ALTRAD BABCOCK LIMITED

ALTRAD BABCOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALTRAD BABCOCK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00839354
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTRAD BABCOCK LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is ALTRAD BABCOCK LIMITED located?

    Registered Office Address
    6-7 Lyncastle Way Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALTRAD BABCOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOOSAN BABCOCK LIMITEDMay 01, 2013May 01, 2013
    DOOSAN POWER SYSTEMS UK LIMITEDFeb 14, 2013Feb 14, 2013
    DOOSAN POWER SYSTEMS LIMITEDFeb 05, 2010Feb 05, 2010
    DOOSAN BABCOCK ENERGY LIMITEDDec 15, 2006Dec 15, 2006
    MITSUI BABCOCK ENERGY LIMITEDSep 29, 1995Sep 29, 1995
    BABCOCK ENERGY LIMITEDJan 01, 1987Jan 01, 1987
    BABCOCK POWER LIMITEDDec 31, 1979Dec 31, 1979
    BABCOCK & WILCOX (OPERATIONS) LIMITEDMar 01, 1965Mar 01, 1965

    What are the latest accounts for ALTRAD BABCOCK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ALTRAD BABCOCK LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ALTRAD BABCOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Aug 26, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    29 pagesAA

    Termination of appointment of Andrew Adam Colquhoun as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    57 pagesAA

    Full accounts made up to Dec 31, 2022

    75 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Confirmation statement made on Aug 01, 2023 with updates

    5 pagesCS01

    Appointment of Mr Jonathan Paul Gilmore as a director on Jun 13, 2023

    2 pagesAP01

    Registered office address changed from , Building 2 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on Jun 13, 2023

    1 pagesAD01

    Termination of appointment of Mark Sunley as a secretary on May 12, 2023

    1 pagesTM02

    Termination of appointment of Cameron Gilmour as a director on May 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    74 pagesAA

    Statement of capital following an allotment of shares on Dec 22, 2022

    • Capital: GBP 69,957,080
    3 pagesSH01

    Registered office address changed from , Doosan House Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD to 6-7 Lyncastle Way Barleycastle Lane Appleton Warrington WA4 4st on Sep 30, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed doosan babcock LIMITED\certificate issued on 27/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2022

    RES15

    Appointment of Padraig Somers as a director on Sep 25, 2022

    2 pagesAP01

    Cessation of Doosan Power Systems S,A. as a person with significant control on Sep 25, 2022

    1 pagesPSC07

    Notification of Altrad Uk Limited as a person with significant control on Sep 25, 2022

