Company NameBabcock Management Limited
Company StatusActive
Company Number00107414
CategoryPrivate Limited Company
Incorporation Date9 February 1910(114 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(106 years, 7 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(112 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(113 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(103 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameJames Limond
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1994)
RoleAccountant
Correspondence Address28 Spruce Avenue
Silvertonhill
Hamilton
Strathclyde
ML3 7NQ
Scotland
Director NameJohn Herbert Lace
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleChief Executive
Correspondence AddressBrackenhurst
13 Symington Road North
Symington
Ayrshire
KA1 5PZ
Scotland
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1994)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed12 July 1992(82 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 1994)
RoleCompany Director
Correspondence Address"Wychwood" Liphook Road
Whitehill
Bordon
Hampshire
GU35 9DA
Director NameGerald Simpson Cairns
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address2 Fraser Avenue
Bishopton
Renfrewshire
PA7 5EW
Scotland
Director NameMr Nicholas Robin Salmon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Ridge Farm
West Wycombe
Buckinghamshire
HP14 3AZ
Director NameDavid Gordon Law
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 1994)
RoleChartered Engineer
Correspondence Address16 Wilson Avenue
Troon
Ayrshire
KA10 7AF
Scotland
Director NameBrian McKechnie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleEngineer
Correspondence AddressRosedean
Bonar Crescent
Bridge Of Weir
Strathclyde
PA11 3EH
Scotland
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Director NameErik Alexander Steven Porter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 1997)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Director NameJohn Richard Prosser
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 1995)
RoleExecutive Director
Correspondence AddressWestlands House
Adversane
Billingshurst
West Sussex
RH14 9JG
Secretary NameJames Limond
NationalityBritish
StatusResigned
Appointed05 April 1994(84 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 1994)
RoleCompany Director
Correspondence Address28 Spruce Avenue
Silvertonhill
Hamilton
Strathclyde
ML3 7NQ
Scotland
Director NameDuncan Graham Cox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 1994(84 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1995)
RoleDivisional Managing Director
Correspondence Address7 Bethune Close
Worth
Crawley
West Sussex
RH10 7WB
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(84 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Secretary NameMartyn Robert Frost
NationalityBritish
StatusResigned
Appointed12 July 1994(84 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(87 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 NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(89 years, 1 month 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
Director NameNiall George Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(89 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 2002)
RoleChartered Accountant
Correspondence Address63b Redington Road
Hampstead
London
NW3 7RP
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed17 February 1999(89 years, 1 month 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
Appointed31 December 2000(90 years, 11 months after company formation)
Appointment Duration2 years, 9 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(92 years 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(92 years, 9 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(92 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(93 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 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(99 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(102 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(104 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.com

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

48m at £1Babcock Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,101,666,000
Cash£172,000
Current Liabilities£662,381,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

3 December 2020Full accounts made up to 31 March 2020 (18 pages)
1 December 2020Termination of appointment of Franco Martinelli as a director on 30 November 2020 (1 page)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (20 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (22 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 31 March 2017 (21 pages)
31 August 2017Full accounts made up to 31 March 2017 (21 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
14 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 48,001,645.00
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 48,001,645.00
(4 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 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)
18 December 2016Full accounts made up to 31 March 2016 (23 pages)
18 December 2016Full accounts made up to 31 March 2016 (23 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 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 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 48,001,545
(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 48,001,545
(6 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)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 48,001,545
