BABCOCK MARINE TRAINING LIMITED

BABCOCK MARINE TRAINING LIMITED

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

    Company NameBABCOCK MARINE TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03086376
    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 BABCOCK MARINE TRAINING LIMITED?

    • General public administration activities (84110) / Public administration and defence; compulsory social security
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is BABCOCK MARINE TRAINING LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1QX London
    Undeliverable Registered Office AddressNo

    What were the previous names of BABCOCK MARINE TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK FLAGSHIP LIMITEDNov 01, 2012Nov 01, 2012
    VT FLAGSHIP LIMITEDJul 07, 2008Jul 07, 2008
    FLAGSHIP TRAINING LIMITEDOct 03, 1995Oct 03, 1995
    INTERCEDE 1138 LIMITEDAug 01, 1995Aug 01, 1995

    What are the latest accounts for BABCOCK MARINE TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BABCOCK MARINE TRAINING LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for BABCOCK MARINE TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Stacey as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of James Richard Parker as a director on Jan 20, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    45 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    52 pagesAA

    Termination of appointment of Shaun Doherty as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    56 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Lloyd Edwards as a director on Jul 18, 2022

    1 pagesTM01

    Appointment of Dr Shaun Doherty as a director on Jul 18, 2022

    2 pagesAP01

    Appointment of Mr James Richard Parker as a director on Jul 18, 2022

    2 pagesAP01

    Termination of appointment of Iain Stuart Urquhart as a director on Feb 07, 2022

    1 pagesTM01

    Appointment of Mr Paul Lloyd Edwards as a director on Feb 07, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    43 pagesAA

    Termination of appointment of Karen Louise Stewart as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of Derek Malcolm Jones as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mrs Joanna Kay Rayson as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Mark Graves as a director on Dec 17, 2021

    1 pagesTM01

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas James William Borrett as a secretary on Nov 03, 2020

    1 pagesTM02

    Appointment of Babcock Corporate Secretaries Limited as a secretary on Nov 03, 2020

    2 pagesAP04

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    39 pagesAA

    Who are the officers of BABCOCK MARINE TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    RAYSON, Joanna Kay
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish290656180001
    STACEY, Rachel
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    EnglandBritish331392000001
    BEECHER, Tracy Ann
    Holly Tree Farm Ham Lane
    Oldbury On Severn
    BS12 1PZ Bristol
    Secretary
    Holly Tree Farm Ham Lane
    Oldbury On Severn
    BS12 1PZ Bristol
    British48718170001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    171105350001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    JOWETT, Matthew Paul
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British128289930001
    MABBETT, Catherine Elizabeth Jane
    11 Ironbridge Crescent
    Park Gate
    SO31 7FX Southampton
    Hampshire
    Secretary
    11 Ironbridge Crescent
    Park Gate
    SO31 7FX Southampton
    Hampshire
    British59808890001
    MITCHARD, David John
    28 Oaks Coppice
    Horndean
    PO8 9QR Waterlooville
    Hampshire
    Secretary
    28 Oaks Coppice
    Horndean
    PO8 9QR Waterlooville
    Hampshire
    British57876870001
    SHEARS, Stewart David
    23 Buglar Road
    Bitternr Park
    SO2 4GT Southampton
    Hampshire
    Secretary
    23 Buglar Road
    Bitternr Park
    SO2 4GT Southampton
    Hampshire
    British45144180001
    SPELLER, Caroline Louise, Ms.
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    Secretary
    Wyndham Mews
    PO1 2NY Portsmouth
    7
    Hampshire
    Uk
    British137695240001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    152894780001
    WHITE, David Thomas
    Whitestones
    59 Ashley Common Road
    BH25 5AN New Milton
    Hampshire
    Secretary
    Whitestones
    59 Ashley Common Road
    BH25 5AN New Milton
    Hampshire
    British72450410001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDERSON, Nicolas Charles
    1 Enterprise Way
    Bournemouth Airport
    BH23 6BS Christchurch
    Babcock Group
    Dorset
    United Kingdom
    Director
    1 Enterprise Way
    Bournemouth Airport
    BH23 6BS Christchurch
    Babcock Group
    Dorset
    United Kingdom
    EnglandBritish113174520004
    BILLINGHAM, Nigel Anthony
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    Director
    Rookwood House
    Rookwood Park
    RH12 1UB Horsham
    West Sussex
    EnglandBritish2403250002
    BOOTH, Ian
    10 Lynams
    Church Crookham
    GU13 0DQ Fleet
    Hampshire
    Director
    10 Lynams
    Church Crookham
    GU13 0DQ Fleet
    Hampshire
    British71476100001
    BRISTOW, David Edward
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    Director
    9 Forest Close
    North Baddesley
    SO52 9GW Southampton
    Hampshire
    EnglandBritish243699960001
    BURNETT, David Stephen
    The White House
    72a Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    Director
    The White House
    72a Easthampstead Road
    RG40 2EE Wokingham
    Berkshire
    British48718270002
    CAMERON, George Winston
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    Director
    Ferry Lane House Brook Avenue
    Warsash
    SO31 9HN Southampton
    British35196800001
    CULAV, Dragomir Gregory
    Ground Floor Flat
    14 Lawn Road
    NW3 2XS Belsize Park
    London
    Director
    Ground Floor Flat
    14 Lawn Road
    NW3 2XS Belsize Park
    London
    New Zealand82816140001
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    DAVIES, Andrew Oswell Bede
    Penbryn
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    Director
    Penbryn
    Sandy Drive
    KT11 2ET Cobham
    Surrey
    British68918320002
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    United KingdomBritish128289970002
    DAVIES, John Richard
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    Director
    Kingcup Close
    Broadstone
    BH18 9GS Poole
    24
    Dorset
    United KingdomBritish128289970001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Director
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    EnglandBritish105703820001
    DIXON, James Mark
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish242988630001
    DOHERTY, Shaun, Dr
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritish296555780001
    DUNGATE, Albert Norman
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish160565590001
    EASTON, Murray Simpson
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    Director
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    British52962730001
    EDWARDS, Paul Lloyd
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    EnglandBritish265017410002
    FELTON, Wayne Harold
    Treetops
    Furze Hill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    Director
    Treetops
    Furze Hill Road Headley Down
    GU35 8HA Bordon
    Hampshire
    United KingdomBritish173205650001
    FISHER, Rory Mcculloch
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    14 Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    EnglandBritish207535160001

    Who are the persons with significant control of BABCOCK MARINE TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc376674
    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