Company NameFlagship Fire Fighting Training Limited
DirectorsJoanna Kay Rayson and James Richard Parker
Company StatusActive
Company Number03700728
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Previous NamesFlagship Fire Fighting Training Limited and Vt Flagship Fire Fighting Training Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMrs Joanna Kay Rayson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(14 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDavid Stephen Burnett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2000)
RoleStrategic Projects Director
Correspondence AddressThe White House
72a Easthampstead Road
Wokingham
Berkshire
RG40 2EE
Director NameGeorge Winston Cameron
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2003)
RoleEngineer
Correspondence AddressFerry Lane House Brook Avenue
Warsash
Southampton
SO31 9HN
Director NameMr Peter Graham Dawes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Secretary NameCatherine Elizabeth Jane Mabbett
NationalityBritish
StatusResigned
Appointed23 February 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address11 Ironbridge Crescent
Park Gate
Southampton
Hampshire
SO31 7FX
Director NameJulian Harnor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2002)
RoleCustomer Business Director
Correspondence AddressAshley
Manor Road, Ripley
Woking
Surrey
GU23 6JW
Director NameAndrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2003)
RoleManaging Director
Correspondence Address4 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameIan Booth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleManaging Director
Correspondence Address10 Lynams
Church Crookham
Fleet
Hampshire
GU13 0DQ
Director NameDragomir Gregory Culav
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 2002(3 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 September 2002)
RoleLegal Counsel
Correspondence AddressGround Floor Flat
14 Lawn Road
Belsize Park
London
NW3 2XS
Secretary NameDavid Thomas White
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2004)
RoleCompany Director
Correspondence AddressWhitestones
59 Ashley Common Road
New Milton
Hampshire
BH25 5AN
Director NameMr Rory McCulloch Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Essex Road
Watford
Hertfordshire
WD17 4EP
Director NameChristopher John Cundy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2008)
RoleGroup Finance Director
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed08 June 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameMr Nigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRookwood House
Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr David Edward Bristow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Forest Close
North Baddesley
Southampton
Hampshire
SO52 9GW
Secretary NameMs Caroline Louise Speller
NationalityBritish
StatusResigned
Appointed20 November 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2009)
RoleCompany Director
Correspondence Address7 Wyndham Mews
Portsmouth
Hampshire
PO1 2NY
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingcup Close
Broadstone
Poole
Dorset
BH18 9GS
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed08 January 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2010)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr David Jack Hobbs
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShore House Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4PR
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressV T House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(11 years, 5 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
Director NameMr Nicolas Charles Anderson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBabcock Group 1 Enterprise Way
Bournemouth Airport
Christchurch
Dorset
BH23 6BS
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2024)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMiss Karen Veronica Hayzen-Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(17 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International, 1 Enterprise Way Bournemout
Christchurch
Dorset
BH23 6BS
Director NameMr James Mark Dixon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(19 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark Graves
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.babcockinternational.com
Telephone07 127104298
Telephone regionMobile

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

100 at £1Babcock Flagship LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,983,000
Gross Profit£688,000
Net Worth£3,663,000
Cash£2,971,000
Current Liabilities£1,365,000

Accounts

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

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

6 May 1999Delivered on: 12 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the finance parties (as defined in the credit agreement) and to the finance parties in any manner whatsoever unless otherwise provided in the financing agreements (as defined).
Particulars: All that the premises being part of hms excellent portsmouth hampshire and the premises being part of hms raleigh torpoint cornwall and all rights and claims in any policies of insurance relating to the mortgaged property please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
1 April 1999Delivered on: 10 April 1999
Persons entitled: Barclays Bank PLC,as Security Trustee for the Finance Parties

