BABCOCK MARINE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MARINE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658278

Incorporation date

28/10/1998

Size

Dormant

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon08/08/2025
Notification of Babcock Company Holdings Limited as a person with significant control on 2025-07-30
dot icon08/08/2025
Cessation of Vosper Thornycroft (Uk) Limited as a person with significant control on 2025-07-30
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Shaun Doherty as a director on 2024-09-30
dot icon17/07/2024
Accounts for a dormant company made up to 2024-03-30
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon17/11/2023
Director's details changed for Mr Robert Neil George Clark on 2023-11-16
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon03/02/2023
Appointment of Mr Robert Neil George Clark as a director on 2023-02-03
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 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 icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon03/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon17/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon03/10/2018
Resolutions
dot icon21/09/2018
Resolutions
dot icon17/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/01/2017
Director's details changed for Mr Nicholas James William Borrett on 2017-01-11
dot icon13/12/2016
Director's details changed for Mr Nicholas James William Borrett on 2016-12-13
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon29/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon01/07/2015
Appointment of Mr Nicholas James William Borrett as a director on 2015-06-16
dot icon01/07/2015
Appointment of Mr Iain Stuart Urquhart as a director on 2015-06-16
dot icon01/07/2015
Termination of appointment of Franco Martinelli as a director on 2015-06-16
dot icon26/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon05/03/2013
Termination of appointment of Eunice Payne as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon14/08/2012
Appointment of Eunice Ivy Payne as a secretary
dot icon13/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon24/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2011
Certificate of change of name
dot icon22/11/2011
Change of name notice
dot icon28/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon08/09/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-09-08
dot icon23/07/2010
Appointment of Franco Martinelli as a director
dot icon23/07/2010
Termination of appointment of Philip Harrison as a director
dot icon23/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon23/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon17/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon09/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon11/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2008
Return made up to 28/10/08; full list of members
dot icon29/10/2008
Appointment terminated director christopher cundy
dot icon13/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon30/01/2008
New director appointed
dot icon15/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/10/2007
Return made up to 28/10/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/10/2006
Return made up to 28/10/06; full list of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ
dot icon13/04/2006
Director resigned
dot icon28/10/2005
Return made up to 28/10/05; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/08/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/08/2005
Secretary's particulars changed
dot icon13/05/2005
Secretary resigned
dot icon13/05/2005
New secretary appointed
dot icon05/11/2004
Return made up to 28/10/04; full list of members
dot icon05/11/2004
Director resigned
dot icon05/11/2004
New director appointed
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon29/10/2003
Return made up to 28/10/03; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR
dot icon16/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon07/11/2002
Return made up to 28/10/02; full list of members
dot icon29/07/2002
Certificate of change of name
dot icon15/11/2001
Return made up to 28/10/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon08/11/2000
Return made up to 28/10/00; full list of members
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon06/12/1999
Return made up to 28/10/99; full list of members
dot icon14/09/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
Registered office changed on 03/02/99 from: 83 clerkenwell road london EC1R 5AR
dot icon16/12/1998
Memorandum and Articles of Association
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon01/12/1998
Certificate of change of name
dot icon28/10/1998
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
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Robert Neil George
Director
03/02/2023 - Present
95
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - Present
112
Borrett, Nicholas James William
Director
16/06/2015 - Present
179
Mcintosh, Peter
Director
30/07/2004 - 31/01/2006
14
Martinelli, Franco
Director
09/07/2010 - 16/06/2015
207

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 PRODUCTS LIMITED

BABCOCK MARINE PRODUCTS LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 3 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 PRODUCTS LIMITED?

toggle

BABCOCK MARINE PRODUCTS LIMITED is currently Active. It was registered on 28/10/1998 .

Where is BABCOCK MARINE PRODUCTS LIMITED located?

toggle

BABCOCK MARINE PRODUCTS LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does BABCOCK MARINE PRODUCTS LIMITED do?

toggle

BABCOCK MARINE PRODUCTS LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for BABCOCK MARINE PRODUCTS LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.