Company NameBabcock Integrated Technology Limited
Company StatusActive
Company Number06717269
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Christopher Martin Bruce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 100 Bristol Business Park
Stoke Gifford
Bristol
BS16 1EJ
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(14 years, 10 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Edward Bealey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(14 years, 10 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRubina Saifuddin Painter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(15 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany 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
Appointed12 October 2008(5 days after company formation)
Appointment Duration7 years, 11 months (resigned 19 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed12 November 2008(1 month after company formation)
Appointment Duration7 months, 2 weeks (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(8 months, 3 weeks 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 NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJohn David Taylor Greig
StatusResigned
Appointed17 May 2012(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulia Mary Wood
StatusResigned
Appointed01 June 2014(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2019)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Wallace Howie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 100 Bristol Business Park
Stoke Gifford
Bristol
BS16 1EJ
Director NameDr Richard Daniel Drake
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshton House Ashton Vale Road
Bristol
BS3 2HQ
Director NameMr William D'Arcy Erith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2023)
RoleSector Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Simon Edenborough
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(14 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International Group Ashton House
Ashton Vale Road
Bristol
Bs3 Hq

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone020 73555300
Telephone regionLondon

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

40.1k at £1Babcock Technology Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,681,000
Gross Profit£14,913,000
Net Worth£42,290,000
Cash£11,672,000
Current Liabilities£153,509,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mr John Wallace Howie on 5 October 2020 (2 pages)
10 September 2020Full accounts made up to 31 March 2020 (43 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
23 September 2019Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page)
9 July 2019Full accounts made up to 31 March 2019 (42 pages)
8 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 40,200
(3 pages)
5 March 2019Director's details changed for Jonathan Hall on 2 March 2019 (2 pages)
18 January 2019Termination of appointment of Julia Mary Wood as a secretary on 18 January 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (40 pages)
6 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
6 April 2018Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 March 2017 (40 pages)
18 July 2017Full accounts made up to 31 March 2017 (40 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 September 2016Appointment of Mr John Wallace Howie as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr John Wallace Howie as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 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)
6 July 2016Full accounts made up to 31 March 2016 (40 pages)
6 July 2016Full accounts made up to 31 March 2016 (40 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 40,100
(9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 40,100
(9 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 40,100
(9 pages)
2 September 2015Full accounts made up to 31 March 2015 (23 pages)
2 September 2015Full accounts made up to 31 March 2015 (23 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 40,100
(9 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 40,100
(9 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 40,100
(9 pages)
21 July 2014Full accounts made up to 31 March 2014 (22 pages)
21 July 2014Full accounts made up to 31 March 2014 (22 pages)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
2 June 2014Termination of appointment of John Greig as a secretary (1 page)
2 June 2014Appointment of Julia Mary Wood as a secretary (2 pages)
2 June 2014Appointment of Julia Mary Wood as a secretary (2 pages)
2 June 2014Termination of appointment of John Greig as a secretary (1 page)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,100
(9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,100
(9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,100
(9 pages)
29 July 2013Full accounts made up to 31 March 2013 (19 pages)
29 July 2013Full accounts made up to 31 March 2013 (19 pages)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
4 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
24 August 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 40,100
(3 pages)
24 August 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 40,100
(3 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)
26 July 2012Full accounts made up to 31 March 2012 (19 pages)
26 July 2012Full accounts made up to 31 March 2012 (19 pages)
17 May 2012Appointment of John David Taylor Greig as a secretary (1 page)
17 May 2012Appointment of John David Taylor Greig as a secretary (1 page)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
22 June 2011Full accounts made up to 31 March 2011 (19 pages)
22 June 2011Full accounts made up to 31 March 2011 (19 pages)
17 January 2011Appointment of Iain Stuart Urquhart as a director (2 pages)
17 January 2011Appointment of Archibald Anderson Bethel as a director (2 pages)
17 January 2011Appointment of Iain Stuart Urquhart as a director (2 pages)
17 January 2011Appointment of Archibald Anderson Bethel as a director (2 pages)
22 December 2010Memorandum and Articles of Association (12 pages)
22 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 40,000
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 40,000
(4 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2010Statement of company's objects (2 pages)
22 December 2010Memorandum and Articles of Association (12 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2010Statement of company's objects (2 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark William Hardy on 2 August 2010 (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (19 pages)
21 July 2010Full accounts made up to 31 March 2010 (19 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)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
14 July 2009Full accounts made up to 31 March 2009 (8 pages)
14 July 2009Full accounts made up to 31 March 2009 (8 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 c/o babcock international group PLC 2 cavendish square london W1G 0PX england (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX england (1 page)
28 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
28 November 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
14 November 2008Director appointed franco martinelli (6 pages)
14 November 2008Director appointed franco martinelli
  • 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
(6 pages)
13 November 2008Secretary appointed stanley alan royall billiald (1 page)
13 November 2008Secretary appointed stanley alan royall billiald (1 page)
12 November 2008Registered office changed on 12/11/2008 from ashton house ashton vale road bristol BS3 2HQ (1 page)
12 November 2008Director appointed jonathan hall (2 pages)
12 November 2008Director appointed jonathan hall (2 pages)
12 November 2008Registered office changed on 12/11/2008 from ashton house ashton vale road bristol BS3 2HQ (1 page)
7 October 2008Incorporation (18 pages)
7 October 2008Incorporation (18 pages)