Company NameCavendish Nuclear Limited
Company StatusActive
Company Number03975999
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic John Kieran
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Michael Robert Gornall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Dalton Avenue
Birchwood
Warrington
Cheshire
WA3 6YD
Director NameMr Mark David Lawton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Jenna Elaine Fulton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Harry Arthur Blair Holt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(12 years, 10 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Martin Richard Melling
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChinglea
Brook Lane, Ranton
Stafford
Staffordshire
ST18 9JY
Secretary NameMr Gary Wesley
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammondsfield
Links Road, Kirby Muxloe
Leicester
Leicestershire
LE9 2BP
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(6 years after company formation)
Appointment Duration9 years, 5 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 24 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed09 May 2006(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Court Malaw Crescent
Robroyston
Glasgow
G33 1TD
Scotland
Director NameMr Martin Dennis Austick
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock Airports Limited Cambridge Road
Whetstone
Leicester
LE8 6LH
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed17 May 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address29 Howe Street
Edinburgh
EH3 6TF
Scotland
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(6 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameStanley Alan Royall Billiald
Date of BirthJune 1944 (Born 79 years ago)
StatusResigned
Appointed04 January 2008(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2010)
RoleGroup Assistant Secretary
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 August 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr William Tame
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 2 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
Director NameGarry Michael Peat
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock Airports Limited Cambridge Road
Whetstone
Leicester
LE8 6LH
Director NameMs Valerie Francine Anne Teller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(10 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 2010)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc
33 Wigmore Street
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(10 years, 4 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
Appointed29 March 2011(10 years, 11 months after company formation)
Appointment Duration5 years, 3 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(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Kenneth Malcolm Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Babcock International Group Kintail House, 3 L
Hamilton Intl Technology Park
Blantyre, Glasgow
G72 0FT
Scotland
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Christopher Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitebabcockinternational.com
Email address[email protected]
Telephone01946 64589
Telephone regionWhitehaven

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

50k at £1Babcock Services Group LTD
99.97%
Preference
15 at £1Babcock Services Group LTD
0.03%
Ordinary

Financials

Year2014
Turnover£214,966,000
Gross Profit£32,439,000
Net Worth-£12,020,000
Cash£29,520,000
Current Liabilities£146,838,000

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

15 November 2007Delivered on: 17 November 2007
Satisfied on: 22 March 2008
Persons entitled: Gary Paul Smith & Christine Smith as Trustees of the Gp Smith Grandchildren's Settlement 2004

