BABCOCK MARINE TRAINING LIMITED

Register to unlock more data on OkredoRegister

BABCOCK MARINE TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086376

Incorporation date

01/08/1995

Size

Full

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1995)
dot icon16/04/2026
Appointment of Aimee Louise Mcgaughey as a director on 2026-04-01
dot icon16/04/2026
Termination of appointment of Joanna Kay Rayson as a director on 2026-04-01
dot icon12/04/2026
Full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon20/01/2025
Termination of appointment of James Richard Parker as a director on 2025-01-20
dot icon20/01/2025
Appointment of Ms Rachel Stacey as a director on 2025-01-20
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/08/2024
Accounts for a small company made up to 2023-03-31
dot icon05/08/2024
Termination of appointment of Shaun Doherty as a director on 2024-07-31
dot icon14/11/2023
Full accounts made up to 2022-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon18/07/2022
Termination of appointment of Paul Lloyd Edwards as a director on 2022-07-18
dot icon18/07/2022
Appointment of Dr Shaun Doherty as a director on 2022-07-18
dot icon18/07/2022
Appointment of Mr James Richard Parker as a director on 2022-07-18
dot icon07/02/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-02-07
dot icon07/02/2022
Appointment of Mr Paul Lloyd Edwards as a director on 2022-02-07
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Karen Louise Stewart as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Derek Malcolm Jones as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mrs Joanna Kay Rayson as a director on 2021-12-17
dot icon20/12/2021
Termination of appointment of Mark Graves as a director on 2021-12-17
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon03/11/2020
Termination of appointment of Nicholas James William Borrett as a secretary on 2020-11-03
dot icon03/11/2020
Appointment of Babcock Corporate Secretaries Limited as a secretary on 2020-11-03
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon27/07/2020
Full accounts made up to 2020-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon11/07/2019
Full accounts made up to 2019-03-31
dot icon17/12/2018
Resolutions
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon22/08/2018
Appointment of Mr Mark Graves as a director on 2018-07-01
dot icon09/07/2018
Full accounts made up to 2018-03-31
dot icon15/05/2018
Termination of appointment of James Mark Dixon as a director on 2018-04-30
dot icon15/05/2018
Appointment of Mrs Karen Louise Stewart as a director on 2018-04-30
dot icon08/02/2018
Appointment of James Mark Dixon as a director on 2018-02-08
dot icon16/01/2018
Termination of appointment of John Wadham as a director on 2017-12-31
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/04/2017
Termination of appointment of Roger Andrew Hardy as a director on 2017-04-01
dot icon06/04/2017
Termination of appointment of Paul Martin Kingshott as a director on 2017-04-01
dot icon06/04/2017
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2017-04-01
dot icon06/04/2017
Appointment of Mr Derek Malcolm Jones as a director on 2017-04-01
dot icon27/01/2017
Termination of appointment of Benjamin Patrick O’Connor as a director on 2017-01-27
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 icon15/11/2016
Appointment of Ms Karen Hayzen-Smith as a director on 2016-11-14
dot icon25/10/2016
Full accounts made up to 2016-03-31
dot icon24/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon08/08/2016
Appointment of Mr John Wadham as a director on 2016-08-08
dot icon08/08/2016
Termination of appointment of Nicolas Charles Anderson as a director on 2016-08-08
dot icon13/07/2016
Termination of appointment of Richard Hewitt Taylor as a director on 2016-07-13
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon09/06/2016
Termination of appointment of Samuel Michael White as a director on 2016-06-09
dot icon07/12/2015
Appointment of Mr Benjamin Patrick O’Connor as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Roger Andrew Hardy as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Franco Martinelli as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Albert Norman Dungate as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of Richard Duncan Stoate as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Nicholas James William Borrett as a director on 2015-12-01
dot icon04/12/2015
Termination of appointment of John Richard Davies as a director on 2015-12-01
dot icon04/12/2015
Appointment of Mr Iain Stuart Urquhart as a director on 2015-12-01
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon24/03/2015
Director's details changed for Dr Nicolas Charles Anderson on 2015-03-24
dot icon03/03/2015
Appointment of Samuel Michael White as a director on 2015-02-09
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon20/05/2013
Appointment of Richard Duncan Stoate as a director
dot icon20/05/2013
Termination of appointment of Graham Leeming as a director
dot icon20/05/2013
Appointment of Paul Martin Kingshott as a director
dot icon20/05/2013
Appointment of Mr Albert Norman Dungate as a director
dot icon20/05/2013
Appointment of Mr Franco Martinelli as a director
dot icon15/05/2013
Termination of appointment of William Mason as a director
dot icon01/11/2012
Certificate of change of name
dot icon03/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon02/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Director's details changed for Graham David Leeming on 2012-04-13
dot icon24/08/2011
Appointment of Graham David Leeming as a director
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon06/07/2011
Appointment of Dr Nicolas Charles Anderson as a director
dot icon06/07/2011
Termination of appointment of David Hobbs as a director
dot icon28/02/2011
Appointment of William James Mason as a director
dot icon20/09/2010
Miscellaneous
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/07/2010
Termination of appointment of Matthew Jowett as a secretary
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 icon20/07/2010
Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-20
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon18/12/2009
Appointment of Mr David Jack Hobbs as a director
dot icon03/11/2009
Appointment of Mr John Richard Davies as a director
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon02/11/2009
Termination of appointment of Ronald Sams as a director
dot icon02/11/2009
Termination of appointment of Simon Withey as a director
dot icon02/11/2009
Termination of appointment of Neal Misell as a director
dot icon02/11/2009
Appointment of Richard Hewitt Taylor as a director
dot icon12/10/2009
Director's details changed
