Company NameBabcock Support Services Limited
Company StatusActive
Company NumberSC099884
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Michael Adams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(29 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Radar Road
Leicester
LE3 1UF
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(30 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMr Stephen Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 10 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
Appointed18 May 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(26 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameGeoffrey Price Hough
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1990)
RoleCompany Director
Correspondence AddressEndwood House
Little Aston Paris
Sutton Coldfield
West Midlands
B74 3AQ
Director NameDavid Stewart Batty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address9 Dalmeny View
Dalgety Bay
Fife
KY11 5LU
Scotland
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 14 August 1989)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed13 December 1988(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 14 August 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameJohn Laurence Hakes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(4 years after company formation)
Appointment Duration2 weeks (resigned 02 August 1990)
RoleManagement
Correspondence AddressOverhanger Hindhead Road
Haslemere
Surrey
GU27 1LP
Secretary NameAndrew Patrick Kennedy
NationalityBritish
StatusResigned
Appointed02 August 1990(4 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Glebe Farm
Long Itchington
Rugby
Warwickshire
CV47 9RE
Director NameDavid Sydney Jackson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1991)
RoleAccountant
Correspondence Address6 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameLord Thomas Alexander Hesketh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(8 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressEaston Neston
Towcester
Northamptonshire
NN12 8TN
Director NameMurray Simpson Easton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1997(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 May 2002)
RoleCompany Director
Correspondence Address7 Cromalt Crescent North Baljaffray
Bearsden
Glasgow
G61 4RX
Scotland
Secretary NameMr George Traill Lyon
NationalityBritish
StatusResigned
Appointed02 September 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield Lodge
Colinsburgh
Fife
KY9 1HE
Scotland
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed30 July 1999(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameMr Robert Scott Martin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed28 April 2000(13 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 June 2011)
RoleCompany Director
Correspondence AddressC/O Biggart Baillie Llp Dalmore House
310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Director NamePhilip Henry Kay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2004)
RoleManaging Director
Correspondence Address1 Clumber Drive
Northampton
Northamptonshire
NN3 3NX
Director NameMr Albert Norman Dungate
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(15 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 November 2002(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Michael Fellowes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Caversham House
13-17 Church Road
Caversham
Berkshire
RG4 7AA
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(26 years, 1 month after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark David Lawton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Sutton Park
Bishop Sutton
Bristol
England And Wales
BS39 5UQ
Director NameMiss Kate Ellen Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(29 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group 1 Enterprise Way
Christchurch
Dorset
BH23 6BS
Director NameMr Kenneth Leslie Cornfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(29 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock Land Limited, 1 Enterprise Way Bournemouth
Christchurch
Dorset
BH23 6BS
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(29 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland
Director NameMr Steven Landrey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(30 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Ashton House
Ashton Vale Road
Bristol
BS3 2HQ
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBen Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(32 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.babcockinternational.com
Telephone07 127104298
Telephone regionMobile

Location

Registered AddressC/O Dwf Llp Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

110k at £1Babcock Defence & Security Holdings LLP
30.56%
Ordinary
50k at £1Babcock Defence & Security Holdings LLP
13.89%
Preference A
50k at £1Babcock Defence & Security Holdings LLP
13.89%
Preference B
50k at £1Babcock Defence & Security Holdings LLP
13.89%
Preference C
50k at £1Babcock Defence & Security Holdings LLP
13.89%
Preference D
50k at £1Babcock Defence & Security Holdings LLP
13.89%
Preference E

Financials

Year2014
Turnover£269,823,000
Gross Profit£35,264,000
Net Worth£394,978,000
Cash£7,495,000
Current Liabilities£133,553,000

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 31 March 2020 (46 pages)
