BAE SYSTEMS MARINE LIMITED

Register to unlock more data on OkredoRegister

BAE SYSTEMS MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00229770

Incorporation date

18/04/1928

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 18/04/1928)
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-09-23
dot icon25/09/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-09-23
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
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 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 Stephen Edward Timms on 2023-12-04
dot icon12/12/2023
Director's details changed for Mr Gavin Scott 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 Bae Systems Marine (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 Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon21/07/2022
Full accounts made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon01/03/2021
Appointment of Mr Stephen Edward Timms as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Clifford Mark Robson as a director on 2021-03-01
dot icon01/03/2021
Termination of appointment of Jamie Macrae Collard as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mr Gavin Scott as a director on 2021-03-01
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Appointment of Mr Jamie Macrae Collard as a director on 2018-11-20
dot icon21/11/2018
Termination of appointment of Gareth Jeffrey Edwards as a director on 2018-11-20
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Appointment of Mr Gareth Jeffrey Edwards as a director on 2018-01-29
dot icon30/01/2018
Termination of appointment of Gavin James Baverstock as a director on 2018-01-26
dot icon18/01/2018
Termination of appointment of William James Blamey as a director on 2018-01-08
dot icon09/01/2018
Appointment of Mr Clifford Mark Robson as a director on 2018-01-08
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon06/09/2017
Change of details for Bae Systems Marine (Holdings) Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Termination of appointment of Tony Johns as a director on 2017-04-13
dot icon13/04/2017
Appointment of Mr William James Blamey as a director on 2017-04-13
dot icon17/10/2016
Miscellaneous
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon13/11/2014
Appointment of Mr Gavin James Baverstock as a director on 2014-11-01
dot icon13/11/2014
Termination of appointment of Simon Daniel Wood as a director on 2014-11-01
dot icon26/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon21/07/2014
Miscellaneous
dot icon15/07/2014
Miscellaneous
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Appointment of Mr Tony Johns as a director
dot icon28/10/2013
Termination of appointment of John Hudson as a director
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/07/2010
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 icon03/11/2009
Director's details changed for Simon Daniel Wood on 2009-11-03
dot icon22/10/2009
Director's details changed for John Campbell Hudson on 2009-10-22
dot icon29/09/2009
Return made up to 01/09/09; full list of members
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Director appointed john campbell hudson
dot icon05/03/2009
Appointment terminated director murray easton
dot icon19/01/2009
Director's change of particulars / simon wood / 16/01/2009
dot icon17/09/2008
Return made up to 01/09/08; full list of members
dot icon21/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/07/2008
Director appointed simon daniel wood
dot icon16/07/2008
Appointment terminated director david cole
dot icon16/07/2008
Appointment terminated director victor emery
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon18/04/2007
Ad 29/03/07--------- £ si 135764000@1=135764000 £ ic 1000000/136764000
dot icon18/04/2007
Nc inc already adjusted 28/03/07
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon14/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/11/2006
New director appointed
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon19/09/2005
Return made up to 01/09/05; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon13/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 01/09/04; full list of members
dot icon24/06/2004
Director resigned
dot icon13/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 01/09/03; full list of members
dot icon05/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/09/2002
Return made up to 01/09/02; full list of members
dot icon17/08/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon14/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon20/06/2001
Director's particulars changed
dot icon30/01/2001
Director resigned
dot icon29/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon06/11/2000
Return made up to 15/10/00; full list of members
dot icon06/11/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
New secretary appointed
dot icon23/02/2000
Certificate of change of name
dot icon06/02/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon08/11/1999
Return made up to 15/10/99; full list of members
dot icon08/11/1999
New director appointed
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon06/09/1999
New director appointed
dot icon01/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon23/10/1998
Return made up to 15/10/98; full list of members
dot icon15/10/1998
Certificate of change of name
dot icon03/09/1998
Director resigned
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Return made up to 15/10/97; full list of members
dot icon29/08/1997
Registered office changed on 29/08/97 from: barrow-in-furness cumbria LA14 1AF
dot icon31/07/1997
