Company NameBabcock International Limited
Company StatusActive
Company Number00065805
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBabcock & Wilcox Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(114 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameErik Alexander Steven Porter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1997)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Director NameGodfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1993)
RoleCivil Engineer/Company Director
Correspondence Address55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameLord John Leonard King Of Wartnaby
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 June 1995)
RoleCompany Chairman
Correspondence AddressFriars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address"Wychwood" Liphook Road
Whitehill
Bordon
Hampshire
GU35 9DA
Director NameSir Francis Ross Gibb
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1997)
RoleCompany Director
Correspondence Address11 Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LJ
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Director NameMr Nicholas Robin Salmon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Ridge Farm
West Wycombe
Buckinghamshire
HP14 3AZ
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(95 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion
Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameNiall George Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(97 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2002)
RoleChartered Accountant
Correspondence Address63b Redington Road
Hampstead
London
NW3 7RP
Director NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(97 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2002)
RoleLawyer
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed17 February 1999(97 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(99 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2003)
RoleChief Executive
Correspondence AddressThe Parks
Eastcote Lane Hampton In Arden
Solihull
West Midlands
B92 0AS
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(100 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(100 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(101 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(101 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(107 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(110 years, 8 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(113 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.babcock.co.uk
Email address[email protected]
Telephone020 73555300
Telephone regionLondon

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100m at £0.1Birchill Investment Co. LTD
95.24%
Ordinary
5m at £0.1Birchill Investment Co. LTD
4.76%
Preference

Financials

Year2014
Net Worth£15,615,000
Cash£34,000
Current Liabilities£351,402,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

16 December 2020Full accounts made up to 31 March 2020 (28 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (24 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
9 January 2019Notification of Babcock Holdings Limited as a person with significant control on 19 December 2018 (4 pages)
9 January 2019Notification of Tyneham Investments Limited as a person with significant control on 19 December 2018 (4 pages)
9 January 2019Cessation of Tyneham Investments Limited as a person with significant control on 19 December 2018 (3 pages)
9 January 2019Cessation of Birchill Investment Co. Limited as a person with significant control on 19 December 2018 (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (24 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 31 March 2017 (22 pages)
9 October 2017Full accounts made up to 31 March 2017 (22 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
18 December 2016Full accounts made up to 31 March 2016 (21 pages)
18 December 2016Full accounts made up to 31 March 2016 (21 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Nicholas James William Borrett as a director on 31 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,500,000
(7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,500,000
(7 pages)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,500,000
(7 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,500,000
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,500,000
(7 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,500,000
(7 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
17 December 2013Full accounts made up to 31 March 2013 (17 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Full accounts made up to 31 March 2010 (18 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
3 January 2010Full accounts made up to 6 April 2009 (16 pages)
3 January 2010Full accounts made up to 6 April 2009 (16 pages)
3 January 2010Full accounts made up to 6 April 2009 (16 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Tame on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
9 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
