UKBizDB.co.uk

BABCOCK WOODALL - DUCKHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babcock Woodall - Duckham Limited. The company was founded 104 years ago and was given the registration number 00163994. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:BABCOCK WOODALL - DUCKHAM LIMITED
Company Number:00163994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1920
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Cottage, Hyde Lane Churt, Farnham, GU10 2LP

Secretary19 November 2002Active
The Old Farmhouse, Buckland Newton, Dorchester, DT2 7DJ

Director11 December 1996Active
33, Wigmore Street, London, W1U 1QX

Director23 October 2002Active
The Riddings, Long Preston, Skipton, BD23 4QN

Director18 March 2002Active
Cloche Merle Merle Common Road, Merle Common, Oxted, RH8 0RP

Secretary31 January 1997Active
Beacon View Bridge Street, Great Kimble, HP17 9TW

Secretary01 February 2002Active
The Old Orchard, 57 Allingham Road, Reigate, RH2 8HU

Secretary07 October 1994Active
158 Turnpike Link, Croydon, CR0 5NZ

Secretary-Active
Fairfield, 12 Beech Road, Reigate, RH2 9LR

Director03 February 1997Active
Forest Edge 39 Old Bisley Road, Frimley, Camberley, GU16 5RE

Director08 June 1993Active
Flat 1 Red Lodge, South Hill Avenue, Harrow On The Hill, HA1 3NZ

Director20 June 1997Active
Woodlands, 13 The Rise, Amersham, HP7 9AG

Director-Active
Cloche Merle Merle Common Road, Merle Common, Oxted, RH8 0RP

Director31 May 1996Active
The Nook Church Road, Mannings Heath, Horsham, RH13 6JE

Director-Active
2 Emmbrook Vale, Wokingham, RG11 5PW

Director-Active
Chirnells 20 Stubbs Wood, Chesham Bois, Amersham, HP6 6EY

Director07 February 1995Active
171 Foxon Lane, Caterham, CR3 5SH

Director08 June 1993Active
Hollydyke House, Little Missenden, Amersham, HP7 0RD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-12-11Restoration

Restoration order of court.

Download
2018-07-31Gazette

Gazette dissolved compulsory.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2015-09-01Restoration

Restoration order of court.

Download
2013-04-30Gazette

Gazette dissolved compulsary.

Download
2013-01-15Gazette

Gazette notice compulsary.

Download
2012-03-21Restoration

Restoration order of court.

Download
2012-01-17Gazette

Gazette dissolved compulsary.

Download
2011-10-04Gazette

Gazette notice compulsary.

Download
2010-10-13Address

Change registered office address company with date old address.

Download
2008-03-20Restoration

Restoration order of court.

Download
2004-07-20Gazette

Gazette dissolved voluntary.

Download
2004-05-07Officers

Legacy.

Download
2004-04-06Gazette

Gazette notice voluntary.

Download
2002-12-05Officers

Legacy.

Download
2002-11-08Officers

Legacy.

Download
2002-11-08Officers

Legacy.

Download
2002-03-26Officers

Legacy.

Download
2002-03-26Officers

Legacy.

Download
2002-03-26Officers

Legacy.

Download
2002-03-26Officers

Legacy.

Download
2001-07-02Restoration

Restoration order of court.

Download
1998-11-17Gazette

Gazette dissolved voluntary.

Download
1998-07-28Gazette

Gazette notice voluntary.

Download
1998-06-17Dissolution

Legacy.

Download

Copyright © 2024. All rights reserved.