BABCOCK RAIL LIMITED

Register to unlock more data on OkredoRegister

BABCOCK RAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999826

Incorporation date

05/12/1994

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1994)
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-19
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon05/06/2024
Full accounts made up to 2023-03-31
dot icon30/05/2024
Termination of appointment of Matthew Hayward as a director on 2024-05-24
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon02/09/2023
Full accounts made up to 2022-03-31
dot icon09/01/2023
Termination of appointment of James Richard Parker as a director on 2023-01-09
dot icon09/01/2023
Appointment of Mr Daniel Gareth Hall as a director on 2023-01-09
dot icon24/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon15/07/2022
Termination of appointment of Colin Macdonald Deuchars as a director on 2022-06-30
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 icon03/12/2021
Director's details changed for Mr Steven John Bell on 2021-12-03
dot icon03/12/2021
Director's details changed for Mr Colin Macdonald Deuchars on 2021-12-03
dot icon02/12/2021
Full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon30/09/2020
Appointment of Mr James Richard Parker as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Sally Fiona Brooks as a director on 2020-09-30
dot icon18/09/2020
Appointment of Mr Steven John Bell as a director on 2020-09-17
dot icon18/09/2020
Termination of appointment of Robert Forbes as a director on 2020-09-17
dot icon03/08/2020
Appointment of Mr Matthew Hayward as a director on 2020-08-03
dot icon03/08/2020
Termination of appointment of Samuel Michael White as a director on 2020-08-03
dot icon18/12/2019
Cessation of Scimco Limited as a person with significant control on 2019-12-18
dot icon18/12/2019
Notification of Babcock Support Services (Investments) Limited as a person with significant control on 2019-12-18
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon20/06/2019
Appointment of Mr Colin Macdonald Deuchars as a director on 2019-06-18
dot icon20/06/2019
Termination of appointment of Steven West as a director on 2019-06-18
dot icon20/05/2019
Appointment of Robert Forbes as a director on 2019-05-15
dot icon20/05/2019
Appointment of Ms Sally Fiona Brooks as a director on 2019-05-15
dot icon20/05/2019
Termination of appointment of Richard Hewitt Taylor as a director on 2019-05-15
dot icon20/05/2019
Termination of appointment of John Richard Davies as a director on 2019-05-15
dot icon17/05/2019
Termination of appointment of Robert Forbes as a director on 2019-05-15
dot icon17/05/2019
Termination of appointment of Gerard Moy as a director on 2019-05-15
dot icon17/05/2019
Appointment of Mr Steven West as a director on 2019-05-15
dot icon17/05/2019
Appointment of Samuel Michael White as a director on 2019-05-15
dot icon17/05/2019
Appointment of Mr John Richard Davies as a director on 2019-05-15
dot icon17/05/2019
Appointment of Mr Richard Hewitt Taylor as a director on 2019-05-15
dot icon17/05/2019
Termination of appointment of Pieter Esbach as a director on 2019-05-15
dot icon17/05/2019
Termination of appointment of Sally Fiona Brooks as a director on 2019-05-15
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon09/08/2018
Appointment of Ms Sally Fiona Brooks as a director on 2018-08-01
dot icon09/08/2018
Termination of appointment of Lindsay Holmes Brown as a director on 2018-08-01
dot icon17/07/2018
Full accounts made up to 2018-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/09/2016
Termination of appointment of Franco Martinelli as a director on 2016-08-31
dot icon06/09/2016
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 icon13/07/2016
Full accounts made up to 2016-03-31
dot icon29/06/2016
Director's details changed for Pieter Esbach on 2016-06-29
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon29/07/2015
Appointment of Pieter Esbach as a director on 2015-07-27
dot icon29/07/2015
Termination of appointment of Robert Frank Whiley as a director on 2015-07-27
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 icon10/12/2014
Director's details changed for Robert Forbes on 2014-12-10
dot icon10/12/2014
Director's details changed for Robert Forbes on 2014-12-10
dot icon10/12/2014
Director's details changed for Robert Forbes on 2014-12-10
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2014-03-31
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon13/08/2013
Director's details changed for Robert Frank Whiley on 2013-08-13
dot icon29/07/2013
Full accounts made up to 2013-03-31
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 icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon08/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon08/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon05/12/2011
Appointment of Lindsay Holmes Brown as a director
dot icon02/12/2011
Termination of appointment of Kenneth Douglas as a director
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon31/01/2011
Memorandum and Articles of Association
dot icon30/11/2010
Appointment of Robert Frank Whiley as a director
dot icon29/11/2010
Termination of appointment of John Howie as a director
dot icon24/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon24/08/2010
Termination of appointment of Craig Anderson as a secretary
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon04/12/2009
Secretary's details changed for Valerie Francine Anne Teller on 2009-12-01
dot icon10/11/2009
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 icon01/10/2009
Appointment terminated director james duffy
dot icon21/08/2009
Return made up to 20/08/09; full list of members
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 icon17/06/2009
Director appointed mr kenneth malcolm douglas
dot icon16/06/2009
Director appointed mr john wallace howie
dot icon16/06/2009
Appointment terminated director andrew pearson
dot icon21/04/2009
Resolutions
dot icon09/04/2009
Ad 30/03/09\gbp si 100@1=100\gbp ic 10125/10225\
dot icon10/12/2008
Registered office changed on 10/12/2008 from, c/o babcock international, group PLC, 2 cavendish square, london, W1G 0PX
