BABCOCK MARINE (DEVONPORT) LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MARINE (DEVONPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02959785

Incorporation date

17/08/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1994)
dot icon20/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon04/06/2025
Registered office address changed from C/O Devonport Royal Dockyard Ltd Devonport Plymouth PL1 4SG to 33 Wigmore Street London W1U 1QX on 2025-06-04
dot icon17/01/2025
Termination of appointment of John Robert Gane as a director on 2025-01-16
dot icon17/01/2025
Appointment of Mrs Jenna Elaine Fulton as a director on 2025-01-16
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Mr Matthew Thomas Abbott as a director on 2024-11-15
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon10/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon11/06/2024
Cessation of Babcock Marine & Technology Holdings Limited as a person with significant control on 2024-06-05
dot icon11/06/2024
Notification of Babcock Investments (Number Four) Limited as a person with significant control on 2024-06-05
dot icon05/06/2024
Appointment of Mr John Robert Gane as a director on 2024-06-05
dot icon18/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon10/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/11/2023
Full accounts made up to 2022-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon31/08/2023
Termination of appointment of Julia Mary Wood as a secretary on 2023-08-24
dot icon31/08/2023
Appointment of Mr Mark David Lawton as a director on 2023-08-24
dot icon21/08/2023
Termination of appointment of William D'arcy Erith as a director on 2023-08-11
dot icon26/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon12/11/2021
Full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon19/05/2021
Appointment of Mr William D'arcy Erith as a director on 2021-05-19
dot icon06/04/2021
Termination of appointment of John Wallace Howie as a director on 2021-03-31
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon05/10/2020
Director's details changed for Mr John Wallace Howie on 2020-10-05
dot icon15/01/2020
Termination of appointment of Gary Lambert as a director on 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon04/10/2017
Full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2016-09-19
dot icon22/09/2016
Appointment of Mr Gary Lambert as a director on 2016-09-19
dot icon21/09/2016
Termination of appointment of Archibald Anderson Bethel as a director on 2016-09-19
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2015-03-31
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon08/07/2014
Termination of appointment of John Greig as a secretary
dot icon08/07/2014
Appointment of Julia Mary Wood as a secretary on 2014-06-01
dot icon02/06/2014
Appointment of Julia Mary Wood as a secretary
dot icon02/06/2014
Termination of appointment of John Greig as a secretary
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr Archibald Anderson Bethel on 2010-12-22
dot icon17/01/2011
Termination of appointment of Dennis Gilbert as a director
dot icon17/01/2011
Appointment of John Wallace Howie as a director
dot icon02/08/2010
Director's details changed for Iain Stuart Urquhart on 2010-08-02
dot icon27/07/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Secretary's details changed for Mr John David Taylor Greig on 2010-06-22
dot icon06/07/2010
Director's details changed for Archibald Anderson Bethel on 2010-06-22
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon14/07/2009
Full accounts made up to 2009-03-31
dot icon02/12/2008
Resolutions
dot icon01/08/2008
Director's change of particulars / archibald bethel / 25/07/2008
dot icon30/07/2008
Return made up to 27/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / iain urquhart / 25/07/2008
dot icon02/07/2008
Full accounts made up to 2008-03-31
dot icon11/04/2008
Secretary appointed mr john david taylor greig
dot icon11/04/2008
Appointment terminated secretary henry warren
dot icon08/04/2008
Appointment terminated director peter rogers
dot icon08/04/2008
Appointment terminated director william tame
dot icon08/04/2008
Appointment terminated director henry warren
dot icon14/02/2008
Certificate of change of name
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/09/2007
Declaration of assistance for shares acquisition
dot icon17/09/2007
Declaration of assistance for shares acquisition
dot icon17/09/2007
Declaration of assistance for shares acquisition
dot icon17/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Return made up to 27/07/07; change of members
dot icon19/07/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon13/07/2007
Auditor's resignation
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon16/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/09/2006
New director appointed
dot icon25/08/2006
Return made up to 27/07/06; full list of members
