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

BRISTOL BABCOCK LIMITED

C/O EMERSON ELECTRIC UK LTD, 2ND FLOOR ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
02580226
Private Limited Company
Active

Company Overview

About Bristol Babcock Ltd
BRISTOL BABCOCK LIMITED was founded on 1991-02-06 and has its registered office in London. The organisation's status is listed as "Active". Bristol Babcock Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRISTOL BABCOCK LIMITED
 
Legal Registered Office
C/O EMERSON ELECTRIC UK LTD
2ND FLOOR ACCURIST HOUSE
44 BAKER STREET
LONDON
W1U 7AL
Other companies in W1U
 
Telephone01562820001
 
Filing Information
Company Number 02580226
Company ID Number 02580226
Date formed 1991-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-04 16:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL BABCOCK LIMITED
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.
Companies with same name BRISTOL BABCOCK LIMITED
The following companies were found which have the same name as BRISTOL BABCOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRISTOL BABCOCK INC North Carolina Unknown
Bristol Babcock Inc Maryland Unknown

Company Officers of BRISTOL BABCOCK LIMITED

Current Directors
Officer Role Date Appointed
BENTE BULOW BUNDGAARD-ANTOINE
Director 2014-06-18
MARTIN BENEDICT FERNANDEZ
Director 2006-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2008-12-01 2016-09-30
WILLIAM LYALL
Director 2006-03-16 2014-06-18
WILLIAM LYALL
Company Secretary 2006-03-16 2008-12-02
EUGENE ILES SHANAHAN
Director 2006-03-16 2008-10-31
JOHN A KELLY
Director 2006-03-16 2008-08-05
JON BARRY MILLIKEN
Director 2006-03-16 2008-01-07
ANTONIO VENTRELLA
Company Secretary 2005-01-13 2006-03-16
NEIL BAMFORD
Director 2004-06-17 2006-03-16
ANTONIO VENTRELLA
Director 2005-03-30 2006-03-16
MICHAEL JAMES ROBERT PORTER
Company Secretary 1992-02-06 2005-01-13
MICHAEL JAMES ROBERT PORTER
Director 1992-02-06 2005-01-13
JOHN ANTHONY BILES
Director 1998-06-01 2004-06-17
ROBERT GEOFFREY BEESTON
Director 1992-01-23 2003-02-05
NEIL BAMFORD
Director 1994-01-21 1998-06-01
ERIC JOHN BOWERS
Director 1991-04-03 1998-01-15
ROBERT GEOFFREY BEESTON
Company Secretary 1992-01-23 1993-02-06
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-02-06 1991-04-03
L & A REGISTRARS LIMITED
Nominated Director 1991-02-06 1991-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENTE BULOW BUNDGAARD-ANTOINE EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
BENTE BULOW BUNDGAARD-ANTOINE ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
BENTE BULOW BUNDGAARD-ANTOINE LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2014-06-18 CURRENT 1996-01-24 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2014-06-18 CURRENT 2000-03-09 Dissolved 2015-11-03
BENTE BULOW BUNDGAARD-ANTOINE BANNERSCIENTIFIC LIMITED Director 2014-06-18 CURRENT 1985-07-25 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER EUROPE LIMITED Director 2014-06-18 CURRENT 1985-09-09 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METALLURGICAL SERVICES LABORATORIES LIMITED Director 2014-06-18 CURRENT 1966-09-27 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE METASERV LIMITED Director 2014-06-18 CURRENT 1971-01-18 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE BUEHLER UK LIMITED Director 2014-06-18 CURRENT 1970-07-16 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE ARMORY BLAISE Director 2014-06-16 CURRENT 1986-04-17 Active
BENTE BULOW BUNDGAARD-ANTOINE BRAY LECTROHEAT LIMITED Director 2014-06-16 CURRENT 1971-10-14 Active - Proposal to Strike off
BENTE BULOW BUNDGAARD-ANTOINE EMR BARNSTAPLE LIMITED Director 2014-06-04 CURRENT 1992-08-03 Dissolved 2017-10-10
BENTE BULOW BUNDGAARD-ANTOINE EMERSON HOLDING COMPANY LIMITED Director 2014-06-04 CURRENT 1984-02-10 Active
BENTE BULOW BUNDGAARD-ANTOINE DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2014-06-04 CURRENT 1990-06-04 Active
BENTE BULOW BUNDGAARD-ANTOINE RUTHERFURD ACQUISITIONS LIMITED Director 2014-06-04 CURRENT 2010-06-03 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON ELECTRIC U.K. LIMITED Director 2014-05-28 CURRENT 1965-07-30 Active
BENTE BULOW BUNDGAARD-ANTOINE TRANMET HOLDINGS LIMITED Director 2014-05-28 CURRENT 2003-11-07 Active
BENTE BULOW BUNDGAARD-ANTOINE EMERSON USD FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 2011-06-20 Active
BENTE BULOW BUNDGAARD-ANTOINE MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSUB TREASURY IRELAND UNLIMITED COMPANY Director 2017-02-13 CURRENT 2017-02-01 Active
MARTIN BENEDICT FERNANDEZ ASCO POWER TECHNOLOGIES LIMITED Director 2016-11-30 CURRENT 1999-09-08 Dissolved 2017-10-03
MARTIN BENEDICT FERNANDEZ ENPDOR2012A LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ LIEBERT SWINDON LIMITED Director 2016-11-30 CURRENT 1996-07-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ GREAT RIVER CANADA HOLDING LIMITED Director 2016-11-30 CURRENT 2016-03-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON ENERGY SYSTEMS (UK) LIMITED Director 2016-11-30 CURRENT 1999-12-23 Active
MARTIN BENEDICT FERNANDEZ MIDWEST MICROWAVE LTD Director 2014-05-01 CURRENT 2003-07-01 Dissolved 2014-09-16
MARTIN BENEDICT FERNANDEZ EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD Director 2013-04-30 CURRENT 1996-01-24 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ ARTESYN COMMUNICATION PRODUCTS UK LIMITED Director 2013-04-30 CURRENT 2000-03-09 Dissolved 2015-11-03
MARTIN BENEDICT FERNANDEZ EMERSON USD FINANCE COMPANY LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
MARTIN BENEDICT FERNANDEZ RUTHERFURD ACQUISITIONS LIMITED Director 2010-09-06 CURRENT 2010-06-03 Active
MARTIN BENEDICT FERNANDEZ BANNERSCIENTIFIC LIMITED Director 2006-09-29 CURRENT 1985-07-25 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER EUROPE LIMITED Director 2006-09-29 CURRENT 1985-09-09 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METALLURGICAL SERVICES LABORATORIES LIMITED Director 2006-09-29 CURRENT 1966-09-27 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ METASERV LIMITED Director 2006-09-29 CURRENT 1971-01-18 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ BUEHLER UK LIMITED Director 2006-09-29 CURRENT 1970-07-16 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ TRANMET HOLDINGS LIMITED Director 2004-02-25 CURRENT 2003-11-07 Active
MARTIN BENEDICT FERNANDEZ DIGITAL APPLIANCE CONTROLS (UK) LIMITED Director 2001-10-29 CURRENT 1990-06-04 Active
MARTIN BENEDICT FERNANDEZ EMERSON ELECTRIC U.K. LIMITED Director 2001-10-22 CURRENT 1965-07-30 Active
MARTIN BENEDICT FERNANDEZ EMERSON HOLDING COMPANY LIMITED Director 2001-10-22 CURRENT 1984-02-10 Active
MARTIN BENEDICT FERNANDEZ EMR BARNSTAPLE LIMITED Director 2001-10-17 CURRENT 1992-08-03 Dissolved 2017-10-10
MARTIN BENEDICT FERNANDEZ COMPUTATIONAL SYSTEMS LIMITED Director 2001-04-09 CURRENT 1995-09-26 Dissolved 2014-12-02
MARTIN BENEDICT FERNANDEZ ARMORY BLAISE Director 2001-04-09 CURRENT 1986-04-17 Active
MARTIN BENEDICT FERNANDEZ BRAY LECTROHEAT LIMITED Director 2001-04-09 CURRENT 1971-10-14 Active - Proposal to Strike off
MARTIN BENEDICT FERNANDEZ EMERSON UK TRUSTEES LIMITED Director 2000-02-21 CURRENT 1980-12-02 Active

