Company NameFBM Babcock Marine Limited
DirectorsDerek Malcolm Jones and Karen Louise Stewart
Company StatusActive
Company Number00828219
CategoryPrivate Limited Company
Incorporation Date20 November 1964(59 years, 5 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(51 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(53 years, 4 months after company formation)
Appointment Duration6 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed11 March 2015(50 years, 4 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Barr
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressHamble House Hamble House Gardens
Hamble
Southampton
SO31 4JG
Director NameMr Alec Wotton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 July 1993)
RoleCompany Director
Correspondence Address18 Barnbrook Road
Sarisbury Green
Southampton
Hampshire
SO31 7BL
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressApartment 1047 Parkview Rise
88 Tai Tam Reservoir Road
Hong Kong
Foreign
Director NameMr Michael William Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressRed House Hinksey Hill
Oxford
Oxfordshire
OX1 5BH
Director NameMr Timothy Wey Ming Liu
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMr Timothy Wey Ming Liu
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Secretary NameMr Timothy Wey Ming Liu
NationalityBritish
StatusResigned
Appointed13 July 1991(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Greenaway Lane
Warsash
Southampton
Hampshire
SO31 9HS
Director NameMr Douglas William Border
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(28 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1 Norwich Road
Southampton
SO18 2PN
Director NameMr Simon Paul O'Neill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(28 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Willow Herb Close
Locks Heath
Southampton
Hampshire
SO31 6XB
Director NameMalcolm Ronald Keith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(28 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address137 Marlborough Road
Ryde
Isle Of Wight
PO33 1AR
Secretary NameTrevor Thomas Bushell
NationalityBritish
StatusResigned
Appointed18 May 1995(30 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2000)
RoleFinancial Accountant
Correspondence Address37 Bettesworth Road
Haylands
Ryde
Isle Of Wight
PO33 3EW
Director NameDavid Parry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 1999)
RoleCompany Director
Correspondence Address259 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1JQ
Director NameEddie Chow
Date of BirthNovember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 1999(34 years, 11 months after company formation)
Appointment Duration5 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address4c Seaview Mansion 34 Kennedy Road
Hong Kong
Foreign
Director NameBrian Chan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 1999(34 years, 11 months after company formation)
Appointment Duration5 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressFlat 3b Vervain Garden
3 Verbena Road
Kowloon
Yau Yat
Director NameMr Alexander James Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(35 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleBusiness Dev. Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuckley Farm, Longhorsley
Morpeth
Northumberland
NE65 8QT
Director NameMurray Simpson Easton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleManaging Director
Correspondence Address7 Cromalt Crescent North Baljaffray
Bearsden
Glasgow
G61 4RX
Scotland
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(35 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusResigned
Appointed16 March 2000(35 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(35 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressHolmans Cottage
Bisterne Close
Burley
Hampshire
BH24 4AZ
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed03 November 2000(35 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBarry Morse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleAccountant
Correspondence AddressKaulbachstrasse 11
D-22607 Hamburg
Germany
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed01 March 2004(39 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Timothy Michael Robert Pettigrew
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(40 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdens Head Gateside
Coupar
Fife
KY14 7ST
Scotland
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(40 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(44 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(46 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Farm Drive
Sutton Benger
Wiltshire
SN15 4RW
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(46 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2015)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulia Mary Wood
StatusResigned
Appointed01 June 2014(49 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]
Telephone01983 526245
Telephone regionIsle of Wight

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

922k at £1Fbm Babcock Marine Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

8 March 2001Delivered on: 12 March 2001
Satisfied on: 9 March 2015
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Delivery order
Secured details: All monies due or to become due from the company to the chargee under the terms of a principal agreement of even date between the company, the chargee and naviera universal espanola S.L. as the charterer and the general terms, schedules booklet and definitions booklet (all as defined in the agreement) in respect of the construction and purchase of the vessel.
Particulars: The vessel k/a yard no. 2208 (tbn "universal mk 1") as she is constructed by the builder and all her engines, equipment and machinery and all materials from time to time appropriated to her or them in accordance with the shipbuilding contract dated 13 october (as amended by a side letter dated 29 november 2000 and by the contract addendum dated 8 march 2001 between the company and the builder) whether in the building yard, workshop, river or elsewhere.
Fully Satisfied
21 January 1991Delivered on: 7 February 1991
Satisfied on: 17 May 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee not exceeding (deutschemarks) dm 566,960.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank re:- fbm marine limited.
Fully Satisfied
30 October 1990Delivered on: 30 October 1990
Satisfied on: 17 May 2003
Persons entitled: The Peninsular and Oriental Steam Navigation Company

