BABCOCK AIRPORTS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK AIRPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954520

Incorporation date

23/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon20/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/09/2025
Director's details changed for Mr Andrew Marcus Phillips on 2025-09-29
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-19
dot icon09/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon22/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon17/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon05/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon12/01/2023
Termination of appointment of James Richard Parker as a director on 2023-01-12
dot icon12/01/2023
Appointment of Mr Andrew Marcus Phillips as a director on 2023-01-12
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 icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/03/2022
Full accounts made up to 2021-03-31
dot icon08/12/2021
Appointment of Mr Christopher John Leo Spicer as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Matthew Hayward as a director on 2021-12-08
dot icon01/11/2021
Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31
dot icon30/06/2021
Termination of appointment of John Richard Davies as a director on 2021-06-28
dot icon27/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon03/02/2021
Termination of appointment of David Keith Morland as a director on 2021-02-03
dot icon03/02/2021
Appointment of Mr James Richard Parker as a director on 2021-02-03
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon03/08/2020
Termination of appointment of Samuel Michael White as a director on 2020-08-03
dot icon03/08/2020
Appointment of Mr Matthew Hayward as a director on 2020-08-03
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Steven West as a director on 2019-10-15
dot icon21/10/2019
Appointment of Mr David Keith Morland as a director on 2019-10-15
dot icon01/05/2019
Director's details changed for Mr John Richard Davies on 2019-05-01
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Appointment of Mr Steven West as a director on 2018-04-30
dot icon03/05/2018
Termination of appointment of James Richard Parker as a director on 2018-04-30
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon01/08/2017
Full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon17/01/2017
Appointment of Mr James Richard Parker as a director on 2016-11-28
dot icon17/01/2017
Termination of appointment of Benjamin Michael Stancliffe as a director on 2016-11-28
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon24/11/2016
Termination of appointment of Nicholas James William Borrett as a director on 2016-10-10
dot icon24/11/2016
Termination of appointment of Franco Martinelli as a director on 2016-10-10
dot icon24/11/2016
Appointment of Mr Iain Stuart Urquhart as a director on 2016-10-12
dot icon19/07/2016
Appointment of Samuel Michael White as a director on 2016-07-01
dot icon19/07/2016
Termination of appointment of Neal Gregory Misell as a director on 2016-07-01
dot icon04/07/2016
Appointment of Richard Hewitt Taylor as a director on 2016-07-01
dot icon04/07/2016
Termination of appointment of Graham David Leeming as a director on 2016-07-01
dot icon24/06/2016
Termination of appointment of Albert Norman Dungate as a director on 2016-06-24
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon03/12/2015
Appointment of Mr John Richard Davies as a director on 2015-12-01
dot icon13/11/2015
Termination of appointment of Kevin Richard Thomas as a director on 2015-11-02
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon09/02/2015
Full accounts made up to 2014-03-31
dot icon19/09/2014
Appointment of Neal Misell as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Anthony Moore as a director on 2014-09-18
dot icon05/09/2014
Appointment of Benjamin Michael Stancliffe as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of David John Lawton as a director on 2014-09-05
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon02/09/2013
Appointment of David John Lawton as a director
dot icon02/09/2013
Termination of appointment of John Mcgrath as a director
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon28/02/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon28/02/2013
Termination of appointment of Nicholas Borrett as a secretary
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 icon31/07/2012
Appointment of Nicholas James William Borrett as a director
dot icon30/07/2012
Termination of appointment of Valerie Teller as a director
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon28/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon07/10/2011
Director's details changed for Ms Valerie Francine Anne Teller on 2011-10-07
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon29/03/2011
Appointment of John Mcgrath as a director
dot icon29/03/2011
Termination of appointment of Martin Austick as a director