24 September 2020Termination of appointment of Mark David Lawton as a director on 24 September 2020 (1 page)
3 April 2020Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page)
14 January 2020Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (47 pages)
13 June 2019Termination of appointment of Ben Davey as a director on 13 June 2019 (1 page)
13 June 2019Appointment of Mr Stephen Ward as a director on 13 June 2019 (2 pages)
29 May 2019Termination of appointment of Kate Ellen Butler as a director on 30 April 2019 (1 page)
1 May 2019Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 January 2019Appointment of Ben Davey as a director on 21 January 2019 (2 pages)
17 July 2018Full accounts made up to 31 March 2018 (43 pages)
17 April 2018Termination of appointment of Richard Duncan Stoate as a director on 31 March 2018 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 31 March 2017 (42 pages)
29 November 2017Full accounts made up to 31 March 2017 (42 pages)
11 July 2017Appointment of Mr Mark David Lawton as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mr Mark David Lawton as a director on 11 July 2017 (2 pages)
6 April 2017Termination of appointment of Steven Landrey as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Steven Landrey as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages)
8 March 2017Full accounts made up to 31 March 2016 (50 pages)
8 March 2017Full accounts made up to 31 March 2016 (50 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages)
8 September 2016Appointment of Mr Steven Landrey as a director on 6 September 2016 (2 pages)
8 September 2016Appointment of Mr Steven Landrey as a director on 6 September 2016 (2 pages)
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)
3 August 2016Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page)
3 August 2016Registered office address changed from C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 3 August 2016 (1 page)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
1 April 2016Appointment of Neal Misell as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Kenneth Leslie Cornfield as a director (1 page)
1 April 2016Termination of appointment of Kenneth Leslie Cornfield as a director (1 page)
1 April 2016Appointment of Neal Misell as a director on 1 April 2016 (2 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 360,045
(13 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 360,045
(13 pages)
17 December 2015Full accounts made up to 31 March 2015 (28 pages)
17 December 2015Full accounts made up to 31 March 2015 (28 pages)
4 December 2015Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
14 July 2015Appointment of Ken Cornfield as a director on 14 July 2015 (2 pages)
14 July 2015Appointment of Ken Cornfield as a director on 14 July 2015 (2 pages)
13 July 2015Appointment of Mr Geoffrey Michael Adams as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Geoffrey Michael Adams as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Geoffrey Michael Adams as a director on 9 July 2015 (2 pages)
7 July 2015Appointment of Kate Ellen Butler as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark David Lawton as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Kate Ellen Butler as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of David Frank Plester as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of David Frank Plester as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Kate Ellen Butler as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark David Lawton as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Mark David Lawton as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of David Frank Plester as a director on 7 July 2015 (1 page)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 360,045
(12 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 360,045
(12 pages)
5 November 2014Full accounts made up to 31 March 2014 (27 pages)
5 November 2014Full accounts made up to 31 March 2014 (27 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 360,045
(12 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 360,045
(12 pages)
30 July 2013Accounts made up to 31 March 2013 (26 pages)
30 July 2013Accounts made up to 31 March 2013 (26 pages)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland on 1 May 2013 (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)
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 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (13 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (13 pages)
26 October 2012Appointment of Mark David Lawton as a director (2 pages)
26 October 2012Appointment of Mark David Lawton as a director (2 pages)
25 October 2012Appointment of Richard Duncan Stoate as a director (2 pages)
25 October 2012Appointment of Richard Duncan Stoate as a director (2 pages)
24 October 2012Termination of appointment of Kevin Thomas as a director (1 page)
24 October 2012Termination of appointment of Peter Rogers as a director (1 page)
24 October 2012Termination of appointment of William Tame as a director (1 page)
24 October 2012Termination of appointment of William Tame as a director (1 page)
24 October 2012Termination of appointment of Kevin Thomas as a director (1 page)
24 October 2012Termination of appointment of Peter Rogers as a director (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)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
25 July 2012Accounts made up to 31 March 2012 (25 pages)
