London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Neil George Clark |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(120 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | George Winston Cameron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 January 2004) |
Role | Engineer |
Correspondence Address | Ferry Lane House Brook Avenue Warsash Southampton SO31 9HN |
Director Name | Peter Usher |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Letchford House 2 Guessens Lane Titchfield Fareham Hampshire PO14 4ED |
Director Name | Mr Christopher Francis Gregory Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 7 Nettlestone Road Southsea Hampshire PO4 9QN |
Director Name | Richard William Taylor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 July 2004) |
Role | Managing Director Shipbuilding |
Correspondence Address | The Old Chapel Colbury Cottages Deerleap Lane Totton Southampton SO40 7EH |
Director Name | Mr Martin Jay |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Court Bishops Sutton Alresford Hants SO24 0AN |
Director Name | Mr Alan Robert Staff |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1997) |
Role | Contracts Manager |
Correspondence Address | Woodside Botley Road Curdridge Southampton Hants SO32 2DS |
Secretary Name | Mr Stewart David Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 6 Lower Cribden Avenue Rossendale Lancashire BB4 6SW |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Christopher John Bentley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 1997) |
Role | Commercial Director |
Correspondence Address | 19 Earlsthorpe Road Sydenham London SE26 4PD |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(97 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Director Name | Mr Robert Drennan Mulligan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bassett Crescent East Southampton Hampshire SO16 7PD |
Director Name | Richard Graham Rowe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2007) |
Role | Commercial Director Shipbuild |
Correspondence Address | 8 Deacon Road Locks Heath Southampton Hampshire SO31 6RV |
Director Name | Mr Andrew Bunney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2004) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Miller Drive Fareham Hampshire PO16 7NA |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(100 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Canford Cliffs Road Canford Cliffs Poole Dorset BH13 7AQ |
Director Name | Mr Peter McIntosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2006) |
Role | Engineer |
Correspondence Address | 2 Woodlands Close Bransgore Christchurch Dorset BH23 8NF |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(106 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(113 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | vtplc.com |
---|---|
Email address | [email protected] |
Telephone | 023 92371218 |
Telephone region | Southampton / Portsmouth |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16.3m at £0.2 | Babcock Southern Holdings LTD 69.65% Ordinary |
---|---|
7.1m at £0.2 | Babcock2 LTD 30.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,400,510,000 |
Cash | £733,000 |
Current Liabilities | £571,073,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
9 June 1992 | Delivered on: 26 June 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Beneficiaries as Defined Classification: An assignment and charge Secured details: All monies dur from the company and/or vosper thorneycroft holdings PLC to the chargee under the transaction documents asdefined. Particulars: All its right title and interest present and future and all the benefit of such polices and contracts of insurance for full details see form 395 ref:6. Fully Satisfied |
---|---|
9 June 1992 | Delivered on: 26 June 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Beneficiaries as Defined Classification: Charge Secured details: All monies due from the company and/or vosper thorneycroft holdings PLC to the chargee pursuant to any one or more of the finance documents as defined. Particulars: Fixed charge over the benefit of the companys right title and interest for full details see form 395 ref:5. Fully Satisfied |
9 June 1992 | Delivered on: 26 June 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or vosper thorneycroft holdings PLC to the chargees under the terms of the finance documents (as defined). Particulars: See form 395 ref M87. 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 |
23 September 1991 | Delivered on: 2 October 1991 Satisfied on: 12 January 2001 Persons entitled: Union Trust Company Classification: Unconditional guaranty agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the unconditional guaranty agreement. Particulars: Security interest in and right of set off against any and all deposits, credits and any and all other property see form 395 ref. M89L for further details. Fully Satisfied |
27 July 1987 | Delivered on: 3 August 1987 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or vosper thorneycroft & holdings limited 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 |
7 August 1986 | Delivered on: 12 August 1986 Satisfied on: 10 February 1988 Persons entitled: Standard Chartered Bank Classification: Legal charge over cash deposits. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge and as a continuing security the balance/s (including any interest) from time to time standing to the credit of the deposit account/s particulars of which are contained in the schedule attached to doc REFM225 /14 aug/cf. Fully Satisfied |
1 November 1985 | Delivered on: 22 November 1985 Satisfied on: 9 November 1987 Persons entitled: British Shipbuilders Classification: A guarantee & debenture Secured details: All monies due or to become due from the company and/or vosper thorneycroft (UK) limited to the chargee under the terms of the charge & pursuant to the share purchase agreement of even date. Particulars: For details of property charged please see doc m 316. 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 |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 12 June 2003 Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Creditors Classification: Account charge Secured details: All monies due or to become due by the obligors to the creditors on any account whatsoever. Particulars: The company with full title guarantee and as security for the payment and discharge of all liabilities charges in favour as the security trustee, by way of first fixed charge the account, all its present and future right, title and interest in or to the account and all amounts standing to the credit of that account;. Fully Satisfied |
