BABCOCK VEHICLE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BABCOCK VEHICLE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00434529

Incorporation date

05/05/1947

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1947)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon03/02/2026
Full accounts made up to 2025-03-31
dot icon30/09/2025
Director's details changed for Mr Andrew Marcus Phillips on 2025-09-29
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon24/01/2025
Full accounts made up to 2024-03-31
dot icon02/12/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-19
dot icon12/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon30/09/2024
Full accounts made up to 2023-03-31
dot icon02/04/2024
Full accounts made up to 2022-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon13/01/2023
Appointment of Mr Andrew Marcus Phillips as a director on 2023-01-12
dot icon13/01/2023
Termination of appointment of James Richard Parker as a director on 2023-01-12
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon05/12/2022
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 icon18/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/11/2021
Appointment of Mr Christopher John Leo Spicer as a director on 2021-11-23
dot icon23/11/2021
Termination of appointment of Matthew Hayward as a director on 2021-11-23
dot icon01/11/2021
Termination of appointment of Richard Hewitt Taylor as a director on 2021-10-31
dot icon19/10/2021
Second filing of Confirmation Statement dated 2017-01-07
dot icon13/08/2021
Change of details for Babcock Critical Services Limited as a person with significant control on 2021-08-13
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon16/09/2020
Appointment of Mr James Richard Parker as a director on 2020-09-14
dot icon16/09/2020
Termination of appointment of Steven West as a director on 2020-09-14
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 icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon04/10/2019
Full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Termination of appointment of James Richard Parker as a director on 2018-04-30
dot icon03/05/2018
Appointment of Mr Steven West as a director on 2018-04-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon19/05/2017
Termination of appointment of John Richard Davies as a director on 2017-05-19
dot icon03/05/2017
Resolutions
dot icon16/01/2017
07/01/17 Statement of Capital gbp 246
dot icon12/01/2017
Termination of appointment of Benjamin Michael Stancliffe as a director on 2016-12-21
dot icon12/01/2017
Appointment of Mr James Richard Parker as a director on 2016-12-21
dot icon05/01/2017
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 icon19/07/2016
Termination of appointment of Neal Gregory Misell as a director on 2016-07-01
dot icon19/07/2016
Appointment of Samuel Michael White 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 icon04/07/2016
Appointment of Richard Hewitt Taylor as a director on 2016-07-01
dot icon15/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon11/01/2016
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 icon25/03/2015
Auditor's resignation
dot icon20/02/2015
Termination of appointment of David Anthony Foster as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Keith Bradley as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Christopher Taylor as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of David Beatty as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Nigel Rowley as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Irene Joyce Bradley as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Suzanne Evelyn Beatty as a director on 2015-01-30
dot icon20/02/2015
Termination of appointment of Eleanor Bradley as a secretary on 2015-01-30
dot icon20/02/2015
Termination of appointment of Eleanor Bradley as a secretary on 2015-01-30
dot icon20/02/2015
Appointment of Graham David Leeming as a director on 2015-01-30
dot icon20/02/2015
Appointment of Neal Misell as a director on 2015-01-30
dot icon20/02/2015
Appointment of Benjamin Michael Stancliffe as a director on 2015-01-30
dot icon20/02/2015
Appointment of Mr Kevin Richard Thomas as a director on 2015-01-30
dot icon20/02/2015
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2015-01-30
dot icon20/02/2015
Appointment of Iain Stuart Urquhart as a director on 2015-01-30
dot icon20/02/2015
Registered office address changed from Stockton Close Walsall West Midlands WS2 8LD to 33 Wigmore Street London W1U 1QX on 2015-02-20
dot icon13/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon13/01/2015
Director's details changed for David Anthony Foster on 2015-01-07
dot icon13/01/2015
Director's details changed for Nigel Rowley on 2015-01-07
dot icon13/01/2015
Director's details changed for Christopher Taylor on 2015-01-07
dot icon13/01/2015
Director's details changed for Keith Bradley on 2015-01-07
dot icon13/01/2015
Director's details changed for Suzanne Evelyn Beatty on 2015-01-07
dot icon23/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon28/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/11/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon30/06/2014
Particulars of variation of rights attached to shares
dot icon30/06/2014
Resolutions
dot icon30/06/2014
Change of share class name or designation
dot icon30/06/2014
Resolutions
dot icon24/06/2014
Particulars of variation of rights attached to shares
dot icon24/06/2014
Resolutions
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon07/05/2014
Satisfaction of charge 4 in full
dot icon17/04/2014
Satisfaction of charge 5 in full
