BABCOCK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BABCOCK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00065805

Incorporation date

30/04/1900

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1900)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon17/03/2026
Full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon11/10/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-10-10
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon08/07/2024
Full accounts made up to 2023-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon19/09/2023
Full accounts made up to 2022-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 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 icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon16/12/2020
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 icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon09/01/2019
Cessation of Tyneham Investments Limited as a person with significant control on 2018-12-19
dot icon09/01/2019
Notification of Tyneham Investments Limited as a person with significant control on 2018-12-19
dot icon09/01/2019
Cessation of Birchill Investment Co. Limited as a person with significant control on 2018-12-19
dot icon09/01/2019
Notification of Babcock Holdings Limited as a person with significant control on 2018-12-19
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon09/10/2017
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 icon12/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon18/12/2016
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 icon22/12/2015
Full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
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 icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
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 icon03/01/2013
Full accounts made up to 2012-03-31
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon21/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-04-06
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 icon06/11/2009
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 icon03/07/2009
Secretary appointed valerie francine anne teller
dot icon02/07/2009
Appointment terminated secretary stanley billiald
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon21/04/2009
Ad 07/04/09\gbp si [email protected]=500000\gbp ic 10000000/10500000\
dot icon21/04/2009
Resolutions
dot icon09/12/2008
Registered office changed on 09/12/2008 from, 2 cavendish square, london, W1G 0PX
dot icon07/10/2008
Resolutions
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 20/06/08; full list of members
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 20/06/07; full list of members
dot icon30/08/2006
Full accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 20/06/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 20/06/05; full list of members
dot icon16/06/2005
Director's particulars changed
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 20/06/04; full list of members
dot icon07/05/2004
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon25/09/2003
New director appointed
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon21/07/2003
Return made up to 20/06/03; full list of members
dot icon24/01/2003
Auditor's resignation
dot icon11/12/2002
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 icon10/08/2002
Auditor's resignation
dot icon01/08/2002
Return made up to 20/06/02; no change of members
dot icon28/02/2002
Director resigned
dot icon28/02/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon31/10/2001
Registered office changed on 31/10/01 from:\badminton court, church street, amersham, buckinghamshire HP7 odd
dot icon04/09/2001
Full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 20/06/01; full list of members
dot icon17/07/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon13/03/2001
Director's particulars changed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon20/07/2000
Return made up to 20/06/00; no change of members
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon25/06/1999
Return made up to 20/06/99; 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 icon24/07/1998
Return made up to 20/06/98; full list of members
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon04/08/1997
Full accounts made up to 1997-03-31
dot icon22/07/1997
Return made up to 20/06/97; no change of members
