Leicester
LE3 1UF
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Derek Malcolm Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(30 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr Stephen Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Geoffrey Price Hough |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 1990) |
Role | Company Director |
Correspondence Address | Endwood House Little Aston Paris Sutton Coldfield West Midlands B74 3AQ |
Director Name | David Stewart Batty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 9 Dalmeny View Dalgety Bay Fife KY11 5LU Scotland |
Director Name | James Edward Barker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 14 August 1989) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Secretary Name | James Edward Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 14 August 1989) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Cragg Vale Hebden Bridge West Yorkshire HX7 5TB |
Director Name | John Laurence Hakes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(4 years after company formation) |
Appointment Duration | 2 weeks (resigned 02 August 1990) |
Role | Management |
Correspondence Address | Overhanger Hindhead Road Haslemere Surrey GU27 1LP |
Secretary Name | Andrew Patrick Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Glebe Farm Long Itchington Rugby Warwickshire CV47 9RE |
Director Name | David Sydney Jackson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | 6 Westmorland Drive Camberley Surrey GU15 1EW |
Director Name | Lord Thomas Alexander Hesketh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(8 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Easton Neston Towcester Northamptonshire NN12 8TN |
Director Name | Murray Simpson Easton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 7 Cromalt Crescent North Baljaffray Bearsden Glasgow G61 4RX Scotland |
Secretary Name | Mr George Traill Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield Lodge Colinsburgh Fife KY9 1HE Scotland |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Secretary Name | Mr Robert Scott Martin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Secretary Name | Mr John David Taylor Greig |
---|---|
Status | Resigned |
Appointed | 28 April 2000(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 June 2011) |
Role | Company Director |
Correspondence Address | C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh EH4 6PU Scotland |
Director Name | Philip Henry Kay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | 1 Clumber Drive Northampton Northamptonshire NN3 3NX |
Director Name | Mr Albert Norman Dungate |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Michael Fellowes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(20 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Caversham House 13-17 Church Road Caversham Berkshire RG4 7AA |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(26 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Mark David Lawton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Sutton Park Bishop Sutton Bristol England And Wales BS39 5UQ |
Director Name | Miss Kate Ellen Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(29 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group 1 Enterprise Way Christchurch Dorset BH23 6BS |
Director Name | Mr Kenneth Leslie Cornfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(29 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Babcock Land Limited, 1 Enterprise Way Bournemouth Christchurch Dorset BH23 6BS |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr Steven Landrey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Ashton House Ashton Vale Road Bristol BS3 2HQ |
Director Name | Miss Karen Veronica Hayzen-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Ben Davey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Website | www.babcockinternational.com |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
110k at £1 | Babcock Defence & Security Holdings LLP 30.56% Ordinary |
---|---|
50k at £1 | Babcock Defence & Security Holdings LLP 13.89% Preference A |
50k at £1 | Babcock Defence & Security Holdings LLP 13.89% Preference B |
50k at £1 | Babcock Defence & Security Holdings LLP 13.89% Preference C |
50k at £1 | Babcock Defence & Security Holdings LLP 13.89% Preference D |
50k at £1 | Babcock Defence & Security Holdings LLP 13.89% Preference E |
Year | 2014 |
---|---|
Turnover | £269,823,000 |
Gross Profit | £35,264,000 |
Net Worth | £394,978,000 |
Cash | £7,495,000 |
Current Liabilities | £133,553,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Full accounts made up to 31 March 2020 (46 pages) |
24 September 2020 | Termination of appointment of Mark David Lawton as a director on 24 September 2020 (1 page) |
3 April 2020 | Termination of appointment of Roger Andrew Hardy as a director on 31 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Karen Veronica Hayzen-Smith as a director on 13 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Kevin John Garvey as a director on 13 January 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (47 pages) |
13 June 2019 | Termination of appointment of Ben Davey as a director on 13 June 2019 (1 page) |
13 June 2019 | Appointment of Mr Stephen Ward as a director on 13 June 2019 (2 pages) |
29 May 2019 | Termination of appointment of Kate Ellen Butler as a director on 30 April 2019 (1 page) |
1 May 2019 | Director's details changed for Ms Karen Veronica Hayzen-Smith on 1 May 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Ben Davey as a director on 21 January 2019 (2 pages) |
17 July 2018 | Full accounts made up to 31 March 2018 (43 pages) |
17 April 2018 | Termination of appointment of Richard Duncan Stoate as a director on 31 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (42 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (42 pages) |
11 July 2017 | Appointment of Mr Mark David Lawton as a director on 11 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Mark David Lawton as a director on 11 July 2017 (2 pages) |
6 April 2017 | Termination of appointment of Steven Landrey as a director on 1 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Steven Landrey as a director on 1 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (50 pages) |
8 March 2017 | Full accounts made up to 31 March 2016 (50 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 November 2016 | Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages) |
8 September 2016 | Appointment of Mr Steven Landrey as a director on 6 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Steven Landrey as a director on 6 September 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
