BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02639638

Incorporation date

21/08/1991

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 21/08/1991)
dot icon02/12/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-09-19
dot icon02/12/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-09-19
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon09/08/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon05/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon13/12/2023
Director's details changed for Mr Simon Daniel Wood on 2023-12-04
dot icon13/12/2023
Director's details changed for Mr Nigel John Stewart on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon05/12/2023
Change of details for Alvis 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 Hampshire 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 icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon25/05/2023
Director's details changed for Mr Nigel John Stewart on 2023-05-25
dot icon10/05/2023
Director's details changed for Mr Simon Daniel Wood on 2023-05-10
dot icon25/04/2023
Termination of appointment of Gareth Jeffrey Edwards as a director on 2023-04-25
dot icon25/04/2023
Appointment of Mr Simon Daniel Wood as a director on 2023-04-25
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon20/10/2020
Termination of appointment of Glynn Edward Patrick Plant as a director on 2020-10-20
dot icon20/10/2020
Appointment of Mr Nigel John Stewart as a director on 2020-10-20
dot icon20/10/2020
Appointment of Mr Gareth Jeffrey Edwards as a director on 2020-10-20
dot icon24/08/2020
Termination of appointment of Adam Robert Collins as a director on 2020-08-21
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon09/04/2020
Termination of appointment of Jennifer Blair Osbaldestin as a director on 2020-04-06
dot icon09/04/2020
Appointment of Mr Glynn Edward Patrick Plant as a director on 2020-04-06
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon16/06/2017
Termination of appointment of Matthew Stephen Miller as a director on 2017-06-15
dot icon16/06/2017
Appointment of Mr Adam Robert Collins as a director on 2017-06-15
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Matthew Stephen Miller on 2016-02-20
dot icon21/08/2015
Appointment of Ms Jennifer Blair Osbaldestin as a director on 2015-08-21
dot icon21/08/2015
Termination of appointment of David Alan Bond as a director on 2015-08-21
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/07/2014
Miscellaneous
dot icon15/07/2014
Miscellaneous
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Matthew Stephen Miller as a director
dot icon30/04/2013
Termination of appointment of Christopher Sparkes as a director
dot icon04/02/2013
Termination of appointment of Charles Blakemore as a director
dot icon04/02/2013
Appointment of Mr David Alan Bond as a director
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Director's details changed for Charles Anthony Blakemore on 2012-05-15
dot icon20/09/2011
Appointment of Charles Anthony Blakemore as a director
dot icon19/09/2011
Termination of appointment of David Allott as a director
dot icon08/08/2011
Appointment of Christopher Neil James Sparkes as a director
dot icon08/08/2011
Termination of appointment of Brian Ierland as a director
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon13/07/2011
Resolutions
dot icon13/07/2011
Statement of company's objects
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Director's details changed for Mr Brian William Ierland on 2011-03-15
dot icon27/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon23/10/2009
Director's details changed for Mr Brian William Ierland on 2009-10-23
dot icon21/10/2009
Director's details changed for David Leonard Allott on 2009-10-21
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Director's change of particulars / david allott / 17/10/2008
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director andrew davies
dot icon03/06/2008
Director appointed david leonard allott
dot icon17/01/2008
Director's particulars changed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
Location of register of members
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Auditor's resignation
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned;director resigned
dot icon16/02/2005
Director resigned
dot icon15/02/2005
Registered office changed on 15/02/05 from: 34 grosvenor gardens london SW1W 0AL
dot icon15/02/2005
Auditor's resignation
dot icon11/02/2005
Certificate of change of name
dot icon08/10/2004
Director resigned
dot icon02/09/2004
Return made up to 31/07/04; full list of members
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon21/06/2004
Resolutions
dot icon11/02/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 31/07/03; full list of members
dot icon21/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon04/08/2002
Return made up to 31/07/02; full list of members
dot icon13/05/2002
Full accounts made up to 2001-12-31
dot icon20/08/2001
