BABCOCK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955502

Incorporation date

04/08/1994

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon21/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/09/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon30/09/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-09-30
dot icon06/09/2024
Full accounts made up to 2023-03-31
dot icon03/01/2024
Full accounts made up to 2022-03-31
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon28/04/2023
Change of share class name or designation
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon27/04/2023
Particulars of variation of rights attached to shares
dot icon25/04/2023
Redenomination of shares. Statement of capital 2023-03-31
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon09/08/2022
Appointment of Mr Robert Neil George Clark as a director on 2022-08-08
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon25/01/2021
Full accounts made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Franco Martinelli as a director on 2020-11-30
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon07/11/2019
Second filed SH01 - 19/03/18 Statement of Capital eur 100 19/03/18 Statement of Capital gbp 34574785.0 19/03/18 Statement of Capital usd 500000000.00
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-03-19
dot icon14/01/2019
Resolutions
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon29/01/2018
Full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon05/09/2016
Appointment of Mr Nicholas James William Borrett as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of Peter Lloyd Rogers as a director on 2016-08-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-03-31
dot icon19/03/2015
Statement by Directors
dot icon19/03/2015
Statement of capital on 2015-03-19
dot icon19/03/2015
Solvency Statement dated 19/03/15
dot icon19/03/2015
Resolutions
dot icon17/12/2014
Appointment of Iain Stuart Urquhart as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of William Tame as a director on 2014-12-17
dot icon27/10/2014
Particulars of variation of rights attached to shares
dot icon27/10/2014
Resolutions
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-05-27
dot icon27/10/2014
Resolutions
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon27/10/2014
Resolutions
dot icon27/10/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon27/10/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon19/03/2014
Statement by directors
dot icon19/03/2014
Statement of capital on 2014-03-19
dot icon19/03/2014
Solvency statement dated 18/03/14
dot icon19/03/2014
Resolutions
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon01/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon01/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon17/01/2013
Full accounts made up to 2012-03-31
dot icon09/01/2013
Previous accounting period shortened from 2012-08-19 to 2012-03-31
dot icon03/01/2013
Full accounts made up to 2011-08-19
dot icon19/12/2012
Current accounting period shortened from 2012-07-14 to 2011-08-19
dot icon10/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-07-14
dot icon08/08/2012
Termination of appointment of Nicholas Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon06/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon02/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon02/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon16/04/2012
Previous accounting period shortened from 2012-03-31 to 2011-07-14
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon12/07/2011
Resolutions
dot icon07/07/2011
Resolutions
dot icon04/07/2011
Resolutions
dot icon04/07/2011
Statement of company's objects
dot icon04/07/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon30/09/2010
Statement of capital following an allotment of shares on 2010-09-07
dot icon04/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-03-27
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon09/11/2009
Director's details changed for Franco Martinelli on 2009-11-01
dot icon05/11/2009
Director's details changed for Peter Lloyd Rogers on 2009-11-05
dot icon05/11/2009
Director's details changed for William Tame on 2009-11-05
dot icon12/10/2009
Director's details changed for Peter Lloyd Rogers on 2009-10-05
dot icon09/10/2009
Director's details changed for William Tame on 2009-10-05
dot icon04/08/2009
Return made up to 04/08/09; full list of members
dot icon03/07/2009
Secretary appointed valerie francine ann teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon09/12/2008
Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 04/08/08; full list of members
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 04/08/07; full list of members
dot icon20/02/2007
Ad 29/01/07--------- £ si 100@1=100 £ ic 33570092/33570192
dot icon20/02/2007
Resolutions
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 04/08/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon28/11/2005
Return made up to 04/08/05; full list of members
dot icon28/11/2005
Ad 04/10/04--------- £ si 25788055@1=25788055 £ ic 7782037/33570092
dot icon16/06/2005
Director's particulars changed
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon12/10/2004
Ad 24/08/04--------- £ si 37@1=37 £ ic 7782000/7782037
dot icon19/08/2004
Return made up to 04/08/04; full list of members
dot icon02/07/2004
Registered office changed on 02/07/04 from: southbank house black prince road london SE1 7SJ
dot icon18/06/2004
Registered office changed on 18/06/04 from: 2 cavendish square london W1G 0PX
dot icon07/05/2004
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon17/09/2003
Return made up to 03/07/03; full list of members
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon27/02/2003
Certificate of reduction of issued capital
dot icon27/02/2003
Rereg as pri, reduce iss capital, alter mem & arts
dot icon27/02/2003
Resolutions
dot icon24/01/2003
Auditor's resignation
dot icon05/12/2002
New secretary appointed
dot icon08/11/2002
Director resigned
dot icon08/11/2002
New director appointed
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 04/08/02; full list of members
dot icon10/08/2002
Auditor's resignation
dot icon28/02/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD
dot icon10/08/2001
Return made up to 04/08/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-03-31
dot icon13/03/2001
Director's particulars changed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Director resigned
dot icon10/08/2000
Return made up to 04/08/00; no change of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Return made up to 04/08/99; no change of members
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Secretary resigned
dot icon05/03/1999
New secretary appointed
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 04/08/98; full list of members
dot icon18/08/1997
Return made up to 04/08/97; no change of members
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon16/06/1997
Director resigned
dot icon06/09/1996
Return made up to 04/08/96; no change of members
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon28/01/1996
Resolutions
dot icon14/08/1995
Return made up to 04/08/95; full list of members
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon22/03/1995
Statement of affairs
dot icon22/03/1995
Ad 21/10/94--------- £ si 77781000@1
dot icon20/01/1995
Accounting reference date notified as 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary's particulars changed
dot icon09/11/1994
Ad 21/10/94--------- £ si 77781000@1=77781000 £ ic 1/77781001
dot icon09/11/1994
Nc inc already adjusted 21/10/94
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon24/10/1994
Registered office changed on 24/10/94 from: 12 york place leeds LS1 2DS
dot icon20/10/1994
Certificate of change of name
dot icon20/10/1994
Director resigned
dot icon20/10/1994
Secretary resigned
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New secretary appointed
dot icon04/08/1994
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
07/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
08/08/2022 - Present
96
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
30/09/2024 - Present
120
Borrett, Nicholas James William
Director
31/08/2016 - Present
180

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HOLDINGS LIMITED

BABCOCK HOLDINGS LIMITED is an(a) Active company incorporated on 04/08/1994 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 HOLDINGS LIMITED?

toggle

BABCOCK HOLDINGS LIMITED is currently Active. It was registered on 04/08/1994 .

Where is BABCOCK HOLDINGS LIMITED located?

toggle

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

What does BABCOCK HOLDINGS LIMITED do?

toggle

BABCOCK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BABCOCK HOLDINGS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-07 with updates.