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreements (as defined in a credit agreement dated 1ST april 1999).
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. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2023Full accounts made up to 31 March 2022 (23 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
4 August 2022Satisfaction of charge 1 in full (1 page)
4 August 2022Satisfaction of charge 2 in full (1 page)
19 July 2022Appointment of Mr James Richard Parker as a director on 19 July 2022 (2 pages)
6 June 2022Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages)
6 June 2022Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page)
28 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
20 December 2021Termination of appointment of Karen Louise Stewart as a director on 17 December 2021 (1 page)
20 December 2021Termination of appointment of Mark Graves as a director on 17 December 2021 (1 page)
20 December 2021Appointment of Mrs Joanna Kay Rayson as a director on 17 December 2021 (2 pages)
20 December 2021Termination of appointment of Derek Malcolm Jones as a director on 17 December 2021 (1 page)
20 December 2021Full accounts made up to 31 March 2021 (24 pages)
25 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 July 2020Full accounts made up to 31 March 2020 (22 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 March 2019 (22 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 December 2018Change of details for Babcock Flagship Limited as a person with significant control on 17 December 2018 (5 pages)
25 September 2018Full accounts made up to 31 March 2018 (23 pages)
22 August 2018Appointment of Mr Mark Graves as a director on 1 July 2018 (2 pages)
15 May 2018Termination of appointment of James Mark Dixon as a director on 30 April 2018 (1 page)
15 May 2018Appointment of Mrs Karen Louise Stewart as a director on 30 April 2018 (2 pages)
8 February 2018Appointment of James Mark Dixon as a director on 8 February 2018 (2 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 January 2018Termination of appointment of John Wadham as a director on 31 December 2017 (1 page)
9 October 2017Full accounts made up to 31 March 2017 (23 pages)
9 October 2017Full accounts made up to 31 March 2017 (23 pages)
6 April 2017Appointment of Mr John Wadham as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Nicolas Charles Anderson as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr John Wadham as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Paul Martin Kingshott as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Roger Andrew Hardy as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Karen Veronica Hayzen-Smith as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Karen Veronica Hayzen-Smith as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Nicolas Charles Anderson as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr Derek Malcolm Jones as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Paul Martin Kingshott as a director on 1 April 2017 (1 page)
27 January 2017Termination of appointment of Benjamin Patrick O’Connor as a director on 27 January 2017 (1 page)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Termination of appointment of Benjamin Patrick O’Connor as a director on 27 January 2017 (1 page)
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)
29 December 2016Full accounts made up to 31 March 2016 (23 pages)
29 December 2016Full accounts made up to 31 March 2016 (23 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)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Ms Karen Hayzen-Smith as a director on 14 November 2016 (2 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)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 (1 page)
9 June 2016Termination of appointment of Samuel Michael White as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Samuel Michael White as a director on 9 June 2016 (1 page)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(9 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(9 pages)
7 December 2015Appointment of Mr Benjamin Patrick O’Connor as a director on 1 December 2015 (2 pages)
7 December 2015Appointment of Mr Benjamin Patrick O’Connor as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Paul Martin Kingshott as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Paul Martin Kingshott as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Franco Martinelli as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of John Richard Davies as a director on 1 December 2015 (1 page)
2 December 2015Full accounts made up to 31 March 2015 (20 pages)
2 December 2015Full accounts made up to 31 March 2015 (20 pages)
24 March 2015Director's details changed for Dr Nicolas Charles Anderson on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Dr Nicolas Charles Anderson on 24 March 2015 (2 pages)
3 March 2015Appointment of Samuel Michael White as a director on 9 February 2015 (2 pages)
3 March 2015Appointment of Samuel Michael White as a director on 9 February 2015 (2 pages)
3 March 2015Appointment of Samuel Michael White as a director on 9 February 2015 (2 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
