BABCOCK CRITICAL SERVICES LIMITED

BABCOCK CRITICAL SERVICES LIMITED

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

    Company NameBABCOCK CRITICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC046710
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BABCOCK CRITICAL SERVICES LIMITED?

    • Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities

    Where is BABCOCK CRITICAL SERVICES LIMITED located?

    Registered Office Address
    C/O Dwf Llp Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    Scotland
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK CRITICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VT CRITICAL SERVICES LIMITEDApr 02, 2007Apr 02, 2007
    VT VEHICLE SOLUTIONS LIMITEDMay 05, 2006May 05, 2006
    LEX TRANSFLEET LIMITEDMar 31, 1995Mar 31, 1995
    TRANSFLEET SERVICES LIMITEDJun 25, 1969Jun 25, 1969

    What are the latest accounts for BABCOCK CRITICAL SERVICES LIMITED?

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

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

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for BABCOCK CRITICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    51 pagesAA

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 19, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    56 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Katie Ann Robinson as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Louise Catherine Atkinson as a director on Mar 26, 2024

    1 pagesTM01

    Appointment of Mr Robert Neil George Clark as a director on Jan 25, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    55 pagesAA

    Appointment of Ms Louise Catherine Atkinson as a director on Jul 12, 2023

    2 pagesAP01

    Termination of appointment of James Richard Parker as a director on May 22, 2023

    1 pagesTM01

    Appointment of Mr Andrew Marcus Phillips as a director on May 22, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    46 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Leo Spicer as a director on Dec 08, 2021

    2 pagesAP01

    Termination of appointment of Matthew Hayward as a director on Dec 08, 2021

    1 pagesTM01

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

    1 pagesTM01

    Registered office address changed from C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland to C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow Scotland G2 7BW on Aug 13, 2021

    1 pagesAD01

    Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW on Jul 27, 2021

    1 pagesAD01

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    41 pagesAA

    Termination of appointment of Samuel Michael White as a director on Apr 20, 2020

    1 pagesTM01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    39 pagesAA

    Who are the officers of BABCOCK CRITICAL SERVICES 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
    EnglandBritishFinance Director238733640001
    PHILLIPS, Andrew Marcus
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    Director
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    EnglandBritishCompany Director304194850001
    ROBINSON, Katie Ann
    Monxton Road
    SP11 8HT Andover
    Sedgemoor Building
    Hampshire
    United Kingdom
    Director
    Monxton Road
    SP11 8HT Andover
    Sedgemoor Building
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director306388530001
    SPICER, Christopher John Leo
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    Director
    Sentinel
    103 Waterloo Street
    G2 7BW Glasgow
    C/O Dwf Llp
    Scotland
    Scotland
    United KingdomBritishManaging Director289803350001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171206530001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    British17946190001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    JOWETT, Matthew Paul
    C/O Mcgrigors Llp, Princes
    Exchange, 1 Earl Grey Street
    EH3 9AQ Edinburgh
    Midlothian
    Secretary
    C/O Mcgrigors Llp, Princes
    Exchange, 1 Earl Grey Street
    EH3 9AQ Edinburgh
    Midlothian
    British205867540001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    TAYLOR, Alec
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    Secretary
    36 High Beeches
    SL9 7HX Gerrards Cross
    Buckinghamshire
    British12739480001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    152837670001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    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
    ATKINSON, Louise Catherine
    Monxton Road
    Andover
    SP11 8HT Hampshire
    Sedgemoor Building
    England
    England
    Director
    Monxton Road
    Andover
    SP11 8HT Hampshire
    Sedgemoor Building
    England
    England
    EnglandBritishCompany Director290381040001
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    BritishCompany Director10670790001
    BOWLES, Simon Alan
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    Director
    Border Hill
    Doras Green Lane Dippenhall
    GU10 5DU Farnham
    Hampshire
    United KingdomBritishDeputy Finance Director114868080001
    BRODIE, Robert Duncan
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    Director
    Flat 61 Saint Saviours Wharf
    8 Shad Thames
    SE1 2YP London
    BritishStrategist67734620004
    CAREY, Frances
    7 Perivale Gardens
    W13 8DH London
    Director
    7 Perivale Gardens
    W13 8DH London
    British, CanadianHr Director109209530001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant49141230004
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    BritishManaging Director33464380002
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    BritishManaging Director33464380002
    COSTIN, Ronald Alan Stuart
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    Director
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    BritishAccountant23675910001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritishChartered Accountant61210490001
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    United Kingdom
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    Babcock House
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director128289970002
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    United KingdomBritishManaging Director128289970002
    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 KingdomBritishCompany Secretary160565590001
    FITCH, John Derek
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    Director
    Douglas Cottage
    Coombe End
    KT2 7DQ Kingston
    Surrey
    BritishRetired8461210001
    FLINT, Eion Arthur Mcmorran
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    Director
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    BritishCompany Director56760630003
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishDirector166551820001

    Who are the persons with significant control of BABCOCK CRITICAL SERVICES 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 NumberOc376675
    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.

    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