VSEL BIRKENHEAD LIMITED

VSEL BIRKENHEAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVSEL BIRKENHEAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00526932
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VSEL BIRKENHEAD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VSEL BIRKENHEAD LIMITED located?

    Registered Office Address
    Victory Point
    Lyon Way, Frimley
    GU16 7EX Camberley
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VSEL BIRKENHEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMMELL LAIRD SHIPBUILDERS LIMITEDDec 16, 1953Dec 16, 1953

    What are the latest accounts for VSEL BIRKENHEAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VSEL BIRKENHEAD LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for VSEL BIRKENHEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Jul 15, 2025

    2 pagesAP04

    Termination of appointment of Anthony Clarke as a secretary on Jul 15, 2025

    1 pagesTM02

    Director's details changed for Mr Anthony Clarke on Jan 14, 2025

    2 pagesCH01

    Appointment of Miss Betse Geraldine Effanga as a director on Dec 17, 2024

    2 pagesAP01

    Termination of appointment of Ann-Louise Holding as a director on Dec 18, 2024

    1 pagesTM01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Anthony Clarke as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of David Stanley Parkes as a director on May 31, 2024

    1 pagesTM01

    Appointment of Mr Anthony Clarke as a secretary on Jun 01, 2024

    2 pagesAP03

    Termination of appointment of David Stanley Parkes as a secretary on May 31, 2024

    1 pagesTM02

    Director's details changed for Mr David Stanley Parkes on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Mr David Stanley Parkes on Dec 04, 2023

    1 pagesCH03

    Director's details changed for Ms Ann-Louise Louise Holding on Dec 04, 2023

    2 pagesCH01

    Change of details for Bae Systems Marine (Holdings) Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    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 Dec 04, 2023

    1 pagesAD01

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Director's details changed for Mr David Stanley Parkes on May 28, 2021

    2 pagesCH01

    Who are the officers of VSEL BIRKENHEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number1842256
    336448320001
    CLARKE, Anthony
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Director
    SW1Y 5AD London
    6 Carlton Gardens
    England
    EnglandBritish246655390003
    EFFANGA, Betse Geraldine
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    United KingdomBritish330542110001
    BRUELL, John Peter Hawley
    Tarn Close
    Great Urswick
    LA12 0SP Ulverston
    Cumbria
    Secretary
    Tarn Close
    Great Urswick
    LA12 0SP Ulverston
    Cumbria
    British45885130001
    CLARKE, Anthony
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    323785470001
    DAY, Michael
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    Secretary
    6 Yarl Meadow
    LA13 9SJ Barrow In Furness
    Cumbria
    British14087360001
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    British25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    DAVIES, Charles Noel, Sir
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    Director
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    British637660001
    DAVIES, Julian Penry
    Rushton House 28 Main Street
    Flookburgh
    LA11 7LA Grange Over Sands
    Cumbria
    Director
    Rushton House 28 Main Street
    Flookburgh
    LA11 7LA Grange Over Sands
    Cumbria
    British2294400001
    FOULIS, David John
    2 Woodlands Park
    West Derby
    L12 1ND Liverpool
    Merseyside
    Director
    2 Woodlands Park
    West Derby
    L12 1ND Liverpool
    Merseyside
    EnglandBritish7471360001
    GEORGE, Brian Victor
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    Director
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    British34400710001
    HOLDEN, Robert David
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    Director
    7 Avocet Crescent
    Parklands
    LA16 7HP Askam In Furness
    Cumbria
    British49681430002
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish73464490003
    HOWELL, Gordon Esau
    Brantwood
    Valley Drive
    LA13 9JF Barrow In Furness
    Cumbria
    Director
    Brantwood
    Valley Drive
    LA13 9JF Barrow In Furness
    Cumbria
    British2294460001
    IMMS, Robin John
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    Director
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    British70995850001
    JOHNSTON, Alan John
    Loews Nether Compton
    DT9 4QA Sherborne
    Dorset
    Director
    Loews Nether Compton
    DT9 4QA Sherborne
    Dorset
    EnglandBritish57095240001
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritish30789300002
    MCNEILAGE, Alan Gordon
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British15010430001
    MUSGRAVE, Colin James
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    Director
    Warwick House, PO BOX 87
    Farnborough Aerospace Centre
    GU14 6YU Farnborough
    C/O Bae Systems - Company Secretariat
    Hants.
    United Kingdom
    British1086950001
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish25179240048
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    PEAK, Anthony Cecil
    Old Parsonage
    Ireleth
    LA16 7ET Askam-In-Furness
    Cumbria
    Director
    Old Parsonage
    Ireleth
    LA16 7ET Askam-In-Furness
    Cumbria
    British48727490001

    Who are the persons with significant control of VSEL BIRKENHEAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Apr 06, 2016
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1957765
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0