Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BABCOCK INTERNATIONAL GROUP PLC
Company Information for

BABCOCK INTERNATIONAL GROUP PLC

33 WIGMORE STREET, LONDON, W1U 1QX,
Company Registration Number
02342138
Public Limited Company
Active

Company Overview

About Babcock International Group Plc
BABCOCK INTERNATIONAL GROUP PLC was founded on 1989-02-01 and has its registered office in London. The organisation's status is listed as "Active". Babcock International Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BABCOCK INTERNATIONAL GROUP PLC
 
Legal Registered Office
33 WIGMORE STREET
LONDON
W1U 1QX
Other companies in W1U
 
Filing Information
Company Number 02342138
Company ID Number 02342138
Date formed 1989-02-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 21:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BABCOCK INTERNATIONAL GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BABCOCK INTERNATIONAL GROUP PLC

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES WILLIAM BORRETT
Company Secretary 2016-04-01
ARCHIBALD ANDERSON BETHEL
Director 2010-05-01
JOHN RICHARD DAVIES
Director 2013-01-01
LUCY REBECCA DIMES
Director 2018-04-01
IAN BARNET DUNCAN
Director 2010-11-10
MYLES PETER LEE
Director 2015-04-01
VICTOIRE ANNE MARIE DE MARGERIE
Director 2016-02-01
FRANCO MARTINELLI
Director 2014-08-01
DAVID BRUCE OMAND
Director 2009-04-01
JEFF WILLIAM RANDALL
Director 2014-04-01
MICHAEL JOHN TURNER
Director 2008-06-01
KJERSTI WIKLUND
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM TAME
Director 2002-01-25 2018-03-31
ANNA MARIE STEWART
Director 2012-11-01 2017-10-06
PETER LLOYD ROGERS
Director 2002-06-13 2016-08-31
ALBERT NORMAN DUNGATE
Company Secretary 2002-02-01 2016-03-31
KATE ELIZABETH SWANN
Director 2011-06-01 2015-12-31
JUSTIN NICHOLAS AIDAN CROOKENDEN
Director 2005-12-01 2014-11-30
NIGEL RICHARD ESSENHIGH
Director 2003-03-04 2012-12-31
JOHN LEONARD RENNOCKS
Director 2002-06-13 2011-12-31
THOMAS ALEXANDER HESKETH
Director 1993-10-06 2010-11-08
DIPESH JAYANTILAL SHAH
Director 1999-06-15 2009-07-09
GORDON ARDEN CAMPBELL
Director 2000-10-10 2008-10-31
GERNOT SCHAFER
Director 1997-07-31 2002-12-31
MURRAY SIMPSON EASTON
Director 1997-07-31 2002-05-31
HELEN MARGARET MAHY
Company Secretary 1999-02-01 2002-01-31
THOMAS JOHN PARKER
Director 1993-10-04 2000-12-31
IAN GUY STEWART HARTIGAN
Director 1994-10-01 1999-07-30
JOHN ALLEN
Company Secretary 1992-07-12 1999-01-31
FRANCIS ROSS GIBB
Director 1992-07-12 1997-07-30
ERIK ALEXANDER STEVEN PORTER
Director 1992-07-12 1997-07-30
NICHOLAS ROBIN SALMON
Director 1993-10-04 1997-05-31
JOHN LEONARD KING OF WARTNABY
Director 1992-07-12 1994-07-21
ALLAN KEPPIE SMITH
Director 1992-07-12 1993-11-10
JOHN HERBERT LACE
Director 1992-07-12 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD DAVIES BABCOCK LAND LIMITED Director 2017-04-01 CURRENT 1998-01-15 Active
JOHN RICHARD DAVIES HOLDFAST TRAINING SERVICES LIMITED Director 2017-04-01 CURRENT 2000-10-23 Active
JOHN RICHARD DAVIES BABCOCK LAND DEFENCE LIMITED Director 2017-04-01 CURRENT 2014-11-26 Active
JOHN RICHARD DAVIES BABCOCK EDUCATION AND SKILLS LIMITED Director 2015-12-01 CURRENT 1998-01-19 Active
JOHN RICHARD DAVIES INSPIRO LEARNING LIMITED Director 2015-12-01 CURRENT 2012-05-04 Active
JOHN RICHARD DAVIES ENCOMPASS DIGITAL MEDIA SERVICES LIMITED Director 2015-12-01 CURRENT 1992-05-06 Active
JOHN RICHARD DAVIES BABCOCK TRAINING LIMITED Director 2015-12-01 CURRENT 1993-05-14 Active
JOHN RICHARD DAVIES BABCOCK COMMUNICATIONS LIMITED Director 2015-12-01 CURRENT 1996-05-09 Active
JOHN RICHARD DAVIES BABCOCK AIRPORTS LIMITED Director 2015-12-01 CURRENT 2000-03-23 Active
JOHN RICHARD DAVIES MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED Director 2015-12-01 CURRENT 1930-02-08 Active
JOHN RICHARD DAVIES WHITEFLEET LIMITED Director 2006-05-30 CURRENT 2000-10-04 Dissolved 2017-02-08
LUCY REBECCA DIMES INFORMA MARKETS (UK) LIMITED Director 2017-10-24 CURRENT 1941-11-19 Active