30 November 2000 | Delivered on: 4 December 2000 Satisfied on: 17 June 2003 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any credit document. 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. See the mortgage charge document for full details. Fully Satisfied |
18 February 2000 | Delivered on: 25 February 2000 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45413611. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
1 November 1986 | Delivered on: 6 November 1985 Satisfied on: 2 November 1987 Persons entitled: Standard Chartered Bank. Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or vosper thorneycroft holdings & limited 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 |
18 February 2000 | Delivered on: 25 February 2000 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73864300. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
7 July 1993 | Delivered on: 21 July 1993 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC Classification: Supplemental deposit account charge Secured details: All monies due from the company and vosper thorneycroft PLC under or pursuant to any one or more of the finance documents (as defined). Particulars: All right title and interest in and to the accounts and the assets. See the mortgage charge document for full details. Fully Satisfied |
7 July 1993 | Delivered on: 16 July 1993 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC Classification: Supplemental deposit charge Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under or pursuant to any one or more of the finance documents (as defined). Particulars: All the company's right title and interest in the specified accounts and the specified assets. See the mortgage charge document for full details. Fully Satisfied |
7 July 1993 | Delivered on: 16 July 1993 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC Classification: An ecgd bond account charge Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under or pursuant to any one or more of the finance documents (as defined). Particulars: All of the company's right title and interest in and to the ecgb bond account no.50922668. See the mortgage charge document for full details. Fully Satisfied |
10 August 1992 | Delivered on: 18 August 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries Classification: Charge Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under the transaction documents. Particulars: All the companys right title and interest to the new anz accounts and the assets a continuing security for the payment and discharge of the secured obligations. Fully Satisfied |
10 August 1992 | Delivered on: 18 August 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC as Security Trustee for the Benefiiaries as Defined Classification: Charge Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under the finance documents. Particulars: All the companys right title and interest to the new bond accounts and the assets as a continuing security for the payment and discharge of the secured obligations. Fully Satisfied |
10 August 1992 | Delivered on: 18 August 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries as Defined Classification: An insurance policy assignment Secured details: All monies due from the company and vosper thorneycroft holdings PLC to the chargee under the transaction documents. Particulars: All its right title and interest in all polices and contracts of insurance and all the benefit of such polices and contracts of insurance. Fully Satisfied |
9 June 1992 | Delivered on: 26 June 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Beneficiaries as Defined Classification: Charge Secured details: All monies due from the company and /or vosper thorneycroft holdings PLC to the chargee under the transaction documents as defined. Particulars: Fixed charge over the right title and interest for full details see form 395 ref:8. Fully Satisfied |
9 June 1992 | Delivered on: 26 June 1992 Satisfied on: 12 January 2001 Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined) Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all the companys right title and interest for full details see form 395 ref:7. Fully Satisfied |
31 October 1933 | Delivered on: 31 October 1933 Satisfied on: 29 July 1941 Classification: Series of debentures Fully Satisfied |
30 September 2005 | Delivered on: 3 October 2005 Persons entitled: Barclays Bank PLC as Counter Party to the Hedging Agreement Classification: Second ranking share charge Secured details: All monies due or to become due from vt fire services (sw) limited to the chargee on any account whatsoever. Particulars: By way of first fixed charge all present and future shares and dividends, the shares being all present and future shares in vt fire services (sw) limited,. See the mortgage charge document for full details. Outstanding |
30 September 2005 | Delivered on: 3 October 2005 Persons entitled: Barclays Bank PLC Classification: First ranking share charge Secured details: All monies due or to become due from vt fire services (sw) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future shares and dividends, the shares being all present and future shares in vt fire services (sw) limited,. See the mortgage charge document for full details. Outstanding |
18 January 2002 | Delivered on: 22 January 2002 Persons entitled: Deutsche Bank Ag London Classification: Builder's undertaking and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's right title and interest in and to all the benefits of all insurances. See the mortgage charge document for full details. Outstanding |
1 April 1999 | Delivered on: 10 April 1999 Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties Classification: Deed of charge over shares and securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreements (as defined in a credit agreement dated 1ST april 1999). Particulars: 100 £1 ordinary shares in the capital of vt fire services limited and all other shares,bonds,warrants and instruments,etc; all other securities,dividends,interest and other sums payable and all rights,moneys or property. See the mortgage charge document for full details. Outstanding |
25 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
---|---|
1 December 2020 | Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page) |
22 October 2020 | Confirmation statement made on 19 October 2020 with updates (3 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
14 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
