BABCOCK MARINE (DEVONPORT) LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

BABCOCK MARINE (DEVONPORT) LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
BABCOCK MARINE (DEVONPORT) LIMITED was incorporated 29 years ago on 17/08/1994 and has the registered number: 02959785. The accounts status is FULL and accounts are next due on 31/03/2024.

BABCOCK MARINE (DEVONPORT) LIMITED - PLYMOUTH

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

C/O DEVONPORT ROYAL DOCKYARD LTD
PLYMOUTH
PL1 4SG

This Company Originates in : United Kingdom
Previous trading names include:
DEVONPORT MANAGEMENT LIMITED (until 14/02/2008)

Confirmation Statements

Last Statement Next Statement Due
18/10/2023 01/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BABCOCK CORPORATE SECRETARIES LIMITED Corporate Secretary 2016-09-19 CURRENT
MR MARK DAVID LAWTON Aug 1972 British Director 2023-08-24 CURRENT
DR SHAUN DOHERTY Oct 1968 British Director 2022-05-31 CURRENT
JUDITH VICTORIA O'KEEFFE Jun 1966 Irish Director 1994-10-25 UNTIL 1994-10-27 RESIGNED
MR MARK WAYNE SELWAY Jun 1959 Australian Director 2005-04-14 UNTIL 2007-06-28 RESIGNED
CHRISTOPHER JOHN MEAD Apr 1955 British Director 2000-12-07 UNTIL 2004-10-13 RESIGNED
MR PETER LLOYD ROGERS Dec 1947 British Director 2007-06-28 UNTIL 2008-03-31 RESIGNED
MR ERIC STEPHEN READ Oct 1947 British Director 1997-08-12 UNTIL 1997-11-04 RESIGNED
MR ANDREW EDWARD ROSE Feb 1951 British Director 1999-07-29 UNTIL 2007-06-28 RESIGNED
ANTHONY FRANCIS PRYOR Oct 1947 British Director 1996-05-16 UNTIL 2006-04-06 RESIGNED
SIR MALCOLM DAVID PLEDGER Jul 1948 British Director 2006-08-12 UNTIL 2007-06-28 RESIGNED
IAIN KENNETH MORGAN Sep 1958 British Director 2005-04-14 UNTIL 2005-12-02 RESIGNED
MR TREVOR MILLS NOBLE Nov 1946 British Director 1997-08-01 UNTIL 2000-07-31 RESIGNED
MR ALAN WALLACE FERNIE MITCHELSON Mar 1949 British Director 2006-04-06 UNTIL 2007-06-28 RESIGNED
MR MICHAEL JEFFREY LEECE Aug 1945 British Director 1994-10-27 UNTIL 1996-06-30 RESIGNED
MR ERIC STEPHEN READ Oct 1947 British Director 2000-04-06 UNTIL 2003-12-22 RESIGNED
JULIA MARY WOOD Secretary 2014-06-01 UNTIL 2023-08-24 RESIGNED
MR HENRY WILLIAM WARREN May 1950 British Secretary 1997-09-04 UNTIL 2008-04-04 RESIGNED
GEORGE TRAILL LYON British Secretary 1994-10-27 UNTIL 1997-08-29 RESIGNED
MR JOHN DAVID TAYLOR GREIG Apr 1952 British Secretary 2008-04-01 UNTIL 2014-06-01 RESIGNED
LISA ENTWISTLE Oct 1969 British Secretary 1994-10-25 UNTIL 1994-10-27 RESIGNED
NORTON ROSE LIMITED Corporate Nominee Director 1994-08-17 UNTIL 1994-10-25 RESIGNED
ANTHONY JEFFREY FETTERMAN Sep 1948 British Director 1998-05-28 UNTIL 1999-11-18 RESIGNED
NORTON ROSE LIMITED Corporate Nominee Secretary 1994-08-17 UNTIL 1994-10-25 RESIGNED
IAN PAUL TYLER Jul 1960 British Director 1997-03-14 UNTIL 2007-06-28 RESIGNED
MR HENRY WILLIAM WARREN May 1950 British Director 1994-10-27 UNTIL 2008-04-04 RESIGNED
HARO MOUSHEGH BEDELIAN Mar 1943 British Director 1997-03-14 UNTIL 1998-10-01 RESIGNED
MR ARCHIBALD ANDERSON BETHEL Feb 1953 British Director 2007-06-28 UNTIL 2016-09-19 RESIGNED
MR IAN MAIR BOYD Sep 1944 British Director 1999-07-29 UNTIL 2006-04-06 RESIGNED
