BAE SYSTEMS MARINE (YSL) LIMITED

BAE SYSTEMS MARINE (YSL) LIMITED

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

    Company NameBAE SYSTEMS MARINE (YSL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00883985
    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 BAE SYSTEMS MARINE (YSL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BAE SYSTEMS MARINE (YSL) 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 BAE SYSTEMS MARINE (YSL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCONI MARINE (YSL) LIMITEDOct 16, 1998Oct 16, 1998
    YARROW SHIPBUILDERS LIMITEDJul 21, 1966Jul 21, 1966

    What are the latest accounts for BAE SYSTEMS MARINE (YSL) 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 BAE SYSTEMS MARINE (YSL) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for BAE SYSTEMS MARINE (YSL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Jul 04, 2025

    2 pagesAP04

    Termination of appointment of Anthony Clarke as a secretary on Jul 04, 2025

    1 pagesTM02

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Appointment of Mr Robert James Hinton as a director on Dec 18, 2024

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    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 Meslink 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

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Who are the officers of BAE SYSTEMS MARINE (YSL) 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
    EnglandBritishCompany Secretary246655390003
    HINTON, Robert James
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Director
    SW1Y 5AD London
    6 Carlton Gardens
    England
    EnglandBritishDirector321430700001
    AXUP, William Bernard Noel
    5 Drumadoon Drive
    G84 9SF Helensburgh
    Dunbartonshire
    Secretary
    5 Drumadoon Drive
    G84 9SF Helensburgh
    Dunbartonshire
    BritishProject Director15010440001
    BURTON, Gerald
    35 Morlich Grove
    Dalgety Bay
    KY11 5UX Dunfermline
    Fife
    Secretary
    35 Morlich Grove
    Dalgety Bay
    KY11 5UX Dunfermline
    Fife
    BritishFinance Director49538130001
    CLARKE, Anthony
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    323756730001
    MCNEILAGE, Alan Gordon
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British15010430001
    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
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Secretary
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    BritishChartered Accountant365320001
    ALEXANDER, Brian William
    35 Blackwood Road
    Milngavie
    G62 7LB Glasgow
    Scotland
    Director
    35 Blackwood Road
    Milngavie
    G62 7LB Glasgow
    Scotland
    BritishAccountant49918010001
    AXUP, William Bernard Noel
    5 Drumadoon Drive
    G84 9SF Helensburgh
    Dunbartonshire
    Director
    5 Drumadoon Drive
    G84 9SF Helensburgh
    Dunbartonshire
    BritishProjects Director15010440001
    BRAY, Kelvin Arthur
    17 Cherry Tree Lane
    Nettleham
    LN2 2PR Lincoln
    Lincolnshire
    Director
    17 Cherry Tree Lane
    Nettleham
    LN2 2PR Lincoln
    Lincolnshire
    United KingdomBritishChartered Engineer64319250001
    BRYSON, Lindsay, Admiral Sir
    74 Dyke Road Avenue
    BN1 5LE Brighton
    East Sussex
    Director
    74 Dyke Road Avenue
    BN1 5LE Brighton
    East Sussex
    BritishEngineer3980940001
    BUCHANAN, Richard Angus Fownes
    2/R 15 Beaumont Gate
    Dowanhill
    G12 9ED Glasgow
    Scotland
    Director
    2/R 15 Beaumont Gate
    Dowanhill
    G12 9ED Glasgow
    Scotland
    BritishProject Director54238000001
    BURTON, Gerald
    50 Douglas Park Crescent
    Beardson
    G31 3DN Glasgow
    Director
    50 Douglas Park Crescent
    Beardson
    G31 3DN Glasgow
    BritishFinance Director49538130002
    DAVIES, Raymond John Gwynmor
    Laneside
    High Casterton
    LA6 2SF Kirkby Lonsdale
    Cumbria
    Director
    Laneside
    High Casterton
    LA6 2SF Kirkby Lonsdale
    Cumbria
    BritishPersonnel & Quality Assurance2294430001
    EASTON, Murray Simpson
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    Director
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    BritishOperations Director52962730001
    EASTON, Robert, Sir
    "Springfield"
    Stuckenduff
    G84 8NW Shandon
    Dunbartonshire
    Scotland
    Director
    "Springfield"
    Stuckenduff
    G84 8NW Shandon
    Dunbartonshire
    Scotland
    BritishChairman1111700001
    GEORGE, Brian Victor
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    Director
    Wethersfield Wood Street
    Bushley Green
    GL20 6JA Tewkesbury
    Gloucestershire
    BritishGroup Managing Director34400710001
    GERSHON, Peter Oliver, Sir
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    EnglandBritishManaging Director102014200001
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritishChartered Secretary73464490003
    IMMS, Robin John
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    Director
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    BritishFinancial Director70995850001
    LYNAS, Peter John, Mr.
    PO9
    Director
    PO9
    United KingdomBritishFinancial Director30789300002
    MCCOMAS, Samuel
    1 Gainburn Court
    Cumbernauld
    G67 4QG Glasgow
    North Lanark
    Director
    1 Gainburn Court
    Cumbernauld
    G67 4QG Glasgow
    North Lanark
    BritishQuality Director45406920001
    MCIVER, John
    76 Eton Drive
    Thornton Hough
    CH63 1JS Wirral
    Merseyside
    Director
    76 Eton Drive
    Thornton Hough
    CH63 1JS Wirral
    Merseyside
    BritishTechnical Director87797040001
    MCNEILAGE, Alan Gordon
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    BritishFinancial Director15010430001
    MCNEILAGE, Alan Gordon
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Greenwood Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    BritishChartered Accountant15010430001
    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
    BritishSolicitor1086950001
    PARKES, David Stanley
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritishCompany Secretary25179240048
    RIGBY, Robert Harry
    10 Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    Director
    10 Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    BritishManaging Director47005190001
    SEMPLE, Mitchell Scott
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    Director
    Bonnyton Cottage
    Eaglesham
    G76 0PY Glasgow
    Lanarkshire
    BritishChartered Accountant365320001
    SEMPLE, William
    44 Strathmore Avenue
    PA1 3EE Paisley
    Renfrewshire
    Director
    44 Strathmore Avenue
    PA1 3EE Paisley
    Renfrewshire
    BritishCommercial Director38628700001
    SMITH, Eric Watson
    23 Newtyle Road
    Ralston
    PA1 3JU Paisley
    Lanarkshire
    Director
    23 Newtyle Road
    Ralston
    PA1 3JU Paisley
    Lanarkshire
    BritishPersonnel Director23132120003

    Who are the persons with significant control of BAE SYSTEMS MARINE (YSL) 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3764142
    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