More director information

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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-24DS01Application to strike the company off the register
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-29CH01Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 2018-11-22
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-19TM02Termination of appointment of Teresa Field on 2016-09-30
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-24AR0106/02/16 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0106/02/15 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-18AP01DIRECTOR APPOINTED MRS BENTE BULOW BUNDGAARD-ANTOINE
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0106/02/14 ANNUAL RETURN FULL LIST
2013-03-04AR0106/02/13 ANNUAL RETURN FULL LIST
2013-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-03-01AR0106/02/12 ANNUAL RETURN FULL LIST
2011-02-23AR0106/02/11 ANNUAL RETURN FULL LIST
2011-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-03-04AR0106/02/10 ANNUAL RETURN FULL LIST
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/10 FROM 2Nd Floor Accurist House 44 Baker Street London W1U 7AL
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LYALL / 01/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENEDICT FERNANDEZ / 01/03/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS TERESA FIELD / 01/03/2010
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-06-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / TERESA FIELD / 01/03/2009
2009-02-23363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-12-08288aSECRETARY APPOINTED TERESA FIELD
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY WILLIAM LYALL
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR EUGENE SHANAHAN
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN KELLY
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR JON MILLIKEN
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-29363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-28AUDAUDITOR'S RESIGNATION
2007-02-28363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: C/O EMERSON 14 DAVID MEWS LONDON W1U 6EQ
2006-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: FALCON WORKS PO BOX 7713 MEADOW LANE LOUGHBOROUGH LEICESTERSHIRE LE11 1ZF
2006-04-26225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-13363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS; AMEND
2005-04-18288aNEW DIRECTOR APPOINTED
2005-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-08363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 15-19 NEW FETTER LANE LONDON EC4A 1LY
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-03-04363aRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363aRETURN MADE UP TO 06/02/03; NO CHANGE OF MEMBERS
2003-02-12288bDIRECTOR RESIGNED
2002-11-16353LOCATION OF REGISTER OF MEMBERS
2002-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-19AUDAUDITOR'S RESIGNATION
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363aRETURN MADE UP TO 06/02/02; NO CHANGE OF MEMBERS
2002-01-26AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRISTOL BABCOCK LIMITED 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 BRISTOL BABCOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL CHARGE AGREEMENT 1996-01-05 Satisfied NATIONAL BANK OF KUWAIT (INTERNATIONAL) PLC
COMMERCIAL CHARGE AGREEMENT 1995-09-19 Satisfied NATIONAL BANK OF KUWAIT (INTERNATIONAL) PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 BRISTOL BABCOCK LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL BABCOCK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BRISTOL BABCOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL BABCOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRISTOL BABCOCK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL BABCOCK LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL BABCOCK LIMITED 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 BRISTOL BABCOCK LIMITED any grants or awards.
Ownership
    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.