Certificate of change of name
dot icon09/06/1997
Secretary resigned
dot icon06/06/1997
New secretary appointed
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon30/10/1996
Return made up to 15/10/96; full list of members
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon10/09/1996
Director resigned
dot icon14/04/1996
Declaration of assistance for shares acquisition
dot icon14/04/1996
Declaration of assistance for shares acquisition
dot icon24/03/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Secretary resigned
dot icon08/01/1996
New secretary appointed
dot icon08/01/1996
Director resigned
dot icon22/12/1995
Director resigned
dot icon28/11/1995
Director's particulars changed
dot icon09/11/1995
Return made up to 15/10/95; no change of members
dot icon18/09/1995
New director appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 15/10/94; full list of members
dot icon11/10/1994
Director's particulars changed
dot icon11/10/1994
Director's particulars changed
dot icon30/09/1994
Director's particulars changed
dot icon12/07/1994
Director resigned
dot icon05/05/1994
Director resigned
dot icon05/05/1994
Director's particulars changed
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon16/11/1993
Return made up to 15/10/93; no change of members
dot icon15/09/1993
Director resigned
dot icon29/08/1993
Director resigned
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Director's particulars changed
dot icon09/11/1992
Return made up to 15/10/92; full list of members
dot icon18/10/1992
Director's particulars changed
dot icon16/09/1992
Director resigned
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon06/11/1991
Return made up to 15/10/91; no change of members
dot icon20/08/1991
New secretary appointed
dot icon20/08/1991
Secretary resigned
dot icon19/08/1991
Director's particulars changed
dot icon18/06/1991
Director's particulars changed
dot icon25/02/1991
Director's particulars changed
dot icon25/02/1991
Director's particulars changed
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon31/01/1991
Director's particulars changed
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Director's particulars changed
dot icon08/11/1990
New director appointed
dot icon07/11/1990
Director resigned
dot icon08/10/1990
Director resigned
dot icon13/09/1990
Director's particulars changed
dot icon13/09/1990
Director's particulars changed
dot icon16/07/1990
Director's particulars changed
dot icon16/07/1990
Director's particulars changed
dot icon10/07/1990
Director resigned
dot icon30/04/1990
New director appointed
dot icon24/04/1990
New director appointed
dot icon23/04/1990
Director resigned
dot icon09/03/1990
Director's particulars changed
dot icon06/03/1990
Full accounts made up to 1989-03-31
dot icon06/03/1990
Return made up to 29/12/89; full list of members
dot icon11/01/1990
Director's particulars changed
dot icon08/01/1990
Director's particulars changed
dot icon14/11/1989
New director appointed
dot icon03/10/1989
Director's particulars changed
dot icon21/09/1989
New director appointed
dot icon04/09/1989
New director appointed
dot icon23/08/1989
Director resigned
dot icon23/08/1989
Director resigned
dot icon23/06/1989
Director resigned
dot icon01/06/1989
Director's particulars changed
dot icon01/06/1989
Director's particulars changed
dot icon18/05/1989
Director's particulars changed
dot icon18/05/1989
Director's particulars changed
dot icon14/04/1989
Director resigned
dot icon05/04/1989
Full accounts made up to 1988-03-31
dot icon21/02/1989
Return made up to 07/12/88; full list of members
dot icon20/02/1989
New director appointed
dot icon18/02/1989
Director resigned
dot icon12/12/1988
Director resigned
dot icon03/11/1988
New director appointed
dot icon19/10/1987
Return made up to 07/09/87; full list of members
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon22/06/1987
07/11/86 full list
dot icon03/06/1987
New director appointed
dot icon06/12/1986
Full accounts made up to 1986-03-31
dot icon22/07/1986
Director resigned
dot icon17/07/1986
New director appointed
dot icon06/04/1981
Certificate of change of name
dot icon22/12/1978
Accounts made up to 1978-03-31
dot icon26/04/1978
Accounts made up to 1977-06-30
dot icon27/06/1977
Accounts made up to 1976-12-31
dot icon03/11/1976
Accounts made up to 1975-12-31
dot icon03/06/1974
Certificate of change of name
dot icon05/06/1969
Certificate of change of name
dot icon31/03/1951
Certificate of change of name
dot icon18/04/1928
Incorporation
dot icon18/04/1928
Miscellaneous

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
04/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Gareth Jeffrey
Director
29/01/2018 - 20/11/2018
17
Scott, Gavin
Director
01/03/2021 - Present
8
Timms, Stephen Edward
Director
01/03/2021 - Present
3
Parkes, David Stanley
Secretary
04/07/2000 - 31/05/2024
175
Clarke, Anthony
Secretary
01/06/2024 - 23/09/2025
-

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 MARINE LIMITED

BAE SYSTEMS MARINE LIMITED is an(a) Active company incorporated on 18/04/1928 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 MARINE LIMITED?

toggle

BAE SYSTEMS MARINE LIMITED is currently Active. It was registered on 18/04/1928 .

Where is BAE SYSTEMS MARINE LIMITED located?

toggle

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

What does BAE SYSTEMS MARINE LIMITED do?

toggle

BAE SYSTEMS MARINE LIMITED operates in the Building of ships and floating structures (30.11 - SIC 2007) sector.

What is the latest filing for BAE SYSTEMS MARINE LIMITED?

toggle

The latest filing was on 01/10/2025: Full accounts made up to 2024-12-31.