3 August 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page) |
1 April 2016 | Appointment of Neal Misell as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Kenneth Leslie Cornfield as a director (1 page) |
1 April 2016 | Termination of appointment of Kenneth Leslie Cornfield as a director (1 page) |
1 April 2016 | Appointment of Neal Misell as a director on 1 April 2016 (2 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (28 pages) |
4 December 2015 | Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Albert Norman Dungate as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages) |
14 July 2015 | Appointment of Ken Cornfield as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Ken Cornfield as a director on 14 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Geoffrey Michael Adams as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Geoffrey Michael Adams as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Geoffrey Michael Adams as a director on 9 July 2015 (2 pages) |
7 July 2015 | Appointment of Kate Ellen Butler as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark David Lawton as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Kate Ellen Butler as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of David Frank Plester as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of David Frank Plester as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Kate Ellen Butler as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mark David Lawton as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark David Lawton as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of David Frank Plester as a director on 7 July 2015 (1 page) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 July 2013 | Accounts made up to 31 March 2013 (26 pages) |
30 July 2013 | Accounts made up to 31 March 2013 (26 pages) |
1 May 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
28 February 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (13 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (13 pages) |
26 October 2012 | Appointment of Mark David Lawton as a director (2 pages) |
26 October 2012 | Appointment of Mark David Lawton as a director (2 pages) |
25 October 2012 | Appointment of Richard Duncan Stoate as a director (2 pages) |
25 October 2012 | Appointment of Richard Duncan Stoate as a director (2 pages) |
24 October 2012 | Termination of appointment of Kevin Thomas as a director (1 page) |
24 October 2012 | Termination of appointment of Peter Rogers as a director (1 page) |
24 October 2012 | Termination of appointment of William Tame as a director (1 page) |
24 October 2012 | Termination of appointment of William Tame as a director (1 page) |
24 October 2012 | Termination of appointment of Kevin Thomas as a director (1 page) |
24 October 2012 | Termination of appointment of Peter Rogers as a director (1 page) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
25 July 2012 | Accounts made up to 31 March 2012 (25 pages) |
25 July 2012 | Accounts made up to 31 March 2012 (25 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (13 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (13 pages) |
29 July 2011 | Accounts made up to 31 March 2011 (27 pages) |
29 July 2011 | Accounts made up to 31 March 2011 (27 pages) |
3 June 2011 | Termination of appointment of John Greig as a secretary (1 page) |
3 June 2011 | Termination of appointment of John Greig as a secretary (1 page) |
1 June 2011 | Appointment of David Frank Plester as a director (2 pages) |
1 June 2011 | Appointment of David Frank Plester as a director (2 pages) |
31 May 2011 | Appointment of Richard Hewitt Taylor as a director (2 pages) |
31 May 2011 | Appointment of Richard Hewitt Taylor as a director (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 20 September 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 20 September 2010
|
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (11 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Registered office address changed from Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD on 30 November 2010 (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register inspection address has been changed (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
24 August 2010 | Termination of appointment of Michael Fellowes as a director (1 page) |
24 August 2010 | Termination of appointment of David Ruff as a director (1 page) |
24 August 2010 | Termination of appointment of David Ruff as a director (1 page) |
19 July 2010 | Accounts made up to 31 March 2010 (27 pages) |
19 July 2010 | Accounts made up to 31 March 2010 (27 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kevin Richard Thomas on 16 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Albert Norman Dungate on 13 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael Fellowes on 23 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
16 July 2009 | Accounts made up to 31 March 2009 (29 pages) |
16 July 2009 | Accounts made up to 31 March 2009 (29 pages) |
10 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
10 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
10 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
10 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members
|
26 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
23 January 2009 | Director appointed david brian ruff (3 pages) |
23 January 2009 | Appointment terminated director nigel russell (1 page) |
23 January 2009 | Appointment terminated director nigel russell (1 page) |
23 January 2009 | Director appointed david brian ruff (3 pages) |
10 October 2008 | Appointment terminate, director alexander james marsh logged form (1 page) |
10 October 2008 | Appointment terminate, director alexander james marsh logged form (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director alexander marsh (1 page) |
9 October 2008 | Appointment terminated director alexander marsh (1 page) |
16 July 2008 | Accounts made up to 31 March 2008 (33 pages) |
16 July 2008 | Accounts made up to 31 March 2008 (33 pages) |
15 July 2008 | Director appointed franco martinelli (2 pages) |
15 July 2008 | Director appointed franco martinelli
|
30 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
17 August 2007 | Accounts made up to 31 March 2007 (36 pages) |
17 August 2007 | Accounts made up to 31 March 2007 (36 pages) |
15 March 2007 | Ad 14/02/07--------- £ si 35@1=35 £ ic 110000/110035 (2 pages) |
15 March 2007 | Ad 14/02/07--------- £ si 35@1=35 £ ic 110000/110035 (2 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
17 November 2006 | Ad 05/10/06--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