LUCY REBECCA DIMES GARDEN BRIDGE TRUST Director 2014-04-03 CURRENT 2013-10-30 Liquidation
IAN BARNET DUNCAN SIG PLC Director 2017-01-01 CURRENT 1970-12-29 Active
IAN BARNET DUNCAN BODYCOTE PLC Director 2014-11-17 CURRENT 1953-04-27 Active
IAN BARNET DUNCAN WANDISCO PLC Director 2012-07-16 CURRENT 2012-04-16 Active
FRANCO MARTINELLI BABCOCK (UK) HOLDINGS LIMITED Director 2016-10-27 CURRENT 2007-02-05 Active
FRANCO MARTINELLI BABCOCK IP MANAGEMENT (NUMBER TWO) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
FRANCO MARTINELLI BABCOCK IP MANAGEMENT (NUMBER ONE) LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
FRANCO MARTINELLI BABCOCK CONTRACTORS LIMITED Director 2014-12-17 CURRENT 2002-09-19 Active
FRANCO MARTINELLI BABCOCK SUPPORT SERVICES (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2002-03-12 Active
FRANCO MARTINELLI BABCOCK MISSION CRITICAL SERVICES TOPCO LTD Director 2014-05-16 CURRENT 2012-12-20 Active
FRANCO MARTINELLI BABCOCK AVIATION SERVICES (HOLDINGS) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
FRANCO MARTINELLI BABCOCK DEFENCE AND SECURITY INVESTMENTS LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
FRANCO MARTINELLI BABCOCK DEFENCE SYSTEMS LIMITED Director 2011-01-25 CURRENT 1994-12-07 Active
FRANCO MARTINELLI BABCOCK GROUP (US INVESTMENTS) LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
FRANCO MARTINELLI BABCOCK (WAKEFIELD) LIMITED Director 2010-07-09 CURRENT 2008-10-21 Dissolved 2014-06-10
FRANCO MARTINELLI BABCOCK (WAKEFIELD) HOLDCO LIMITED Director 2010-07-09 CURRENT 2008-10-21 Dissolved 2014-06-10
FRANCO MARTINELLI BSS (SOUTH EAST) LIMITED Director 2010-07-09 CURRENT 2009-02-13 Dissolved 2014-11-18
FRANCO MARTINELLI AIRTANKER (FSTA) LIMITED Director 2010-07-09 CURRENT 2001-04-03 Dissolved 2014-04-08
FRANCO MARTINELLI BABCOCK ENGINEERING LIMITED Director 2010-07-09 CURRENT 2002-04-08 Active
FRANCO MARTINELLI BABCOCK GROUP INTERNATIONAL LIMITED Director 2010-07-09 CURRENT 1990-11-01 Active - Proposal to Strike off
FRANCO MARTINELLI BABCOCK MARINE LIMITED Director 2010-07-09 CURRENT 1987-06-18 Active
FRANCO MARTINELLI BABCOCK SOUTHERN HOLDINGS LIMITED Director 2010-07-09 CURRENT 1985-05-22 Active
FRANCO MARTINELLI BABCOCK PROJECT INVESTMENTS LIMITED Director 2010-07-09 CURRENT 1997-11-11 Active
FRANCO MARTINELLI BABCOCK FIRE TRAINING (AVONMOUTH) LIMITED Director 2010-07-09 CURRENT 2001-02-26 Active
FRANCO MARTINELLI BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED Director 2010-07-09 CURRENT 2002-02-25 Active
FRANCO MARTINELLI BABCOCK FIRE SERVICES (SW) LIMITED Director 2010-07-09 CURRENT 2002-02-25 Active
FRANCO MARTINELLI BABCOCK CORPORATE SERVICES LIMITED Director 2010-07-09 CURRENT 2002-04-12 Active
FRANCO MARTINELLI VOSPER THORNYCROFT (UK) LIMITED Director 2010-07-09 CURRENT 1901-05-22 Active
FRANCO MARTINELLI AIR POWER INTERNATIONAL LIMITED Director 2008-01-08 CURRENT 1992-05-26 Active - Proposal to Strike off
FRANCO MARTINELLI BABCOCK EMERGENCY SERVICES LIMITED Director 2005-05-11 CURRENT 1985-09-04 Liquidation
FRANCO MARTINELLI PETERHOUSE GROUP LIMITED Director 2005-05-11 CURRENT 1980-09-12 Active
FRANCO MARTINELLI BABCOCK MARINE HOLDINGS (UK) LIMITED Director 2004-11-18 CURRENT 2004-10-20 Active
FRANCO MARTINELLI BABCOCK INVESTMENTS (NUMBER FOUR) LIMITED Director 2004-11-18 CURRENT 2004-10-25 Active
FRANCO MARTINELLI UNICORN PENSION TRUSTEES LIMITED Director 2003-09-11 CURRENT 2000-01-11 Dissolved 2014-06-10
FRANCO MARTINELLI BABCOCK MARINE & TECHNOLOGY HOLDINGS LIMITED Director 2003-09-11 CURRENT 2002-09-19 Active
FRANCO MARTINELLI BABCOCK MANAGEMENT LIMITED Director 2002-10-23 CURRENT 1910-02-09 Active
FRANCO MARTINELLI TYNEHAM INVESTMENTS LIMITED Director 2002-10-23 CURRENT 1972-08-07 Active - Proposal to Strike off
FRANCO MARTINELLI BABCOCK WOODALL - DUCKHAM LIMITED Director 2002-10-23 CURRENT 1920-02-12 Active
FRANCO MARTINELLI BABCOCK OVERSEAS INVESTMENTS LIMITED Director 2002-10-23 CURRENT 1991-12-09 Active
