Company NameSpaans Babcock Limited
DirectorsJan Willem Bernard Nolst Trenite and Anis Ahmed
Company StatusActive
Company Number02763560
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameJan Willem Bernard Nolst Trenite
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed27 April 1993(5 months, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHerenweg 22a
Vinkeveen
3645dp
Director NameMr Anis Ahmed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(28 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address305 Phoenix Close
Heywood
Lancashire
OL10 2JG
Director NameFrans Vredenrijk Engelenburg
Date of BirthAugust 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed27 April 1992
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressDeylerwg 13
Wassenaar
2241aa
Director NameMr Kevin John Dean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Haverstock Street
London
N1 8DL
Director NameMrs Nicola Juliet Jane Shepherd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(same day as company formation)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Director NameGerrit Douwe Van Voorthuysen
Date of BirthNovember 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed27 April 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1996)
RoleGeneral Manager/Engineer
Country of ResidenceNetherlands
Correspondence AddressKortenaerlaan 26
Bennebroek 2121 Xk
Netherlands
Secretary NameBrian Leightell
NationalityBritish
StatusResigned
Appointed27 April 1993(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyhurst
7 Moorland Avenue
Norden Rochdale
OL11 5XS
Director NameBrian Leightell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneyhurst
7 Moorland Avenue
Norden Rochdale
OL11 5XS
Director NameAge Inte Jacobus Huitema
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed22 May 1996(3 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressJan Ligtharetplein 3
Zeist
Utrecht
Holland
Director NameNeil Hindle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(3 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 March 2018)
RoleEngineering & Contracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth Hall Cottage
Ashworth Road
Rochdale
Lancashire
OL11 5UP
Director NameMr Mark David Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(3 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 24 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Christopher Acre
Rochdale
Lancashire
OL11 5FE
Secretary NameNeil Hindle
NationalityBritish
StatusResigned
Appointed22 May 1996(3 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 March 2018)
RoleEngineering And Service Direct
Country of ResidenceUnited Kingdom
Correspondence AddressAshworth Hall Cottage
Ashworth Road
Rochdale
Lancashire
OL11 5UP
Secretary NameMr Mark David Brown
StatusResigned
Appointed01 June 2018(25 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2021)
RoleCompany Director
Correspondence Address305 Phoenix Close
Heywood
Lancashire
OL10 2JG
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN

Contact

Websitespaansbabcock.com
Telephone01706 627770
Telephone regionRochdale

Location

Registered Address305 Phoenix Close
Heywood
Lancashire
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

1000 at £1Spaans Babcock Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,537,952
Cash£170,733
Current Liabilities£966,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

31 March 1998Delivered on: 7 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 305 phoenix close heywood lanchashire.
Outstanding
16 February 1998Delivered on: 23 February 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 March 2018 (7 pages)
11 June 2018Appointment of Mr Mark David Brown as a secretary on 1 June 2018 (2 pages)
17 April 2018Director's details changed for Mr Mark David Brown on 6 April 2018 (2 pages)
19 March 2018Termination of appointment of Neil Hindle as a secretary on 15 March 2018 (1 page)
19 March 2018Termination of appointment of Neil Hindle as a director on 15 March 2018 (1 page)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
25 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(6 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
(6 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
1 November 2011Accounts for a small company made up to 31 March 2011 (4 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
1 October 2010Accounts for a small company made up to 31 March 2010 (4 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mark David Brown on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Neil Hindle on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jan Willem Bernard Nolst Trenite on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Neil Hindle on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mark David Brown on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jan Willem Bernard Nolst Trenite on 10 November 2009 (2 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (4 pages)
1 September 2009Accounts for a small company made up to 31 March 2009 (4 pages)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 31 March 2008 (4 pages)
9 July 2008Accounts for a small company made up to 31 March 2008 (4 pages)
9 June 2008Appointment terminated director age huitema (1 page)
9 June 2008Appointment terminated director age huitema (1 page)
14 November 2007Return made up to 10/11/07; full list of members (3 pages)
14 November 2007Return made up to 10/11/07; full list of members (3 pages)
5 July 2007Accounts for a small company made up to 31 March 2007 (4 pages)
5 July 2007Accounts for a small company made up to 31 March 2007 (4 pages)
13 November 2006Return made up to 10/11/06; full list of members (3 pages)
13 November 2006Return made up to 10/11/06; full list of members (3 pages)
27 July 2006Accounts for a small company made up to 31 March 2006 (4 pages)
27 July 2006Accounts for a small company made up to 31 March 2006 (4 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
17 November 2004Return made up to 10/11/04; full list of members (8 pages)
17 November 2004Return made up to 10/11/04; full list of members (8 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
25 November 2003Return made up to 10/11/03; full list of members (8 pages)
25 November 2003Return made up to 10/11/03; full list of members (8 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (4 pages)
14 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 November 2001Return made up to 10/11/01; full list of members (7 pages)
26 November 2001Return made up to 10/11/01; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 1999Return made up to 10/11/99; full list of members (7 pages)
23 November 1999Return made up to 10/11/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 1999Return made up to 10/11/98; no change of members (4 pages)
4 January 1999Return made up to 10/11/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Full accounts made up to 31 March 1995 (14 pages)
16 April 1996Full accounts made up to 31 March 1995 (14 pages)
3 April 1996Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1996Particulars of contract relating to shares (4 pages)
3 April 1996Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1996Particulars of contract relating to shares (4 pages)
30 January 1996Return made up to 10/11/95; full list of members; amend (5 pages)
30 January 1996Return made up to 10/11/95; full list of members; amend (5 pages)
23 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
23 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
11 December 1995Return made up to 10/11/95; change of members (6 pages)
11 December 1995Return made up to 10/11/95; change of members (6 pages)
17 March 1993Company name changed sinord 60 LIMITED\certificate issued on 18/03/93 (2 pages)
17 March 1993Company name changed sinord 60 LIMITED\certificate issued on 18/03/93 (2 pages)
10 November 1992Incorporation (23 pages)
10 November 1992Incorporation (23 pages)