Company NameBabcock Marine Products Limited
Company StatusActive
Company Number03658278
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Neil George Clark
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(14 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed26 November 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 month after company formation)
Appointment Duration9 years (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameMr Peter McIntosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2006)
RoleEngineer
Correspondence Address2 Woodlands Close
Bransgore
Christchurch
Dorset
BH23 8NF
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVt House, Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVt House, Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(13 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitevtplc.com
Email address[email protected]
Telephone01493 668811
Telephone regionGreat Yarmouth

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

2 at £1Vosper Thornycroft (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
3 October 2018Resolutions
  • RES13 ‐ Change of name 21/09/2018
(1 page)
21 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
(3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
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)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
13 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
13 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed vt brisco LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
22 November 2011Company name changed vt brisco LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
22 November 2011Change of name notice (2 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 8 September 2010 (1 page)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
23 July 2010Appointment of Franco Martinelli as a director (2 pages)
23 July 2010Termination of appointment of Philip Harrison as a director (1 page)
23 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
29 October 2008Appointment terminated director christopher cundy (1 page)
29 October 2008Appointment terminated director christopher cundy (1 page)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
30 October 2006Registered office changed on 30/10/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
30 October 2006Return made up to 28/10/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 August 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
5 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004Director resigned (1 page)
5 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
22 January 2004Full accounts made up to 31 March 2003 (8 pages)
22 January 2004Full accounts made up to 31 March 2003 (8 pages)
29 October 2003Return made up to 28/10/03; full list of members (7 pages)
29 October 2003Return made up to 28/10/03; full list of members (7 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 November 2002Return made up to 28/10/02; full list of members (7 pages)
7 November 2002Return made up to 28/10/02; full list of members (7 pages)
29 July 2002Company name changed brisco engineering LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed brisco engineering LIMITED\certificate issued on 29/07/02 (2 pages)
15 November 2001Return made up to 28/10/01; full list of members (6 pages)
15 November 2001Return made up to 28/10/01; full list of members (6 pages)
1 August 2001Full accounts made up to 31 March 2001 (15 pages)
1 August 2001Full accounts made up to 31 March 2001 (15 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (19 pages)
29 August 2000Full accounts made up to 31 March 2000 (19 pages)
6 December 1999Return made up to 28/10/99; full list of members (6 pages)
6 December 1999Return made up to 28/10/99; full list of members (6 pages)
14 September 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
14 September 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
16 December 1998Memorandum and Articles of Association (13 pages)
16 December 1998Memorandum and Articles of Association (13 pages)
14 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
1 December 1998Company name changed brandchoice uk LIMITED\certificate issued on 01/12/98 (2 pages)
1 December 1998Company name changed brandchoice uk LIMITED\certificate issued on 01/12/98 (2 pages)
28 October 1998Incorporation (17 pages)
28 October 1998Incorporation (17 pages)