Return made up to 31/07/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon14/08/2000
Return made up to 31/07/00; full list of members
dot icon10/08/2000
Secretary's particulars changed;director's particulars changed
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon31/03/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
Ad 30/11/99--------- £ si 65081106@1=65081106 £ ic 3200100/68281206
dot icon29/12/1999
Resolutions
dot icon29/12/1999
£ nc 100801000/165882106 30/11/99
dot icon23/11/1999
Accounting reference date extended from 22/12/99 to 31/12/99
dot icon18/10/1999
Secretary resigned;director resigned
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon16/08/1999
Return made up to 31/07/99; no change of members
dot icon20/05/1999
Full accounts made up to 1998-12-22
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon18/11/1998
Particulars of mortgage/charge
dot icon10/10/1998
Declaration of satisfaction of mortgage/charge
dot icon28/08/1998
Return made up to 31/07/98; full list of members
dot icon15/07/1998
Accounting reference date extended from 30/09/98 to 22/12/98
dot icon15/04/1998
Full accounts made up to 1997-09-30
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Registered office changed on 10/02/98 from: 215 vauxhall bridge road london SW1V 1EN
dot icon12/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon07/11/1997
Particulars of mortgage/charge
dot icon31/10/1997
Nc inc already adjusted 21/10/97
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon31/10/1997
Resolutions
dot icon04/08/1997
Return made up to 31/07/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-09-30
dot icon02/11/1996
Location of register of directors' interests
dot icon02/11/1996
New secretary appointed
dot icon02/11/1996
Location of debenture register
dot icon02/11/1996
Location of register of members
dot icon02/11/1996
Secretary resigned
dot icon09/09/1996
Return made up to 09/08/96; no change of members
dot icon22/04/1996
Full accounts made up to 1995-09-30
dot icon24/10/1995
Ad 31/08/94--------- £ si 32000000@1
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New secretary appointed
dot icon24/10/1995
Location of register of members
dot icon24/10/1995
Location of register of directors' interests
dot icon24/10/1995
Location of debenture register
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon30/08/1995
Return made up to 09/08/95; full list of members
dot icon11/07/1995
Full accounts made up to 1994-09-30
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Certificate of change of name
dot icon19/10/1994
Ad 08/09/94--------- £ si 32000000@1=32000000 £ ic 100/32000100
dot icon19/10/1994
Nc inc already adjusted 06/09/94
dot icon19/10/1994
Resolutions
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Secretary resigned;new secretary appointed
dot icon11/10/1994
Resolutions
dot icon31/08/1994
Return made up to 09/08/94; no change of members
dot icon28/07/1994
Full accounts made up to 1993-09-30
dot icon22/07/1994
Particulars of mortgage/charge
dot icon08/05/1994
Secretary resigned;new secretary appointed
dot icon21/08/1993
Return made up to 09/08/93; no change of members
dot icon02/07/1993
Full accounts made up to 1992-09-30
dot icon26/08/1992
Return made up to 09/08/92; full list of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon11/10/1991
New director appointed
dot icon11/10/1991
New secretary appointed
dot icon11/10/1991
New director appointed
dot icon11/10/1991
Accounting reference date notified as 30/09
dot icon11/09/1991
Secretary resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Memorandum and Articles of Association
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Registered office changed on 11/09/91 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon11/09/1991
Ad 06/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon21/08/1991
Incorporation

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
21/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Glynn Edward Patrick
Director
06/04/2020 - 20/10/2020
15
Wood, Simon Daniel
Director
25/04/2023 - Present
15
Bond, David Alan
Director
04/02/2013 - 21/08/2015
25
Edwards, Gareth Jeffrey
Director
20/10/2020 - 25/04/2023
17
Stewart, Nigel John
Director
20/10/2020 - Present
1

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 LAND SYSTEMS (FINANCE) LIMITED

BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED is an(a) Active company incorporated on 21/08/1991 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 LAND SYSTEMS (FINANCE) LIMITED?

toggle

BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED is currently Active. It was registered on 21/08/1991 .

Where is BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED located?

toggle

BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED do?

toggle

BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED?

toggle

The latest filing was on 02/12/2025: Termination of appointment of Anthony Clarke as a secretary on 2025-09-19.