(6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 48,001,545
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 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 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 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 48,001,545
(6 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 48,001,545
(6 pages)
17 December 2013Accounts made up to 31 March 2013 (15 pages)
17 December 2013Accounts made up to 31 March 2013 (15 pages)
16 July 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
16 July 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
16 July 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
16 July 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
15 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 2013-07-15
(6 pages)
15 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 2013-07-15
(6 pages)
10 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 48,001,545.00
(5 pages)
10 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 48,001,545.00
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 48,000,545
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 48,000,545
(5 pages)
3 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2013Statement of company's objects (2 pages)
3 April 2013Statement of company's objects (2 pages)
3 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2013Statement of capital on 26 March 2013
  • GBP 48,001,545.00
(4 pages)
26 March 2013Solvency statement dated 26/03/13 (1 page)
26 March 2013Resolutions
  • RES13 ‐ Share premium account cancelling £250000000 26/03/2013
(2 pages)
26 March 2013Solvency statement dated 26/03/13 (1 page)
26 March 2013Statement by directors (1 page)
26 March 2013Statement of capital on 26 March 2013
  • GBP 48,001,545.00
(4 pages)
26 March 2013Resolutions
  • RES13 ‐ Share premium account cancelling £250000000 26/03/2013
(2 pages)
26 March 2013Statement by directors (1 page)
18 December 2012Accounts made up to 31 March 2012 (14 pages)
18 December 2012Accounts made up to 31 March 2012 (14 pages)
7 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
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 2012Termination of appointment of Valerie Teller as a secretary (1 page)
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)
29 December 2011Accounts made up to 31 March 2011 (15 pages)
29 December 2011Accounts made up to 31 March 2011 (15 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
21 December 2010Accounts made up to 31 March 2010 (15 pages)
21 December 2010Accounts made up to 31 March 2010 (15 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 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)
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)
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)
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 2009Accounts made up to 31 March 2009 (15 pages)
15 September 2009Accounts made up to 31 March 2009 (15 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 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 21/10/2020 under section 1088 of the Companies Act 2006
(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)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page)
14 October 2008Accounts made up to 31 March 2008 (14 pages)
14 October 2008Accounts made up to 31 March 2008 (14 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 21/10/2020 under section 1088 of the Companies Act 2006
(4 pages)
15 July 2008Return made up to 12/07/08; full list of members (4 pages)
19 September 2007Ad 22/08/07--------- £ si 100@1=100 £ ic 48000345/48000445 (2 pages)
19 September 2007Ad 22/08/07--------- £ si 100@1=100 £ ic 48000345/48000445 (2 pages)
20 August 2007Accounts made up to 31 March 2007 (14 pages)
20 August 2007Accounts made up to 31 March 2007 (14 pages)
16 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 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
20 March 2007Ad 14/02/07--------- £ si 70@1=70 £ ic 48000275/48000345 (2 pages)
20 March 2007Ad 14/02/07--------- £ si 70@1=70 £ ic 48000275/48000345 (2 pages)
30 August 2006Accounts made up to 31 March 2006 (14 pages)
30 August 2006Accounts made up to 31 March 2006 (14 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 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
11 July 2006Ad 07/06/06--------- £ si 100@1=100 £ ic 48000175/48000275 (2 pages)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2006Ad 07/06/06--------- £ si 100@1=100 £ ic 48000175/48000275 (2 pages)
1 December 2005Accounts made up to 31 March 2005 (15 pages)
1 December 2005Accounts made up to 31 March 2005 (15 pages)
3 August 2005Return made up to 12/07/05; full list of members (2 pages)
3 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 21/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
25 November 2004Accounts made up to 31 March 2004 (14 pages)
25 November 2004Accounts made up to 31 March 2004 (14 pages)
23 November 2004Ad 06/10/04--------- £ si 100@1=100 £ ic 48000075/48000175 (2 pages)
23 November 2004Ad 06/10/04--------- £ si 100@1=100 £ ic 48000075/48000175 (2 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 21/10/2020 under section 1088 of the Companies Act 2006
(6 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 12/07/04; full list of members (6 pages)
23 August 2004Director's particulars changed (1 page)
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 2003Accounts made up to 31 March 2003 (12 pages)
30 July 2003Accounts made up to 31 March 2003 (12 pages)