dot icon16/06/1997
Director resigned
dot icon29/08/1996
Full accounts made up to 1996-03-31
dot icon27/08/1996
Return made up to 20/06/96; no change of members
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 icon08/08/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 20/06/95; full list of members
dot icon26/06/1995
Location of register of members address changed
dot icon26/06/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Certificate of reduction of issued capital
dot icon08/12/1994
Secretary's particulars changed
dot icon08/12/1994
Reduction of iss capital and minute (oc) £ ic 44500000/ 10000000
dot icon31/10/1994
Resolutions
dot icon12/09/1994
Director resigned
dot icon04/07/1994
Return made up to 20/06/94; no change of members
dot icon27/05/1994
Full accounts made up to 1994-03-31
dot icon08/04/1994
Registered office changed on 08/04/94 from:\the lodge, badminton court, church street, amersham, bucks HP7 0DD
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon05/08/1993
Return made up to 20/06/93; no change of members
dot icon04/08/1993
Full accounts made up to 1993-03-31
dot icon13/07/1993
New director appointed
dot icon28/05/1993
Director resigned
dot icon18/08/1992
Full accounts made up to 1992-03-31
dot icon24/07/1992
Return made up to 20/06/92; full list of members
dot icon28/04/1992
Director resigned
dot icon19/12/1991
Director's particulars changed
dot icon01/11/1991
Secretary's particulars changed
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 20/06/91; full list of members
dot icon10/07/1991
Resolutions
dot icon12/10/1990
Full accounts made up to 1990-03-31
dot icon12/10/1990
Return made up to 08/08/90; full list of members
dot icon16/05/1990
Director resigned
dot icon28/03/1990
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/1990
Re-registration of Memorandum and Articles
dot icon28/03/1990
Application for reregistration from PLC to private
dot icon28/03/1990
Resolutions
dot icon09/02/1990
Resolutions
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Return made up to 20/06/89; full list of members
dot icon01/02/1990
Registered office changed on 01/02/90 from:\11 the boulevard, crawley, west sussex, RH10 1UX
dot icon16/01/1990
Resolutions
dot icon12/01/1990
Secretary resigned;new secretary appointed
dot icon05/01/1990
Secretary resigned;new secretary appointed
dot icon05/01/1990
Director resigned
dot icon05/01/1990
New director appointed
dot icon07/12/1989
Director resigned
dot icon22/11/1989
Interim accounts made up to 1989-07-03
dot icon08/08/1989
Particulars of contract relating to shares
dot icon08/08/1989
Wd 31/07/89 ad 06/07/89--------- £ si [email protected]
dot icon08/08/1989
Wd 31/07/89 ad 06/07/89--------- £ si [email protected]
dot icon08/08/1989
Conso s-div conve
dot icon08/08/1989
Resolutions
dot icon08/08/1989
Resolutions
dot icon08/08/1989
Resolutions
dot icon08/08/1989
Resolutions
dot icon03/08/1989
Registered office changed on 03/08/89 from:\stoney road, halifax, west yorkshire, HX3 0RU
dot icon02/08/1989
Director's particulars changed
dot icon21/07/1989
Resolutions
dot icon06/07/1989
Full accounts made up to 1989-06-28
dot icon14/06/1989
Full accounts made up to 1989-03-31
dot icon26/04/1989
Resolutions
dot icon07/04/1989
Interim accounts made up to 1989-03-17
dot icon19/02/1989
Return made up to 05/01/89; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon02/08/1988
Director's particulars changed
dot icon20/05/1988
New director appointed
dot icon21/04/1988
Particulars of contract relating to shares
dot icon21/04/1988
Particulars of contract relating to shares
dot icon21/04/1988
Particulars of contract relating to shares
dot icon21/04/1988
Particulars of contract relating to shares
dot icon15/03/1988
Scheme of arrangement - amalgamation
dot icon15/03/1988
Auditor's resignation
dot icon01/03/1988
Secretary resigned;new secretary appointed
dot icon19/02/1988
Registered office changed on 19/02/88 from:\cleveland house, st james' square, london, SW1Y 4LN
dot icon19/02/1988
Accounting reference date extended from 31/12 to 31/03
dot icon28/01/1988
Wd 06/01/88 ad 27/11/87--------- premium £ si [email protected]=10882
dot icon28/01/1988
Wd 06/01/88 ad 27/11/87--------- premium £ si [email protected]=365822
dot icon18/12/1987
Wd 19/11/87 ad 30/10/87--------- £ si [email protected]=16290
dot icon18/12/1987
Wd 19/11/87 ad 30/10/87--------- £ si 46224@1=46224
