ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bechtel Holdings Limited

Bechtel Holdings Limited is an active company incorporated on 22 May 1991 with the registered office located in London, Greater London. Bechtel Holdings Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02613489
Private limited company
Age
34 years
Incorporated 22 May 1991
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
6th Floor, Building 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
England
Address changed on 8 Jan 2024 (1 year 10 months ago)
Previous address was 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England
Telephone
02076517777
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1968
Director • American • Lives in United States • Born in Sep 1965
Secretary
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bechtel Fabrication Limited
Mr Clifton Scott Rankin and Mr Keith Bailley Hennessey are mutual people.
Active
Bechtel Limited
Mr Clifton Scott Rankin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£141.13M
Increased by £40.09M (+40%)
Turnover
£918.75M
Decreased by £120.28M (-12%)
Employees
3.38K
Decreased by 1.81K (-35%)
Total Assets
£1.4B
Increased by £356.91M (+34%)
Total Liabilities
-£1.35B
Increased by £367.31M (+37%)
Net Assets
£46.5M
Decreased by £10.4M (-18%)
Debt Ratio (%)
97%
Increased by 2.13% (+2%)
Latest Activity
Group Accounts Submitted
2 Months Ago on 19 Aug 2025
Confirmation Submitted
10 Months Ago on 13 Jan 2025
Courtney Cooper Kujawski Appointed
1 Year 1 Month Ago on 1 Oct 2024
Group Accounts Submitted
1 Year 2 Months Ago on 25 Aug 2024
Jasmine Zaki Resigned
1 Year 3 Months Ago on 31 Jul 2024
Jasmine Zaki Appointed
1 Year 6 Months Ago on 30 Apr 2024
Nichola Jeanne Skinner Resigned
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Get Credit Report
Discover Bechtel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 13 Jan 2025
Solvency Statement dated 18/12/24
Submitted on 19 Dec 2024
Statement by Directors
Submitted on 19 Dec 2024
Statement of capital on 19 December 2024
Submitted on 19 Dec 2024
Resolutions
Submitted on 19 Dec 2024
Appointment of Courtney Cooper Kujawski as a secretary on 1 October 2024
Submitted on 7 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 25 Aug 2024
Termination of appointment of Jasmine Zaki as a secretary on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Nichola Jeanne Skinner as a secretary on 30 April 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year