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Termination of appointment of Stanley Billiald as a director
dot icon07/07/2010
Appointment of Ms Valerie Francine Anne Teller as a director
dot icon11/04/2010
Termination of appointment of Stephen Mcgowan as a director
dot icon09/04/2010
Appointment of Graham David Leeming as a director
dot icon26/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon10/03/2010
Director's details changed for Anthony Moore on 2010-03-05
dot icon10/03/2010
Director's details changed for Stephen Joseph Mcgowan on 2010-03-05
dot icon10/03/2010
Director's details changed for Stephen Joseph Mcgowan on 2010-03-05
dot icon10/03/2010
Director's details changed for Anthony Moore on 2010-03-05
dot icon18/12/2009
Director's details changed for Martin Dennis Austick on 2009-12-18
dot icon07/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon07/12/2009
Director's details changed for Stanley Alan Royall Billiald on 2009-12-07
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon16/11/2009
Director's details changed for Mr Kevin Richard Thomas on 2009-11-16
dot icon13/11/2009
Director's details changed for Albert Norman Dungate on 2009-11-13
dot icon10/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon01/05/2009
Appointment terminated director archibald bethel
dot icon01/05/2009
Appointment terminated director iain urquhart
dot icon01/05/2009
Director appointed stephen joseph mcgowan
dot icon01/05/2009
Director appointed anthony moore
dot icon25/03/2009
Return made up to 23/03/09; full list of members
dot icon21/01/2009
Appointment terminated secretary john greig
dot icon10/12/2008
Registered office changed on 10/12/2008 from 33 wigmore street london W1U 1QX
dot icon10/12/2008
Registered office changed on 10/12/2008 from c/o babcock international group 2 cavendish square london W1G 0PX
dot icon07/10/2008
Resolutions
dot icon01/08/2008
Director's change of particulars / iain urquhart / 25/07/2008
dot icon28/07/2008
Director's change of particulars / archibald bethel / 25/07/2008
dot icon19/06/2008
Full accounts made up to 2008-03-31
dot icon28/05/2008
Memorandum and Articles of Association
dot icon23/05/2008
Certificate of change of name
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon27/03/2008
Return made up to 23/03/08; full list of members
dot icon20/09/2007
Resolutions
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon05/04/2007
Director's particulars changed
dot icon02/04/2007
Return made up to 23/03/07; full list of members
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Declaration of assistance for shares acquisition
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
Resolutions
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New secretary appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: cambridge road whetstone leicester leicestershire LE8 6LH
dot icon13/06/2006
Resolutions
dot icon30/05/2006
Memorandum and Articles of Association
dot icon30/05/2006
Resolutions
dot icon26/05/2006
Auditor's resignation
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Secretary resigned;director resigned
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 23/03/05; full list of members
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 23/03/04; full list of members
dot icon28/07/2003
Secretary's particulars changed
dot icon24/07/2003
Full accounts made up to 2003-03-31
dot icon15/07/2003
Certificate of change of name
dot icon01/04/2003
Return made up to 23/03/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon15/08/2002
Auditor's resignation
dot icon25/04/2002
Return made up to 23/03/02; full list of members
dot icon26/09/2001
Full accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 23/03/01; full list of members
dot icon17/07/2000
Registered office changed on 17/07/00 from: 1 park row leeds west yorkshire LS1 5AB
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Resolutions
dot icon28/06/2000
Certificate of change of name
dot icon06/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Certificate of change of name
dot icon23/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, James Richard
Director
02/02/2021 - 11/01/2023
58
Abbott, Matthew Thomas
Director
19/11/2024 - Present
120
Misell, Neal Gregory
Director
18/09/2014 - 01/07/2016
51
Wesley, Gary
Director
10/07/2000 - 09/05/2006
9
Martinelli, Franco
Director
08/03/2007 - 10/10/2016
207

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 AIRPORTS LIMITED

BABCOCK AIRPORTS LIMITED is an(a) Active company incorporated on 23/03/2000 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 3 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 AIRPORTS LIMITED?

toggle

BABCOCK AIRPORTS LIMITED is currently Active. It was registered on 23/03/2000 .

Where is BABCOCK AIRPORTS LIMITED located?

toggle

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

What does BABCOCK AIRPORTS LIMITED do?

toggle

BABCOCK AIRPORTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BABCOCK AIRPORTS LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.