Company NameBabcock Woodall - Duckham Limited
Company StatusActive
Company Number00163994
CategoryPrivate Limited Company
Incorporation Date12 February 1920(104 years, 3 months ago)

Business Activity

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

Directors

Director NameRichard William John Fletcher
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(76 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Correspondence AddressThe Old Farmhouse
Buckland Newton
Dorchester
Dorset
DT2 7DJ
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(82 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riddings
Long Preston
Skipton
North Yorkshire
BD23 4QN
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(82 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusCurrent
Appointed19 November 2002(82 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollydyke House
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameMartin John Read
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleCommercial Director
Correspondence Address2 Emmbrook Vale
Wokingham
Berkshire
RG11 5PW
Director NameHoward Harry Malleson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1993)
RoleEngineer
Correspondence AddressThe Nook Church Road
Mannings Heath
Horsham
Sussex
RH13 6JE
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1994)
RoleChartered Accountant
Correspondence AddressWoodlands
13 The Rise
Amersham
Buckinghamshire
HP7 9AG
Secretary NameAdam Robert Zaborniak
NationalityBritish
StatusResigned
Appointed06 April 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address158 Turnpike Link
Croydon
Surrey
CR0 5NZ
Director NameAnthony John Brimble
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(73 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 December 1996)
RoleChemical Engineer
Correspondence AddressForest Edge 39 Old Bisley Road
Frimley
Camberley
Surrey
GU16 5RE
Director NameMr Martin Vaux
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(73 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address171 Foxon Lane
Caterham
Surrey
CR3 5SH
Secretary NameStephen Robert Trigg
NationalityBritish
StatusResigned
Appointed07 October 1994(74 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Old Orchard
57 Allingham Road
Reigate
Surrey
RH2 8HU
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(75 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChirnells 20 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(76 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2002)
RoleLawyer
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Secretary NameHelen Margaret Mahy
NationalityBritish
StatusResigned
Appointed31 January 1997(77 years after company formation)
Appointment Duration5 years (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(77 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfield
12 Beech Road
Reigate
Surrey
RH2 9LR
Director NameNiall George Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(77 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 1 Red Lodge
South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NZ
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed01 February 2002(82 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW

Contact

Websitewww.babcockinternational.com/
Email address[email protected]
Telephone0118 9703100
Telephone regionReading

Location

Registered AddressBabcock International Group Plc
33 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

Financials

Year2014
Net Worth£2,529,000

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Next Accounts Due31 January 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due20 April 2017 (overdue)

Charges

14 December 1964Delivered on: 16 December 1964
Persons entitled: Prudential Assurance Co Limited

Classification: Legal charge
Secured details: £500,000.
Particulars: Woodhall- duckham house the boulevard crawley sussex.
Outstanding
4 June 1947Delivered on: 16 June 1947
Persons entitled: Alliance Assurance Company Limited

Classification: Charge
Secured details: £200,000.
Particulars: 63/77 (odd) brompton road kensington london.
Fully Satisfied

Filing History

11 December 2018Restoration by order of the court (3 pages)
31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2015Restoration by order of the court (4 pages)
1 September 2015Restoration by order of the court (4 pages)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2012Restoration by order of the court (5 pages)
21 March 2012Restoration by order of the court (5 pages)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Registered office address changed from Archway House Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from , Archway House Badminton Court Church Street, Amersham, Buckinghamshire, HP7 0DD on 13 October 2010 (2 pages)
20 March 2008Restoration by order of the court (3 pages)
20 March 2008Restoration by order of the court (3 pages)
20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (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 23/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
2 July 2001Restoration by order of the court (3 pages)
2 July 2001Restoration by order of the court (3 pages)
17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 July 1998First Gazette notice for voluntary strike-off (1 page)
28 July 1998First Gazette notice for voluntary strike-off (1 page)
17 June 1998Application for striking-off (1 page)
17 June 1998Application for striking-off (1 page)
8 May 1998Return made up to 06/04/98; full list of members (7 pages)
8 May 1998Return made up to 06/04/98; full list of members (7 pages)
20 February 1998Registered office changed on 20/02/98 from: woodall-duckham house, 11 the boulevard, crawley, sussex RH10 1UX (1 page)
20 February 1998Registered office changed on 20/02/98 from: woodall-duckham house, 11 the boulevard, crawley, sussex RH10 1UX (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
22 June 1997Full accounts made up to 31 March 1997 (7 pages)
22 June 1997Full accounts made up to 31 March 1997 (7 pages)
1 May 1997Return made up to 06/04/97; no change of members (6 pages)
1 May 1997Return made up to 06/04/97; no change of members (6 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
13 June 1996Return made up to 06/04/96; full list of members (6 pages)
13 June 1996Return made up to 06/04/96; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
15 November 1995Full accounts made up to 31 March 1995 (7 pages)
6 June 1995Return made up to 06/04/95; full list of members (6 pages)
6 June 1995Return made up to 06/04/95; full list of members (6 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (258 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
3 September 1979Company name changed\certificate issued on 03/09/79 (2 pages)
12 February 1920Incorporation (45 pages)
12 February 1920Incorporation (45 pages)