11 October 2019 | Change of details for Babcock2 Limited as a person with significant control on 23 September 2019 (5 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
19 January 2018 | Appointment of Mr Nicholas James William Borrett as a director on 18 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr Nicholas James William Borrett as a director on 18 January 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
18 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
1 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 18 (5 pages) |
1 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 18 (5 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
7 December 2012 | Resolutions
|
7 December 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
7 December 2012 | Resolutions
|
12 September 2012 | Memorandum and Articles of Association (8 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Memorandum and Articles of Association (8 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 September 2012 | Resolutions
|
12 September 2012 | Statement of company's objects (2 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
12 September 2012 | Statement of company's objects (2 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
6 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
6 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
6 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Section 519 (2 pages) |
20 September 2010 | Section 519 (2 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
21 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
21 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
21 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
21 July 2010 | Appointment of William Tame as a director (2 pages) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
27 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
6 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: vt house, grange drive, hedge end, southampton, hampshire SO30 2DQ (1 page) |
7 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: vt house, grange drive, hedge end, southampton, hampshire SO30 2DQ (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
3 October 2005 | Particulars of mortgage/charge (8 pages) |
3 October 2005 | Particulars of mortgage/charge (8 pages) |
3 October 2005 | Particulars of mortgage/charge (8 pages) |
3 October 2005 | Particulars of mortgage/charge (8 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (22 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (22 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
20 August 2004 | Return made up to 04/08/04; full list of members
|
20 August 2004 | Return made up to 04/08/04; full list of members
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New director appointed (3 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members
|
21 August 2003 | Return made up to 04/08/03; full list of members
|
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
1 May 2003 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2003 | Particulars of mortgage/charge (7 pages) |
4 April 2003 | Particulars of mortgage/charge (7 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road, woolston, southampton, SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road, woolston, southampton, SO19 9RR (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 04/08/02; full list of members
|
19 August 2002 | Return made up to 04/08/02; full list of members
|
24 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 August 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2000 | Particulars of mortgage/charge (9 pages) |
4 December 2000 | Particulars of mortgage/charge (9 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
9 August 2000 | Return made up to 04/08/00; full list of members (9 pages) |
9 August 2000 | Return made up to 04/08/00; full list of members (9 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
25 February 2000 | Particulars of mortgage/charge (5 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
6 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (22 pages) |
10 April 1999 | Particulars of mortgage/charge (7 pages) |
10 April 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 August 1998 | Return made up to 04/08/98; no change of members (6 pages) |
4 August 1998 | Return made up to 04/08/98; no change of members (6 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
4 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
9 December 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (1 page) |
5 November 1997 | New director appointed (1 page) |
20 August 1997 | Return made up to 04/08/97; full list of members
|
20 August 1997 | Return made up to 04/08/97; full list of members
|
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
27 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
6 August 1996 | Return made up to 04/08/96; no change of members
|
6 August 1996 | Return made up to 04/08/96; no change of members
|
6 May 1996 | Director resigned (1 page) |
6 May 1996 | Director resigned (1 page) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 August 1995 | Return made up to 04/08/95; change of members
|
21 August 1995 | Return made up to 04/08/95; change of members
|
13 July 1995 | Director resigned (2 pages) |
13 July 1995 | Director resigned (2 pages) |
22 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
22 August 1994 | Full accounts made up to 31 March 1994 (15 pages) |
23 August 1993 | Full accounts made up to 31 March 1993 (17 pages) |
23 August 1993 | Full accounts made up to 31 March 1993 (17 pages) |
8 October 1991 | Resolutions
|
8 October 1991 | Resolutions
|
25 October 1990 | Resolutions
|
25 October 1990 | Resolutions
|
11 April 1990 | Resolutions
|
11 April 1990 | Resolutions
|
12 November 1985 | Articles of association (10 pages) |
12 November 1985 | Articles of association (10 pages) |
6 April 1977 | Memorandum and Articles of Association (13 pages) |
6 April 1977 | Memorandum and Articles of Association (13 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
15 December 1975 | Company name changed\certificate issued on 15/12/75 (2 pages) |
30 June 1970 | Company name changed\certificate issued on 30/06/70 (4 pages) |
30 June 1970 | Company name changed\certificate issued on 30/06/70 (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (48 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Company name changed\certificate issued on 22/05/01 (5 pages) |
13 December 1901 | Incorporation (48 pages) |
13 December 1901 | Company name changed\certificate issued on 22/05/01 (5 pages) |