BABCOCK SUPPORT SERVICES LIMITED
Overview
| Company Name | BABCOCK SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC099884 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BABCOCK SUPPORT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BABCOCK SUPPORT SERVICES LIMITED located?
| Registered Office Address | C/O Dwf Llp Sentinel 103 Waterloo Street G2 7BW Glasgow Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BABCOCK SUPPORT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BABCOCK ROSYTH DEFENCE LIMITED | Jul 13, 1994 | Jul 13, 1994 |
| RINDALE LIMITED | Jul 03, 1986 | Jul 03, 1986 |
What are the latest accounts for BABCOCK SUPPORT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BABCOCK SUPPORT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2025 |
| Overdue | No |
What are the latest filings for BABCOCK SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Lloyd Edwards as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Catherine Helena Cole as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Appointment of Mrs Catherine Helena Cole as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Thomas Abbott as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Appointment of Mr Phillip James Craig as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Derek Malcolm Jones as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Richard Parker as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Shaun Doherty as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 45 pages | AA | ||
Appointment of Mr James Richard Parker as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Ward as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Michael Adams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 49 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin John Garvey as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neal Gregory Misell as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 44 pages | AA | ||
Termination of appointment of Iain Stuart Urquhart as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Dr Shaun Doherty as a director on May 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Who are the officers of BABCOCK SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 238733640001 | |||||||||
| BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 171010990002 | |||||||||
| CRAIG, Phillip James | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 257020500001 | |||||||||
| EDWARDS, Paul Lloyd | Director | Sentinel 103 Waterloo Street G2 7BW Glasgow C/O Dwf Llp Scotland Scotland | England | British | 265017410002 | |||||||||
| BARKER, James Edward | Secretary | The Old Vicarage Cragg Vale HX7 5TB Hebden Bridge West Yorkshire | British | 42890001 | ||||||||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171249400001 | |||||||||||
| GREIG, John David Taylor | Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow C/O Biggart Baillie Llp Scotland Scotland | Other | 51884660001 | ||||||||||
| KENNEDY, Andrew Patrick | Secretary | The Barn Glebe Farm Long Itchington CV47 9RE Rugby Warwickshire | British | 591490003 | ||||||||||
| LYON, George Traill | Secretary | Westfield Lodge Colinsburgh KY9 1HE Fife Fife | British | 160587850001 | ||||||||||
| MARTIN, Robert Scott | Secretary | Beacon View Bridge Street HP17 9TW Great Kimble Buckinghamshire | British | 49287750001 | ||||||||||
| MARTIN, Robert Scott | Secretary | Beacon View Bridge Street HP17 9TW Great Kimble Buckinghamshire | British | 49287750001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||||||
| ADAMS, Geoffrey Michael | Director | Radar Road LE3 1UF Leicester C/O Babcock International Group United Kingdom | England | British | 186189520001 | |||||||||
| BARKER, James Edward | Director | The Old Vicarage Cragg Vale HX7 5TB Hebden Bridge West Yorkshire | United Kingdom | British | 42890001 | |||||||||
| BATTY, David Stewart | Director | 9 Dalmeny View Dalgety Bay KY11 5LU Fife | British | 25024920002 | ||||||||||
| BUTLER, Kate Ellen | Director | 1 Enterprise Way, Bournemouth Airport Christchurch BH23 6BS Dorset C/O Babcock International Group United Kingdom | United Kingdom | British | 199174530001 | |||||||||
| COLE, Catherine Helena | Director | Sentinel 103 Waterloo Street G2 7BW Glasgow C/O Dwf Llp Scotland Scotland | England | British | 42353860003 | |||||||||
| CORNFIELD, Kenneth Leslie | Director | Bournemouth Airport Christchurch BH23 6BS Dorset Babcock Land Limited, 1 Enterprise Way United Kingdom | England | British | 190785410001 | |||||||||
| CRAMOND, William Alan | Director | 26 Cramond Gardens EH4 6PU Edinburgh | Uk | British | 51389570001 | |||||||||
| DAVEY, Ben | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 254472880001 | |||||||||
| DOHERTY, Shaun, Dr | Director | Sentinel 103 Waterloo Street G2 7BW Glasgow C/O Dwf Llp Scotland Scotland | United Kingdom | British | 296555780001 | |||||||||
| DUNGATE, Albert Norman | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 160565590001 | |||||||||
| EASTON, Murray Simpson | Director | 7 Cromalt Crescent North Baljaffray Bearsden G61 4RX Glasgow | British | 52962730001 | ||||||||||
| FELLOWES, Michael | Director | Caversham House 13-17 Church Road RG4 7AA Caversham C/O Babcock International Group Berkshire United Kingdom | England | British | 156342030001 | |||||||||
| GARVEY, Kevin John | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 80893800001 | |||||||||
| HAKES, John Laurence | Director | Overhanger Hindhead Road GU27 1LP Haslemere Surrey | British | 43146170001 | ||||||||||
| HARDY, Roger Andrew | Director | c/o Dwf Llp Queen Street G1 3HD Glasgow 110 Scotland | United Kingdom | British | 153853090002 | |||||||||
| HAYZEN-SMITH, Karen Veronica | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 218451440001 | |||||||||
| HESKETH, Thomas Alexander, Lord | Director | Easton Neston NN12 8TN Towcester Northamptonshire | British | 40855800001 | ||||||||||
| HOUGH, Geoffrey Price | Director | Endwood House Little Aston Paris B74 3AQ Sutton Coldfield West Midlands | British | 160840001 | ||||||||||
| JACKSON, David Sydney | Director | 6 Westmorland Drive GU15 1EW Camberley Surrey | British | 1360160001 | ||||||||||
| JONES, Derek Malcolm | Director | Sentinel 103 Waterloo Street G2 7BW Glasgow C/O Dwf Llp Scotland Scotland | United Kingdom | British | 135560660001 | |||||||||
| KAY, Philip Henry | Director | 1 Clumber Drive NN3 3NX Northampton Northamptonshire | British | 67216600001 |
Who are the persons with significant control of BABCOCK SUPPORT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Babcock Defence & Security Holdings Llp | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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