Company NameBIL Solutions Limited
Company StatusDissolved
Company Number02888907
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)
Previous NameBNFL Instruments Limited

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
Appointed01 December 2019(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2019(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 21 October 2022)
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(19 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 21 October 2022)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleSecretary
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameWilliam Heafield
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 28 September 2000)
RoleDir-Operations
Correspondence Address45 The Turnpike
Fulwood
Preston
Lancashire
PR2 3NT
Director NameMr Duncan Alasdair Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Director NameDr Norman Gardner
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2000)
RoleResearch Manager
Correspondence AddressNewlyn
Wellington Gosforth
Seascale
Cumbria
CA20 1BJ
Secretary NameWilliam Heafield
NationalityBritish
StatusResigned
Appointed03 February 1994(3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 February 1994)
RoleDivision Director
Correspondence Address45 The Turnpike
Fulwood
Preston
Lancashire
PR2 3NT
Director NameProf Thomas Bernard Kelly
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ormskirk Road
Rainford
St Helens
Merseyside
WA11 8DY
Director NameIan Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(7 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 03 April 1995)
RoleAccountant
Correspondence AddressSpiggs Farm Howes Lane
Shibden
Halifax
West Yorkshire
HX3 7UP
Director NameMr Roy Nicholson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Drive
Stainburn
Workington
Cumbria
CA14 1SP
Director NameKenneth George Jackson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleEngineer
Correspondence AddressLa Vallee
Maupertuis
50410
France
Director NameDr Paul Michael Read
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 April 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address11 Raven Close
Sandbach
Cheshire
CW11 1SF
Director NameDavid Richard Bonser
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
South Town Road, Medstead
Alton
Hampshire
GU34 5PP
Director NameMr Humphrey Kenneth Haslam Claxton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Kingsley
Frodsham
Cheshire
WA6 6TW
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(11 years, 2 months after company formation)
Appointment Duration1 week (resigned 01 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMichael Derek Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address28 Amberleigh Close
Warrington
Cheshire
WA4 4TD
Director NameLinda Aylmore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DB
Director NameJeffrey Collins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2009)
RoleOperations Director
Correspondence Address6 Walton Gardens
Kingsgate
Tewkesbury
Gloucestershire
GL20 8ET
Wales
Director NameMs Margaret Elizabeth Burns
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Bigrigg
Cumbria
CA22 2TR
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Canford Cliffs Road
Canford Cliffs
Poole
Dorset
BH13 7AQ
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed18 January 2008(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameDarren Jon Walsh
NationalityBritish
StatusResigned
Appointed18 February 2008(14 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2008)
RoleSolicitor
Correspondence Address18 Hope Place
Liverpool
Merseyside
L1 9BG
Director NameMr Peter John McIntosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(14 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSarafield 186 Burley Road
Bransgore
Christchurch
Dorset
BH23 8DJ
Director NameMr John James Chubb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(18 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Christopher Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(23 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2m at £1Cavendish Nuclear (Overseas) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
3 October 2017Cessation of Cavendish Nuclear (Overseas) Limited as a person with significant control on 3 October 2017 (1 page)
3 October 2017Notification of Cavendish Nuclear Limited as a person with significant control on 3 October 2017 (2 pages)
21 July 2017Full accounts made up to 31 March 2017 (15 pages)
3 April 2017Appointment of Mr Kevin John Garvey as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Franco Martinelli as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Simon Christopher Bowen as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (16 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2,000,000
(5 pages)
15 December 2015Full accounts made up to 31 March 2015 (10 pages)
3 December 2015Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,000,000
(5 pages)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (2 pages)
27 June 2014Full accounts made up to 31 March 2014 (9 pages)
28 January 2014Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,000,000
(5 pages)
11 December 2013Full accounts made up to 31 March 2013 (9 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (9 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)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 31 March 2011 (9 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
6 October 2010Termination of appointment of William Tame as a director (1 page)
1 October 2010Appointment of Graham David David Leeming as a director (2 pages)
1 October 2010Appointment of Roger Andrew Hardy as a director (2 pages)
20 September 2010Section 519 (2 pages)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
2 August 2010Termination of appointment of John Chubb as a director (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Appointment of William Tame as a director (2 pages)
21 July 2010Termination of appointment of Paul Lester as a director (1 page)
21 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
20 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
4 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
12 January 2010Full accounts made up to 31 March 2009 (19 pages)
3 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
2 October 2009Appointment terminated director jeffrey collins (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
15 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
12 September 2008Director appointed john james chubb (2 pages)
11 September 2008Director appointed peter mcintosh (2 pages)
2 September 2008Appointment terminated director paul hamer (1 page)
14 August 2008Appointment terminated secretary darren walsh (1 page)
28 February 2008Secretary appointed darren jon walsh (1 page)
21 February 2008New director appointed (5 pages)
13 February 2008New director appointed (6 pages)
8 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
7 February 2008New secretary appointed (8 pages)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 August 2007Full accounts made up to 31 March 2007 (19 pages)
9 March 2007Full accounts made up to 31 March 2006 (21 pages)
6 February 2007Return made up to 13/01/07; full list of members (2 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
20 October 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
10 March 2006Return made up to 13/01/06; full list of members (6 pages)
10 March 2006New director appointed (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Director resigned (1 page)
11 April 2005New director appointed (4 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 January 2005Return made up to 13/01/05; full list of members (6 pages)
16 December 2004Company name changed bnfl instruments LIMITED\certificate issued on 16/12/04 (2 pages)
14 February 2004Return made up to 13/01/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
29 July 2003Registered office changed on 29/07/03 from: british nuclear fuels PLC risley warrington cheshire WA3 6AS (1 page)
12 February 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 January 2003Return made up to 13/01/03; full list of members (7 pages)
23 August 2002Director resigned (1 page)
22 January 2002Full accounts made up to 31 March 2001 (16 pages)
17 January 2002Return made up to 13/01/02; full list of members (7 pages)
21 January 2001Return made up to 13/01/01; full list of members (7 pages)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2000Full accounts made up to 31 March 2000 (16 pages)
16 October 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
27 January 2000Return made up to 13/01/00; full list of members (8 pages)
19 December 1999Full accounts made up to 31 March 1999 (15 pages)
12 February 1999Return made up to 13/01/99; full list of members (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (17 pages)
26 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
27 January 1998Return made up to 13/01/98; no change of members (7 pages)
20 October 1997Full accounts made up to 31 March 1997 (16 pages)
30 June 1997Secretary's particulars changed (1 page)
21 January 1997Return made up to 13/01/97; no change of members (7 pages)
21 January 1997Director resigned (1 page)
24 December 1996Full accounts made up to 31 March 1996 (15 pages)
6 November 1996New director appointed (2 pages)
25 January 1996Return made up to 13/01/96; full list of members (9 pages)
27 November 1995New director appointed (2 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned (2 pages)
7 April 1995Ad 03/04/95--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
7 April 1995£ nc 250000/2000000 31/03/95 (1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1995Return made up to 13/01/95; full list of members (7 pages)
2 February 1995Director's particulars changed (2 pages)
25 October 1994New director appointed (2 pages)
14 September 1994Accounting reference date notified as 31/03 (2 pages)
22 April 1994New director appointed (2 pages)
16 February 1994New director appointed (2 pages)
13 January 1994Incorporation (17 pages)