BABCOCK LAND LIMITED

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

    Company NameBABCOCK LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03493110
    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 BABCOCK LAND LIMITED?

    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is BABCOCK LAND LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    VT LAND LIMITEDApr 02, 2007Apr 02, 2007
    VT LAND SOLUTIONS LIMITEDMay 03, 2006May 03, 2006
    LEX DEFENCE LIMITEDJun 25, 2002Jun 25, 2002
    LEX MANAGEMENT SERVICES LIMITED Dec 07, 2000Dec 07, 2000
    LEX DEFENCE MANAGEMENT LIMITEDJul 14, 1998Jul 14, 1998
    LAKEBIRD ENTERPRISES LIMITEDJan 15, 1998Jan 15, 1998

    What are the latest accounts for BABCOCK LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for BABCOCK LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Thomas Abbott as a director on Jan 29, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    legacy

    261 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Shaun Doherty as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    45 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    53 pagesAA

    Appointment of Mr Paul Lloyd Edwards as a director on May 24, 2023

    2 pagesAP01

    Termination of appointment of Louise Catherine Atkinson as a director on May 24, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    57 pagesAA

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steven West as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Iain Stuart Urquhart as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Louise Catherine Atkinson as a director on Dec 09, 2021

    2 pagesAP01

    Termination of appointment of Richard Hewitt Taylor as a director on Oct 31, 2021

    1 pagesTM01

    Termination of appointment of Samuel Michael White as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Tom Newman as a director on Jun 29, 2021

    2 pagesAP01

    Termination of appointment of John Richard Davies as a director on Jun 28, 2021

    1 pagesTM01

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of BABCOCK LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    EDWARDS, Paul Lloyd
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish265017410002
    NEWMAN, Tom
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish215534580001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171206780001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British205867540001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    152851250001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ANDERSON, Nicolas Charles
    Enterprise Way, Aviation Park
    Bournemouth International Airport, Hurn
    BH23 6BS Christchurch
    Vt Group, 1
    Dorset
    United Kingdom
    Director
    Enterprise Way, Aviation Park
    Bournemouth International Airport, Hurn
    BH23 6BS Christchurch
    Vt Group, 1
    Dorset
    United Kingdom
    EnglandBritish113174520004
    ATKINSON, Louise Catherine
    Monxton Road
    Andover
    SP11 8HT Hampshire
    Sedgemoor Building
    England
    England
    Director
    Monxton Road
    Andover
    SP11 8HT Hampshire
    Sedgemoor Building
    England
    England
    EnglandBritish290381040001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    DAVIES, John Richard
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish128289970002
    DAVIES, John Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish128289970002
    DIXON, James Mark
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish242988630001
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish296555780001
    DUNGATE, Albert Norman
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish160565590001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    FEWSTER, Roy Robson
    Woodend
    Rosedale Abbey
    YO18 8SE Pickering
    North Yorkshire
    Director
    Woodend
    Rosedale Abbey
    YO18 8SE Pickering
    North Yorkshire
    British50065350001
    FOSTER, Graeme Russell
    1 Enterprise Way
    Bournemouth Airport
    SP11 0BH Christchurch, Dorset
    Babcock International Group
    England
    England
    Director
    1 Enterprise Way
    Bournemouth Airport
    SP11 0BH Christchurch, Dorset
    Babcock International Group
    England
    England
    United KingdomEnglish211730900001
    GRANT, Brian Richard
    3 Gooseacre Lane
    Kenton
    HA3 0XZ Harrow
    Middlesex
    Director
    3 Gooseacre Lane
    Kenton
    HA3 0XZ Harrow
    Middlesex
    EnglandBritish80362680001
    HALL, Jonathan, Dr
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    United Kingdom
    EnglandBritish123219680001
    HARDY, Roger Andrew
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish153853090002
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRISON, Philip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish126366670001
    HAYZEN-SMITH, Karen Veronica
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    Director
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock International, 1 Enterprise Way
    England
    England
    United KingdomBritish218451440001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish205867540001
    KINGSHOTT, Paul Martin
    Enterprise Way
    Bournemouth Airport Christchurch
    BH23 6BS Dorset
    Babcock Land Limited 1
    England
    England
    Director
    Enterprise Way
    Bournemouth Airport Christchurch
    BH23 6BS Dorset
    Babcock Land Limited 1
    England
    England
    United KingdomBritish173552100001
    LAWTON, Mark David
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish158767080001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritish85507440001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc376674
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    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