About

Registered Number: 00229770
Date of Incorporation: 18/04/1928 (96 years and 1 month ago)
Company Status: Active
Registered Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough Hampshire, GU14 6YU

 

Established in 1928, Bae Systems Marine Ltd have registered office in Farnborough Aerospace Centre in Farnborough Hampshire, it's status in the Companies House registry is set to "Active". There are 20 directors listed as Collard, Jamie Macrae, Bruell, John Peter Hawley, Day, Michael, Peachey, Eric Albert, Blamey, William James, Cole, David Anthony, Davies, Charles Noel, Sir, Easton, Murray Simpson, Emery, Victor Reginald, Howell, Gordon Esau, Imms, Robin John, Johns, Tony, Kirby, Simon Neil, Leggetter, Rodney Andrew, Mcneilage, Alan Gordon, Peak, Anthony Cecil, Phillipson, Brian, Rigby, Robert Harry, Roberts, Roger Keith, Wood, Simon Daniel for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLARD, Jamie Macrae 20 November 2018 - 1
BLAMEY, William James 13 April 2017 08 January 2018 1
COLE, David Anthony 02 August 1999 27 June 2008 1
DAVIES, Charles Noel, Sir N/A 02 December 1995 1
EASTON, Murray Simpson 02 November 2006 27 February 2009 1
EMERY, Victor Reginald 01 May 2003 27 June 2008 1
HOWELL, Gordon Esau N/A 19 July 1993 1
IMMS, Robin John 02 August 1999 01 May 2003 1
JOHNS, Tony 25 October 2013 13 April 2017 1
KIRBY, Simon Neil 01 November 2000 08 May 2002 1
LEGGETTER, Rodney Andrew 01 July 2000 22 January 2001 1
MCNEILAGE, Alan Gordon 30 September 1996 02 August 1999 1
PEAK, Anthony Cecil N/A 31 December 1995 1
PHILLIPSON, Brian 06 March 2002 01 May 2003 1
RIGBY, Robert Harry 15 March 1996 01 November 2000 1
ROBERTS, Roger Keith 01 July 2000 10 June 2004 1
WOOD, Simon Daniel 27 June 2008 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
BRUELL, John Peter Hawley 03 January 1996 31 May 1997 1
DAY, Michael N/A 03 January 1996 1
PEACHEY, Eric Albert 01 June 1997 04 July 2000 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 12 July 2019
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 06 September 2017
PSC05 - N/A 06 September 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
MISC - Miscellaneous document 17 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 July 2015
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 26 September 2014
MISC - Miscellaneous document 21 July 2014
MISC - Miscellaneous document 15 July 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 September 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 15 July 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 04 September 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
AA - Annual Accounts 14 April 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 05 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
CERTNM - Change of name certificate 23 February 2000
225 - Change of Accounting Reference Date 06 February 2000
363a - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 23 October 1998
CERTNM - Change of name certificate 15 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 22 October 1997
287 - Change in situation or address of Registered Office 29 August 1997
CERTNM - Change of name certificate 31 July 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 30 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 10 September 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1996
288 - N/A 24 March 1996
AA - Annual Accounts 09 February 1996
288 - N/A 09 January 1996
288 - N/A 08 January 1996
288 - N/A 08 January 1996
288 - N/A 22 December 1995
288 - N/A 28 November 1995
363s - Annual Return 09 November 1995
288 - N/A 18 September 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 14 November 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
288 - N/A 30 September 1994
288 - N/A 12 July 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 16 November 1993
288 - N/A 15 September 1993
288 - N/A 29 August 1993
AA - Annual Accounts 01 February 1993
288 - N/A 18 January 1993
363b - Annual Return 09 November 1992
288 - N/A 18 October 1992
288 - N/A 16 September 1992
AA - Annual Accounts 27 January 1992
363a - Annual Return 06 November 1991
288 - N/A 20 August 1991
288 - N/A 20 August 1991
288 - N/A 19 August 1991
288 - N/A 18 June 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
AA - Annual Accounts 06 February 1991
288 - N/A 31 January 1991
363a - Annual Return 28 January 1991
288 - N/A 27 November 1990
288 - N/A 08 November 1990
288 - N/A 07 November 1990
288 - N/A 08 October 1990
288 - N/A 13 September 1990
288 - N/A 13 September 1990
288 - N/A 16 July 1990
288 - N/A 16 July 1990
288 - N/A 10 July 1990
288 - N/A 30 April 1990
288 - N/A 24 April 1990
288 - N/A 23 April 1990
288 - N/A 09 March 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
288 - N/A 11 January 1990
288 - N/A 08 January 1990
288 - N/A 14 November 1989
288 - N/A 03 October 1989
288 - N/A 21 September 1989
288 - N/A 04 September 1989
288 - N/A 23 August 1989
288 - N/A 23 August 1989
288 - N/A 23 June 1989
288 - N/A 01 June 1989
288 - N/A 01 June 1989
288 - N/A 18 May 1989
288 - N/A 18 May 1989
288 - N/A 14 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 21 February 1989
288 - N/A 20 February 1989
288 - N/A 18 February 1989
288 - N/A 12 December 1988
288 - N/A 03 November 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 19 October 1987
363(C) - N/A 22 June 1987
288 - N/A 03 June 1987
AA - Annual Accounts 06 December 1986
288 - N/A 22 July 1986
288 - N/A 17 July 1986
CERTNM - Change of name certificate 06 April 1981
AA - Annual Accounts 22 December 1978
AA - Annual Accounts 26 April 1978
AA - Annual Accounts 27 June 1977
AA - Annual Accounts 03 November 1976
CERTNM - Change of name certificate 03 June 1974
CERTNM - Change of name certificate 05 June 1969
CERTNM - Change of name certificate 31 March 1951
NEWINC - New incorporation documents 18 April 1928
MISC - Miscellaneous document 18 April 1928

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.