BABCOCK LAND LIMITED

Register to unlock more data on OkredoRegister

BABCOCK LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493110

Incorporation date

15/01/1998

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon14/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon12/02/2025
Appointment of Mr Matthew Thomas Abbott as a director on 2025-01-29
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon25/07/2024
Full accounts made up to 2023-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon03/01/2024
Full accounts made up to 2022-03-31
dot icon25/05/2023
Termination of appointment of Louise Catherine Atkinson as a director on 2023-05-24
dot icon25/05/2023
Appointment of Mr Paul Lloyd Edwards as a director on 2023-05-24
dot icon26/04/2023
Full accounts made up to 2021-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon01/07/2022
Termination of appointment of Steven West as a director on 2022-07-01
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 icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon09/12/2021
Appointment of Ms Louise Catherine Atkinson as a director on 2021-12-09
dot icon01/11/2021
Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31
dot icon05/10/2021
Termination of appointment of Samuel Michael White as a director on 2021-09-30
dot icon01/07/2021
Appointment of Mr Tom Newman as a director on 2021-06-29
dot icon30/06/2021
Termination of appointment of John Richard Davies as a director on 2021-06-28
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon26/10/2020
Full accounts made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of Mark David Lawton as a director on 2020-10-09
dot icon13/10/2020
Appointment of Mr Steven West as a director on 2020-10-09
dot icon03/08/2020
Appointment of Samuel Michael White as a director on 2020-08-03
dot icon03/08/2020
Termination of appointment of James Mark Dixon as a director on 2020-08-03
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon15/08/2019
Termination of appointment of Jonathan Hall as a director on 2019-08-15
dot icon01/05/2019
Director's details changed for Mr John Richard Davies on 2019-05-01
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon14/01/2019
Appointment of Mr Mark David Lawton as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Paul Martin Kingshott as a director on 2019-01-14
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon14/05/2018
Appointment of James Mark Dixon as a director on 2018-05-01
dot icon09/05/2018
Termination of appointment of Nicolas Charles Anderson as a director on 2018-04-30
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon16/01/2018
Termination of appointment of Graeme Russell Foster as a director on 2017-07-31
dot icon11/01/2018
Full accounts made up to 2017-03-31
dot icon07/04/2017
Appointment of Jonathan Hall as a director on 2017-04-01
dot icon07/04/2017
Appointment of Mr Richard Hewitt Taylor as a director on 2017-04-01
dot icon07/04/2017
Appointment of Mr John Richard Davies as a director on 2017-04-01
dot icon07/04/2017
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2017-04-01
dot icon07/04/2017
Termination of appointment of Roger Andrew Hardy as a director on 2017-04-01
dot icon27/01/2017
Termination of appointment of Benjamin Patrick O’Connor as a director on 2017-01-27
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
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 icon25/10/2016
Full accounts made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon08/08/2016
Appointment of Mr Graeme Russell Foster as a director on 2016-08-08
dot icon13/07/2016
Termination of appointment of Richard Hewitt Taylor as a director on 2016-07-13
dot icon09/06/2016
Termination of appointment of Samuel Michael White as a director on 2016-06-09
dot icon21/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Benjamin Patrick O’Connor as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Richard Duncan Stoate 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 Albert Norman Dungate 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
Termination of appointment of John Richard Davies as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Iain Stuart Urquhart 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 icon02/12/2015
Full accounts made up to 2015-03-31
dot icon24/03/2015
Director's details changed for Dr Nicolas Charles Anderson on 2015-03-24
dot icon03/03/2015
Appointment of Samuel Michael White as a director on 2015-02-09
dot icon16/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon20/03/2013
Resolutions
dot icon20/03/2013
Statement of company's objects
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 icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon12/11/2012
Appointment of Paul Martin Kingshott 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 Mr William Tame 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
Termination of appointment of Valerie Teller as a secretary
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon06/07/2012
Full accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon22/07/2010
Termination of appointment of Matthew Jowett as a director
dot icon22/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon22/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon20/07/2010
Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon19/04/2010
Appointment of Dr Nicolas Charles Anderson as a director
dot icon19/04/2010
Termination of appointment of Joseph Moore as a director
dot icon04/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon04/02/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon25/11/2009
Director's details changed for Joseph Peter Moore 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 icon02/10/2009
Director's change of particulars / joseph moore / 23/09/2009
dot icon14/08/2009
Appointment terminated director peter mcintosh
dot icon11/08/2009
Full accounts made up to 2009-03-31
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 icon15/01/2009
Return made up to 15/01/09; full list of members
dot icon27/06/2008
Director's change of particulars / peter mcintosh / 27/03/2008
dot icon28/03/2008
Director appointed mr matthew paul jowett
dot icon28/03/2008
Director appointed mr peter mcintosh
dot icon19/03/2008
Director appointed joseph peter moore
dot icon13/03/2008
Appointment terminated director george webb
dot icon30/01/2008
New director appointed
dot icon17/01/2008
Return made up to 15/01/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon28/12/2007
Director resigned
dot icon26/06/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon12/04/2007
Memorandum and Articles of Association
dot icon02/04/2007
Certificate of change of name
dot icon12/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/01/2007
Return made up to 15/01/07; full list of members
dot icon15/01/2007
Location of register of members
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Registered office changed on 23/05/06 from: lex house 17 connaught place london W2 2EL
dot icon03/05/2006
Certificate of change of name
dot icon28/04/2006
Memorandum and Articles of Association
dot icon28/04/2006
Resolutions
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon23/02/2006
Director's particulars changed
dot icon09/02/2006
Return made up to 15/01/06; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
New secretary appointed
dot icon17/01/2005
Return made up to 15/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon29/01/2004
Return made up to 15/01/04; full list of members
dot icon18/01/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/01/2003
Return made up to 15/01/03; full list of members
dot icon26/01/2003
Location of register of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/08/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon25/06/2002
Certificate of change of name
dot icon30/01/2002
Return made up to 15/01/02; full list of members
dot icon30/01/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Location of register of members
dot icon22/01/2001
Return made up to 15/01/01; full list of members
dot icon22/01/2001
Location of register of members address changed
dot icon07/12/2000
Certificate of change of name
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Director's particulars changed
dot icon03/07/2000
Secretary resigned
dot icon12/06/2000
Director's particulars changed
dot icon12/06/2000
New secretary appointed
dot icon26/01/2000
Return made up to 15/01/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon04/02/1999
Return made up to 15/01/99; full list of members
dot icon18/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon23/07/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon21/07/1998
New director appointed
dot icon13/07/1998
Certificate of change of name
dot icon09/07/1998
Resolutions
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
New director appointed
dot icon09/07/1998
Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB
dot icon15/01/1998
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
12/06/2026
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Roger Andrew
Director
01/12/2015 - 01/04/2017
31
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Snowball, Patrick Joseph Robert
Director
30/06/2005 - 27/04/2006
127
Abbott, Matthew Thomas
Director
29/01/2025 - Present
120

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 LAND LIMITED

BABCOCK LAND LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 5 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 LAND LIMITED?

toggle

BABCOCK LAND LIMITED is currently Active. It was registered on 15/01/1998 .

Where is BABCOCK LAND LIMITED located?

toggle

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

What does BABCOCK LAND LIMITED do?

toggle

BABCOCK LAND LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for BABCOCK LAND LIMITED?

toggle

The latest filing was on 14/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.