Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUV SUD BABT UNLIMITED
Company Information for

TUV SUD BABT UNLIMITED

OCTAGON HOUSE, CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, HAMPSHIRE, PO15 5RL,
Company Registration Number
01633985
Private Unlimited Company
Active

Company Overview

About Tuv Sud Babt Unlimited
TUV SUD BABT UNLIMITED was founded on 1982-05-07 and has its registered office in Fareham. The organisation's status is listed as "Active". Tuv Sud Babt Unlimited is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TUV SUD BABT UNLIMITED
 
Legal Registered Office
OCTAGON HOUSE, CONCORDE WAY
SEGENSWORTH NORTH
FAREHAM
HAMPSHIRE
PO15 5RL
Other companies in PO15
 
Telephone01932251200
 
Previous Names
BRITISH APPROVALS BOARD FOR TELECOMMUNICATIONS01/11/2011
Filing Information
Company Number 01633985
Company ID Number 01633985
Date formed 1982-05-07
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 10:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUV SUD BABT UNLIMITED
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 TUV SUD BABT UNLIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MCKNIGHT
Company Secretary 2012-11-30
PETER MAURICE CRYSTAL
Director 2012-11-30
WILLIAM JOHN MCKNIGHT
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VALENTE
Director 2012-11-30 2018-02-28
JOACHIM BIRNTHALER
Director 2012-11-30 2015-03-21
CRAIG GREGORY ORMEROD
Company Secretary 2000-12-22 2012-11-30
JEAN LOUIS MEATH EVANS
Director 2001-11-07 2012-11-30
CRAIG GREGORY ORMEROD
Director 2001-11-07 2012-11-30
WILLIAM PATON
Director 2000-12-22 2001-12-31
RICHARD TROLLOPE
Company Secretary 2000-12-22 2001-11-07
RICHARD TROLLOPE
Director 2000-12-22 2001-11-07
RICHARD JOHN FOX
Company Secretary 2000-05-25 2000-12-22
JOHN FLANNIGAN BARRETT
Director 1992-11-24 2000-12-22
ROGER PHILLIPS BOARDMAN
Director 1991-07-26 2000-12-22
GEORGE DAVID CLARKE
Director 1991-07-26 2000-12-22
KEITH EDWARD CLARKE
Director 1992-08-07 2000-12-22
RICHARD JOHN FOX
Director 1995-07-11 2000-12-22
DAVID MARTIN LEAKEY
Director 1991-07-26 2000-12-22
AODH CIARAN ODOCHARTAIGH
Director 1991-07-26 2000-12-22
PETER NEIL TAYLOR
Director 1994-07-05 2000-12-22
BARRY STEPHEN CARTMAN
Company Secretary 1999-06-01 2000-05-25
BARRY STEPHEN CARTMAN
Director 1996-01-15 2000-05-25
JOHN ALVES
Company Secretary 1996-11-01 1999-05-31
JOHN ALVES
Director 1996-11-01 1999-05-31
MANDY SHALA MAYER
Director 1994-06-02 1998-04-07
ALEXANDER MCGREGOR LECKIE
Director 1996-01-15 1997-10-27
NORMAN ARTHUR PERRIN
Director 1991-07-26 1997-07-08
GEORGE DAVID CLARKE
Company Secretary 1991-07-26 1996-10-31
KENNETH FRANCIS WHITTLE
Director 1991-07-26 1996-10-31
JEFFERY PEARCY
Director 1991-07-26 1995-07-11
HUGH PELTOR
Director 1991-07-26 1994-07-05
DEREK GORDON HYDE
Director 1991-07-26 1994-02-28
JACK HOCKLEY
Director 1991-07-26 1992-12-09
NICHOLAS CHARLES SPALDING
Director 1991-07-26 1992-09-08
JOHN EDWARD FLOOD
Director 1991-07-26 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MAURICE CRYSTAL RAPID CHARGE GRID LIMITED Director 2017-02-02 CURRENT 2013-11-28 Active
PETER MAURICE CRYSTAL LITCHFIELD MEDIA LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
PETER MAURICE CRYSTAL TUV SUD LIMITED Director 2012-10-01 CURRENT 2001-01-29 Active
PETER MAURICE CRYSTAL TUV SUD SERVICES (UK) LIMITED Director 2012-10-01 CURRENT 1956-01-19 Active
PETER MAURICE CRYSTAL THE RETHINK GROUP LIMITED Director 2012-03-20 CURRENT 2004-03-19 Liquidation
PETER MAURICE CRYSTAL DONATANTONIO GROUP LIMITED Director 2012-02-01 CURRENT 2007-11-06 Active
PETER MAURICE CRYSTAL CRYSTAL BUSINESS TRAINING LIMITED Director 2011-05-30 CURRENT 1998-07-07 Active
PETER MAURICE CRYSTAL RBGLS CHARITABLE TRUST Director 2007-04-12 CURRENT 2007-04-12 Active
PETER MAURICE CRYSTAL CHANDRAN FOUNDATION Director 2007-02-19 CURRENT 2007-02-19 Active
PETER MAURICE CRYSTAL TUV SUD (UK) LIMITED Director 2001-08-07 CURRENT 1996-07-15 Active
WILLIAM JOHN MCKNIGHT DUNBAR & BOARDMAN PARTNERSHIP LIMITED Director 2015-09-30 CURRENT 1981-02-09 Active
WILLIAM JOHN MCKNIGHT SUPERFRESH LIMITED Director 2015-09-30 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT PMSS ENVIRONMENTAL SERVICES LIMITED Director 2012-07-27 CURRENT 2011-05-09 Dissolved 2014-04-15
WILLIAM JOHN MCKNIGHT PMSS CENTRAL SERVICES LIMITED Director 2012-07-27 CURRENT 2011-05-09 Dissolved 2014-04-15
WILLIAM JOHN MCKNIGHT MELO CONSULTING LIMITED Director 2012-07-27 CURRENT 2000-01-20 Dissolved 2015-05-05
WILLIAM JOHN MCKNIGHT PMSS CONSULTING GROUP LIMITED Director 2012-07-27 CURRENT 2011-05-05 Dissolved 2018-02-20