Classification: Contract 1307
Secured details: The performance of the contractor under its obligations under the terms of the contract.
Particulars: The rights to all mould tools drawings plans specifications and all other know how relating to or necessary for the construction of the craft whether existing on the date of the ship building contract or afterwards acquired or created by the company (the collateral) such that title and ownership shall be vested in the peninsular and oriental steam navigation company.
Fully Satisfied
30 October 1990Delivered on: 30 October 1990
Satisfied on: 17 May 2003
Persons entitled: Riverbus Limited

Classification: Contract 1309
Secured details: The performance of the contractor under its obligations under the terms of the contract.
Particulars: The rights to all mould tools drawings plans specifications and all other know how relating to or necessary for the construction of the craft whether existing on the date of the ship building contract or afterwards acquired or created by the company (the collateral) such that title and ownership shall be vested in the peninsular and oriental steam navigation company.
Fully Satisfied
12 October 1990Delivered on: 30 October 1990
Satisfied on: 17 May 2003
Persons entitled: The Peninsular and Oriental Steam Navigation Company

Classification: Contract 1308
Secured details: The performance of the contractor under its obligations under the terms of the contract.
Particulars: The rights to all mould tools drawings plans specifications and all other know how relating to or necessary for the construction of the craft whether existing on the date of the ship building contract or afterwards acquired & created by the company (the collateral) such that title and ownership shall be vested in the peninsular and oriental steam navigation company.
Fully Satisfied
1 July 1988Delivered on: 22 July 1988
Satisfied on: 17 May 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1986Delivered on: 26 November 1986
Satisfied on: 17 May 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 1986Delivered on: 20 August 1986
Satisfied on: 17 May 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 March 2001Delivered on: 14 March 2001
Satisfied on: 1 June 2015
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Builder's undertaking and assignment
Secured details: All monies due or to become due from the company to the chargee under a principal agreement of even date; such assignment and any other documents executed to guarantee or secure sums owing under such principal agreement.
Particulars: All the company's interest and all its benefits rights and title (but not obligations) in and under the insurances. See the mortgage charge document for full details.
Fully Satisfied
30 July 1986Delivered on: 14 August 1986
Satisfied on: 17 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the property situate thetis road, cowes, isle of wight and known as cowes boatyard.
Fully Satisfied