12 November 2014Full accounts made up to 31 March 2014 (20 pages)
12 November 2014Full accounts made up to 31 March 2014 (20 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(7 pages)
29 July 2013Full accounts made up to 31 March 2013 (19 pages)
29 July 2013Full accounts made up to 31 March 2013 (19 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
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)
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)
6 July 2012Full accounts made up to 31 March 2012 (17 pages)
6 July 2012Full accounts made up to 31 March 2012 (17 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
5 September 2011Full accounts made up to 31 March 2011 (17 pages)
5 September 2011Full accounts made up to 31 March 2011 (17 pages)
6 July 2011Appointment of Dr Nicolas Charles Anderson as a director (2 pages)
6 July 2011Appointment of Dr Nicolas Charles Anderson as a director (2 pages)
6 July 2011Termination of appointment of David Hobbs as a director (1 page)
6 July 2011Termination of appointment of David Hobbs as a director (1 page)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Appointment of Franco Martinelli as a director (2 pages)
22 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
22 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
22 July 2010Termination of appointment of Philip Harrison as a director (1 page)
21 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page)
19 July 2010Full accounts made up to 31 March 2010 (16 pages)
19 July 2010Full accounts made up to 31 March 2010 (16 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed vt flagship fire fighting training LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Company name changed vt flagship fire fighting training LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
8 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
8 February 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 December 2009Appointment of Mr David Jack Hobbs as a director (3 pages)
18 December 2009Appointment of Mr David Jack Hobbs as a director (3 pages)
3 November 2009Appointment of Mr John Richard Davies as a director (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)
3 November 2009Appointment of Mr John Richard Davies as a director (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
2 November 2009Termination of appointment of Neal Misell as a director (2 pages)
2 November 2009Termination of appointment of Ronald Sams as a director (2 pages)
2 November 2009Termination of appointment of Neal Misell as a director (2 pages)
2 November 2009Appointment of Richard Hewitt Taylor as a director (3 pages)
2 November 2009Termination of appointment of Ronald Sams as a director (2 pages)
2 November 2009Appointment of Richard Hewitt Taylor as a director (3 pages)
2 November 2009Termination of appointment of Simon Withey as a director (2 pages)
2 November 2009Termination of appointment of Simon Withey as a director (2 pages)
19 October 2009Full accounts made up to 31 March 2009 (16 pages)
19 October 2009Full accounts made up to 31 March 2009 (16 pages)
12 October 2009Director's details changed (3 pages)
12 October 2009Director's details changed (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Location of debenture register (1 page)
28 January 2009Registered office changed on 28/01/2009 from v t house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
28 January 2009Registered office changed on 28/01/2009 from v t house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
28 January 2009Return made up to 25/01/09; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 21/05/2020 under section 1088 of the Companies Act 2006.
(4 pages)
28 January 2009Location of debenture register (1 page)
23 January 2009Appointment terminated secretary caroline speller (1 page)
23 January 2009Secretary appointed matthew paul jowett (2 pages)
23 January 2009Secretary appointed matthew paul jowett (2 pages)
23 January 2009Appointment terminated secretary caroline speller (1 page)
30 July 2008Director appointed ronald austin sams (3 pages)
30 July 2008Director appointed ronald austin sams (3 pages)
22 July 2008Appointment terminated director nigel billingham (1 page)
22 July 2008Appointment terminated director ian king (1 page)
22 July 2008Appointment terminated director ian king (1 page)
22 July 2008Appointment terminated director nigel billingham (1 page)
21 July 2008Director appointed phillip james harrison (3 pages)
21 July 2008Director appointed phillip james harrison (3 pages)
16 July 2008Memorandum and Articles of Association (26 pages)
16 July 2008Memorandum and Articles of Association (26 pages)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 July 2008Appointment terminated director paul lester (1 page)
11 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 July 2008Appointment terminated director paul lester (1 page)
9 July 2008Registered office changed on 09/07/2008 from shore house compass road north harbour portsmouth hampshire PO6 4PR (1 page)
9 July 2008Appointment terminated director sundip thakrar (1 page)
9 July 2008Director appointed simon benedict withey (3 pages)
9 July 2008Director appointed neal misell