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £3,750.00,. see the mortgage charge document for full details.
Fully Satisfied
4 May 2000Delivered on: 16 May 2000
Satisfied on: 17 January 2006
Persons entitled: Bond Support Limited and Erc Frankona Reinsurance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 May 2000Delivered on: 23 May 2000
Satisfied on: 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 February 2021Full accounts made up to 31 March 2020 (51 pages)
24 June 2020Appointment of Mr Dominic Kieran as a director on 24 June 2020 (2 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Kevin John Garvey as a director on 1 December 2019 (1 page)
4 December 2019Appointment of Mr Paul Lloyd Edwards as a director on 1 December 2019 (2 pages)
14 October 2019Full accounts made up to 31 March 2019 (45 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
26 July 2018Director's details changed for Mr Kevin John Garvey on 26 July 2018 (2 pages)
25 July 2018Full accounts made up to 31 March 2018 (41 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 March 2017 (41 pages)
21 July 2017Full accounts made up to 31 March 2017 (41 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page)
22 November 2016Full accounts made up to 31 March 2016 (44 pages)
22 November 2016Full accounts made up to 31 March 2016 (44 pages)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Peter Lloyd Rogers as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Franco Martinelli as a director on 31 August 2016 (1 page)
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)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
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)
24 June 2016Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Albert Norman Dungate as a director on 24 June 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,015
(11 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,015
(11 pages)
15 December 2015Full accounts made up to 31 March 2015 (31 pages)
15 December 2015Full accounts made up to 31 March 2015 (31 pages)
4 December 2015Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages)
3 December 2015Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Roger Andrew Hardy as a director on 1 December 2015 (1 page)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
13 November 2015Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page)
13 November 2015Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page)
13 November 2015Termination of appointment of David John Lawton as a director on 7 September 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,015
(13 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,015
(13 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)
7 January 2015Director's details changed for Mr Roger Andrew Hardy on 6 January 2015 (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)
17 December 2014Termination of appointment of William Tame as a director on 17 December 2014 (1 page)
17 December 2014Appointment of David John Lawton 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 2014Appointment of David John Lawton as a director on 17 December 2014 (2 pages)
27 June 2014Full accounts made up to 31 March 2014 (30 pages)
27 June 2014Full accounts made up to 31 March 2014 (30 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,015
(12 pages)
2 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,015
(12 pages)
23 October 2013Change of name notice (2 pages)
23 October 2013Company name changed bns nuclear services LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
23 October 2013Company name changed bns nuclear services LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
23 October 2013Change of name notice (2 pages)
29 July 2013Full accounts made up to 31 March 2013 (35 pages)
29 July 2013Full accounts made up to 31 March 2013 (35 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (12 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (12 pages)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
28 February 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
30 October 2012Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages)
17 August 2012Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages)
17 August 2012Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages)
17 August 2012Termination of appointment of Garry Peat as a director (1 page)
17 August 2012Termination of appointment of Garry Peat as a director (1 page)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
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 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
26 July 2012Full accounts made up to 31 March 2012 (23 pages)
26 July 2012Full accounts made up to 31 March 2012 (23 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 50,015
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 50,015
(3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (12 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (12 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
28 July 2011Full accounts made up to 31 March 2011 (27 pages)
28 July 2011Full accounts made up to 31 March 2011 (27 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (12 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (12 pages)
30 March 2011Appointment of Graham David Leeming as a director (2 pages)
30 March 2011Appointment of Graham David Leeming as a director (2 pages)
29 March 2011Termination of appointment of Martin Austick as a director (1 page)
29 March 2011Termination of appointment of Martin Austick as a director (1 page)
9 September 2010Appointment of Roger Andrew Hardy as a director (2 pages)
9 September 2010Termination of appointment of Valerie Teller as a director (1 page)
9 September 2010Termination of appointment of Valerie Teller as a director (1 page)
9 September 2010Appointment of Roger Andrew Hardy as a director (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (25 pages)
21 July 2010Full accounts made up to 31 March 2010 (25 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
7 July 2010Termination of appointment of Stanley Billiald as a director (1 page)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 50,011
(6 pages)
5 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 50,011
(6 pages)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 50,011
(6 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (8 pages)
26 January 2010Appointment of Garry Peat as a director (2 pages)
26 January 2010Appointment of Garry Peat as a director (2 pages)
18 December 2009Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Martin Dennis Austick on 18 December 2009 (2 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Stanley Alan Royall Billiald on 7 December 2009 (2 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)
16 November 2009Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages)
13 November 2009Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Albert Norman Dungate on 13 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)
10 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 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 Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