dot icon13/11/2008
Secretary's change of particulars / craig anderson / 10/11/2008
dot icon07/10/2008
Resolutions
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon21/07/2008
Memorandum and Articles of Association
dot icon14/07/2008
Full accounts made up to 2008-03-31
dot icon12/07/2008
Certificate of change of name
dot icon13/03/2008
Appointment terminated director allan bowie
dot icon19/12/2007
Director resigned
dot icon22/10/2007
New director appointed
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Resolutions
dot icon20/08/2007
Return made up to 20/08/07; full list of members
dot icon10/07/2007
Declaration of assistance for shares acquisition
dot icon28/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Resolutions
dot icon23/05/2007
New director appointed
dot icon20/03/2007
Ad 14/02/07--------- £ si 25@1=25 £ ic 10000/10025
dot icon28/12/2006
Director resigned
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon24/10/2006
Resolutions
dot icon24/10/2006
Resolutions
dot icon01/09/2006
Director resigned
dot icon21/08/2006
Return made up to 20/08/06; full list of members
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon30/11/2005
Return made up to 20/08/05; full list of members
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon16/08/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director's particulars changed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon03/12/2004
Secretary resigned
dot icon03/12/2004
New secretary appointed
dot icon13/10/2004
New secretary appointed
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 20/08/04; full list of members
dot icon29/09/2004
Declaration of assistance for shares acquisition
dot icon29/09/2004
Declaration of assistance for shares acquisition
dot icon29/09/2004
Declaration of assistance for shares acquisition
dot icon22/09/2004
Registered office changed on 22/09/04 from: unit G3 lacy way, lowfields business park, elland, west yorkshire HX3 9DB
dot icon20/09/2004
Auditor's resignation
dot icon10/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon10/08/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon22/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon11/03/2004
Director's particulars changed
dot icon11/03/2004
Director's particulars changed
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon24/09/2003
Return made up to 20/08/03; full list of members
dot icon10/07/2003
New director appointed
dot icon31/12/2002
Resolutions
dot icon23/12/2002
Director's particulars changed
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon20/12/2002
Auditor's resignation
dot icon08/12/2002
Registered office changed on 08/12/02 from: c/o mcclure naismith, pountney hill house, 6 lawrence pountney hill, london EC4R 0BL
dot icon08/12/2002
Resolutions
dot icon06/12/2002
Resolutions
dot icon06/12/2002
Declaration of assistance for shares acquisition
dot icon06/12/2002
Declaration of assistance for shares acquisition
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Auditor's resignation
dot icon03/12/2002
Particulars of mortgage/charge
dot icon16/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon05/09/2002
Return made up to 20/08/02; full list of members
dot icon31/12/2001
Return made up to 05/12/01; full list of members
dot icon29/08/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Return made up to 05/12/00; full list of members
dot icon18/10/2000
Secretary's particulars changed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon10/12/1999
Return made up to 05/12/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 12/11/98; no change of members
dot icon08/12/1998
New director appointed
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon30/03/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon18/12/1997
Return made up to 05/12/97; full list of members
dot icon16/10/1997
New director appointed
dot icon02/09/1997
Director resigned
dot icon20/12/1996
Return made up to 05/12/96; change of members
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon05/07/1996
New secretary appointed
dot icon05/07/1996
Secretary resigned
dot icon09/05/1996
Registered office changed on 09/05/96 from: c/o mcclure naismith andrew page, 12 masons avenue, london, EC2V 5BT
dot icon15/03/1996
Statement of affairs
dot icon15/03/1996
Ad 08/02/96--------- £ si 9900@1
dot icon05/03/1996
Particulars of mortgage/charge
dot icon28/02/1996
Declaration of assistance for shares acquisition
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Memorandum and Articles of Association
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Registered office changed on 28/02/96 from: euston house 24 eversholt street london NW1 1DZ
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon21/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Ad 08/02/96--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon19/02/1996
Particulars of mortgage/charge
dot icon15/02/1996
Certificate of change of name
dot icon30/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon08/01/1996
Return made up to 05/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounting reference date notified as 31/03
dot icon05/12/1994
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
01/10/2026
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Jim Scott
Director
05/12/1994 - 14/02/1996
31
Anderson, Janette
Director
01/06/2003 - 31/12/2007
12
Martinelli, Franco
Director
11/05/2005 - 31/08/2016
207
Barber, Stephen John
Director
14/11/1995 - 14/02/1996
9
Rogers, Peter Lloyd
Director
16/06/2004 - 31/08/2016
82

Persons with Significant Control

2
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 RAIL LIMITED

BABCOCK RAIL LIMITED is an(a) Active company incorporated on 05/12/1994 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 RAIL LIMITED?

toggle

BABCOCK RAIL LIMITED is currently Active. It was registered on 05/12/1994 .

Where is BABCOCK RAIL LIMITED located?

toggle

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

What does BABCOCK RAIL LIMITED do?

toggle

BABCOCK RAIL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BABCOCK RAIL LIMITED?

toggle

The latest filing was on 09/12/2025: Full accounts made up to 2025-03-31.