DAVID ADDISON MILNE DUNBAR Aug 1941 British Director 1997-03-13 UNTIL 2007-06-28 RESIGNED
LISA ENTWISTLE Oct 1969 British Director 1994-10-25 UNTIL 1994-10-27 RESIGNED
MR WILLIAM D'ARCY ERITH Jun 1973 British Director 2021-05-19 UNTIL 2023-08-11 RESIGNED
BRUCE ALLEN STANSKI Sep 1960 Us Director 2003-12-22 UNTIL 2007-06-28 RESIGNED
SIR RONALD GARRICK Aug 1940 British Director 1997-03-14 UNTIL 1999-01-31 RESIGNED
DENNIS ERNEST GILBERT Sep 1947 British Director 1996-09-24 UNTIL 2011-01-01 RESIGNED
MR IAIN STUART URQUHART Jul 1965 British Director 2007-06-28 UNTIL 2022-05-31 RESIGNED
MR GARY LAMBERT Apr 1966 British Director 2016-09-19 UNTIL 2019-12-31 RESIGNED
MR BANG CHUAN LIEW Nov 1948 British Director 2006-04-06 UNTIL 2007-06-28 RESIGNED
MR JOHN WALLACE HOWIE May 1967 British Director 2011-01-01 UNTIL 2021-03-31 RESIGNED
NOROSE LIMITED Corporate Nominee Director 1994-08-17 UNTIL 1994-10-25 RESIGNED
MR WILLIAM TAME Jul 1954 British Director 2007-06-28 UNTIL 2008-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Babcock Marine & Technology Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARC SLIMLINE LIMITED MAIDENHEAD ENGLAND Active DORMANT 74990 - Non-trading company
ARC SOUTH WALES MORTAR LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
HANSON AGGREGATES SOUTH WALES HOLDINGS LIMITED MAIDENHEAD ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
HANSON CONCRETE PRODUCTS LIMITED MAIDENHEAD ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
HANSON BATH AND PORTLAND STONE LIMITED MAIDENHEAD ENGLAND Active DORMANT 74990 - Non-trading company
ARC SOUTH WALES QUARRIES LIMITED MAIDENHEAD ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
HANSON HEDGING (DOLLARS) (2) LIMITED MAIDENHEAD Dissolved... DORMANT 70100 - Activities of head offices
ARC SOUTH WALES SURFACING LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
A.R.C.(WESTERN)LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
ARNOLD WASTE DISPOSAL LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ARC SOUTH WALES LIMITED MAIDENHEAD ENGLAND Active DORMANT 70100 - Activities of head offices
HANSON MARINE HOLDINGS LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ARC WALES LIMITED MAIDENHEAD Dissolved... DORMANT 70100 - Activities of head offices
BABCOCK SOUTHERN HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BATH AND PORTLAND STONE (HOLDINGS) LIMITED MAIDENHEAD Dissolved... DORMANT 70100 - Activities of head offices
HANSON BUILDING PRODUCTS (2003) LIMITED MAIDENHEAD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ALLINGTON O&M SERVICES LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
FOCSA SERVICES (U.K.) LIMITED CHELTENHAM ... DORMANT 82990 - Other business support service activities n.e.c.
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
DEVONPORT ROYAL DOCKYARD LIMITED PLYMOUTH Active FULL 30110 - Building of ships and floating structures
DEVONPORT ROYAL DOCKYARD PENSION TRUSTEES LIMITED PLYMOUTH Active DORMANT 82990 - Other business support service activities n.e.c.
HIGH-TECH SERVICES LTD PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.