FRANCO MARTINELLI BABCOCK HOLDINGS LIMITED Director 2002-10-23 CURRENT 1994-08-04 Active
FRANCO MARTINELLI BIRCHILL INVESTMENT CO. LIMITED Director 2002-10-23 CURRENT 1975-02-24 Active
FRANCO MARTINELLI BABCOCK INTERNATIONAL LIMITED Director 2002-10-23 CURRENT 1900-04-30 Active
FRANCO MARTINELLI BABCOCK INVESTMENTS LIMITED Director 2002-10-23 CURRENT 1920-03-10 Active
JEFF WILLIAM RANDALL LUSURA LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2017-07-25
MICHAEL JOHN TURNER BARCLAYS PLC Director 2018-01-01 CURRENT 1896-07-20 Active
KJERSTI WIKLUND SPECTRIS PLC Director 2017-01-19 CURRENT 1986-06-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Airframe Fitter at RAF LeemingBabcock International Group wishes to appoint a Hawk Airframe Technician, to be part of the Forward Engineering Team on 100 Squadron at RAF Leeming. We are2015-11-18
Call Centre Agent (Maintenance Controller)Park Royal StationBeing a Babcock Call Centre Agent (Maintenance Controller) means taking responsibility for all fleet related vehicle-breakdown and repair and maintenance2015-11-17
Air Traffic Control Assistant - LAFT2 WitteringWitteringAll applicants must hold the legal right to work in the UK and be subject to satisfactory security clearance which includes 3 year reference checks....2015-11-16
Site Electrical EngineerHeyshamTo ensure that during construction activities, the regulatory and statutory requirements upon Cavendish Nuclear and the Client are complied with and to ensure2015-11-16
Mechanical Site EngineerHartlepoolTo ensure that during construction activities, the regulatory and statutory requirements upon Cavendish Nuclear and the Client are complied with and to ensure2015-11-16
Site EC&I EngineerHeyshamTo ensure that during construction activities, the regulatory and statutory requirements upon Cavendish Nuclear and the Client are complied with and to ensure2015-11-16
Site Electrical SupervisorHeyshamTo ensure that site work is undertaken in accordance with the safe system of work, ensuring work is effectively controlled and co-ordinated to minimise delays2015-11-16
Health & Social Care Assessor/TrainerIn order to deliver our Health & Social Care Qualifications, Desirable a Level 3 Qualification in Health & Social Care or equivalent as a minimum and GCSEs in...2015-11-15
Security Operations Centre AnalystSouthamptonTo work within the Babcock Security Operations Centre (SOC) as an Analyst with a responsibility to identify, notify and respond to security threats across the2015-11-13
Database AdministratorReadingTo maintain all centralised database environments, governance and documentation to agreed standards, including technical support, management processes and2015-11-13
RIIS Service & Site Support ManagerIdeally candidates will be familiar with British Military logistic systems and processes with an applied understanding of associated military customer...2015-11-12
Data Governance AnalystReadingThe Data Governance Analyst will report directly into the Data Management Lead. Self-confidence which translates well for customers, partners and colleagues;...2015-11-12
Health & Social Care Trainer/AssessorReadingAre you experienced in the Health & Social Care Industry with specific experience within adult and elderly care?...2015-11-11
System Centre AnalystBotleyTo maintain and enhance functionality of the Microsoft System Centre suite of products and associated infrastructure in use across Babcock International Group2015-11-11
Supply Officer (SCAS), RAF LintonLinton upon OuseAll applicants must have the legal right to work in the UK and be subject to satisfactory security clearance which includes 3 years reference checks....2015-11-10
Project ManagerLeicesterWere looking for an experienced Project Manager who has a successful track record of project delivery within a demanding and fast-paced manufacturing,...2015-11-10
Materiel Support ManagerDevonportEnsure that the availability, integrity and security of logistics data and host systems is maintained. Degree/HND/HNC in an asset management or logistics...2015-11-10