Filing History

13 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Termination of appointment of Jonathan Hall as a director on 19 September 2016 (1 page)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Termination of appointment of Jonathan Hall as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 921,957
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 921,957
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (12 pages)
1 June 2015Satisfaction of charge 10 in full (1 page)
1 June 2015Satisfaction of charge 10 in full (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 921,957
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 921,957
(5 pages)
11 March 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Nicholas James William Borrett as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of Nicholas James William Borrett as a secretary on 11 March 2015 (1 page)
11 March 2015Appointment of Babcock Corporate Secretaries Limited as a secretary on 11 March 2015 (2 pages)
9 March 2015Satisfaction of charge 9 in full (2 pages)
9 March 2015Satisfaction of charge 9 in full (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (13 pages)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 921,957
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 921,957
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 31 March 2012 (19 pages)
30 August 2012Full accounts made up to 31 March 2012 (19 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 September 2011Full accounts made up to 31 March 2011 (18 pages)
16 September 2011Full accounts made up to 31 March 2011 (18 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 January 2011Appointment of Mark William Hardy as a director (2 pages)
18 January 2011Appointment of Mark William Hardy as a director (2 pages)
17 January 2011Termination of appointment of Timothy Pettigrew as a director (1 page)
17 January 2011Termination of appointment of Timothy Pettigrew as a director (1 page)
17 January 2011Appointment of Jonathan Hall as a director (2 pages)
17 January 2011Appointment of Jonathan Hall as a director (2 pages)
12 January 2011Full accounts made up to 31 March 2010 (19 pages)
12 January 2011Full accounts made up to 31 March 2010 (19 pages)
3 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
5 August 2009Full accounts made up to 31 March 2009 (19 pages)
5 August 2009Full accounts made up to 31 March 2009 (19 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
9 December 2008Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page)
2 December 2008Resolutions
  • RES13 ‐ SEC175(5)(a) ca 2006 conflict of interest 17/11/2008
(2 pages)
2 December 2008Resolutions
  • RES13 ‐ SEC175(5)(a) ca 2006 conflict of interest 17/11/2008
(2 pages)
19 November 2008Full accounts made up to 31 March 2008 (19 pages)
19 November 2008Full accounts made up to 31 March 2008 (19 pages)
7 October 2008Appointment terminated director alexander marsh (1 page)
7 October 2008Appointment terminated director alexander marsh (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
2 April 2008Director's change of particulars / timothy pettigrew / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / timothy pettigrew / 01/04/2008 (1 page)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 September 2007Full accounts made up to 31 March 2007 (19 pages)
21 September 2007Full accounts made up to 31 March 2007 (19 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (24 pages)
4 February 2006Full accounts made up to 31 March 2005 (24 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
19 August 2004Full accounts made up to 31 March 2004 (24 pages)
19 August 2004Full accounts made up to 31 March 2004 (24 pages)
23 July 2004Return made up to 13/07/04; full list of members (7 pages)
23 July 2004Return made up to 13/07/04; full list of members (7 pages)
1 March 2004New secretary appointed (1 page)
1 March 2004New secretary appointed (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
26 July 2003Return made up to 13/07/03; full list of members (8 pages)
26 July 2003Return made up to 13/07/03; full list of members (8 pages)
13 July 2003Full accounts made up to 31 March 2003 (34 pages)
13 July 2003Full accounts made up to 31 March 2003 (34 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
18 December 2002Full accounts made up to 31 March 2002 (22 pages)
18 December 2002Full accounts made up to 31 March 2002 (22 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Return made up to 13/07/02; full list of members (6 pages)
2 September 2002Return made up to 13/07/02; full list of members (6 pages)
2 September 2002Director's particulars changed (1 page)
16 August 2002Auditor's resignation (1 page)
16 August 2002Auditor's resignation (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page)
21 January 2002Registered office changed on 21/01/02 from: 2 cavendish square london W1G 0PX (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
31 October 2001Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page)
30 October 2001Full accounts made up to 31 March 2001 (19 pages)
30 October 2001Full accounts made up to 31 March 2001 (19 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
10 August 2001Return made up to 13/07/01; full list of members (7 pages)
10 August 2001Return made up to 13/07/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 March 2000 (20 pages)
3 May 2001Full accounts made up to 31 March 2000 (20 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (4 pages)
12 March 2001Particulars of mortgage/charge (4 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Return made up to 13/07/00; no change of members (9 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Return made up to 13/07/00; no change of members (9 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Company name changed fbm marine LIMITED\certificate issued on 17/04/00 (3 pages)
17 April 2000Company name changed fbm marine LIMITED\certificate issued on 17/04/00 (3 pages)
13 April 2000Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page)
13 April 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
13 April 2000Registered office changed on 13/04/00 from: cowes shipyard pelham road cowes isle of wight PO31 7DL (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
5 January 2000Full accounts made up to 31 March 1999 (25 pages)
5 January 2000Full accounts made up to 31 March 1999 (25 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
27 July 1999Return made up to 13/07/99; no change of members (4 pages)
27 July 1999Return made up to 13/07/99; no change of members (4 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
4 September 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Full accounts made up to 31 March 1998 (25 pages)
4 September 1998Full accounts made up to 31 March 1998 (25 pages)
16 December 1997Full accounts made up to 31 March 1997 (27 pages)
16 December 1997Full accounts made up to 31 March 1997 (27 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
18 July 1997Return made up to 13/07/97; no change of members (4 pages)
8 September 1996Full accounts made up to 31 March 1996 (28 pages)
8 September 1996Full accounts made up to 31 March 1996 (28 pages)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
31 July 1996Return made up to 13/07/96; no change of members (4 pages)
31 July 1996Return made up to 13/07/96; no change of members (4 pages)
20 July 1995Return made up to 13/07/95; full list of members (6 pages)
20 July 1995Return made up to 13/07/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 March 1995 (28 pages)
6 July 1995Full accounts made up to 31 March 1995 (28 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1995Full accounts made up to 31 March 1994 (27 pages)
27 April 1995Full accounts made up to 31 March 1994 (27 pages)
25 August 1988Company name changed fairey marinteknik (uk) LIMITED\certificate issued on 26/08/88 (2 pages)
25 August 1988Company name changed fairey marinteknik (uk) LIMITED\certificate issued on 26/08/88 (2 pages)
26 July 1988Full accounts made up to 31 December 1987 (20 pages)
26 July 1988Full accounts made up to 31 December 1987 (20 pages)
4 February 1988Memorandum and Articles of Association (14 pages)
4 February 1988Memorandum and Articles of Association (14 pages)
8 July 1987Full accounts made up to 31 December 1986 (20 pages)
8 July 1987Full accounts made up to 31 December 1986 (20 pages)
31 March 1987Company name changed fairey marine LIMITED\certificate issued on 31/03/87 (2 pages)
31 March 1987Company name changed fairey marine LIMITED\certificate issued on 31/03/87 (2 pages)
9 August 1983Company name changed\certificate issued on 09/08/83 (2 pages)
9 August 1983Company name changed\certificate issued on 09/08/83 (2 pages)
20 November 1964Certificate of incorporation (1 page)
20 November 1964Certificate of incorporation (1 page)