25 July 2012Accounts made up to 31 March 2012 (25 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (13 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (13 pages)
29 July 2011Accounts made up to 31 March 2011 (27 pages)
29 July 2011Accounts made up to 31 March 2011 (27 pages)
3 June 2011Termination of appointment of John Greig as a secretary (1 page)
3 June 2011Termination of appointment of John Greig as a secretary (1 page)
1 June 2011Appointment of David Frank Plester as a director (2 pages)
1 June 2011Appointment of David Frank Plester as a director (2 pages)
31 May 2011Appointment of Richard Hewitt Taylor as a director (2 pages)
31 May 2011Appointment of Richard Hewitt Taylor as a director (2 pages)
19 April 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 360,035
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 360,035
(4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (11 pages)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Registered office address changed from Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD on 30 November 2010 (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register inspection address has been changed (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
30 November 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
24 August 2010Termination of appointment of Michael Fellowes as a director (1 page)
24 August 2010Termination of appointment of David Ruff as a director (1 page)
24 August 2010Termination of appointment of David Ruff as a director (1 page)
19 July 2010Accounts made up to 31 March 2010 (27 pages)
19 July 2010Accounts made up to 31 March 2010 (27 pages)
9 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 370,000
(8 pages)
9 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 360,035.00
(11 pages)
9 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 360,035.00
(11 pages)
9 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 370,000
(8 pages)
9 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 360,035.00
(11 pages)
9 July 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 370,000
(8 pages)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 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)
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)
23 October 2009Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
14 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
14 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
14 October 2009Director's details changed for William Tame on 5 October 2009 (3 pages)
16 July 2009Accounts made up to 31 March 2009 (29 pages)
16 July 2009Accounts made up to 31 March 2009 (29 pages)
10 July 2009Secretary appointed valerie francine anne teller (1 page)
10 July 2009Secretary appointed valerie francine anne teller (1 page)
10 July 2009Appointment terminated secretary stanley billiald (1 page)
10 July 2009Appointment terminated secretary stanley billiald (1 page)
26 January 2009Return made up to 26/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
(5 pages)
26 January 2009Return made up to 26/01/09; full list of members (5 pages)
23 January 2009Director appointed david brian ruff (3 pages)
23 January 2009Appointment terminated director nigel russell (1 page)
23 January 2009Appointment terminated director nigel russell (1 page)
23 January 2009Director appointed david brian ruff (3 pages)
10 October 2008Appointment terminate, director alexander james marsh logged form (1 page)
10 October 2008Appointment terminate, director alexander james marsh logged form (1 page)
10 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 29/09/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 29/09/2008
(1 page)
9 October 2008Appointment terminated director alexander marsh (1 page)
9 October 2008Appointment terminated director alexander marsh (1 page)
16 July 2008Accounts made up to 31 March 2008 (33 pages)
16 July 2008Accounts made up to 31 March 2008 (33 pages)
15 July 2008Director appointed franco martinelli (2 pages)
15 July 2008Director appointed franco martinelli
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
1 October 2007Resolutions
  • RES13 ‐ Amendment letter 05/09/07
(1 page)
1 October 2007Resolutions
  • RES13 ‐ Amendment letter 05/09/07
(1 page)
17 August 2007Accounts made up to 31 March 2007 (36 pages)
17 August 2007Accounts made up to 31 March 2007 (36 pages)
15 March 2007Ad 14/02/07--------- £ si 35@1=35 £ ic 110000/110035 (2 pages)
15 March 2007Ad 14/02/07--------- £ si 35@1=35 £ ic 110000/110035 (2 pages)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
17 November 2006Ad 05/10/06--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
17 November 2006Ad 05/10/06--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
13 November 2006Accounts made up to 31 March 2006 (37 pages)
13 November 2006Accounts made up to 31 March 2006 (37 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
2 August 2005Accounts made up to 31 March 2005 (33 pages)
2 August 2005Accounts made up to 31 March 2005 (33 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
3 February 2005Return made up to 26/01/05; full list of members (9 pages)
3 February 2005Return made up to 26/01/05; full list of members (9 pages)
1 November 2004Accounts made up to 31 March 2004 (34 pages)
1 November 2004Accounts made up to 31 March 2004 (34 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
4 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 December 2003Accounts made up to 31 March 2003 (34 pages)