Senior AnalystLondonAs Senior Analyst you will:. We are looking for an experienced Senior Analyst with the following:. As Senior Analyst you will generate reports and provide...2015-11-10
Business Applications AnalystBotley2-3 years plus experience of managing and delivering an enterprise application support analyst role. No avoidable disruption to system availability unless...2015-11-10
IS Principal Support AnalystBristolIS Principal Support Analyst to work in the Keynsham-based team. The IS Principal Support Analyst will have a IT specialisation and be a technical expert....2015-11-10
Mechanical Engineer x3Abbey WoodIn a world of challenging and demanding Defence projects, Babcock is working closely with the Defence Equipment and Support (DE&S) Organisation to deliver2015-11-10
Site Engineer (Mobile Plant)MountsorrelAre you a service engineer from a heavy plant or agricultural background looking to develop your career in global leading FTSE100 engineering support service2015-11-10
Mobile Engineer - South East RegionNorth West LondonAre you a service engineer from a heavy plant or agricultural background looking to develop your career in global leading FTSE100 engineering support service2015-11-10
PLC Controls Design EngineerLeicesterDeveloping new PLC code. As PLC Controls Design Engineer you will:. Experience in building, testing and implementing PLC software solutions....2015-11-10
Instrument Mechanic Craft Apprentice - Sellafield (Cumbria)SellafieldMain Purpose There is a vacancy for an apprentice to be trained as a skilled Instrument Technician. Full Description The role will require the individual2015-11-10
APPRENTICESHIP SCHEMES - DEVONPORT ROYAL DOCKYARD, SEPTEMBER 2016 INTAKEPlymouthBabcocks Apprentice Scheme Who said all the experts go to University? With us youll gain all the knowledge and skills you need. The vast engineering2015-11-10
Business and Administration ApprenticePlymouthBabcocks Apprentice Scheme As a Business and Administration Apprentice you will provide Administrative support, whilst at the same time undertaking training2015-11-10
Safety ConsultantManchesterResponsibilities Where required, providing the nuclear safety input to design projects and bidding. Develop hazard management strategies. Author of2015-11-10
Workshop SupervisorTorrBeing a Babcock Workshop Supervisor is an opportunity to blend your technical diagnostic and maintenance experience with your lead by example people2015-11-10
Procurement Co-OrdinatorDevonportOverall Department Direction The role will support the Naval Base Business unit in delivering support solutions to the Royal Naval through an integrated2015-11-10
TD Instructor/Maintainer Clearance Diver Life Support Equipment (CDLSE)PortsmouthTo deliver high quality instructional training and training support (maintenance) on specific mechanical and/or Training Equipment in line with Company2015-11-10
Automotive TrainerGaydonAutomotive Trainer(s) Gaydon, Warwickshire Permanent, Full-time 34,500 - 37,800 + Car + Benefits Babcock International Group is the UKs largest2015-11-10
Engineer (Civils Design)HamiltonOVERALL PURPOSE: Implement the Design Managers policy for the provision of a comprehensive, professional and cost effective engineering and drawing service2015-10-27
Training Delivery Instructor/Support Technician (South West)HMS RaleighTo deliver high quality training and training support (maintenance) on specific mechanical and/or Training Equipment in line with Company standards and2015-10-25
Hospitality & Catering Trainer/Assessor Swindon RegionSwindon25 days holiday plus Bank Holidays. Babcock is one of the UKs largest training providers offering government funded Apprenticeships and providing work-based...2015-10-24
IT Network EngineerLeatherheadIn depth knowledge of Dell laptops/desktops and experience of running Dell diagnostics. IT Network Engineer....2015-10-12

