UKBizDB.co.uk

BAE SYSTEMS MARINE LIMITED

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

This company is commonly known as Bae Systems Marine Limited. The company was founded 96 years ago and was given the registration number 00229770. The firm's registered office is in FARNBOROUGH AEROSPACE CENTRE. You can find them at Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire. This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:BAE SYSTEMS MARINE LIMITED
Company Number:00229770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures

Office Address & Contact

Registered Address:Warwick House, Po Box 87, Farnborough Aerospace Centre, Farnborough Hampshire, GU14 6YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Secretary04 July 2000Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 March 2021Active
Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX

Director01 March 2021Active
Tarn Close, Great Urswick, Ulverston, LA12 0SP

Secretary03 January 1996Active
6 Yarl Meadow, Barrow In Furness, LA13 9SJ

Secretary-Active
27 Ripon Way, St Albans, AL4 9AJ

Secretary01 June 1997Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director01 November 2014Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director13 April 2017Active
Hobroyd, Penny Bridge, Ulverston, LA12 7TD

Director-Active
Nether Close, Kirkby Road, Askam In Furness, LA16 7EZ

Director02 August 1999Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director20 November 2018Active
Downshires, West End, Waltham St Lawrence, RG10 0NN

Director-Active
Rushton House 28 Main Street, Flookburgh, Grange Over Sands, LA11 7LA

Director-Active
Laneside, High Casterton, Kirkby Lonsdale, LA6 2SF

Director-Active
1 Drovers Court, The Green, Lindal, LA12 0LX

Director02 November 2006Active
7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX

Director03 June 2002Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director29 January 2018Active
4 Windsor Place Darras Hall, Ponteland, NE20 9AX

Director01 May 2003Active
Wethersfield Wood Street, Bushley Green, Tewkesbury, GL20 6JA

Director01 September 1995Active
60 Croslands Park, Barrow In Furness, LA13 9LB

Director-Active
7 Avocet Crescent, Parklands, Askam In Furness, LA16 7HP

Director-Active
Brantwood, Valley Drive, Barrow In Furness, LA13 9JF

Director-Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director27 February 2009Active
Mill Cottage, Maperton Road, Charlton Horethorne, Sherborne, DT9 4NT

Director02 August 1999Active
Urswick Hall Cottage, Great Urswick, Ulverston, LA12 0ST

Director-Active
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU

Director25 October 2013Active
3 Stonedykes Barn, Lowick, LA12 8ES

Director01 November 2000Active
14 Woodhall Close, Bengeo, Hertford, SG14 3ED

Director01 July 2000Active
Bracken Hill, Newbiggin, Ulverston, LA12 0RJ

Director-Active
Greenwood Lochwinnoch Road, Kilmacolm, PA13 4DZ

Director30 September 1996Active
51 Lady Byron Lane, Solihull, B93 9AX

Director22 January 2001Active
Old Parsonage, Ireleth, Askam-In-Furness, LA16 7ET

Director-Active
Beavers, Beaver Lane, Yateley, GU46 6XJ

Director06 March 2002Active
10 Harrop Road, Hale, Altrincham, WA15 9BX

Director15 March 1996Active
8 Hawley Grove, Blackwater, Camberley, GU17 9JY

Director01 July 2000Active

People with Significant Control

Bae Systems Marine (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victory Point, Lyon Way, Frimley, Camberley, England, GU16 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.