17 December 2003Accounts made up to 31 March 2003 (34 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
19 February 2003Return made up to 08/02/03; full list of members (11 pages)
19 February 2003Return made up to 08/02/03; full list of members (11 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
21 January 2003Auditor's resignation (1 page)
21 January 2003Auditor's resignation (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
26 November 2002Accounts made up to 31 March 2002 (29 pages)
26 November 2002Accounts made up to 31 March 2002 (29 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: rosyth, fife, KY11 2YD (1 page)
15 April 2002Registered office changed on 15/04/02 from: rosyth, fife, KY11 2YD (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
26 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2002Memorandum and Articles of Association (11 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002Memorandum and Articles of Association (11 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
22 November 2001Accounts made up to 31 March 2001 (24 pages)
22 November 2001Accounts made up to 31 March 2001 (24 pages)
29 October 2001Company name changed babcock rosyth defence LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed babcock rosyth defence LIMITED\certificate issued on 29/10/01 (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
22 February 2001Memorandum and Articles of Association (15 pages)
22 February 2001Memorandum and Articles of Association (15 pages)
14 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
29 January 2001Accounts made up to 31 March 2000 (21 pages)
29 January 2001Accounts made up to 31 March 2000 (21 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (1 page)
5 May 2000New secretary appointed (1 page)
14 March 2000Return made up to 08/02/00; full list of members (7 pages)
14 March 2000Return made up to 08/02/00; full list of members (7 pages)
7 September 1999Accounts made up to 31 March 1999 (20 pages)
7 September 1999Accounts made up to 31 March 1999 (20 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (2 pages)
12 August 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
9 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1998Accounts made up to 31 March 1998 (19 pages)
23 December 1998Accounts made up to 31 March 1998 (19 pages)
27 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 December 1997Memorandum and Articles of Association (7 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 December 1997Memorandum and Articles of Association (7 pages)
13 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/11/97
(1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997Secretary resigned (1 page)
12 September 1997New secretary appointed (2 pages)
12 September 1997New secretary appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: rosyth royal dockyard, rosyth, fife (1 page)
20 August 1997Registered office changed on 20/08/97 from: rosyth royal dockyard, rosyth, fife (1 page)
18 August 1997Secretary's particulars changed (1 page)
18 August 1997Secretary's particulars changed (1 page)
13 August 1997Secretary's particulars changed (1 page)
13 August 1997Secretary's particulars changed (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
24 June 1997Accounts made up to 31 March 1997 (20 pages)
24 June 1997Accounts made up to 31 March 1997 (20 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (3 pages)
21 May 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Return made up to 08/02/97; full list of members (9 pages)
25 March 1997Director resigned (1 page)
25 March 1997Return made up to 08/02/97; full list of members (9 pages)
25 March 1997Director resigned (1 page)
10 March 1997Secretary's particulars changed (1 page)
10 March 1997Secretary's particulars changed (1 page)
4 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Stat dec--300197--incor res (6 pages)
3 February 1997Memorandum and Articles of Association (6 pages)
3 February 1997Stat dec--300197--incor res (6 pages)
3 February 1997Memorandum and Articles of Association (6 pages)
20 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 December 1996Full group accounts made up to 31 March 1996 (23 pages)
3 December 1996Full group accounts made up to 31 March 1996 (23 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Return made up to 08/02/96; no change of members (7 pages)
25 March 1996Return made up to 08/02/96; no change of members (7 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (3 pages)
11 January 1996Full group accounts made up to 31 March 1995 (24 pages)
11 January 1996Full group accounts made up to 31 March 1995 (24 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
12 July 1994Company name changed babcock thorn LIMITED\certificate issued on 18/07/94 (2 pages)
12 July 1994Company name changed babcock thorn LIMITED\certificate issued on 18/07/94 (2 pages)
5 January 1988Accounts made up to 5 April 1987 (13 pages)
5 January 1988Accounts made up to 5 April 1987 (13 pages)
5 January 1988Accounts made up to 5 April 1987 (13 pages)
13 August 1986Company name changed rindale LIMITED\certificate issued on 13/08/86 (2 pages)
13 August 1986Company name changed rindale LIMITED\certificate issued on 13/08/86 (2 pages)
10 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 June 1986Certificate of Incorporation (2 pages)
30 June 1986Certificate of Incorporation (2 pages)