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01DIRECTOR APPOINTED CLAUDIA CARMELITA NATANSON
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-01DIRECTOR APPOINTED SIR KEVIN SMITH
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-02AP01DIRECTOR APPOINTED MS JANE BRONWEN MORIARTY
2022-10-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: company business / re: section 366 and 367 of the companies act 2006 the company authorised to make p
2022-10-04RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesRe: company business / re: section 366 and 367 of the companies act 2006 the company authorised to make political donations/...
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR KJERSTI WIKLUND
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KJERSTI WIKLUND
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL HOULDEN
2022-06-06CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MR JOHN RAMSAY
2022-01-14AP01DIRECTOR APPOINTED MR JOHN RAMSAY
2021-09-30RES13Resolutions passed:Company business/company documents/political donations 22/09/2021Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesADOPT ARTICLES...
2021-09-30MEM/ARTSARTICLES OF ASSOCIATION
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTOIRE ANNE MARIE DE MARGERIE
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-10AUDAUDITOR'S RESIGNATION
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-07AD02Register inspection address changed from Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE OMAND
2021-02-24AP01DIRECTOR APPOINTED SIR ANDREW DAVID PARKER
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI
2020-10-07AP01DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD ANDERSON BETHEL
2020-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFF WILLIAM RANDALL
2020-08-04AP01DIRECTOR APPOINTED MR JOHN RUSSELL HOULDEN
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR CARL-PETER EDMUND MORIZ FORSTER
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD DAVIES
2020-02-06CH01Director's details changed for Ms Kjersti Wiklund on 2020-02-05
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TURNER
2019-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
  • Resolutions
  • Resolution of allotment of securities
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-01CH01Director's details changed for Mr John Richard Davies on 2019-05-01
2019-04-12AP01DIRECTOR APPOINTED MRS LINDA RUTH CAIRNIE
2019-01-07RP04CS01Second filing of Confirmation Statement dated 26/05/2018
2018-12-06Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 921791704. Address: 33 Wigmore Street ENGLAND W1U 1QX ENGLAND
2018-12-06Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 921841000. Address: 33 Wigmore Street LONDON W1U 1QX ENGLAND
2018-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-30RES13COMPANY BUSINESS, DIVIDEND DECFLARES, DIRECTORS APPOINTED, AUDITORS RE-APPOINTED, POLITICAL DONATIONS, DIRECTORS FEE. 19/07/2018
2018-07-30RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesCompany business, dividend decflares, directors appointed, auditors re-appointed, political donations, directors fee. 19/07/...
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-05-29CH01Director's details changed for Mr Archibald Anderson Bethel on 2018-05-29
2018-04-03AP01DIRECTOR APPOINTED MS LUCY REBECCA DIMES
2018-04-03AP01DIRECTOR APPOINTED MS KJERSTI WIKLUND
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME
2018-03-14CC04Statement of company's objects
2017-11-08AD02Register inspection address changed from Capita Asset Services 40 Dukes Place London EC3A 7NH to Link Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE STEWART
2017-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-20RES13Resolutions passed:
  • Reappoint directors 13/07/2017
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 303357958.2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-23AAMDAmended group accounts made up to 2016-03-31
2017-02-13CH01Director's details changed for Mr Archibald Anderson Bethel on 2017-02-13
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LLOYD ROGERS
2016-08-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-08-04RES13ACCOUNTS DIVIDENDS DIRECTORS AUD POLITICAL DONATIONS 21/07/2016
2016-08-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Accounts dividends directors aud political donations 21/07/2016
2016-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 303357958.2
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 303357958.2
2016-06-06SH0103/06/16 STATEMENT OF CAPITAL GBP 303357958.2
2016-06-03SH0103/06/16 STATEMENT OF CAPITAL GBP 303333958.2
2016-06-03SH0103/06/16 STATEMENT OF CAPITAL GBP 303333958.2
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY ALBERT DUNGATE
2016-04-01AP03Appointment of Nicholas James William Borrett as company secretary on 2016-04-01
2016-02-01AP01DIRECTOR APPOINTED PROFESSOR VICTOIRE ANNE MARIE DE MARGERIE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KATE SWANN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2015-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 302517958.2
2015-08-27AR0112/07/15 NO MEMBER LIST
2015-08-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-13RES13GENERAL BUSINESS REAPPOINT AUDITOR 30/07/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 302517958.2
2015-06-03SH0103/06/15 STATEMENT OF CAPITAL GBP 302517958.2
2015-06-03SH0103/06/15 STATEMENT OF CAPITAL GBP 302491851
2015-04-01AP01DIRECTOR APPOINTED MR MYLES PETER LEE
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CROOKENDEN