21 April 2009Ad 07/04/09\gbp si [email protected]=500000\gbp ic 10000000/10500000\ (2 pages)
21 April 2009Ad 07/04/09\gbp si [email protected]=500000\gbp ic 10000000/10500000\ (2 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £500000 capitalised 07/04/2009
(10 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £500000 capitalised 07/04/2009
(10 pages)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(1 page)
10 September 2008Full accounts made up to 31 March 2008 (17 pages)
10 September 2008Full accounts made up to 31 March 2008 (17 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
21 September 2007Full accounts made up to 31 March 2007 (17 pages)
21 September 2007Full accounts made up to 31 March 2007 (17 pages)
20 June 2007Return made up to 20/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
30 August 2006Full accounts made up to 31 March 2006 (17 pages)
30 August 2006Full accounts made up to 31 March 2006 (17 pages)
4 July 2006Return made up to 20/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
1 December 2005Full accounts made up to 31 March 2005 (16 pages)
1 December 2005Full accounts made up to 31 March 2005 (16 pages)
2 August 2005Return made up to 20/06/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
2 August 2005Return made up to 20/06/05; full list of members (3 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
25 November 2004Full accounts made up to 31 March 2004 (17 pages)
25 November 2004Full accounts made up to 31 March 2004 (17 pages)
5 August 2004Return made up to 20/06/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
5 August 2004Return made up to 20/06/04; full list of members (7 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
21 July 2003Return made up to 20/06/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(8 pages)
21 July 2003Return made up to 20/06/03; full list of members (8 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
11 December 2002New secretary appointed (1 page)
11 December 2002New secretary appointed (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 September 2002Full accounts made up to 31 March 2002 (17 pages)
8 September 2002Full accounts made up to 31 March 2002 (17 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
1 August 2002Return made up to 20/06/02; no change of members (6 pages)
1 August 2002Return made up to 20/06/02; no change of members (6 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 odd (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 odd (1 page)
4 September 2001Full accounts made up to 31 March 2001 (16 pages)
4 September 2001Full accounts made up to 31 March 2001 (16 pages)
21 August 2001Return made up to 20/06/01; full list of members (6 pages)
21 August 2001Return made up to 20/06/01; full list of members (6 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
20 July 2000Return made up to 20/06/00; no change of members (6 pages)
20 July 2000Return made up to 20/06/00; no change of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (16 pages)
27 October 1999Full accounts made up to 31 March 1999 (16 pages)
25 June 1999Return made up to 20/06/99; no change of members (6 pages)
25 June 1999Return made up to 20/06/99; no change of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (17 pages)
3 December 1998Full accounts made up to 31 March 1998 (17 pages)
24 July 1998Return made up to 20/06/98; full list of members (6 pages)
24 July 1998Return made up to 20/06/98; full list of members (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
4 August 1997Full accounts made up to 31 March 1997 (18 pages)
4 August 1997Full accounts made up to 31 March 1997 (18 pages)
22 July 1997Return made up to 20/06/97; no change of members (6 pages)
22 July 1997Return made up to 20/06/97; no change of members (6 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
29 August 1996Full accounts made up to 31 March 1996 (18 pages)
29 August 1996Full accounts made up to 31 March 1996 (18 pages)
27 August 1996Return made up to 20/06/96; no change of members (6 pages)
27 August 1996Return made up to 20/06/96; no change of members (6 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/96
(2 pages)
28 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/01/96
(2 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/01/96
(2 pages)
8 August 1995Full accounts made up to 31 March 1995 (18 pages)
8 August 1995Full accounts made up to 31 March 1995 (18 pages)
31 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1994Full accounts made up to 31 March 1994 (17 pages)
27 May 1994Full accounts made up to 31 March 1994 (17 pages)
8 April 1994Registered office changed on 08/04/94 from: the lodge badminton court church street amersham, bucks HP7 0DD (1 page)
8 April 1994Registered office changed on 08/04/94 from: the lodge badminton court church street amersham, bucks HP7 0DD (1 page)
4 August 1993Full accounts made up to 31 March 1993 (16 pages)
4 August 1993Full accounts made up to 31 March 1993 (16 pages)
18 August 1992Full accounts made up to 31 March 1992 (15 pages)