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon12/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon23/01/2009
Secretary appointed matthew paul jowett
dot icon23/01/2009
Appointment terminated secretary caroline speller
dot icon07/08/2008
Return made up to 01/08/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon30/07/2008
Director appointed ronald austin sams
dot icon22/07/2008
Appointment terminated director nigel billingham
dot icon22/07/2008
Appointment terminated director ian king
dot icon21/07/2008
Director appointed philip james harrison
dot icon16/07/2008
Memorandum and Articles of Association
dot icon09/07/2008
Director appointed simon benedict withey
dot icon09/07/2008
Director appointed neal misell
dot icon09/07/2008
Appointment terminated director sundip thakrar
dot icon09/07/2008
Appointment terminated director john davies
dot icon09/07/2008
Appointment terminated director paul lester
dot icon09/07/2008
Appointment terminated director christopher cundy
dot icon09/07/2008
Registered office changed on 09/07/2008 from shore house compass road north harbour portsmouth hampshire PO6 4PR
dot icon05/07/2008
Certificate of change of name
dot icon03/07/2008
Resolutions
dot icon01/02/2008
Director resigned
dot icon04/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 01/08/07; full list of members
dot icon20/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon16/02/2007
Director's particulars changed
dot icon06/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
New secretary appointed
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon03/04/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon10/01/2006
Director's particulars changed
dot icon13/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 01/08/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon01/09/2005
Location of register of members
dot icon18/06/2005
Director resigned
dot icon18/06/2005
New director appointed
dot icon05/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 01/08/04; no change of members
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Registered office changed on 17/06/04 from: h m s collingwood newgate lane fareham hampshire PO14 1AS
dot icon12/01/2004
New director appointed
dot icon19/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New director appointed
dot icon31/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon23/09/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon22/08/2003
Return made up to 01/08/03; full list of members
dot icon22/08/2003
Director resigned
dot icon24/03/2003
Group of companies' accounts made up to 2002-03-31
dot icon05/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon11/10/2002
Memorandum and Articles of Association
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
New secretary appointed
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon11/09/2002
Director resigned
dot icon14/08/2002
Return made up to 01/08/02; full list of members
dot icon07/08/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon01/07/2002
New director appointed
dot icon20/06/2002
Director resigned
dot icon18/06/2002
Auditor's resignation
dot icon14/06/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon25/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 01/08/01; full list of members
dot icon22/09/2000
Full group accounts made up to 2000-03-31
dot icon07/09/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon14/08/2000
Return made up to 01/08/00; full list of members
dot icon28/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon21/03/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon15/03/2000
Registered office changed on 15/03/00 from: 223 southampton road paulsgrove portsmouth hampshire PO6 4PX
dot icon25/01/2000
Full group accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 01/08/99; full list of members
dot icon30/06/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon10/04/1999
Particulars of mortgage/charge
dot icon10/04/1999
Particulars of mortgage/charge
dot icon17/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Director resigned
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 01/08/98; no change of members
dot icon01/09/1998
New secretary appointed
dot icon19/08/1998
Secretary resigned
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New secretary appointed
dot icon12/08/1998
Secretary resigned
dot icon04/06/1998
New director appointed
dot icon18/05/1998
Director resigned
dot icon16/04/1998
New secretary appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 01/08/97; full list of members
dot icon25/02/1997
New director appointed
dot icon21/02/1997
Director resigned
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon14/08/1996
Return made up to 01/08/96; full list of members
dot icon02/08/1996
New director appointed
dot icon02/08/1996
Registered office changed on 02/08/96 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon22/07/1996
Nc inc already adjusted 03/07/96
dot icon21/07/1996
Ad 03/07/96--------- £ si 499999@1=499999 £ ic 1/500000
dot icon21/07/1996
Memorandum and Articles of Association
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
New director appointed
dot icon21/07/1996
Director resigned
dot icon21/07/1996
Secretary resigned
dot icon21/07/1996
New secretary appointed
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Secretary resigned
dot icon06/05/1996
Accounting reference date notified as 31/03
dot icon31/10/1995
Secretary resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New secretary appointed
dot icon02/10/1995
Certificate of change of name
dot icon01/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

78
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Roger Andrew
Director
01/12/2015 - 01/04/2017
31
Kenny, Thomas Donald
Director
01/08/2000 - 15/07/2002
6
Jones, Derek Malcolm
Director
01/04/2017 - 17/12/2021
35
Stewart, Karen Louise
Director
30/04/2018 - 17/12/2021
19
Graves, Mark
Director
01/07/2018 - 17/12/2021
4

Persons with Significant Control

1
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 TRAINING LIMITED

BABCOCK MARINE TRAINING LIMITED is an(a) Active company incorporated on 01/08/1995 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 TRAINING LIMITED?

toggle

BABCOCK MARINE TRAINING LIMITED is currently Active. It was registered on 01/08/1995 .

Where is BABCOCK MARINE TRAINING LIMITED located?

toggle

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

What does BABCOCK MARINE TRAINING LIMITED do?

toggle

BABCOCK MARINE TRAINING LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for BABCOCK MARINE TRAINING LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Aimee Louise Mcgaughey as a director on 2026-04-01.