dot icon03/05/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon15/11/2005
Secretary's particulars changed;director's particulars changed
dot icon09/08/2005
Return made up to 27/07/05; full list of members
dot icon14/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon27/10/2004
Director resigned
dot icon14/10/2004
Director's particulars changed
dot icon14/10/2004
Director's particulars changed
dot icon14/10/2004
Director's particulars changed
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/09/2004
Return made up to 27/07/04; full list of members
dot icon11/08/2004
Director's particulars changed
dot icon11/08/2004
Director's particulars changed
dot icon19/02/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon10/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 27/07/03; full list of members
dot icon29/04/2003
Auditor's resignation
dot icon04/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/08/2002
Auditor's resignation
dot icon16/08/2002
Return made up to 27/07/02; full list of members
dot icon16/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon15/08/2001
Director's particulars changed
dot icon09/08/2001
Return made up to 27/07/01; full list of members
dot icon16/07/2001
Certificate of change of name
dot icon06/06/2001
Director's particulars changed
dot icon30/01/2001
New director appointed
dot icon10/10/2000
Full group accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 27/07/00; full list of members
dot icon07/08/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon28/01/2000
Director's particulars changed
dot icon14/12/1999
Director's particulars changed
dot icon07/12/1999
Director resigned
dot icon03/11/1999
Full group accounts made up to 1998-12-31
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon25/08/1999
Return made up to 27/07/99; no change of members
dot icon21/02/1999
Director resigned
dot icon21/02/1999
Director resigned
dot icon03/02/1999
Full group accounts made up to 1997-12-31
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon15/09/1998
Return made up to 17/08/98; full list of members
dot icon06/07/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon01/10/1997
Director's particulars changed
dot icon29/09/1997
New secretary appointed
dot icon15/09/1997
Return made up to 17/08/97; full list of members
dot icon03/09/1997
Secretary resigned
dot icon26/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon30/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon02/04/1997
New director appointed
dot icon26/03/1997
Nc inc already adjusted 13/03/97
dot icon26/03/1997
Ad 13/03/97--------- £ si 100@1=100 £ ic 10/110
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon21/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of contract relating to shares
dot icon19/03/1997
Ad 11/02/97--------- £ si 9@1
dot icon10/03/1997
Ad 11/02/97--------- £ si 9@1=9 £ ic 1/10
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Conve 11/02/97
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon11/10/1996
New director appointed
dot icon02/09/1996
Return made up to 17/08/96; full list of members
dot icon11/07/1996
Director resigned
dot icon08/07/1996
Secretary's particulars changed
dot icon23/05/1996
New director appointed
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon23/08/1995
Return made up to 17/08/95; full list of members
dot icon23/08/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Memorandum and Articles of Association
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Accounting reference date notified as 31/03
dot icon09/11/1994
Registered office changed on 09/11/94 from: 19 new bridge st london EC4V 6DH
dot icon09/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1994
New director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon27/10/1994
Director resigned;new director appointed
dot icon27/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
19/09/2016 - Present
112
Abbott, Matthew Thomas
Director
15/11/2024 - Present
120
Garrick, Ronald, Sir
Director
14/03/1997 - 31/01/1999
20
Lambert, Gary
Director
19/09/2016 - 31/12/2019
6
Noble, Trevor Mills
Director
01/08/1997 - 31/07/2000
26

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABCOCK MARINE (DEVONPORT) LIMITED

BABCOCK MARINE (DEVONPORT) LIMITED is an(a) Active company incorporated on 17/08/1994 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABCOCK MARINE (DEVONPORT) LIMITED?

toggle

BABCOCK MARINE (DEVONPORT) LIMITED is currently Active. It was registered on 17/08/1994 .

Where is BABCOCK MARINE (DEVONPORT) LIMITED located?

toggle

BABCOCK MARINE (DEVONPORT) LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK MARINE (DEVONPORT) LIMITED do?

toggle

BABCOCK MARINE (DEVONPORT) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BABCOCK MARINE (DEVONPORT) LIMITED?

toggle

The latest filing was on 20/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.