UKBizDB.co.uk

BABCOCK MARINE (DEVONPORT) LIMITED

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

This company is commonly known as Babcock Marine (devonport) Limited. The company was founded 29 years ago and was given the registration number 02959785. The firm's registered office is in PLYMOUTH. You can find them at C/o Devonport Royal Dockyard Ltd, Devonport, Plymouth, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BABCOCK MARINE (DEVONPORT) LIMITED
Company Number:02959785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary19 September 2016Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Director31 May 2022Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Director24 August 2023Active
15 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG

Secretary25 October 1994Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Secretary01 April 2008Active
39 Seymour Park, Plymouth, PL3 5BQ

Secretary27 October 1994Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary17 August 1994Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Secretary04 September 1997Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary01 June 2014Active
Brynstoke 30 Downs Way, Tadworth, KT20 5DZ

Director14 March 1997Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Director28 June 2007Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director29 July 1999Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director13 March 1997Active
15 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG

Director25 October 1994Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Director19 May 2021Active
17 Blakeden Drive, Claygate, Esher, KT10 0JR

Director28 May 1998Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director14 March 1997Active
Penkelly House, Calstock, PL18 9RG

Director24 September 1996Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Director01 January 2011Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Director19 September 2016Active
Southwood, Crapstone, Yelverton, PL20 7PW

Director27 October 1994Active
Blackthorns, Sandy Lane, Kingswood, KT20 6NQ

Director06 April 2006Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director07 December 2000Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Director06 April 2006Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director14 April 2005Active
Ferndell 17 Milner Drive, Cobham, KT11 2EZ

Director01 August 1997Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director17 August 1994Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director17 August 1994Active
Flat 1 22 Cleveland Way, London, E1 4UF

Director25 October 1994Active
Little Briars, Crabb Lane Alphington, Exeter, EX2 9JD

Director12 August 2006Active
Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL

Director16 May 1996Active
Willowmay, Hooke Road, East Horsley, KT24 5DY

Director06 April 2000Active
Willowmay, Hooke Road, East Horsley, KT24 5DY

Director12 August 1997Active
Flat 28 Richbourne Court, 9 Harrowby Street, London, W1H 5PT

Director28 June 2007Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director29 July 1999Active

People with Significant Control

Babcock Marine & Technology Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2024-04-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-18Other

Legacy.

Download
2024-04-10Accounts

Legacy.

Download
2024-04-10Other

Legacy.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.