Company NameBirchill Investment Co. Limited
Company StatusDissolved
Company Number01201437
CategoryPrivate Limited Company
Incorporation Date24 February 1975(49 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2017(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 02 April 2019)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(38 years after company formation)
Appointment Duration6 years, 1 month (closed 02 April 2019)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMartyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1994)
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(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 July 1997)
RoleChartered Accountant
Correspondence Address20 The Mall
East Sheen
London
SW14 7EN
Director NameMr Robert James Wetherall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(17 years, 4 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 NameGodfrey Oliver Whitehead
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(17 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleCivil Engineer Company Director
Correspondence Address55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed12 July 1992(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 1996)
RoleCompany Director
Correspondence Address"Wychwood" Liphook Road
Whitehill
Bordon
Hampshire
GU35 9DA
Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(19 years, 11 months 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
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed05 September 1996(21 years, 6 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 NameNiall George Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 2002)
RoleChartered Accountant
Correspondence Address63b Redington Road
Hampstead
London
NW3 7RP
Director NameMr Nigel Robert Young
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(22 years, 5 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 Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(26 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(27 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 December 2018)
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(27 years, 9 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
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(34 years, 4 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(37 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Telephone07 127104298
Telephone regionMobile

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

8 at £1Tyneham Investments LTD
80.00%
Ordinary
2 at £1Babcock Holdings LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£19,388,908
Current Liabilities£27,285,092

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2017Appointment of Mr Nicholas James William Borrett as a director on 26 September 2017 (2 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 March 2016 (24 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(5 pages)
22 December 2015Full accounts made up to 31 March 2015 (20 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 10
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 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)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(5 pages)
28 October 2013Full accounts made up to 31 March 2013 (13 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
(5 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
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)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
3 November 2010Full accounts made up to 31 March 2010 (13 pages)
15 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)
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)
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 (12 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)
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)
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)
20 August 2007Full accounts made up to 31 March 2007 (12 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 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 (2 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
2 August 2005Return made up to 12/07/05; full list of members (3 pages)
31 January 2005Ad 10/12/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 November 2004Full accounts made up to 31 March 2004 (11 pages)
23 July 2004Return made up to 12/07/04; full list of members (5 pages)
7 May 2004Secretary resigned (1 page)
30 July 2003Full accounts made up to 31 March 2003 (11 pages)
24 July 2003Return made up to 12/07/03; full list of members (6 pages)
24 January 2003Auditor's resignation (2 pages)
5 December 2002New secretary appointed (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 September 2002Full accounts made up to 31 March 2002 (9 pages)
20 August 2002Return made up to 12/07/02; full list of members (5 pages)
10 August 2002Auditor's resignation (2 pages)
28 February 2002New director appointed (2 pages)
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)
4 September 2001Full accounts made up to 31 March 2001 (10 pages)
10 August 2001Return made up to 12/07/01; full list of members (5 pages)
13 March 2001Director's particulars changed (1 page)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Return made up to 12/07/00; no change of members (5 pages)
27 October 1999Full accounts made up to 31 March 1999 (9 pages)
9 August 1999Return made up to 12/07/99; no change of members (5 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
24 July 1998Return made up to 12/07/98; full list of members (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
4 August 1997Full accounts made up to 31 March 1997 (9 pages)
22 July 1997Return made up to 12/07/97; no change of members (5 pages)
11 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
29 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Return made up to 12/07/96; no change of members (5 pages)
28 January 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 12/01/96
(1 page)
28 January 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 1995Return made up to 12/07/95; full list of members (12 pages)
8 August 1995Full accounts made up to 31 March 1995 (9 pages)
15 March 1995New director appointed (2 pages)
6 November 1990Full accounts made up to 31 March 1990 (8 pages)
30 July 1981Accounts made up to 28 December 1980 (7 pages)
24 February 1975Incorporation (14 pages)