dot icon26/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon09/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon21/10/2011
Resolutions
dot icon21/10/2011
Appointment of Irene Joyce Bradley as a director
dot icon21/10/2011
Particulars of variation of rights attached to shares
dot icon21/10/2011
Change of share class name or designation
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon16/09/2011
Appointment of Mr David Beatty as a director
dot icon06/09/2011
Appointment of Mrs Eleanor Bradley as a secretary
dot icon20/12/2010
Termination of appointment of Suzanne Beatty as a secretary
dot icon07/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon03/12/2009
Director's details changed for Christopher Taylor on 2009-11-23
dot icon03/12/2009
Director's details changed for Keith Bradley on 2009-11-23
dot icon03/12/2009
Director's details changed for David Anthony Foster on 2009-11-23
dot icon03/12/2009
Director's details changed for Suzanne Evelyn Beatty on 2009-11-23
dot icon03/12/2009
Director's details changed for Nigel Rowley on 2009-11-23
dot icon10/08/2009
Director appointed suzanne evelyn beatty
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon19/11/2008
Full accounts made up to 2008-03-31
dot icon27/11/2007
Return made up to 24/11/07; full list of members
dot icon15/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Full accounts made up to 2007-03-31
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 24/11/06; full list of members
dot icon12/10/2006
Director resigned
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
New secretary appointed
dot icon17/01/2006
Return made up to 24/11/05; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 24/11/04; full list of members
dot icon24/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon28/04/2004
New director appointed
dot icon03/12/2003
Return made up to 24/11/03; full list of members
dot icon30/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon06/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon23/12/2002
Return made up to 24/11/02; full list of members
dot icon17/12/2001
Return made up to 24/11/01; full list of members
dot icon27/11/2001
Accounts for a medium company made up to 2001-03-31
dot icon01/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon11/12/2000
Return made up to 24/11/00; full list of members
dot icon02/12/1999
Return made up to 24/11/99; full list of members
dot icon13/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon24/02/1999
Return made up to 24/11/98; full list of members
dot icon23/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon23/02/1998
Accounts for a medium company made up to 1997-03-31
dot icon22/12/1997
Return made up to 24/11/97; no change of members
dot icon12/12/1996
Return made up to 24/11/96; full list of members
dot icon09/12/1996
Accounts for a medium company made up to 1996-03-31
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/12/1995
Return made up to 24/11/95; no change of members
dot icon06/11/1995
Registered office changed on 06/11/95 from: garden st walsall staffs WS2 8EF
dot icon19/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 24/11/94; no change of members
dot icon04/10/1994
Accounts for a medium company made up to 1994-03-31
dot icon13/12/1993
Return made up to 24/11/93; full list of members
dot icon14/10/1993
Accounts for a medium company made up to 1993-03-31
dot icon18/11/1992
Return made up to 24/11/92; no change of members
dot icon11/11/1992
Accounts for a medium company made up to 1992-03-31
dot icon07/07/1992
Particulars of mortgage/charge
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon26/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon20/12/1991
Return made up to 24/11/91; change of members
dot icon17/09/1991
Director resigned
dot icon17/05/1991
Full accounts made up to 1990-03-31
dot icon10/04/1991
Return made up to 23/11/90; full list of members
dot icon06/02/1991
Secretary resigned;new secretary appointed
dot icon12/04/1990
Return made up to 24/11/89; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1989
Return made up to 30/11/88; full list of members
dot icon06/01/1989
Accounts for a small company made up to 1988-03-31
dot icon01/02/1988
Accounts for a small company made up to 1987-03-31
dot icon01/02/1988
Return made up to 25/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Accounts for a small company made up to 1986-03-31
dot icon02/12/1986
Return made up to 26/11/86; full list of members
dot icon14/04/1964
Certificate of change of name
dot icon05/05/1947
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
10/02/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Matthew
Director
03/08/2020 - 23/11/2021
13
Doherty, Shaun
Director
31/05/2022 - 30/09/2024
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
30/01/2015 - Present
112
Abbott, Matthew Thomas
Director
19/11/2024 - Present
119
Misell, Neal Gregory
Director
30/01/2015 - 01/07/2016
51

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 VEHICLE ENGINEERING LIMITED

BABCOCK VEHICLE ENGINEERING LIMITED is an(a) Active company incorporated on 05/05/1947 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 VEHICLE ENGINEERING LIMITED?

toggle

BABCOCK VEHICLE ENGINEERING LIMITED is currently Active. It was registered on 05/05/1947 .

Where is BABCOCK VEHICLE ENGINEERING LIMITED located?

toggle

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

What does BABCOCK VEHICLE ENGINEERING LIMITED do?

toggle

BABCOCK VEHICLE ENGINEERING LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for BABCOCK VEHICLE ENGINEERING LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.