BABCOCK AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

BABCOCK AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887962

Incorporation date

03/12/1999

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon13/02/2026
Full accounts made up to 2025-03-31
dot icon19/01/2026
Appointment of Mr Thomas Oliver Morton as a director on 2026-01-15
dot icon17/12/2025
Termination of appointment of Chloe Barker as a director on 2025-12-16
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon12/06/2025
Termination of appointment of Catherine Helena Cole as a director on 2025-06-11
dot icon12/06/2025
Appointment of Mr Paul Lloyd Edwards as a director on 2025-06-11
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon14/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-14
dot icon10/06/2024
Termination of appointment of Stephen Ward as a director on 2024-06-07
dot icon10/06/2024
Appointment of Mrs Catherine Helena Cole as a director on 2024-06-10
dot icon13/03/2024
Full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon12/10/2023
Termination of appointment of Hayley Louise Belmore as a director on 2023-09-28
dot icon12/10/2023
Appointment of Chloe Barker as a director on 2023-09-28
dot icon29/08/2023
Full accounts made up to 2022-03-31
dot icon14/02/2023
Termination of appointment of Phillip James Craig as a director on 2023-02-15
dot icon12/02/2023
Termination of appointment of Shaun Doherty as a director on 2023-02-13
dot icon02/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon22/09/2022
Termination of appointment of Neal Gregory Misell as a director on 2022-09-12
dot icon22/09/2022
Termination of appointment of Kevin John Garvey as a director on 2022-09-12
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon05/04/2022
Appointment of Mrs Hayley Louise Belmore as a director on 2022-04-04
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon21/07/2020
Full accounts made up to 2020-03-31
dot icon01/04/2020
Appointment of Mr Phillip Craig as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Roger Andrew Hardy as a director on 2020-03-31
dot icon14/01/2020
Appointment of Mr Kevin John Garvey as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2020-01-13
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon13/06/2019
Appointment of Mr Stephen Ward as a director on 2019-06-13
dot icon29/05/2019
Termination of appointment of Kate Ellen Butler as a director on 2019-04-30
dot icon01/05/2019
Director's details changed for Ms Karen Veronica Hayzen-Smith on 2019-05-01
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon17/07/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Richard Duncan Stoate as a director on 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon17/10/2017
Full accounts made up to 2017-03-31
dot icon05/04/2017
Appointment of Miss Kate Ellen Butler as a director on 2017-04-01
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon15/11/2016
Appointment of Ms Karen Hayzen-Smith as a director on 2016-11-14
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon13/07/2016
Termination of appointment of Richard Hewitt Taylor as a director on 2016-07-13
dot icon04/04/2016
Termination of appointment of Kenneth Leslie Cornfield as a director on 2016-04-01
dot icon01/04/2016
Appointment of Neal Misell as a director on 2016-04-01
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Iain Stuart Urquhart as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Nicholas James William Borrett as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Franco Martinelli as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Roger Andrew Hardy as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Albert Norman Dungate as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of John Richard Davies as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Michael Parry as a director on 2015-12-01
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon28/02/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon05/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon04/12/2012
Statement of company's objects
dot icon04/12/2012
Resolutions
dot icon26/10/2012
Appointment of Michael Parry as a director
dot icon25/10/2012
Appointment of Mr Albert Norman Dungate as a director
dot icon24/10/2012
Termination of appointment of William Tame as a director
dot icon21/08/2012
Appointment of Ken Cornfield as a director
dot icon20/08/2012
Appointment of Richard Duncan Stoate as a director
dot icon20/08/2012
Appointment of Richard Hewitt Taylor as a director
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon06/07/2012
Full accounts made up to 2012-03-31
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Termination of appointment of Paul Lester as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Appointment of William Tame as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Termination of appointment of Christopher Cundy as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a director
dot icon21/07/2010
Registered office address changed from 33 Wigmore Street London W1U 1QX England on 2010-07-21
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon15/07/2010
Registered office address changed from 33 Wigmore Street London W1U 1QX England on 2010-07-15
dot icon15/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-15
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon13/05/2010
Memorandum and Articles of Association
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon18/03/2010
Director's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Matthew Paul Jowett on 2009-10-01
dot icon25/11/2009
Director's details changed for Mr Christopher John Cundy on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-13
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon14/08/2009
Appointment terminated director peter mcintosh
dot icon07/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon03/12/2008
Return made up to 03/12/08; full list of members
dot icon27/06/2008
Director's change of particulars / peter mcintosh / 28/03/2008
dot icon29/03/2008
Director appointed mr paul john lester
dot icon28/03/2008
Director appointed mr matthew paul jowett
dot icon28/03/2008
Director appointed mr christopher john cundy
dot icon28/03/2008
Director appointed mr peter mcintosh
dot icon28/12/2007
Director resigned
dot icon28/12/2007
New director appointed
dot icon04/12/2007
Return made up to 03/12/07; full list of members
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon05/12/2006
Return made up to 03/12/06; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Director's particulars changed
dot icon05/12/2005
Return made up to 03/12/05; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon10/08/2005
Secretary's particulars changed
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon11/12/2004
Return made up to 03/12/04; full list of members
dot icon07/01/2004
Return made up to 03/12/03; full list of members
dot icon08/09/2003
Full accounts made up to 2003-03-31
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton hampshire SO19 9RR
dot icon11/12/2002
Return made up to 03/12/02; full list of members
dot icon04/11/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon05/09/2002
Full accounts made up to 2002-03-31
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon20/03/2001
Ad 28/02/01--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon06/03/2001
Nc inc already adjusted 28/02/01
dot icon06/03/2001
Resolutions
dot icon09/01/2001
Return made up to 03/12/00; full list of members
dot icon19/09/2000
New director appointed
dot icon21/06/2000
Particulars of mortgage/charge
dot icon11/01/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon22/12/1999
Registered office changed on 22/12/99 from: number 1 london road southampton hampshire SO15 2AE
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
New director appointed
dot icon15/12/1999
Certificate of change of name
dot icon03/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Shaun
Director
30/05/2022 - 12/02/2023
99
Lester, Paul John
Director
28/03/2008 - 09/07/2010
83
Abbott, Matthew Thomas
Director
14/11/2024 - Present
120
Ward, Stephen
Director
13/06/2019 - 07/06/2024
8
Misell, Neal Gregory
Director
01/04/2016 - 12/09/2022
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCOCK AEROSPACE LIMITED

BABCOCK AEROSPACE LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCOCK AEROSPACE LIMITED?

toggle

BABCOCK AEROSPACE LIMITED is currently Active. It was registered on 03/12/1999 .

Where is BABCOCK AEROSPACE LIMITED located?

toggle

BABCOCK AEROSPACE LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK AEROSPACE LIMITED do?

toggle

BABCOCK AEROSPACE LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for BABCOCK AEROSPACE LIMITED?

toggle

The latest filing was on 13/02/2026: Full accounts made up to 2025-03-31.