Company NameBabcock UK Finance
Company StatusActive
Company Number00096730
CategoryPrivate Unlimited Company
Incorporation Date6 February 1908(116 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(108 years, 5 months after company formation)
Appointment Duration7 years, 10 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(114 years, 4 months after company formation)
Appointment Duration1 year, 10 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
Appointed03 February 2023(115 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(105 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameGodfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(84 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 February 1993)
RoleCivil Engineer Company Director
Correspondence Address55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(84 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 February 1993)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(84 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 February 1993)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Director NameErik Alexander Steven Porter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(84 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 July 1997)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed12 July 1992(84 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 February 1993)
RoleCompany Director
Correspondence Address"Wychwood" Liphook Road
Whitehill
Bordon
Hampshire
GU35 9DA
Director NameAllan Keppie Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(85 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 1997)
RoleExecutive Director
Correspondence AddressThe Forts
Hawes Brae
South Queensferry
West Lothian
EH30 9TE
Scotland
Director NameBarry Morse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(85 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleAccountant
Correspondence AddressKaulbachstrasse 11
D-22607 Hamburg
Germany
Secretary NameAndrew Patrick Kennedy
NationalityBritish
StatusResigned
Appointed11 February 1993(85 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address13 Bonaly Brae
Edinburgh
Midlothian
EH13 0QF
Scotland
Director NameMr Nicholas Robin Salmon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(85 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Ridge Farm
West Wycombe
Buckinghamshire
HP14 3AZ
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(85 years, 9 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 NameBarry Turnbull
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(86 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressSwinton House 58 Sheepwalk Lane
Ravenshead
Nottingham
NG15 9FB
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed29 August 1996(88 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(89 years, 6 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 NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(92 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(92 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2002)
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
Appointed18 November 2002(94 years, 10 months after company formation)
Appointment Duration12 years, 1 month (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
Appointed18 November 2002(94 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMr Albert Norman Dungate
NationalityBritish
StatusResigned
Appointed18 November 2002(94 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 June 2016)
RoleCompany Director
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(94 years, 10 months 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(95 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 June 2016)
RoleChief Executive
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(101 years, 5 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(104 years, 6 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(106 years, 11 months 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

Websitebabcock.co.uk/
Email address[email protected]
Telephone020 72915000
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

404.5k at £0.1Babcock Luxembourg Sarl
100.00%
Ordinary
10 at £0.1Babcock Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£5,895,000
Net Worth£148,906,000
Cash£1,490,000
Current Liabilities£2,329,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

6 January 1932Delivered on: 11 January 1932
Persons entitled: Westminster Bank LTD

Classification: Memo of deposit
Secured details: All moneys etc.
Particulars: L/H premises in vernon st, warrington including all trade fixtures present & future thereon.
Outstanding
24 September 1908Delivered on: 24 September 1908
Classification: Series of debentures
Outstanding