24 July 2003Return made up to 12/07/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/10/2020 under section 1088 of the Companies Act 2006
(7 pages)
24 July 2003Return made up to 12/07/03; full list of members (7 pages)
24 January 2003Auditor's resignation (2 pages)
24 January 2003Auditor's resignation (2 pages)
5 December 2002New secretary appointed (1 page)
5 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 19/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 September 2002Accounts made up to 31 March 2002 (13 pages)
8 September 2002Accounts made up to 31 March 2002 (13 pages)
20 August 2002Return made up to 12/07/02; full list of members (6 pages)
20 August 2002Return made up to 12/07/02; full list of members (6 pages)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
19 November 2001Accounts made up to 31 March 2001 (11 pages)
19 November 2001Accounts made up to 31 March 2001 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: badmington court church street amersham buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badmington 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)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
23 January 2001Accounts made up to 31 March 2000 (10 pages)
23 January 2001Accounts made up to 31 March 2000 (10 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
10 August 2000Return made up to 12/07/00; full list of members (7 pages)
10 August 2000Return made up to 12/07/00; full list of members (7 pages)
27 October 1999Accounts made up to 31 March 1999 (10 pages)
27 October 1999Accounts made up to 31 March 1999 (10 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 April 1999Ad 23/01/98--------- £ si 946260@1 (2 pages)
27 April 1999Ad 23/01/98--------- £ si 946260@1 (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
3 December 1998Accounts made up to 31 March 1998 (10 pages)
3 December 1998Accounts made up to 31 March 1998 (10 pages)
17 August 1998Registered office changed on 17/08/98 from: the lodge badminton court church street amersham buckinghamshire HP7 0DD (1 page)
17 August 1998Registered office changed on 17/08/98 from: the lodge badminton court church street amersham buckinghamshire HP7 0DD (1 page)
24 July 1998Return made up to 12/07/98; full list of members (6 pages)
24 July 1998Return made up to 12/07/98; full list of members (6 pages)
23 February 1998Ad 23/01/98--------- £ si 2353800@1=2353800 £ ic 44700015/47053815 (2 pages)
23 February 1998Ad 23/01/98--------- £ si 2353800@1=2353800 £ ic 44700015/47053815 (2 pages)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998£ nc 44750000/50000000 22/01/98 (1 page)
10 February 1998£ nc 44750000/50000000 22/01/98 (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
4 August 1997Accounts made up to 31 March 1997 (10 pages)
4 August 1997Accounts made up to 31 March 1997 (10 pages)
22 July 1997Return made up to 12/07/97; no change of members (5 pages)
22 July 1997Return made up to 12/07/97; no change of members (5 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
25 October 1996Return made up to 12/07/96; no change of members; amend (6 pages)
25 October 1996Return made up to 12/07/96; no change of members; amend (6 pages)
29 August 1996Accounts made up to 31 March 1996 (10 pages)
29 August 1996Accounts made up to 31 March 1996 (10 pages)
27 August 1996Return made up to 12/07/96; no change of members (6 pages)
27 August 1996Return made up to 12/07/96; no change of members (6 pages)
4 October 1995Company name changed babcock energy (management) limi ted\certificate issued on 05/10/95 (4 pages)
4 October 1995Company name changed babcock energy (management) limi ted\certificate issued on 05/10/95 (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Secretary resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Secretary resigned (4 pages)
3 October 1995Registered office changed on 03/10/95 from: 11 the boulevard crawley west sussex RH10 1UK (1 page)
3 October 1995New secretary appointed (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995New secretary appointed (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Registered office changed on 03/10/95 from: 11 the boulevard crawley west sussex RH10 1UK (1 page)
3 October 1995Director resigned (4 pages)
27 July 1995Return made up to 12/07/95; full list of members (20 pages)
27 July 1995Full group accounts made up to 31 March 1995 (24 pages)
27 July 1995Full group accounts made up to 31 March 1995 (24 pages)
27 July 1995Return made up to 12/07/95; full list of members (20 pages)
4 May 1995Ad 31/03/95--------- £ si 44700000@1=44700000 £ ic 15/44700015 (4 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 May 1995£ nc 50000/44750000 31/03/95 (1 page)
4 May 1995£ nc 50000/44750000 31/03/95 (1 page)
4 May 1995Ad 31/03/95--------- £ si 44700000@1=44700000 £ ic 15/44700015 (4 pages)
31 March 1995Director resigned (4 pages)
31 March 1995Director resigned (4 pages)
3 March 1987Company name changed babcock power (management) limit ed\certificate issued on 03/03/87 (2 pages)
3 March 1987Company name changed babcock power (management) limit ed\certificate issued on 03/03/87 (2 pages)
3 January 1968Memorandum and Articles of Association (11 pages)
3 January 1968Memorandum and Articles of Association (11 pages)
1 January 1968Company name changed\certificate issued on 01/01/68 (5 pages)
1 January 1968Company name changed\certificate issued on 01/01/68 (5 pages)
1 January 1968Company name changed\certificate issued on 01/01/68 (13 pages)
1 January 1968Company name changed\certificate issued on 01/01/68 (13 pages)
1 February 1910Incorporation (16 pages)
1 February 1910Incorporation (16 pages)