BAE SYSTEMS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00782930

Incorporation date

02/12/1963

Size

Full

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Katherine Alexandra Prior as a secretary on 2025-08-07
dot icon07/08/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-08-07
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/01/2025
Director's details changed for Mr Anthony Clarke on 2025-01-14
dot icon19/12/2024
Appointment of Mr Robert James Hinton as a director on 2024-12-18
dot icon19/12/2024
Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a director on 2024-12-18
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of David Stanley Parkes as a director on 2024-05-31
dot icon05/06/2024
Appointment of Mr Anthony Clarke as a director on 2024-06-01
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon14/12/2023
Secretary's details changed for Miss Ann-Louise Holding on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon08/12/2023
Director's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon05/12/2023
Change of details for Bae Systems (Holdings) Limited as a person with significant control on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House PO Box 87, Farnborough Aerospace Centre Farnborough, Hants GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon03/06/2021
Director's details changed for Mr David Stanley Parkes on 2021-05-28
dot icon24/03/2021
Termination of appointment of Linda Susan Goodge as a secretary on 2021-03-24
dot icon24/03/2021
Appointment of Miss Ann-Louise Holding as a secretary on 2021-03-24
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/07/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon14/07/2014
Auditor's resignation
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Auditor's resignation
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon23/11/2011
Resolutions
dot icon23/11/2011
Statement of company's objects
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon04/11/2009
Secretary's details changed for Linda Susan Goodge on 2009-11-04
dot icon03/11/2009
Director's details changed for Ann Louise Holding on 2009-11-03
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon07/08/2008
Secretary's change of particulars / linda goodge / 06/08/2008
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 01/06/07; full list of members
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon27/04/2004
Secretary's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 01/06/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 01/06/02; full list of members
dot icon02/07/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 01/06/01; full list of members
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Statement of affairs
dot icon09/08/2000
Ad 22/06/00--------- £ si 1000000@1=1000000 £ ic 1000000100/1001000100
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
£ nc 1000000100/1001000100 22/06/00
dot icon20/06/2000
Return made up to 14/06/00; full list of members
dot icon04/04/2000
Secretary's particulars changed
dot icon23/02/2000
Certificate of change of name
dot icon12/01/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon01/07/1999
Return made up to 14/06/99; full list of members
dot icon19/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon23/06/1998
Return made up to 14/06/98; full list of members
dot icon28/07/1997
Director's particulars changed
dot icon14/07/1997
Return made up to 14/06/97; full list of members
dot icon08/06/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon18/04/1997
Full accounts made up to 1996-11-30
dot icon05/02/1997
Director's particulars changed
dot icon15/10/1996
Auditor's resignation
dot icon15/10/1996
Resolutions
dot icon17/09/1996
Full accounts made up to 1995-11-30
dot icon19/06/1996
Return made up to 14/06/96; full list of members
dot icon23/02/1996
Secretary resigned;director resigned
dot icon23/02/1996
New secretary appointed
dot icon10/08/1995
Secretary resigned;new secretary appointed
dot icon08/06/1995
Return made up to 14/06/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-11-30
dot icon30/04/1995
Statement of affairs
dot icon30/04/1995
Ad 21/12/94--------- £ si 1000000000@1
dot icon08/02/1995
Ad 21/12/94--------- £ si 1000000000@1=1000000000 £ ic 100/1000000100
dot icon11/01/1995
Memorandum and Articles of Association
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
£ nc 100/1000000100 21/12/94
dot icon11/01/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 14/06/94; full list of members
dot icon16/06/1993
Registered office changed on 16/06/93 from: 11 strand london WC2N 5JT
dot icon16/06/1993
Return made up to 14/06/93; full list of members
dot icon11/06/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Director resigned
dot icon07/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1993
Director resigned;new director appointed
dot icon05/10/1992
Director resigned
dot icon24/06/1992
Return made up to 14/06/92; no change of members
dot icon07/04/1992
Resolutions
dot icon11/03/1992
Full accounts made up to 1991-12-31
dot icon20/01/1992
Director resigned
dot icon14/10/1991
Director resigned
dot icon21/08/1991
Resolutions
dot icon21/08/1991
Resolutions
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Return made up to 14/06/91; no change of members
dot icon10/06/1991
New director appointed
dot icon16/02/1991
Director resigned;new director appointed
dot icon19/07/1990
Return made up to 14/06/90; full list of members
dot icon19/07/1990
Accounts for a dormant company made up to 1989-12-31
dot icon20/06/1990
Resolutions
dot icon28/02/1990
Location of register of members
dot icon28/02/1990
Location of register of directors' interests
dot icon31/01/1990
Director resigned;new director appointed
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon19/06/1989
Return made up to 22/04/89; full list of members
dot icon16/05/1989
New director appointed
dot icon18/01/1989
New secretary appointed
dot icon29/12/1988
Secretary resigned;new secretary appointed
dot icon12/09/1988
New director appointed
dot icon19/08/1988
New director appointed
dot icon19/08/1988
New director appointed
dot icon19/08/1988
Director resigned
dot icon17/08/1988
Memorandum and Articles of Association
dot icon17/08/1988
Resolutions
dot icon25/05/1988
Accounts made up to 1987-12-31
dot icon25/05/1988
Return made up to 08/04/88; full list of members
dot icon05/04/1988
Certificate of change of name
dot icon17/03/1988
Secretary resigned;new secretary appointed
dot icon02/11/1987
Return made up to 27/03/87; full list of members
dot icon04/09/1987
Accounts made up to 1986-12-31
dot icon24/08/1987
Secretary resigned;new secretary appointed
dot icon04/08/1986
Registered office changed on 04/08/86 from: 100 pall mall london SW1
dot icon15/07/1986
Return made up to 24/04/86; full list of members
dot icon15/07/1986
Accounts for a dormant company made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Anthony
Director
01/06/2024 - Present
94
Holding, Ann-Louise Louise
Director
23/05/2001 - 18/12/2024
56
Hinton, Robert James
Director
18/12/2024 - Present
60
BAE SYSTEMS CORPORATE SECRETARY LIMITED
Corporate Secretary
07/08/2025 - Present
96
Parkes, David Stanley
Director
31/12/1992 - 31/05/2024
158

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 BAE SYSTEMS ENTERPRISES LIMITED

BAE SYSTEMS ENTERPRISES LIMITED is an(a) Active company incorporated on 02/12/1963 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. 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 BAE SYSTEMS ENTERPRISES LIMITED?

toggle

BAE SYSTEMS ENTERPRISES LIMITED is currently Active. It was registered on 02/12/1963 .

Where is BAE SYSTEMS ENTERPRISES LIMITED located?

toggle

BAE SYSTEMS ENTERPRISES LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS ENTERPRISES LIMITED do?

toggle

BAE SYSTEMS ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS ENTERPRISES LIMITED?

toggle

The latest filing was on 15/08/2025: Full accounts made up to 2024-12-31.