17 November 2006 | Ad 05/10/06--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (37 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (37 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
2 August 2005 | Accounts made up to 31 March 2005 (33 pages) |
2 August 2005 | Accounts made up to 31 March 2005 (33 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
3 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
1 November 2004 | Accounts made up to 31 March 2004 (34 pages) |
1 November 2004 | Accounts made up to 31 March 2004 (34 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
4 February 2004 | Return made up to 26/01/04; full list of members
|
4 February 2004 | Return made up to 26/01/04; full list of members
|
17 December 2003 | Accounts made up to 31 March 2003 (34 pages) |
17 December 2003 | Accounts made up to 31 March 2003 (34 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 08/02/03; full list of members (11 pages) |
19 February 2003 | Return made up to 08/02/03; full list of members (11 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
21 January 2003 | Auditor's resignation (1 page) |
21 January 2003 | Auditor's resignation (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | New secretary appointed (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
26 November 2002 | Accounts made up to 31 March 2002 (29 pages) |
26 November 2002 | Accounts made up to 31 March 2002 (29 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: rosyth, fife, KY11 2YD (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: rosyth, fife, KY11 2YD (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 08/02/02; full list of members
|
26 February 2002 | Return made up to 08/02/02; full list of members
|
25 February 2002 | Memorandum and Articles of Association (11 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Memorandum and Articles of Association (11 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
22 November 2001 | Accounts made up to 31 March 2001 (24 pages) |
22 November 2001 | Accounts made up to 31 March 2001 (24 pages) |
29 October 2001 | Company name changed babcock rosyth defence LIMITED\certificate issued on 29/10/01 (2 pages) |
29 October 2001 | Company name changed babcock rosyth defence LIMITED\certificate issued on 29/10/01 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
22 February 2001 | Memorandum and Articles of Association (15 pages) |
22 February 2001 | Memorandum and Articles of Association (15 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members
|
14 February 2001 | Return made up to 08/02/01; full list of members
|
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (21 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (21 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (1 page) |
5 May 2000 | New secretary appointed (1 page) |
14 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 08/02/00; full list of members (7 pages) |
7 September 1999 | Accounts made up to 31 March 1999 (20 pages) |
7 September 1999 | Accounts made up to 31 March 1999 (20 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (2 pages) |
12 August 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 08/02/99; no change of members
|
9 March 1999 | Return made up to 08/02/99; no change of members
|
23 December 1998 | Accounts made up to 31 March 1998 (19 pages) |
23 December 1998 | Accounts made up to 31 March 1998 (19 pages) |
27 March 1998 | Resolutions
|
20 March 1998 | Return made up to 08/02/98; no change of members
|
20 March 1998 | Return made up to 08/02/98; no change of members
|
3 December 1997 | Resolutions
|
3 December 1997 | Memorandum and Articles of Association (7 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Memorandum and Articles of Association (7 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
12 September 1997 | Secretary resigned (1 page) |
12 September 1997 | Secretary resigned (1 page) |
12 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | New secretary appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: rosyth royal dockyard, rosyth, fife (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: rosyth royal dockyard, rosyth, fife (1 page) |
18 August 1997 | Secretary's particulars changed (1 page) |
18 August 1997 | Secretary's particulars changed (1 page) |
13 August 1997 | Secretary's particulars changed (1 page) |
13 August 1997 | Secretary's particulars changed (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
24 June 1997 | Accounts made up to 31 March 1997 (20 pages) |
24 June 1997 | Accounts made up to 31 March 1997 (20 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | New director appointed (3 pages) |
21 May 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 08/02/97; full list of members (9 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 08/02/97; full list of members (9 pages) |
25 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary's particulars changed (1 page) |
10 March 1997 | Secretary's particulars changed (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
3 February 1997 | Stat dec--300197--incor res (6 pages) |
3 February 1997 | Memorandum and Articles of Association (6 pages) |
3 February 1997 | Stat dec--300197--incor res (6 pages) |
3 February 1997 | Memorandum and Articles of Association (6 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
3 December 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
3 December 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 08/02/96; no change of members (7 pages) |
25 March 1996 | Return made up to 08/02/96; no change of members (7 pages) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | New director appointed (3 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (3 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (24 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
12 July 1994 | Company name changed babcock thorn LIMITED\certificate issued on 18/07/94 (2 pages) |
12 July 1994 | Company name changed babcock thorn LIMITED\certificate issued on 18/07/94 (2 pages) |
5 January 1988 | Accounts made up to 5 April 1987 (13 pages) |
5 January 1988 | Accounts made up to 5 April 1987 (13 pages) |
5 January 1988 | Accounts made up to 5 April 1987 (13 pages) |
13 August 1986 | Company name changed rindale LIMITED\certificate issued on 13/08/86 (2 pages) |
13 August 1986 | Company name changed rindale LIMITED\certificate issued on 13/08/86 (2 pages) |
10 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
10 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
30 June 1986 | Certificate of Incorporation (2 pages) |
30 June 1986 | Certificate of Incorporation (2 pages) |