
29 July 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a medium company made up to 31 October 2011 (15 pages)
13 June 2012Accounts for a medium company made up to 31 October 2011 (15 pages)
15 May 2012Appointment of Mr Thomas Mcbride as a director (2 pages)
15 May 2012Appointment of Mr Thomas Mcbride as a director (2 pages)
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
2 August 2011Full accounts made up to 31 October 2010 (21 pages)
2 August 2011Full accounts made up to 31 October 2010 (21 pages)
22 July 2010Director's details changed for Michael Dominic Groarke on 11 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Peter Colin Mclean on 11 July 2010 (1 page)
22 July 2010Director's details changed for Peter Colin Mclean on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Thomas Clarke on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Peter Colin Mclean on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Steve Marsh on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Steve Marsh on 11 July 2010 (2 pages)
22 July 2010Director's details changed for Michael Dominic Groarke on 11 July 2010 (2 pages)
22 July 2010Secretary's details changed for Peter Colin Mclean on 11 July 2010 (1 page)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Peter Thomas Clarke on 11 July 2010 (2 pages)
8 July 2010Full accounts made up to 31 October 2009 (22 pages)
8 July 2010Full accounts made up to 31 October 2009 (22 pages)
28 April 2010Termination of appointment of Thomas Mcbride as a director (1 page)
28 April 2010Termination of appointment of Thomas Mcbride as a director (1 page)
25 August 2009Return made up to 11/07/09; full list of members (5 pages)
25 August 2009Return made up to 11/07/09; full list of members (5 pages)
5 May 2009Full accounts made up to 31 October 2008 (19 pages)
5 May 2009Full accounts made up to 31 October 2008 (19 pages)
16 July 2008Return made up to 11/07/08; full list of members (5 pages)
16 July 2008Return made up to 11/07/08; full list of members (5 pages)
2 June 2008Full accounts made up to 31 October 2007 (18 pages)
2 June 2008Full accounts made up to 31 October 2007 (18 pages)
18 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: chapel road penketh warrington cheshire WA5 2PL (1 page)
18 July 2007Return made up to 11/07/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: chapel road penketh warrington cheshire WA5 2PL (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 11/07/07; full list of members (3 pages)
19 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
25 July 2006Return made up to 11/07/06; full list of members (3 pages)
25 July 2006Return made up to 11/07/06; full list of members (3 pages)
10 May 2006Full accounts made up to 31 October 2005 (14 pages)
10 May 2006Full accounts made up to 31 October 2005 (14 pages)
25 August 2005Return made up to 11/07/05; full list of members (10 pages)
25 August 2005Return made up to 11/07/05; full list of members (10 pages)
1 July 2005Full accounts made up to 31 October 2004 (12 pages)
1 July 2005Full accounts made up to 31 October 2004 (12 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
9 September 2004Amended full accounts made up to 31 October 2003 (12 pages)
9 September 2004Amended full accounts made up to 31 October 2003 (12 pages)
6 July 2004Return made up to 11/07/04; full list of members (10 pages)
6 July 2004Return made up to 11/07/04; full list of members (10 pages)
7 June 2004Full accounts made up to 31 October 2003 (11 pages)
7 June 2004Full accounts made up to 31 October 2003 (11 pages)
3 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
23 May 2003Ad 11/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 May 2003Ad 11/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
17 January 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
17 January 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
11 July 2002Incorporation (13 pages)
11 July 2002Incorporation (13 pages)