About

Registered Number: 00585852
Date of Incorporation: 20/06/1957 (66 years and 11 months ago)
Company Status: Active
Registered Address: Reddings Wood, Ampthill, Beds, MK45 2HD

 

Lockheed Martin Uk Ampthill Ltd was registered on 20 June 1957 and are based in Beds. There are 39 directors listed for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELVIN, David Tillman 07 April 2020 - 1
FELLOWS, Lee 09 September 2019 - 1
HEBRON, Neil Martin, Director 26 March 2015 - 1
RUDDOCK, Peter William David 19 January 2016 - 1
ABBOTT, Ronnie Dean 14 December 2006 29 January 2010 1
BAYNES, Jonathon Peter 19 October 2005 14 December 2006 1
BEITH, Ian Mark 15 October 2001 19 October 2005 1
BENNETT, Michael Lee, Director 26 March 2015 08 September 2015 1
COLE, Kenneth Douglas 29 October 2001 31 May 2003 1
EAGLES, Mark Kenneth 14 December 2006 31 March 2015 1
EDWARDS, Chris Ray 09 September 2019 28 July 2020 1
EDWARDS, Richard Harrison 29 January 2010 26 March 2015 1
FILBEE, David Robin, Dr 14 December 2006 29 January 2010 1
FLOOD, John Martin 15 September 1994 29 October 1999 1
GLAUB, James Joseph 06 March 2017 03 September 2019 1
HEWITT, Gary Leon 29 October 2001 31 May 2003 1
KAMP, John Thomas, Director 26 March 2015 06 March 2017 1
KERCHNER, Katherine Jean 06 April 2006 28 February 2009 1
KERR, Thomas Henry N/A 29 March 1994 1
LINES, Alan Edward, Director 15 July 2013 23 August 2019 1
MACKIE, Nigel 29 October 2001 31 May 2003 1
MCCORMICK, Alan Hugh Irvine, Dr 29 January 2010 15 July 2013 1
MORRIS, Dewi Jones N/A 11 October 2001 1
NEWTON, Deborah Jane 19 October 2005 14 April 2009 1
REMENAPP, Donald Gerard 14 April 2009 26 March 2015 1
RICHARDS, Brian Henry N/A 31 December 1994 1
SUNDERLIN, Patrick S 08 September 2015 29 January 2019 1
TANNER, Bruce Lamar 19 October 2005 03 April 2006 1
WELLS, George Anthony N/A 11 October 2001 1
WILLIAMSON, Michael Eric 29 January 2019 03 April 2020 1
WILLS, Michael John N/A 30 December 1993 1
ZIONIC, Gerald Anton 19 October 2005 14 December 2006 1
Secretary Name Appointed Resigned Total Appointments
COLE, Glenn Eric 31 January 2008 11 February 2016 1
GOLDSTEIN, Stuart David 20 October 2005 28 February 2009 1
HEYWOOD, David Arms 01 March 2009 31 August 2019 1
JEROME BARRETT, Karen Maria 20 October 2005 14 October 2016 1
KEMMER, Frederick Owen 20 October 2005 31 January 2008 1
SALINGER, Dorota Anna 31 January 2008 13 February 2015 1
SNYDER, Valerie Andrea 20 October 2005 09 November 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 September 2017
AP01 - Appointment of director 21 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
RP04CS01 - N/A 10 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM02 - Termination of appointment of secretary 16 February 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 16 July 2013
RESOLUTIONS - N/A 27 February 2013
CC04 - Statement of companies objects 27 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
CH03 - Change of particulars for secretary 06 February 2013
CH03 - Change of particulars for secretary 05 February 2013
CERTNM - Change of name certificate 25 October 2012
CONNOT - N/A 25 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 July 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363a - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
MEM/ARTS - N/A 09 November 2005
CERTNM - Change of name certificate 02 November 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 18 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 15 April 2002
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
RESOLUTIONS - N/A 13 November 2001
MEM/ARTS - N/A 13 November 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
AUD - Auditor's letter of resignation 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
CERTNM - Change of name certificate 15 October 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 08 September 1998
AUD - Auditor's letter of resignation 01 September 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288 - N/A 20 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 14 September 1995
288 - N/A 08 February 1995
288 - N/A 14 December 1994
288 - N/A 03 October 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 09 September 1994
288 - N/A 17 June 1994
288 - N/A 25 April 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 13 September 1993
288 - N/A 04 August 1993
RESOLUTIONS - N/A 15 February 1993
RESOLUTIONS - N/A 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1993
123 - Notice of increase in nominal capital 15 February 1993
AA - Annual Accounts 02 September 1992
363b - Annual Return 02 September 1992
288 - N/A 17 July 1992
288 - N/A 28 February 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
RESOLUTIONS - N/A 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
123 - Notice of increase in nominal capital 08 January 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
288 - N/A 28 May 1991
288 - N/A 25 March 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 08 January 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
288 - N/A 12 October 1989
288 - N/A 11 September 1989
288 - N/A 11 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1989
288 - N/A 15 March 1989
288 - N/A 04 February 1989
363 - Annual Return 09 December 1988
AA - Annual Accounts 24 November 1988
288 - N/A 22 July 1988
288 - N/A 08 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
288 - N/A 08 July 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
288 - N/A 02 August 1986
MISC - Miscellaneous document 20 June 1957

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 December 2003 Fully Satisfied

N/A

Debenture 12 October 2001 Fully Satisfied

N/A

Letter of set off 12 July 1983 Fully Satisfied

N/A

Supplemental legal charge 31 December 1980 Fully Satisfied

N/A

Mortgage debenture 14 March 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.