18 August 1992Full accounts made up to 31 March 1992 (15 pages)
16 September 1991Full accounts made up to 31 March 1991 (16 pages)
16 September 1991Full accounts made up to 31 March 1991 (16 pages)
10 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1990Full accounts made up to 31 March 1990 (19 pages)
12 October 1990Full accounts made up to 31 March 1990 (19 pages)
28 March 1990Application for reregistration from PLC to private (1 page)
28 March 1990Re-registration of Memorandum and Articles (33 pages)
28 March 1990Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 March 1990Re-registration of Memorandum and Articles (33 pages)
28 March 1990Application for reregistration from PLC to private (1 page)
28 March 1990Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 February 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 February 1990Registered office changed on 01/02/90 from: 11 the boulevard crawley west sussex RH10 1UX (1 page)
1 February 1990Registered office changed on 01/02/90 from: 11 the boulevard crawley west sussex RH10 1UX (1 page)
16 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1989Interim accounts made up to 3 July 1989 (12 pages)
22 November 1989Interim accounts made up to 3 July 1989 (12 pages)
22 November 1989Interim accounts made up to 3 July 1989 (12 pages)
8 August 1989Wd 31/07/89 ad 06/07/89--------- £ si [email protected] (2 pages)
8 August 1989Wd 31/07/89 ad 06/07/89--------- £ si [email protected] (2 pages)
8 August 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(51 pages)
8 August 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(51 pages)
8 August 1989Conso s-div conve (1 page)
8 August 1989Conso s-div conve (1 page)
8 August 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(51 pages)
3 August 1989Registered office changed on 03/08/89 from: stoney road halifax west yorkshire HX3 0RU (1 page)
3 August 1989Registered office changed on 03/08/89 from: stoney road halifax west yorkshire HX3 0RU (1 page)
21 July 1989Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
6 July 1989Full accounts made up to 28 June 1989 (8 pages)
6 July 1989Full accounts made up to 28 June 1989 (8 pages)
14 June 1989Full accounts made up to 31 March 1989 (20 pages)
14 June 1989Full accounts made up to 31 March 1989 (20 pages)
26 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1989Interim accounts made up to 17 March 1989 (18 pages)
7 April 1989Interim accounts made up to 17 March 1989 (18 pages)
18 January 1989Full accounts made up to 31 March 1988 (23 pages)
18 January 1989Full accounts made up to 31 March 1988 (23 pages)
15 March 1988Scheme of arrangement - amalgamation (6 pages)
15 March 1988Scheme of arrangement - amalgamation (6 pages)
19 February 1988Registered office changed on 19/02/88 from: cleveland house st james' square london SW1Y 4LN (1 page)
19 February 1988Registered office changed on 19/02/88 from: cleveland house st james' square london SW1Y 4LN (1 page)
3 August 1987Full group accounts made up to 28 December 1986 (46 pages)
3 August 1987Full group accounts made up to 28 December 1986 (46 pages)
15 July 1986Group of companies' accounts made up to 29 December 1985 (47 pages)
15 July 1986Group of companies' accounts made up to 29 December 1985 (47 pages)
26 July 1985Accounts made up to 1 January 1984 (41 pages)
26 July 1985Accounts made up to 1 January 1984 (41 pages)
26 July 1985Accounts made up to 1 January 1984 (41 pages)
9 July 1985Accounts made up to 30 December 1984 (43 pages)
9 July 1985Accounts made up to 30 December 1984 (43 pages)
19 July 1983Accounts made up to 2 January 1983 (38 pages)
19 July 1983Accounts made up to 2 January 1983 (38 pages)
19 July 1983Accounts made up to 2 January 1983 (38 pages)
13 July 1982Accounts made up to 3 January 1982 (37 pages)
13 July 1982Accounts made up to 3 January 1982 (37 pages)
13 July 1982Accounts made up to 3 January 1982 (37 pages)
1 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1980Accounts made up to 30 December 1979 (52 pages)
18 July 1980Accounts made up to 30 December 1979 (52 pages)
11 July 1980Accounts made up to 31 December 1979 (52 pages)
11 July 1980Accounts made up to 31 December 1979 (52 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
31 July 1979Accounts made up to 31 December 1978 (52 pages)
31 July 1979Accounts made up to 31 December 1978 (52 pages)
2 June 1979Company name changed\certificate issued on 02/06/79 (2 pages)
2 June 1979Company name changed\certificate issued on 02/06/79 (2 pages)
8 August 1978Accounts made up to 31 December 1977 (48 pages)
8 August 1978Accounts made up to 31 December 1977 (48 pages)
18 July 1977Accounts made up to 1 January 1987 (49 pages)
18 July 1977Accounts made up to 1 January 1987 (49 pages)
18 July 1977Accounts made up to 1 January 1987 (49 pages)
1 July 1976Accounts made up to 31 July 1976 (60 pages)
1 July 1976Accounts made up to 31 July 1976 (60 pages)
13 December 1901Registered office changed (3 pages)
13 December 1901Incorporation (39 pages)
13 December 1901Incorporation (39 pages)
13 December 1901Registered office changed (3 pages)