    2 pagesPSC02

    Termination of appointment of Suk Joo Kang as a director on Sep 25, 2022

    1 pagesTM01

    Termination of appointment of Hongook Park as a director on Sep 25, 2022

    1 pagesTM01

    Who are the officers of ALTRAD BABCOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Jonathan Paul
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    EnglandBritish263362040001
    SOMERS, Padraig
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    IrelandIrish300439820001
    WALSH, John Anthony Meade
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    United KingdomBritish238138720001
    ALLEN, Mark
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Secretary
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    165154330001
    ATHERTON, Sharon Anne
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    Secretary
    Loddon House
    Old House Lane
    TN22 5TN Ridgewood Uckfield
    East Sussex
    British31847070001
    FROST, Martyn Robert
    Woodlands
    13 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Secretary
    Woodlands
    13 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    British1333780001
    LIMOND, James
    28 Spruce Avenue
    Silvertonhill
    ML3 7NQ Hamilton
    Strathclyde
    Secretary
    28 Spruce Avenue
    Silvertonhill
    ML3 7NQ Hamilton
    Strathclyde
    British4411300001
    MEDLOCK, Andrew Hewitt
    52 Tanbridge Park
    Worthing Road
    RH12 1SZ Horsham
    West Sussex
    Secretary
    52 Tanbridge Park
    Worthing Road
    RH12 1SZ Horsham
    West Sussex
    British51233840001
    MOORE, Stephen Norman
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Secretary
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    British97157650009
    SUNLEY, Mark
    Fields End Business Park Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    England
    Secretary
    Fields End Business Park Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    England
    204433240001
    AUBERTIN, Jean-Michael Georges Henri
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    United KingdomFrench175308610001
    BAE, Hoonsik, Mr.
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Republic Of KoreaKorean178355360001
    BAILEY, Colin Edwin
    Morningside
    Lordings Lane
    RH20 2QU West Chiltington
    West Sussex
    Director
    Morningside
    Lordings Lane
    RH20 2QU West Chiltington
    West Sussex
    United KingdomBritish75180480003
    BENTZEN, Torkil
    Rosavej 2envej 15
    Klampenborg
    2930
    Denmark
    Director
    Rosavej 2envej 15
    Klampenborg
    2930
    Denmark
    Danish119419490001
    CAIRNS, Gerald Simpson
    2 Fraser Avenue
    PA7 5EW Bishopton
    Renfrewshire
    Director
    2 Fraser Avenue
    PA7 5EW Bishopton
    Renfrewshire
    British32235740001
    CHOI, Hyoung Hee
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Seoul, KoreaKorean161017920001
    CHOI, Jong Il
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Republic Of KoreaKorean149168510001
    CHUNG, Hyung Rak
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Seoul, KoreaKorean161019510001
    COLQUHOUN, Andrew Adam
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    Director
    Barleycastle Lane
    Appleton
    WA4 4ST Warrington
    6-7 Lyncastle Way
    England
    ScotlandBritish191453040002
    COX, Duncan Graham
    12 Salterns Road
    Maidenbower
    RH10 7JE Crawley
    West Sussex
    Director
    12 Salterns Road
    Maidenbower
    RH10 7JE Crawley
    West Sussex
    Canadian47701280004
    FROST, Martyn Robert
    Woodlands
    13 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Director
    Woodlands
    13 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    British1333780001
    FROST, Martyn Robert
    Woodlands
    13 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    Director
    Woodlands
    13 The Rise
    HP7 9AG Amersham
    Buckinghamshire
    British1333780001
    GILMOUR, Cameron
    Fields End Business Park Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    England
    Director
    Fields End Business Park Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    England
    ScotlandBritish277505190001
    HAN, Key Sun
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    KoreaKorean173459060001
    HASEGAWA, Yoshihiko
    12 Haversham Close
    Three Bridges
    RH10 1LB Crawley
    West Sussex
    Director
    12 Haversham Close
    Three Bridges
    RH10 1LB Crawley
    West Sussex
    Japanese59344850002
    HONG, Seong Eun
    Ilshingun Young Humanvil Apt,
    109-1603 Don-Am Dong
    FOREIGN Seong - Bk Gu
    Seoul 136-796
    Republic Of Korea
    Director
    Ilshingun Young Humanvil Apt,
    109-1603 Don-Am Dong
    FOREIGN Seong - Bk Gu
    Seoul 136-796
    Republic Of Korea
    Korean117827500001
    HUNT, Andrew
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    EnglandBritish162479760001
    HUNTER, Adam William
    8 The Brook
    Southwater
    RH13 7UY Horsham
    West Sussex
    Director
    8 The Brook
    Southwater
    RH13 7UY Horsham
    West Sussex
    British60389890001
    HYUN, Ho Jun
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    KoreaSouth Korean205116410001
    IZUMI, Junichi
    18-13 Kamiikedai
    3-Chome Ota-Ku
    FOREIGN Tokyo
    Japan
    Director
    18-13 Kamiikedai
    3-Chome Ota-Ku
    FOREIGN Tokyo
    Japan
    Japanese59344700001
    JANG, Myeongho
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    KoreaKorean167135500001
    JIN, Bokeun
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Republic Of KoreaKorean154297910001
    JUNG, Kwang Seob
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    United KingdomKorean170748620001
    KAJIKI, Hideo
    61-5 Matsugaaka 3 Chome
    Funabashi City
    FOREIGN Chiba
    Japan
    Director
    61-5 Matsugaaka 3 Chome
    Funabashi City
    FOREIGN Chiba
    Japan
    Japanese44878280001
    KANG, Suk Joo
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    Director
    Crawley Business Quarter
    Manor Royal
    RH10 9AD Crawley
    Doosan House
    West Sussex
    United KingdomSouth Korean224955050002

    Who are the persons with significant control of ALTRAD BABCOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyncastle Way Barleycastle Lane
    WA4 4ST Appleton Thorn Trading Estate
    6-7
    Warrington
    England
    Sep 25, 2022
    Lyncastle Way Barleycastle Lane
    WA4 4ST Appleton Thorn Trading Estate
    6-7
    Warrington
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10799083
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crawley Business Quarter, Manor Royal
    RH10 9AD Crawley
    Doosan House
    England
    Jun 30, 2016
    Crawley Business Quarter, Manor Royal
    RH10 9AD Crawley
    Doosan House
    England
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Afc 2006
    Place RegisteredCompanies House
    Registration NumberB.125.754
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0