BABCOCK MARINE TRAINING LIMITED
Overview
| Company Name | BABCOCK MARINE TRAINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03086376 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BABCOCK MARINE TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BABCOCK FLAGSHIP LIMITED | Nov 01, 2012 | Nov 01, 2012 |
| VT FLAGSHIP LIMITED | Jul 07, 2008 | Jul 07, 2008 |
| FLAGSHIP TRAINING LIMITED | Oct 03, 1995 | Oct 03, 1995 |
| INTERCEDE 1138 LIMITED | Aug 01, 1995 | Aug 01, 1995 |
What are the latest accounts for BABCOCK MARINE TRAINING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BABCOCK MARINE TRAINING LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for BABCOCK MARINE TRAINING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rachel Stacey as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Richard Parker as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 52 pages | AA | ||
Termination of appointment of Shaun Doherty as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 56 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Lloyd Edwards as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Appointment of Dr Shaun Doherty as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Richard Parker as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Iain Stuart Urquhart as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Lloyd Edwards as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 43 pages | AA | ||
Termination of appointment of Karen Louise Stewart as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Derek Malcolm Jones as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Joanna Kay Rayson as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Graves as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas James William Borrett as a secretary on Nov 03, 2020 | 1 pages | TM02 | ||
Appointment of Babcock Corporate Secretaries Limited as a secretary on Nov 03, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 39 pages | AA | ||
Who are the officers of BABCOCK MARINE TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 171010990002 | |||||||||
| RAYSON, Joanna Kay | Director | Wigmore Street W1U 1QX London 33 | England | British | 290656180001 | |||||||||
| STACEY, Rachel | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 331392000001 | |||||||||
| BEECHER, Tracy Ann | Secretary | Holly Tree Farm Ham Lane Oldbury On Severn BS12 1PZ Bristol | British | 48718170001 | ||||||||||
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171105350001 | |||||||||||
| DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||||||
| DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||||||
| JOWETT, Matthew Paul | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 128289930001 | ||||||||||
| MABBETT, Catherine Elizabeth Jane | Secretary | 11 Ironbridge Crescent Park Gate SO31 7FX Southampton Hampshire | British | 59808890001 | ||||||||||
| MITCHARD, David John | Secretary | 28 Oaks Coppice Horndean PO8 9QR Waterlooville Hampshire | British | 57876870001 | ||||||||||
| SHEARS, Stewart David | Secretary | 23 Buglar Road Bitternr Park SO2 4GT Southampton Hampshire | British | 45144180001 | ||||||||||
| SPELLER, Caroline Louise, Ms. | Secretary | Wyndham Mews PO1 2NY Portsmouth 7 Hampshire Uk | British | 137695240001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | 152894780001 | |||||||||||
| WHITE, David Thomas | Secretary | Whitestones 59 Ashley Common Road BH25 5AN New Milton Hampshire | British | 72450410001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ANDERSON, Nicolas Charles | Director | 1 Enterprise Way Bournemouth Airport BH23 6BS Christchurch Babcock Group Dorset United Kingdom | England | British | 113174520004 | |||||||||
| BILLINGHAM, Nigel Anthony | Director | Rookwood House Rookwood Park RH12 1UB Horsham West Sussex | England | British | 2403250002 | |||||||||
| BOOTH, Ian | Director | 10 Lynams Church Crookham GU13 0DQ Fleet Hampshire | British | 71476100001 | ||||||||||
| BRISTOW, David Edward | Director | 9 Forest Close North Baddesley SO52 9GW Southampton Hampshire | England | British | 243699960001 | |||||||||
| BURNETT, David Stephen | Director | The White House 72a Easthampstead Road RG40 2EE Wokingham Berkshire | British | 48718270002 | ||||||||||
| CAMERON, George Winston | Director | Ferry Lane House Brook Avenue Warsash SO31 9HN Southampton | British | 35196800001 | ||||||||||
| CULAV, Dragomir Gregory | Director | Ground Floor Flat 14 Lawn Road NW3 2XS Belsize Park London | New Zealand | 82816140001 | ||||||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||||||
| DAVIES, Andrew Oswell Bede | Director | Penbryn Sandy Drive KT11 2ET Cobham Surrey | British | 68918320002 | ||||||||||
| DAVIES, John Richard | Director | Grange Drive Hedge End SO30 2DQ Southampton V T House Hampshire | United Kingdom | British | 128289970002 | |||||||||
| DAVIES, John Richard | Director | Kingcup Close Broadstone BH18 9GS Poole 24 Dorset | United Kingdom | British | 128289970001 | |||||||||
| DAWES, Peter Graham | Director | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | England | British | 105703820001 | |||||||||
| DIXON, James Mark | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 242988630001 | |||||||||
| DOHERTY, Shaun, Dr | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 296555780001 | |||||||||
| DUNGATE, Albert Norman | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 160565590001 | |||||||||
| EASTON, Murray Simpson | Director | 7 Cromalt Crescent North Baljaffray Bearsden G61 4RX Glasgow | British | 52962730001 | ||||||||||
| EDWARDS, Paul Lloyd | Director | Wigmore Street W1U 1QX London 33 | England | British | 265017410002 | |||||||||
| FELTON, Wayne Harold | Director | Treetops Furze Hill Road Headley Down GU35 8HA Bordon Hampshire | United Kingdom | British | 173205650001 | |||||||||
| FISHER, Rory Mcculloch | Director | 14 Vicarage Way SL9 8AS Gerrards Cross Buckinghamshire | England | British | 207535160001 |
Who are the persons with significant control of BABCOCK MARINE TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Babcock Defence & Security Holdings Llp | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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