DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED

DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED

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

    Company NameDEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03664571
    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 DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

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

    Where is DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED located?

    Registered Office Address
    Serco House
    16 Bartley Way
    RG27 9UY Hook
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWE MANAGEMENT LIMITEDNov 10, 1998Nov 10, 1998

    What are the latest accounts for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 11, 2024 with updates

    4 pagesCS01

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

    2 pagesAA

    Director's details changed for Mrs Jennifer C Mitchell on May 02, 2024

    2 pagesCH01

    Termination of appointment of Karen Wiemelt as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mr Alexander James Lane as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 11, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mrs Jennifer C Mitchell as a director on May 24, 2023

    2 pagesAP01

    Termination of appointment of Thomas Irwin Bradley as a director on May 24, 2023

    1 pagesTM01

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to Serco House 16 Bartley Way Hook RG27 9UY on Dec 22, 2022

    1 pagesAD01

    Appointment of Miss Karen Wiemelt as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Clive Thomas White as a director on Nov 30, 2022

    1 pagesTM01

    11/09/22 Statement of Capital gbp 1.10294

    7 pagesCS01

    Director's details changed for Mr Colin William Reynell on Jul 01, 2019

    2 pagesCH01

    Change of details for Lockheed Martin Uk Strategic Systems Limited as a person with significant control on May 12, 2022

    2 pagesPSC05

    Director's details changed for Mr Thomas Irwin Bradley on Sep 10, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-reducing capital 08/08/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Aug 17, 2022

    • Capital: GBP 1.10294
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2021

    41 pagesAA

    Certificate of change of name

    Company name changed awe management LIMITED\certificate issued on 16/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 10, 2022