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 301317958.2
2014-09-09AR0112/07/14 NO MEMBER LIST
2014-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-04AP01DIRECTOR APPOINTED MR FRANCO MARTINELLI
2014-08-01RES13THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAT 14 CLEAR DAYS NOTICE 21/07/2014
2014-08-01RES01ADOPT ARTICLES 21/07/2014
2014-08-01RES13REMUNERATION REPORT/DIRECTORS REMUNERATION POLICY APPROVED/DIRECTORS RE-ELECTED/INDEPENDENT AUDITORS APPOINTED/POLITICAL DONATIONS 21/07/2014
2014-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-23SH0120/06/14 STATEMENT OF CAPITAL GBP 301317958.2
2014-06-13SH0113/06/14 STATEMENT OF CAPITAL GBP 301316686.2
2014-06-12SH0111/06/14 STATEMENT OF CAPITAL GBP 300806686.2
2014-05-20SH0112/05/14 STATEMENT OF CAPITAL GBP 300799881.60
2014-04-17AD02SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS LTD THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2014-04-01AP01DIRECTOR APPOINTED MR JEFF WILLIAM RANDALL
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 24/01/2014
2013-08-14AR0112/07/13 NO MEMBER LIST
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-19RES13APPROVE ACCTS, ELECT OFFICERS AND OTHER COMPANY BUSINESS 11/07/2013
2013-05-21SH0120/05/13 STATEMENT OF CAPITAL GBP 217244359.2
2013-04-15SH0121/03/13 STATEMENT OF CAPITAL GBP 217243081.20
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NICHOLAS AIDAN CROOKENDEN / 21/03/2013
2013-01-07AP01DIRECTOR APPOINTED MR JOHN RICHARD DAVIES
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ESSENHIGH
2012-11-01AP01DIRECTOR APPOINTED ANNA MARIE STEWART
2012-10-19RP04SECOND FILING WITH MUD 12/07/12 FOR FORM AR01
2012-10-19ANNOTATIONClarification
2012-09-12SH0110/09/12 STATEMENT OF CAPITAL GBP 216162564.6
2012-08-02AR0112/07/12 NO CHANGES
2012-07-20SH0116/07/12 STATEMENT OF CAPITAL GBP 216161004.60
2012-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-11RES13DIRECTORS RE-ELECTED/AMENDMENT TO THE COMPANY 2009 PERFORMANCE SHARE PLAN/BONUS MATCHING PLAN DEFERRED/AUDITORS RE-APPOINTED/POLITICAL DONATIONS/ 05/07/2012
2012-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-23SH0122/05/12 STATEMENT OF CAPITAL GBP 215492430.6
2012-04-04SH0126/03/12 STATEMENT OF CAPITAL GBP 215488023
2012-03-15SH0105/03/12 STATEMENT OF CAPITAL GBP 215487462.60
2012-02-29SH0116/02/12 STATEMENT OF CAPITAL GBP 215472114.60
2012-01-06SH0105/01/12 STATEMENT OF CAPITAL GBP 215471723.4
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RENNOCKS
2011-09-20SH0116/09/11 STATEMENT OF CAPITAL GBP 215470703.4
2011-08-19SH0118/08/11 STATEMENT OF CAPITAL GBP 215455703.4
2011-07-22AR0112/07/11 BULK LIST
2011-07-13RES13RE ELECT DIRS AUTH DIR TO SET REMUNERATION FOR AUD DECLARE DIVIDEND APT AUD SECTIONS 366 & 367 GENERAL MEETING CALLED NOT LESS THAN 14 DAYS NOTICE 07/07/2011
2011-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-28SH0127/06/11 STATEMENT OF CAPITAL GBP 215431703.4
2011-06-14AP01DIRECTOR APPOINTED KATE ELIZABETH SWANN
2011-06-09SH0108/06/11 STATEMENT OF CAPITAL GBP 215422062.6
2011-06-06SH0119/05/11 STATEMENT OF CAPITAL GBP 215419543.80
2011-05-17SH0117/05/11 STATEMENT OF CAPITAL GBP 215310227.4
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARNET DUNCAN / 28/04/2011
2011-04-20SH0111/02/11 STATEMENT OF CAPITAL GBP 215294028.60
2011-04-14ANNOTATIONClarification
2011-04-14RP04SECOND FILING FOR FORM SH01
2011-04-14SH0129/03/11 STATEMENT OF CAPITAL GBP 215302855.20
2011-04-14SH0129/03/11 STATEMENT OF CAPITAL GBP 215296549.80
2011-04-14SH0103/02/11 STATEMENT OF CAPITAL GBP 215255956
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD ANDERSON BETHEL / 22/12/2010
2010-11-10AP01DIRECTOR APPOINTED IAN BARNET DUNCAN
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HESKETH
2010-07-22AR0112/07/10 BULK LIST
2010-07-16RES13GEN BUS ACTS, SECTIONS 366/367 & 540 & 560 & 570 & 701,AUTH TO ISSUE SHARES 08/07/2010
2010-07-16RES01ADOPT ARTICLES 08/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ANDERSON BETHEL / 22/06/2010
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-15RES13PROPOSED ACQUISITION 09/06/2010
2010-05-04AP01DIRECTOR APPOINTED ARCHIBALD ANDERSON BETHEL
2010-05-04AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2010-05-04AP01DIRECTOR APPOINTED MR KEVIN RICHARD THOMAS
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-03AD02SAIL ADDRESS CREATED
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALBERT NORMAN DUNGATE / 16/11/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD RENNOCKS / 05/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NICHOLAS AIDAN CROOKENDEN / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TURNER / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAME / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LLOYD ROGERS / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID BRUCE OMAND / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON THOMAS ALEXANDER HESKETH / 05/10/2009
2009-07-21363aRETURN MADE UP TO 12/07/09; BULK LIST AVAILABLE SEPARATELY
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR DIPESH SHAH
2009-07-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-10RES13REAPPOINT DIRECTORS/DIRECTORS AUTHORISEDTO DO ALL ACTS 09/07/2009
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BABCOCK INTERNATIONAL GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BABCOCK INTERNATIONAL GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SHARE CHARGE 2004-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BABCOCK INTERNATIONAL GROUP PLC

