BABCOCK TRAINING LIMITED

Register to unlock more data on OkredoRegister

BABCOCK TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02817838

Incorporation date

14/05/1993

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1993)
dot icon24/03/2026
Termination of appointment of Joanna Kay Rayson as a director on 2026-03-12
dot icon24/03/2026
Appointment of Aimee Louise Mcgaughey as a director on 2026-03-12
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon20/01/2025
Appointment of Ms Rachel Stacey as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of James Richard Parker as a director on 2025-01-20
dot icon02/12/2024
Full 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 icon24/09/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-20
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon20/12/2022
Appointment of Mr James Richard Parker as a director on 2022-12-20
dot icon19/07/2022
Termination of appointment of Tom Newman as a director on 2022-07-19
dot icon11/07/2022
Full accounts made up to 2021-03-31
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 icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon17/12/2021
Termination of appointment of Matthew Hayward as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mrs Joanna Kay Rayson as a director on 2021-12-17
dot icon01/11/2021
Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31
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 icon19/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon13/01/2021
Full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon01/05/2019
Director's details changed for Mr John Richard Davies on 2019-05-01
dot icon17/01/2019
Appointment of Mr Matthew Hayward as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of Tom Newman as a director on 2019-01-17
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mr Tom Newman as a director on 2016-10-01
dot icon04/10/2016
Termination of appointment of Austin Spencer Lewis as a director on 2016-10-01
dot icon28/09/2016
Termination of appointment of Franco Martinelli as a director on 2016-09-27
dot icon28/09/2016
Appointment of Mr Iain Stuart Urquhart as a director on 2016-09-27
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 icon26/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
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 icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon05/03/2015
Director's details changed for Mr Austin Spencer Lewis on 2015-03-05
dot icon05/03/2015
Director's details changed for Mr Austin Spencer Lewis on 2015-03-05
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon09/10/2013
Accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon25/04/2013
Resolutions
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 icon12/09/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon12/09/2012
Resolutions
dot icon12/09/2012
Memorandum and Articles of Association
dot icon12/09/2012
Statement of company's objects
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 icon25/06/2012
Accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon10/05/2012
Appointment of Dr Austin Spencer Lewis as a director
dot icon10/05/2012
Termination of appointment of Alexander Khan as a director
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon08/08/2011
Accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon20/09/2010
Miscellaneous
dot icon03/09/2010
Appointment of Mr Kevin Richard Thomas as a director
dot icon03/09/2010
Appointment of Graham David Leeming as a director
dot icon02/09/2010
Appointment of Alexander Philip Khan as a director
dot icon02/09/2010
Termination of appointment of Simon Withey as a director
dot icon21/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon21/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon21/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-21
dot icon19/07/2010
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 icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr Simon Benedict Withey on 2009-10-01
dot icon18/03/2010
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon03/11/2009
Director's details changed
dot icon12/10/2009
Director's details changed
dot icon14/08/2009
Resolutions
dot icon14/08/2009
Resolutions
dot icon14/08/2009
Re-registration of Memorandum and Articles
dot icon14/08/2009
Application for reregistration from PLC to private
dot icon14/08/2009
Certificate of re-registration from Public Limited Company to Private
dot icon11/08/2009
Accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 14/05/09; full list of members
dot icon24/10/2008
Accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon08/08/2007
Memorandum and Articles of Association
dot icon01/08/2007
Certificate of change of name
dot icon18/07/2007
Accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 14/05/07; full list of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: vt house grange drive hedge end southampton hampshire SO30 2DQ
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon04/11/2006
Accounts made up to 2006-03-31
dot icon17/05/2006
Return made up to 14/05/06; full list of members
dot icon10/05/2006
Auditor's resignation
dot icon10/01/2006