Filing History

3 December 2020Full accounts made up to 31 March 2020 (14 pages)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 March 2019 (15 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 March 2018 (14 pages)
17 August 2018Satisfaction of charge 1 in full (4 pages)
17 August 2018Satisfaction of charge 2 in full (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 31 March 2017 (15 pages)
31 August 2017Full accounts made up to 31 March 2017 (15 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 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)
26 September 2016Full accounts made up to 31 March 2016 (18 pages)
26 September 2016Full accounts made up to 31 March 2016 (18 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)
24 June 2016Termination of appointment of Peter Lloyd Rogers as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Franco Martinelli as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Franco Martinelli as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Albert Norman Dungate as a secretary on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Albert Norman Dungate as a secretary on 24 June 2016 (1 page)
24 June 2016Appointment of Mr Nicholas James William Borrett as a director on 24 June 2016 (2 pages)
24 June 2016Termination of appointment of Peter Lloyd Rogers as a director on 24 June 2016 (1 page)
24 June 2016Appointment of Mr Nicholas James William Borrett as a director on 24 June 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 40,438
(6 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 40,438
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages)
19 October 2015Second filing of AR01 previously delivered to Companies House made up to 12 July 2015 (17 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 40,447
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015
(7 pages)
30 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 40,447
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2015
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 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)
17 December 2014Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages)
27 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 40,436
(11 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 40,436
(11 pages)
28 October 2013Full accounts made up to 31 March 2013 (12 pages)
28 October 2013Full accounts made up to 31 March 2013 (12 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
5 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 March 2011 (11 pages)
4 October 2011Full accounts made up to 31 March 2011 (11 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 31 March 2010 (12 pages)
3 November 2010Full accounts made up to 31 March 2010 (12 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 12 July 2007 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 12 July 2007 with a full list of shareholders (7 pages)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
30 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 12 July 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 12 July 2008 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 12 July 2008 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 12 July 2005 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 12 July 2007 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 12 July 2005 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 12 July 2007 with a full list of shareholders (7 pages)
13 November 2009Secretary's details changed for Albert Norman Dungate on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Albert Norman Dungate on 13 November 2009 (1 page)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 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 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 Peter Lloyd Rogers 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)
15 September 2009Full accounts made up to 31 March 2009 (11 pages)
15 September 2009Full accounts made up to 31 March 2009 (11 pages)
14 July 2009Return made up to 12/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 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)
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)
10 September 2008Full accounts made up to 31 March 2008 (12 pages)
10 September 2008Full accounts made up to 31 March 2008 (12 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
15 July 2008Return made up to 12/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
20 August 2007Full accounts made up to 31 March 2007 (13 pages)
19 July 2007Return made up to 12/07/06; full list of members; amend (7 pages)
19 July 2007Return made up to 12/07/05; full list of members; amend
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
19 July 2007Return made up to 12/07/06; full list of members; amend
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
19 July 2007Return made up to 12/07/05; full list of members; amend (7 pages)
17 July 2007Return made up to 12/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
30 August 2006Full accounts made up to 31 March 2006 (13 pages)
30 August 2006Full accounts made up to 31 March 2006 (13 pages)
12 July 2006Return made up to 12/07/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 May 2006Certificate of re-registration from Limited to Unlimited (1 page)
26 May 2006Members' assent for rereg from LTD to UNLTD (2 pages)
26 May 2006Declaration of assent for reregistration to UNLTD (1 page)
26 May 2006Members' assent for rereg from LTD to UNLTD (2 pages)
26 May 2006Declaration of assent for reregistration to UNLTD (1 page)
26 May 2006Certificate of re-registration from Limited to Unlimited (1 page)
26 May 2006Re-registration of Memorandum and Articles (6 pages)
26 May 2006Re-registration of Memorandum and Articles (6 pages)
22 May 2006Application for reregistration from LTD to UNLTD (2 pages)
22 May 2006Application for reregistration from LTD to UNLTD (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
10 August 2005Return made up to 12/07/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
10 August 2005Return made up to 12/07/05; 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 (12 pages)
25 November 2004Full accounts made up to 31 March 2004 (12 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 12/07/04; full list of members (7 pages)
23 August 2004Return made up to 12/07/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
18 June 2004Ad 01/05/03--------- £ si [email protected] (2 pages)
18 June 2004Ad 27/10/03--------- £ si [email protected]=10 £ ic 40211/40221 (2 pages)
18 June 2004Ad 01/05/03--------- £ si [email protected] (2 pages)
18 June 2004Ad 27/10/03--------- £ si [email protected]=10 £ ic 40211/40221 (2 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 (12 pages)
30 July 2003Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
24 July 2003Return made up to 12/07/03; full list of members (8 pages)
1 July 2003Ad 25/03/03--------- £ si [email protected]=1 £ ic 40210/40211 (2 pages)
1 July 2003Ad 24/03/03--------- £ si [email protected]=10 £ ic 40200/40210 (2 pages)
1 July 2003Ad 25/03/03--------- £ si [email protected]=1 £ ic 40210/40211 (2 pages)
1 July 2003Ad 24/03/03--------- £ si [email protected]=10 £ ic 40200/40210 (2 pages)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New secretary appointed (1 page)
2 December 2002Company name changed babcock rail LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed babcock rail LIMITED\certificate issued on 02/12/02 (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Return made up to 12/07/02; full list of members (5 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Return made up to 12/07/02; full list of members (5 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 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 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
10 August 2001Return made up to 12/07/01; full list of members (6 pages)
10 August 2001Return made up to 12/07/01; full list of members (6 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
10 August 2000Return made up to 12/07/00; full list of members (8 pages)
10 August 2000Return made up to 12/07/00; full list of members (8 pages)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (3 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 12/07/99; no change of members (6 pages)
9 August 1999Return made up to 12/07/99; no change of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
20 August 1998Return made up to 12/07/98; no change of members (6 pages)
20 August 1998Return made up to 12/07/98; no change of members (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
4 August 1997Return made up to 12/07/97; full list of members (7 pages)
4 August 1997Return made up to 12/07/97; full list of members (7 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 September 1996New secretary appointed (1 page)
6 September 1996Return made up to 12/07/96; no change of members (7 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (1 page)
6 September 1996Director resigned (2 pages)
6 September 1996Director resigned (2 pages)
6 September 1996Return made up to 12/07/96; no change of members (7 pages)
6 September 1996Secretary resigned (1 page)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
14 August 1995Return made up to 12/07/95; full list of members (18 pages)
14 August 1995Return made up to 12/07/95; full list of members (18 pages)