Intangible Assets
Patents
We have not found any records of BABCOCK INTERNATIONAL GROUP PLC registering or being granted any patents
Domain Names

BABCOCK INTERNATIONAL GROUP PLC owns 59 domain names.Showing the first 50 domains

bdpdounreay.co.uk   babcock-group.co.uk   babcock-international.co.uk   babcock-online.co.uk   babcock.co.uk   babcock4s.co.uk   babcockdounreay.co.uk   babcockenterprise.co.uk   babcockevolution.co.uk   babcockfours.co.uk   babcockgroup.co.uk   babcockindigo.co.uk   babcockintec.co.uk   babcockinternational.co.uk   babcockland.co.uk   babcockmarine.co.uk   babcockmehtvenlive.co.uk   babcockmethven.co.uk   babcocknetworks.co.uk   babcocknqt.co.uk   babcockrail.co.uk   babcockresearch.co.uk   babcockscs.co.uk   babcocksla.co.uk   babcockstaff.co.uk   babcocktheknowledge.co.uk   babcocktraining.co.uk   careers.co.uk   curaclassis.co.uk   energyalliance.co.uk   enterprisecareers.co.uk   evegroup.co.uk   firetrainingwales.co.uk   geconsulting.co.uk   learning21.co.uk   qnlz.co.uk   severnpark.co.uk   ukaea.co.uk   ukaeainternational.co.uk   advancedskillsteachers.co.uk   bintec.co.uk   lifeskillsinternational.co.uk   lifeskillsintl.co.uk   liquidgasequipment.co.uk   lgeprocess.co.uk   mybabcock.co.uk   mybabcockmarine.co.uk   surreycareers.co.uk   surreyhealthyschools.co.uk   vtdigital.co.uk  