WILLIAM JOHN MCKNIGHT PROJECT MANAGEMENT SUPPORT SERVICES LIMITED Director 2012-07-27 CURRENT 2000-03-16 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD SERVICES (UK) LIMITED Director 2011-11-24 CURRENT 1956-01-19 Active
WILLIAM JOHN MCKNIGHT WALLACE WHITTLE LIMITED Director 2011-07-20 CURRENT 1988-06-27 Active
WILLIAM JOHN MCKNIGHT TUV SUD WW HOLDINGS LIMITED Director 2011-07-20 CURRENT 2004-07-30 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD (UK) LIMITED Director 2011-07-01 CURRENT 1996-07-15 Active
WILLIAM JOHN MCKNIGHT TUV SUD LIMITED Director 2011-07-01 CURRENT 2001-01-29 Active
WILLIAM JOHN MCKNIGHT NUCLEAR TECHNOLOGIES PLC Director 2011-07-01 CURRENT 1994-06-01 Active
WILLIAM JOHN MCKNIGHT T.P.S. BENEFITS SCHEME LIMITED Director 2001-09-25 CURRENT 1998-11-24 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
2025-01-04CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-01-06CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27AP01DIRECTOR APPOINTED CHRISTOPHER GUY
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAURICE CRYSTAL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VALENTE
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 250002
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 250002
2015-08-05AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM BIRNTHALER
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 250002
2014-08-01AR0126/07/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-23AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG ORMEROD
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ORMEROD
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN EVANS
2013-01-16AP03Appointment of Mr William John Mcknight as company secretary
2013-01-16AP01DIRECTOR APPOINTED MR JOACHIM BIRNTHALER
2013-01-16AP01DIRECTOR APPOINTED MR PETER MAURICE CRYSTAL
2013-01-16AP01DIRECTOR APPOINTED MR MICHAEL VALENTE
2013-01-16AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0126/07/12 FULL LIST
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GREGORY ORMEROD / 25/07/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS MEATH EVANS / 25/07/2012
2012-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GREGORY ORMEROD / 25/07/2012
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VICTOR WOOD / 25/07/2012
2011-11-01RES15CHANGE OF NAME 01/11/2011
2011-11-01CERTNMCOMPANY NAME CHANGED BRITISH APPROVALS BOARD FOR TELECOMMUNICATIONS CERTIFICATE ISSUED ON 01/11/11
2011-08-10AR0126/07/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AR0126/07/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-06363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-09-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-08-09190LOCATION OF DEBENTURE REGISTER
2006-08-09353LOCATION OF REGISTER OF MEMBERS
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: OCTAGON HOUSE CONCORDE WAY SEGENSWORTH NORTH FAREHAM HAMPSHIRE PO15 5RL
2006-08-09363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-26363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: SEGENSWORTH ROAD TITCHFIELD FAREHAM HAMPSHIRE PO15 5RH
2004-08-20363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-11363(288)DIRECTOR RESIGNED
2003-08-11363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-12AUDAUDITOR'S RESIGNATION
2002-10-16RES04£ NC 100/250100 25/09
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2002-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-26AUDAUDITOR'S RESIGNATION
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-04363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-01-16288bDIRECTOR RESIGNED
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TUV SUD BABT UNLIMITED 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 TUV SUD BABT UNLIMITED
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
DEBENTURE 2000-08-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TUV SUD BABT UNLIMITED

Intangible Assets
Patents
We have not found any records of TUV SUD BABT UNLIMITED 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 TUV SUD BABT UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUV SUD BABT UNLIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TUV SUD BABT UNLIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TUV SUD BABT UNLIMITED 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 TUV SUD BABT UNLIMITED 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 TUV SUD BABT UNLIMITED 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.