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 21/05/2020 under section 1088 of the Companies Act 2006.
(3 pages)
9 July 2008Appointment terminated director sundip thakrar (1 page)
9 July 2008Director appointed neal misell (3 pages)
9 July 2008Appointment terminated director christopher cundy (1 page)
9 July 2008Appointment terminated director john davies (1 page)
9 July 2008Appointment terminated director christopher cundy (1 page)
9 July 2008Appointment terminated director john davies (1 page)
9 July 2008Director appointed simon benedict withey (3 pages)
9 July 2008Registered office changed on 09/07/2008 from shore house compass road north harbour portsmouth hampshire PO6 4PR (1 page)
5 July 2008Company name changed flagship fire fighting training LIMITED\certificate issued on 07/07/08 (2 pages)
5 July 2008Company name changed flagship fire fighting training LIMITED\certificate issued on 07/07/08 (2 pages)
10 March 2008Appointment terminate, director david edward bristow logged form (1 page)
10 March 2008Appointment terminate, director david edward bristow logged form (1 page)
6 March 2008Return made up to 25/01/08; full list of members (5 pages)
6 March 2008Return made up to 25/01/08; full list of members (5 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
4 November 2007Full accounts made up to 31 March 2007 (17 pages)
4 November 2007Full accounts made up to 31 March 2007 (17 pages)
30 July 2007New director appointed (4 pages)
30 July 2007New director appointed (4 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
16 March 2007Return made up to 25/01/07; full list of members (3 pages)
16 March 2007Return made up to 25/01/07; full list of members (3 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
14 March 2006Return made up to 25/01/06; full list of members (3 pages)
14 March 2006Return made up to 25/01/06; full list of members (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
13 December 2005Full accounts made up to 31 March 2005 (19 pages)
13 December 2005Full accounts made up to 31 March 2005 (19 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
24 February 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Return made up to 25/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
15 July 2004Registered office changed on 15/07/04 from: h m s collingwood newgate lane fareham hampshire PO14 1AS (1 page)
15 July 2004Registered office changed on 15/07/04 from: h m s collingwood newgate lane fareham hampshire PO14 1AS (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
16 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
4 December 2003New director appointed (3 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
31 October 2003Full accounts made up to 31 March 2003 (16 pages)
31 October 2003Full accounts made up to 31 March 2003 (16 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
24 March 2003Full accounts made up to 31 March 2002 (15 pages)
24 March 2003Full accounts made up to 31 March 2002 (15 pages)
26 February 2003Return made up to 25/01/03; full list of members (9 pages)
26 February 2003Return made up to 25/01/03; full list of members (9 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (1 page)
7 October 2002New secretary appointed (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
7 August 2002New director appointed (3 pages)
7 August 2002New director appointed (3 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
15 March 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
15 March 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
8 February 2002Return made up to 25/01/02; full list of members (9 pages)
8 February 2002Return made up to 25/01/02; full list of members (9 pages)
25 September 2001Full accounts made up to 31 March 2001 (14 pages)
25 September 2001Full accounts made up to 31 March 2001 (14 pages)
7 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
22 September 2000Full accounts made up to 31 March 2000 (12 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
4 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2000Registered office changed on 04/07/00 from: 223 southampton road paulsgrove portsmouth hampshire PO6 4PX (1 page)
4 July 2000Registered office changed on 04/07/00 from: 223 southampton road paulsgrove portsmouth hampshire PO6 4PX (1 page)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
15 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2000Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 September 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 September 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
12 May 1999Particulars of mortgage/charge (7 pages)
12 May 1999Particulars of mortgage/charge (7 pages)
10 April 1999Particulars of mortgage/charge (11 pages)
10 April 1999Particulars of mortgage/charge (11 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (3 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (3 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 March 1999Memorandum and Articles of Association (13 pages)
22 March 1999Memorandum and Articles of Association (13 pages)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 January 1999Incorporation (18 pages)
25 January 1999Incorporation (18 pages)