Company NameCavendish Dounreay Partnership Limited
Company StatusActive
Company Number07868218
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Previous NameBabcock Dounreay Partnership Limited

Business Activity

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

Directors

Secretary NameNicholas James William Borrett
StatusCurrent
Appointed27 July 2012(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Dominic John Kieran
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Andrew John White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressJacobs Booths Park
Chelford Road
Knutsford, Cheshire
WA16 8QZ
Director NameMrs Jenna Elaine Fulton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(10 years after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Martin Warwick Shaw
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence Address303 Bridgewater Place, 1st Floor, Birchwood Park
Birchwood
Warrington, Cheshire
WA3 6XF
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Robert Corken Gray
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(3 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark Dean Fallon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 April 2014)
RoleBusiness Group President
Country of ResidenceUnited States
Correspondence Address9191 S.Jamaica St
Englewood
Co
80112
Director NameMr Stephen Foster Piccolo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Newberry Street
Sw
Aiken
South Carolina
29801 Usa
Director NameMr Gerard McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(7 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 14 November 2019)
RoleSenior Vice President
Country of ResidenceScotland
Correspondence AddressUrs West Cumbria Office Tanyard Suite, Fleswick Co
Westlake Science And Technology Park, Moor Row
Cumbria
C424 3hz
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDyan Leigh Foss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9191 S.Jamaica Street
Englewood
Colorado
80112
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Simon Christopher Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark Lawrence Lesinski
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address330-1101 Prince Of Wales Drive
Ottawa
Ontario
K2c 3w7
Director NameMr Kenneth Malcolm Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 May 2020)
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 NameMr Martin Hough
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Andrew Scargill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2021)
RoleVice President
Country of ResidenceEngland
Correspondence AddressJacobs, 1180 Eskdale Road
Winnersh
Wokingham
RG41 5TU
Director NameMr David Gordon Batters
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Faraday Street, 3rd Floor
Birchwood Park
Warrington
WA3 6GA
Director NameMr Peter Leslie Stalker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacobs Surtees Way
Phoenix House, 3 Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(9 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcockinternational.com
Email address[email protected]

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

50 at £1Cavendish Nuclear LTD
50.00%
Ordinary A
30 at £1Ch2m Hill International Nuclear Services LTD
30.00%
Ordinary B
20 at £1Urs International Holdings (Uk) LTD
20.00%
Ordinary C

Financials

Year2014
Turnover£190,437,000
Net Worth£10,298,000
Cash£3,529,000
Current Liabilities£38,440,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of Andrew Scargill as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mr Peter Stalker as a director on 1 February 2021 (2 pages)
15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Kenneth Malcolm Douglas as a director on 21 May 2020 (1 page)
21 May 2020Appointment of Mr Dominic Kieran as a director on 21 May 2020 (2 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 December 2019Appointment of Mr David Gordon Batters as a director on 13 November 2019 (2 pages)
2 December 2019Termination of appointment of Mark Lawrence Lesinski as a director on 14 November 2019 (1 page)
2 December 2019Termination of appointment of Gerard Mcgill as a director on 14 November 2019 (1 page)
2 December 2019Appointment of Mr Andrew Scargill as a director on 13 November 2019 (2 pages)
17 October 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
25 March 2019Appointment of Mr Martin Hough as a director on 6 November 2018 (2 pages)
1 March 2019Termination of appointment of Robert Corken Gray as a director on 31 December 2018 (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 November 2018Appointment of Mr Kenneth Malcolm Douglas as a director on 2 May 2018 (2 pages)
21 November 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
23 May 2018Termination of appointment of Kevin Richard Thomas as a director on 31 March 2018 (1 page)
14 May 2018Appointment of Mr Mark Lawrence Lesinski as a director on 1 May 2018 (2 pages)
18 April 2018Termination of appointment of Dyan Leigh Foss as a director on 30 January 2018 (1 page)
15 December 2017Director's details changed for Mr Robert Corken Gray on 15 December 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
4 December 2017Director's details changed for Mr Robert Corken Gray on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Robert Corken Gray on 4 December 2017 (2 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
20 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
4 July 2016Appointment of Mr Simon Christopher Bowen 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 Mr Simon Christopher Bowen as a director on 1 July 2016 (2 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
21 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(10 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(10 pages)
13 November 2015Appointment of Mr Kevin Richard Thomas as a director on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of Roger Andrew Hardy as a director on 2 November 2015 (1 page)
13 November 2015Appointment of Mr Kevin Richard Thomas as a director on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of Roger Andrew Hardy as a director on 2 November 2015 (1 page)
13 November 2015Appointment of Mr Kevin Richard Thomas as a director on 2 November 2015 (2 pages)
13 November 2015Termination of appointment of Roger Andrew Hardy as a director on 2 November 2015 (1 page)
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)
24 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(10 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(10 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(10 pages)
11 August 2014Appointment of Dyan Leigh Foss as a director on 8 April 2014 (2 pages)
11 August 2014Appointment of Dyan Leigh Foss as a director on 8 April 2014 (2 pages)
11 August 2014Appointment of Dyan Leigh Foss as a director on 8 April 2014 (2 pages)
8 August 2014Termination of appointment of Mark Dean Fallon as a director on 8 April 2014 (1 page)
8 August 2014Termination of appointment of Mark Dean Fallon as a director on 8 April 2014 (1 page)
8 August 2014Termination of appointment of Kevin Richard Thomas as a director on 21 June 2013 (1 page)
8 August 2014Appointment of Mr Roger Andrew Hardy as a director on 21 June 2013 (2 pages)
8 August 2014Termination of appointment of Kevin Richard Thomas as a director on 21 June 2013 (1 page)
8 August 2014Termination of appointment of Mark Dean Fallon as a director on 8 April 2014 (1 page)
8 August 2014Appointment of Mr Roger Andrew Hardy as a director on 21 June 2013 (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(10 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(10 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(10 pages)
24 October 2013Company name changed babcock dounreay partnership LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed babcock dounreay partnership LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
6 September 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (10 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (10 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (10 pages)
7 August 2012Termination of appointment of Stephen Piccolo as a director (1 page)
7 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
7 August 2012Appointment of Gerard Mcgill as a director (2 pages)
7 August 2012Appointment of Gerard Mcgill as a director (2 pages)
7 August 2012Termination of appointment of Stephen Piccolo as a director (1 page)
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)
11 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(8 pages)
11 May 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 100
(8 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
11 May 2012Appointment of Mark Dean Fallon as a director (2 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
11 May 2012Appointment of Mark Dean Fallon as a director (2 pages)
10 May 2012Appointment of Robert Corken Gray as a director (2 pages)
10 May 2012Appointment of Robert Corken Gray as a director (2 pages)
10 May 2012Appointment of Stephen Foster Piccolo as a director (2 pages)
10 May 2012Appointment of Stephen Foster Piccolo as a director (2 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)
8 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
8 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)