    RES15

    Group of companies' accounts made up to Dec 31, 2020

    31 pagesAA

    Who are the officers of DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Alexander James
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    Director
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    EnglandBritishDirector320063030001
    MITCHELL, Jennifer C
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    Director
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    United StatesAmericanController309694350002
    REYNELL, Colin William
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    Director
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    EnglandBritishDirector176204190002
    COOKE, David John
    Awe Plc
    Aldermaston
    RG7 4PR Reading
    Berkshire
    Secretary
    Awe Plc
    Aldermaston
    RG7 4PR Reading
    Berkshire
    BritishChartered Accountant83213800003
    DYER, Graham John
    129 Palewell Park
    East Sheen
    SW14 8JJ London
    Secretary
    129 Palewell Park
    East Sheen
    SW14 8JJ London
    BritishChartered Accountant106085470001
    FRANKLIN, Nicholas Curtis
    Awe Plc
    Aldermaston
    RG7 4PR Reading
    Berkshire
    Secretary
    Awe Plc
    Aldermaston
    RG7 4PR Reading
    Berkshire
    BritishCompany Secretary & General Counsel16588470002
    RIGBY-HALL, Siobhan Claire Mary
    315 St Margarets Road
    St Margarets
    TW1 1PN Twickenham
    Middlesex
    Secretary
    315 St Margarets Road
    St Margarets
    TW1 1PN Twickenham
    Middlesex
    British56251330001
    SMITH, Jonathan David
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Secretary
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    239897500001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    ABBOTT, Ronnie Dean, Director
    Cheltenham Terrace
    SW3 4RD London
    4
    Uk
    Director
    Cheltenham Terrace
    SW3 4RD London
    4
    Uk
    EnglandAmericanDirector138502460002
    ABBOTT, Ronnie Dean
    Emerald Chase Drive
    FL 32836 Orlando
    10603
    Florida
    Usa
    Director
    Emerald Chase Drive
    FL 32836 Orlando
    10603
    Florida
    Usa
    United StatesDirector138502460001
    ATKINSON, Alison Jane
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    EnglandBritishCeo260017740001
    BEVERIDGE, George David
    16 Parklands Drive
    CA13 0WW Cockermouth
    Cumbria
    Director
    16 Parklands Drive
    CA13 0WW Cockermouth
    Cumbria
    United KingdomBritishDirector220510780001
    BILGER, Kevin Michael
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Berkshire
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Berkshire
    UsaAmericanManaging Director192816250001
    BONSER, David Richard
    The Old Dairy
    South Town Road, Medstead
    GU34 5PP Alton
    Hampshire
    Director
    The Old Dairy
    South Town Road, Medstead
    GU34 5PP Alton
    Hampshire
    EnglandBritishDirector124985540001
    BRADLEY, Thomas Irwin
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    Director
    16 Bartley Way
    RG27 9UY Hook
    Serco House
    England
    United StatesAmericanDirector214800840002
    BUTLER, Gary John
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    EnglandBritishDirector199743990001
    CAHILL, Timothy Scott
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Berkshire
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Berkshire
    UsaAmericanVice President & General Manager191712410001
    CAMARDO, Michael Frank
    55 South Hinchman Avenue
    Haddonfield
    08033 Camden County
    U S A
    Director
    55 South Hinchman Avenue
    Haddonfield
    08033 Camden County
    U S A
    AmericanExecutive67438220001
    COUCHER, Iain Michael
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    ScotlandBritishChief Executive203503080001
    CRAVEN, Kevin David
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    EnglandBritishDirector194869650001
    DAUNCEY, Stephen Benedict
    2 Earl Road
    SK4 4JS Heaton Moor
    Stockport
    Director
    2 Earl Road
    SK4 4JS Heaton Moor
    Stockport
    EnglandEnglishAccountant193298750001
    DIMARCO, John
    12 Acadia Drive
    Voorhees
    08043 Camden County
    U S A
    Director
    12 Acadia Drive
    Voorhees
    08043 Camden County
    U S A
    AmericanExecutive67438070001
    DOWDS, Andrew Mclean
    15 Cleveland Road
    Lytham
    FY8 5JH Lytham St. Annes
    Lancashire
    Director
    15 Cleveland Road
    Lytham
    FY8 5JH Lytham St. Annes
    Lancashire
    BritishAccountant81307440001
    DOWNIE, Ian Wilson
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Way
    RG27 9UY Hook
    Hampshire
    EnglandBritishDirector161915110001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritishCompany Executive49014470001
    EDWARDS, John Frederick
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    Director
    32 High Street
    CV34 4AX Warwick
    Warwickshire
    EnglandBritishDirector2548360001
    GIBBS, Stephen Edwin
    7 Willow Gardens
    GU30 7HY Liphook
    Hampshire
    Director
    7 Willow Gardens
    GU30 7HY Liphook
    Hampshire
    BritishConsultant31213880001
    GRZYB, David Arthur
    Hamilton Court
    NM 08088 Southampton
    2
    New Jersey 08088
    Usa
    Director
    Hamilton Court
    NM 08088 Southampton
    2
    New Jersey 08088
    Usa
    UsaDirector96857060002
    HAGEN, Terence
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    AmericaAmericanDirector204497270001
    HAIGHT, William C
    404 Sunshine Lakes Drive
    Voorhees
    New Jersey 08043
    Usa
    Director
    404 Sunshine Lakes Drive
    Voorhees
    New Jersey 08043
    Usa
    UsPresident78296750001
    HICKTON, Dawne Sepanski
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    United StatesAmericanBusiness Executive265998120001
    HIZA, Sarah Bedsaul, Dr
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Room 20, Building F161.2
    England
    United StatesAmericanVice President, Fleet Ballistic Missile Programs263879600001
    HOLLY, John William
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Berkshire
    Director
    Atomic Weapons Establishment
    Aldermaston
    RG7 4PR Reading
    Berkshire
    EnglandAmericanDirector194879330001
    HUTCHINSON, George Malcolm
    Awe Plc
    Aldermaston
    RG7 4PR Reading
    Berkshire
    Director
    Awe Plc
    Aldermaston
    RG7 4PR Reading
    Berkshire
    BritishDirector46994170003

    Who are the persons with significant control of DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lockheed Martin Uk Strategic Systems Limited
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    Jul 11, 2019
    Albyn Place
    AB10 1YL Aberdeen
    28
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of Scotland
    Place RegisteredScottish Companies Registry
    Registration NumberSc353450
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Lockheed Martin Uk Strategic Systems Limited
    Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp, 15
    Scotland
    Jul 28, 2016
    Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp, 15
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityLaws Of Scotland
    Place RegisteredScottish Companies Registry
    Registration NumberSc353450
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 2016Jul 11, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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