Trademarks
We have not found any records of BABCOCK INTERNATIONAL GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with BABCOCK INTERNATIONAL GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11 GBP £388,051
Ministry of Defence 2013-10 GBP £689,317
Ministry of Defence 2013-9 GBP £548,170
Ministry of Defence 2013-8 GBP £499,645
Ministry of Defence 2013-7 GBP £1,119,803
Ministry of Defence 2013-6 GBP £804,869
Ministry of Defence 2013-5 GBP £760,660
Ministry of Defence 2013-4 GBP £724,949
Ministry of Defence 2013-3 GBP £1,182,868
Ministry of Defence 2013-2 GBP £720,339
Ministry of Defence 2013-1 GBP £826,614
Bristol City Council 2011-3 GBP £1,250 645 PSHE TRAINING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Devon County Council education and training services 2012/02/29 GBP 85,000,000

Devon County Council (DCC) is looking for a partner to take a majority share in a new joint venture that will improve outcomes for children and young people by delivering excellent services to the Council, schools, early years settings and individual learners in Devon and beyond. The core of the joint venture will be a range of successful services supporting education and inclusion with an expected turnover of 23 000 000 GBP in 2010-11. These services are currently provided by the Devon Learning and Development Partnership (LDP), a DCC business unit, and are delivered under a rigorous client-provider framework with strong commercial features. The services are listed in II.2.1 of this notice.

Outgoings
Business Rates/Property Tax
No properties were found where BABCOCK INTERNATIONAL GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
921791704 Brønnøysundregistrene / Norway Company Register 2018-12-06
921841000 Brønnøysundregistrene / Norway Company Register 2018-12-06

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BABCOCK INTERNATIONAL GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BABCOCK INTERNATIONAL GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.