12 October 2009Director's details changed for William Tame 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)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
14 July 2009Full accounts made up to 31 March 2009 (27 pages)
14 July 2009Full accounts made up to 31 March 2009 (27 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)
27 April 2009Return made up to 18/04/09; 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
(5 pages)
27 April 2009Return made up to 18/04/09; full list of members (5 pages)
21 January 2009Appointment terminated secretary john greig (1 page)
21 January 2009Appointment terminated secretary john greig (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX (1 page)
2 November 2008Return made up to 18/04/08; 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
(9 pages)
2 November 2008Return made up to 18/04/08; full list of members; amend (9 pages)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 29/09/2008
(1 page)
27 August 2008Director appointed peter lloyd rogers (2 pages)
27 August 2008Appointment terminated director iain urquhart (1 page)
27 August 2008Appointment terminated director archibald bethel (1 page)
27 August 2008Director appointed william tame (2 pages)
27 August 2008Appointment terminated director archibald bethel (1 page)
27 August 2008Director appointed peter lloyd rogers (2 pages)
27 August 2008Appointment terminated director iain urquhart (1 page)
27 August 2008Director appointed william tame (2 pages)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
19 June 2008Full accounts made up to 31 March 2008 (25 pages)
19 June 2008Full accounts made up to 31 March 2008 (25 pages)
28 May 2008Memorandum and Articles of Association (10 pages)
28 May 2008Memorandum and Articles of Association (10 pages)
23 May 2008Company name changed alstec LIMITED\certificate issued on 23/05/08 (2 pages)
23 May 2008Company name changed alstec LIMITED\certificate issued on 23/05/08 (2 pages)
28 April 2008Return made up to 18/04/08; 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
(5 pages)
28 April 2008Return made up to 18/04/08; full list of members (5 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
22 August 2007Full accounts made up to 31 March 2007 (25 pages)
22 August 2007Full accounts made up to 31 March 2007 (25 pages)
10 July 2007Declaration of assistance for shares acquisition (24 pages)
10 July 2007Declaration of assistance for shares acquisition (24 pages)
19 June 2007Resolutions
  • RES13 ‐ Facility agreement 05/06/07
(1 page)
19 June 2007Resolutions
  • RES13 ‐ Facility agreement 05/06/07
(1 page)
5 June 2007Ad 14/02/07--------- £ si 5@1 (2 pages)
5 June 2007Ad 14/02/07--------- £ si 5@1 (2 pages)
5 June 2007Ad 14/02/07--------- £ si 10@1 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Ad 14/02/07--------- £ si 10@1 (1 page)
5 June 2007Ad 13/02/07--------- £ si 10@1 (2 pages)
5 June 2007Ad 13/02/07--------- £ si 10@1 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Ad 14/02/07--------- £ si 5@1 (2 pages)
5 June 2007Ad 14/02/07--------- £ si 5@1 (2 pages)
4 May 2007Return made up to 18/04/07; full list of members (3 pages)
4 May 2007Return made up to 18/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
20 March 2007Ad 14/02/07--------- £ si 10@1=10 £ ic 11/21 (2 pages)
20 March 2007Ad 14/02/07--------- £ si 10@1=10 £ ic 11/21 (2 pages)
19 March 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Declaration of satisfaction of mortgage/charge (1 page)
26 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2007Ad 13/02/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 February 2007Ad 13/02/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
26 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2006Declaration of assistance for shares acquisition (7 pages)
21 July 2006Declaration of assistance for shares acquisition (7 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 June 2006Full accounts made up to 31 March 2006 (10 pages)
27 June 2006Full accounts made up to 31 March 2006 (10 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed (1 page)
13 June 2006Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH (1 page)
8 June 2006Memorandum and Articles of Association (8 pages)
8 June 2006Memorandum and Articles of Association (8 pages)
2 June 2006Company name changed alstec holdings LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed alstec holdings LIMITED\certificate issued on 02/06/06 (2 pages)
30 May 2006Memorandum and Articles of Association (4 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Memorandum and Articles of Association (4 pages)
26 May 2006Auditor's resignation (2 pages)
26 May 2006Auditor's resignation (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (3 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006New director appointed (3 pages)
25 May 2006New secretary appointed (2 pages)
19 May 2006Declaration of assistance for shares acquisition (4 pages)
19 May 2006Declaration of assistance for shares acquisition (4 pages)
19 May 2006Declaration of assistance for shares acquisition (4 pages)
19 May 2006Declaration of assistance for shares acquisition (4 pages)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
18 August 2005Full accounts made up to 31 March 2005 (11 pages)
27 April 2005Return made up to 18/04/05; full list of members (2 pages)
27 April 2005Return made up to 18/04/05; full list of members (2 pages)
20 July 2004Full accounts made up to 31 March 2004 (10 pages)
20 July 2004Full accounts made up to 31 March 2004 (10 pages)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
23 April 2004Return made up to 18/04/04; full list of members (7 pages)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
28 July 2003Secretary's particulars changed (1 page)
24 July 2003Full accounts made up to 31 March 2003 (10 pages)
24 July 2003Full accounts made up to 31 March 2003 (10 pages)
25 April 2003Return made up to 18/04/03; full list of members (7 pages)
25 April 2003Return made up to 18/04/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 March 2002 (10 pages)
29 October 2002Full accounts made up to 31 March 2002 (10 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
30 April 2002Return made up to 18/04/02; full list of members (6 pages)
30 April 2002Return made up to 18/04/02; full list of members (6 pages)
26 September 2001Full accounts made up to 31 March 2001 (10 pages)
26 September 2001Full accounts made up to 31 March 2001 (10 pages)
27 April 2001Return made up to 18/04/01; full list of members (6 pages)
27 April 2001Return made up to 18/04/01; full list of members (6 pages)
13 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 June 2000Company name changed pinco 1406 LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed pinco 1406 LIMITED\certificate issued on 02/06/00 (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
26 May 2000New director appointed (3 pages)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (3 pages)
26 May 2000New secretary appointed;new director appointed (3 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
26 May 2000New director appointed (3 pages)
23 May 2000Particulars of mortgage/charge (5 pages)
23 May 2000Particulars of mortgage/charge (5 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Incorporation (15 pages)
18 April 2000Incorporation (15 pages)