BABCOCK SUPPORT SERVICES LIMITED

BABCOCK SUPPORT SERVICES LIMITED

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

    Company NameBABCOCK SUPPORT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC099884
    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 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 AddressNo

    What were the previous names of BABCOCK SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK ROSYTH DEFENCE LIMITEDJul 13, 1994Jul 13, 1994
    RINDALE LIMITEDJul 03, 1986Jul 03, 1986

    What are the latest accounts for BABCOCK SUPPORT SERVICES 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 SUPPORT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for BABCOCK SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Lloyd Edwards as a director on Jun 11, 2025

    2 pagesAP01

    Termination of appointment of Catherine Helena Cole as a director on Jun 11, 2025

    1 pagesTM01

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    44 pagesAA

    Appointment of Mrs Catherine Helena Cole as a director on Nov 27, 2024

    2 pagesAP01

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 27, 2024

    2 pagesAP01

    Appointment of Mr Phillip James Craig as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Derek Malcolm Jones as a director on Nov 25, 2024

    1 pagesTM01

    Termination of appointment of James Richard Parker as a director on Nov 27, 2024

    1 pagesTM01

    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

    Appointment of Mr James Richard Parker as a director on Jul 11, 2024

    2 pagesAP01

    Termination of appointment of Stephen Ward as a director on Jun 07, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Michael Adams as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    49 pagesAA

    Confirmation statement made on Jan 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin John Garvey as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Neal Gregory Misell as a director on Sep 12, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    44 pagesAA

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

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on May 18, 2022

    2 pagesAP01

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    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

    Who are the officers of BABCOCK SUPPORT 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
    EnglandBritish238733640001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    CRAIG, Phillip James
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish257020500001
    EDWARDS, Paul Lloyd
    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
    EnglandBritish265017410002
    BARKER, James Edward
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    Secretary
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    British42890001
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171249400001
    GREIG, John David Taylor
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    C/O Biggart Baillie Llp
    Scotland
    Scotland
    Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    C/O Biggart Baillie Llp
    Scotland
    Scotland
    Other51884660001
    KENNEDY, Andrew Patrick
    The Barn Glebe Farm
    Long Itchington
    CV47 9RE Rugby
    Warwickshire
    Secretary
    The Barn Glebe Farm
    Long Itchington
    CV47 9RE Rugby
    Warwickshire
    British591490003
    LYON, George Traill
    Westfield Lodge
    Colinsburgh
    KY9 1HE Fife
    Fife
    Secretary
    Westfield Lodge
    Colinsburgh
    KY9 1HE Fife
    Fife
    British160587850001
    MARTIN, Robert Scott
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    Secretary
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    British49287750001
    MARTIN, Robert Scott
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    Secretary
    Beacon View Bridge Street
    HP17 9TW Great Kimble
    Buckinghamshire
    British49287750001
    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
    British139336240001
    ADAMS, Geoffrey Michael
    Radar Road
    LE3 1UF Leicester
    C/O Babcock International Group
    United Kingdom
    Director
    Radar Road
    LE3 1UF Leicester
    C/O Babcock International Group
    United Kingdom
    EnglandBritish186189520001
    BARKER, James Edward
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    Director
    The Old Vicarage
    Cragg Vale
    HX7 5TB Hebden Bridge
    West Yorkshire
    United KingdomBritish42890001
    BATTY, David Stewart
    9 Dalmeny View
    Dalgety Bay
    KY11 5LU Fife
    Director
    9 Dalmeny View
    Dalgety Bay
    KY11 5LU Fife
    British25024920002
    BUTLER, Kate Ellen
    1 Enterprise Way, Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    C/O Babcock International Group
    United Kingdom
    Director
    1 Enterprise Way, Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    C/O Babcock International Group
    United Kingdom
    United KingdomBritish199174530001
    COLE, Catherine Helena
    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
    EnglandBritish42353860003
    CORNFIELD, Kenneth Leslie
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock Land Limited, 1 Enterprise Way
    United Kingdom
    Director
    Bournemouth Airport
    Christchurch
    BH23 6BS Dorset
    Babcock Land Limited, 1 Enterprise Way
    United Kingdom
    EnglandBritish190785410001
    CRAMOND, William Alan
    26 Cramond Gardens
    EH4 6PU Edinburgh
    Director
    26 Cramond Gardens
    EH4 6PU Edinburgh
    UkBritish51389570001
    DAVEY, Ben
    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 KingdomBritish254472880001
    DOHERTY, Shaun, Dr
    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 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
    EASTON, Murray Simpson
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    Director
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    British52962730001
    FELLOWES, Michael
    Caversham House
    13-17 Church Road
    RG4 7AA Caversham
    C/O Babcock International Group
    Berkshire
    United Kingdom
    Director
    Caversham House
    13-17 Church Road
    RG4 7AA Caversham
    C/O Babcock International Group
    Berkshire
    United Kingdom
    EnglandBritish156342030001
    GARVEY, Kevin John
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish80893800001
    HAKES, John Laurence
    Overhanger Hindhead Road
    GU27 1LP Haslemere
    Surrey
    Director
    Overhanger Hindhead Road
    GU27 1LP Haslemere
    Surrey
    British43146170001
    HARDY, Roger Andrew
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    Director
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    United KingdomBritish153853090002
    HAYZEN-SMITH, Karen Veronica
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish218451440001
    HESKETH, Thomas Alexander, Lord
    Easton Neston
    NN12 8TN Towcester
    Northamptonshire
    Director
    Easton Neston
    NN12 8TN Towcester
    Northamptonshire
    British40855800001
    HOUGH, Geoffrey Price
    Endwood House
    Little Aston Paris
    B74 3AQ Sutton Coldfield
    West Midlands
    Director
    Endwood House
    Little Aston Paris
    B74 3AQ Sutton Coldfield
    West Midlands
    British160840001
    JACKSON, David Sydney
    6 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    Director
    6 Westmorland Drive
    GU15 1EW Camberley
    Surrey
    British1360160001
    JONES, Derek Malcolm
    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 KingdomBritish135560660001
    KAY, Philip Henry
    1 Clumber Drive
    NN3 3NX Northampton
    Northamptonshire
    Director
    1 Clumber Drive
    NN3 3NX Northampton
    Northamptonshire
    British67216600001

    Who are the persons with significant control of BABCOCK SUPPORT 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 NumberOc376674
    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