dot icon27/11/1987
Wd 06/11/87 ad 30/10/87--------- premium £ si [email protected]=28880
dot icon27/11/1987
Wd 06/11/87 ad 26/10/87--------- £ si [email protected]=25000
dot icon27/11/1987
Wd 06/11/87 ad 26/10/87--------- £ si [email protected]=24821
dot icon19/11/1987
Director resigned
dot icon19/11/1987
Director resigned
dot icon19/11/1987
Director resigned
dot icon19/11/1987
Director resigned
dot icon17/11/1987
Return of allotments
dot icon10/11/1987
Wd 26/10/87 ad 19/10/87--------- premium £ si [email protected]=18589
dot icon10/11/1987
Wd 26/10/87 ad 19/10/87--------- premium £ si [email protected]=19212
dot icon03/11/1987
Wd 20/10/87 ad 08/10/87--------- premium £ si [email protected]=9263
dot icon22/10/1987
Return of allotments
dot icon22/10/1987
Wd 14/10/87 ad 14/09/87-01/10/87 premium £ si [email protected]=2420
dot icon22/10/1987
Wd 14/10/87 ad 14/09/87-01/10/87 premium £ si [email protected]=18943
dot icon22/10/1987
Wd 14/10/87 ad 14/09/87-01/10/87 premium £ si [email protected]=26785
dot icon19/10/1987
Return of allotments
dot icon14/10/1987
Director resigned
dot icon14/10/1987
Director resigned
dot icon05/10/1987
New director appointed
dot icon26/09/1987
Return of allotments
dot icon14/09/1987
Return of allotments
dot icon06/09/1987
Return of allotments
dot icon05/09/1987
Return of allotments
dot icon05/09/1987
Director's particulars changed
dot icon05/08/1987
Return of allotments
dot icon03/08/1987
Full group accounts made up to 1986-12-28
dot icon03/08/1987
Return made up to 05/06/87; bulk list available separately
dot icon24/07/1987
Director resigned
dot icon29/06/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon01/06/1987
Return of allotments
dot icon23/05/1987
Resolutions
dot icon21/05/1987
Return of allotments
dot icon21/05/1987
Return of allotments
dot icon08/05/1987
Return of allotments
dot icon28/04/1987
Return of allotments
dot icon31/03/1987
Return of allotments
dot icon25/03/1987
Return of allotments
dot icon05/03/1987
Return of allotments
dot icon16/02/1987
Return of allotments
dot icon07/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return of allotments
dot icon18/12/1986
Return of allotments
dot icon18/11/1986
New director appointed
dot icon18/11/1986
Return of allotments
dot icon27/10/1986
Return of allotments
dot icon20/10/1986
Return of allotments
dot icon10/09/1986
Return of allotments
dot icon14/08/1986
Return of allotments
dot icon22/07/1986
Return of allotments
dot icon15/07/1986
Group of companies' accounts made up to 1985-12-29
dot icon15/07/1986
Return made up to 06/06/86; full list of members
dot icon08/07/1986
Return of allotments
dot icon04/07/1986
Return of allotments
dot icon30/06/1986
Return of allotments
dot icon26/07/1985
Accounts made up to 1984-01-01
dot icon09/07/1985
Accounts made up to 1984-12-30
dot icon19/07/1983
Accounts made up to 1983-01-02
dot icon13/07/1982
Accounts made up to 1982-01-03
dot icon01/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon18/07/1980
Accounts made up to 1979-12-30
dot icon11/07/1980
Accounts made up to 1979-12-31
dot icon03/09/1979
Certificate of change of name
dot icon31/07/1979
Accounts made up to 1978-12-31
dot icon02/06/1979
Certificate of change of name
dot icon08/08/1978
Accounts made up to 1977-12-31
dot icon18/07/1977
Accounts made up to 1987-01-01
dot icon01/07/1976
Accounts made up to 1976-07-31
dot icon01/05/1900
Registered office changed
dot icon30/04/1900
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
26/03/2026
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

20
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
10/10/2024 - Present
120
Borrett, Nicholas James William
Director
31/08/2016 - Present
180

Persons with Significant Control

3
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 INTERNATIONAL LIMITED

BABCOCK INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/04/1900 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 INTERNATIONAL LIMITED?

toggle

BABCOCK INTERNATIONAL LIMITED is currently Active. It was registered on 30/04/1900 .

Where is BABCOCK INTERNATIONAL LIMITED located?

toggle

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

What does BABCOCK INTERNATIONAL LIMITED do?

toggle

BABCOCK INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BABCOCK INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with no updates.