Director's particulars changed
dot icon18/11/2005
Accounts made up to 2005-03-31
dot icon10/08/2005
Secretary's particulars changed
dot icon30/06/2005
New secretary appointed
dot icon07/06/2005
Return made up to 14/05/05; full list of members
dot icon23/11/2004
Accounts made up to 2004-03-31
dot icon22/09/2004
Particulars of mortgage/charge
dot icon02/06/2004
Return made up to 14/05/04; full list of members
dot icon10/01/2004
Accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 14/05/03; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR
dot icon30/09/2002
Accounts made up to 2002-03-31
dot icon10/06/2002
Certificate of change of name
dot icon22/05/2002
Return made up to 14/05/02; full list of members
dot icon01/08/2001
Accounts made up to 2001-03-31
dot icon30/05/2001
Return made up to 14/05/01; full list of members
dot icon26/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Registered office changed on 19/04/01 from: chancery court queen street horsham west sussex RH13 5AD
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
£ ic 51500/50000 17/10/00 £ sr 1500@1=1500
dot icon22/12/2000
Memorandum and Articles of Association
dot icon22/12/2000
Resolutions
dot icon26/10/2000
Accounts made up to 2000-03-26
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
Registered office changed on 26/09/00 from: curtis house 34 third avenue hove east sussex BN3 2PD
dot icon29/08/2000
Return made up to 14/05/00; full list of members
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Director resigned
dot icon02/11/1999
Accounts made up to 1999-03-29
dot icon30/09/1999
Registered office changed on 30/09/99 from: 60 rotherfield crescent brighton east sussex BN1 8FP
dot icon09/08/1999
Return made up to 14/05/99; full list of members
dot icon09/08/1999
Location of register of members
dot icon09/08/1999
Director's particulars changed
dot icon05/07/1999
New director appointed
dot icon29/06/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon07/06/1999
Ad 12/08/98--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
New director appointed
dot icon06/10/1998
Accounts made up to 1998-03-29
dot icon01/10/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon01/10/1998
Auditor's report
dot icon01/10/1998
Auditor's statement
dot icon01/10/1998
Balance Sheet
dot icon01/10/1998
Re-registration of Memorandum and Articles
dot icon01/10/1998
Declaration on reregistration from private to PLC
dot icon01/10/1998
Application for reregistration from private to PLC
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon08/09/1998
New director appointed
dot icon21/08/1998
Return made up to 14/05/98; full list of members
dot icon07/08/1998
Director's particulars changed
dot icon07/08/1998
Director's particulars changed
dot icon07/08/1998
Director's particulars changed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Ad 01/05/98--------- £ si 500@1=500 £ ic 50000/50500
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
New secretary appointed
dot icon29/04/1998
Particulars of mortgage/charge
dot icon03/02/1998
Accounts made up to 1997-03-30
dot icon16/10/1997
Ad 08/10/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon16/10/1997
Ad 09/04/97--------- £ si 5@1
dot icon20/06/1997
Return made up to 14/05/97; full list of members
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon06/06/1997
New director appointed
dot icon16/05/1997
Particulars of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon16/12/1996
Accounts for a small company made up to 1996-03-26
dot icon16/05/1996
New director appointed
dot icon16/05/1996
Return made up to 14/05/96; change of members
dot icon11/01/1996
Ad 01/09/94--------- £ si 93@1
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon30/06/1995
Return made up to 14/05/95; full list of members
dot icon02/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon28/10/1994
New director appointed
dot icon19/10/1994
Accounts made up to 1994-03-31
dot icon04/08/1994
Return made up to 14/05/94; full list of members
dot icon27/04/1994
Particulars of mortgage/charge
dot icon24/02/1994
Accounting reference date notified as 31/03
dot icon18/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1993
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
03/06/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Matthew
Director
17/01/2019 - 17/12/2021
13
Doherty, Shaun
Director
31/05/2022 - 20/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Abbott, Matthew Thomas
Director
19/11/2024 - Present
120
Martinelli, Franco
Director
09/07/2010 - 27/09/2016
207

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 TRAINING LIMITED

BABCOCK TRAINING LIMITED is an(a) Active company incorporated on 14/05/1993 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 TRAINING LIMITED?

toggle

BABCOCK TRAINING LIMITED is currently Active. It was registered on 14/05/1993 .

Where is BABCOCK TRAINING LIMITED located?

toggle

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

What does BABCOCK TRAINING LIMITED do?

toggle

BABCOCK TRAINING 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 TRAINING LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Joanna Kay Rayson as a director on 2026-03-12.