DEVONPORT ROYAL DOCKYARD LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

DEVONPORT ROYAL DOCKYARD LIMITED is a Private Limited Company from PLYMOUTH and has the status: Active.
DEVONPORT ROYAL DOCKYARD LIMITED was incorporated 37 years ago on 26/11/1986 and has the registered number: 02077752. The accounts status is FULL and accounts are next due on 31/03/2024.

DEVONPORT ROYAL DOCKYARD LIMITED - PLYMOUTH

This company is listed in the following categories:
30110 - Building of ships and floating structures

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

DEVONPORT ROYAL DOCKYARD
PLYMOUTH
PL1 4SG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON CHRISTOPHER BOWEN May 1960 British Director 2020-02-19 CURRENT
MR PASCAL FEL Secretary 2023-02-14 CURRENT
MR KENNETH MALCOLM DOUGLAS Feb 1970 British Director 2024-02-14 CURRENT
MR PAUL WATSON Aug 1964 British Director 2022-03-07 CURRENT
MR GARY SIMPSON Jun 1977 British Director 2022-03-14 CURRENT
SIR ANDREW DAVID HUGH MATHEWS Jun 1958 British Director 2016-10-04 CURRENT
MR DOMINIC JOHN KIERAN May 1974 English Director 2021-09-15 CURRENT
MR HARRY ARTHUR BLAIR HOLT Mar 1968 British Director 2024-02-14 CURRENT
MR JOHN ROBERT GANE Mar 1971 British Director 2022-03-07 CURRENT
MR RICHARD FORAN Sep 1965 British Director 2020-06-25 CURRENT
MR IAN JEWELL Jan 1967 British Director 2014-01-31 UNTIL 2016-10-04 RESIGNED
MR JOHN WALLACE HOWIE May 1967 British Director 2008-01-21 UNTIL 2009-07-17 RESIGNED
ROGER KEITH GILLESPIE May 1956 British Director 2008-04-16 UNTIL 2011-06-01 RESIGNED
MR KEVIN WILLIAM GOODMAN Apr 1951 British Director 2008-04-16 UNTIL 2009-07-28 RESIGNED
JONATHAN HALL Jul 1962 British Director 2008-11-28 UNTIL 2014-02-01 RESIGNED
MR ROGER ANDREW HARDY Jan 1966 British Director 2008-04-04 UNTIL 2010-04-14 RESIGNED
MICHAEL STEPHEN HOMER Oct 1957 British Director 2019-04-01 UNTIL 2021-08-18 RESIGNED
MICHAEL STEPHEN HOMER Oct 1957 British Director 2010-04-14 UNTIL 2016-10-04 RESIGNED
MR JOHN WALLACE HOWIE May 1967 British Director 2011-06-01 UNTIL 2016-10-04 RESIGNED
CHRISTOPHER JOHN MEAD Apr 1955 British Director 2000-12-07 UNTIL 2004-10-13 RESIGNED
CRAIG LOCKHART Jul 1967 British Director 2016-10-04 UNTIL 2019-02-28 RESIGNED
JULIA MARY WOOD Secretary 2014-06-01 UNTIL 2023-02-14 RESIGNED
GEORGE TRAILL LYON British Secretary RESIGNED
MR HENRY WILLIAM WARREN May 1950 British Secretary 1997-09-04 UNTIL 2008-04-04 RESIGNED
MR JOHN DAVID TAYLOR GREIG Apr 1952 British Secretary 2008-04-01 UNTIL 2014-06-01 RESIGNED
MR PAUL FOSTER Aug 1967 British Director 2020-10-15 UNTIL 2022-01-18 RESIGNED
MR SIMON FOSTER Aug 1966 British Director 2018-10-04 UNTIL 2019-08-23 RESIGNED
MR SIMON FOSTER Aug 1966 British Director 2016-10-04 UNTIL 2017-07-05 RESIGNED
MR ALAN WALLACE FERNIE MITCHELSON Mar 1949 British Director 2006-04-06 UNTIL 2007-06-28 RESIGNED
DENNIS ERNEST GILBERT Sep 1947 British Director 1996-09-24 UNTIL 2018-06-04 RESIGNED
DAVID ADDISON MILNE DUNBAR Aug 1941 British Director 1997-03-14 UNTIL 2007-06-28 RESIGNED
JOHN ANTHONY DONALDSON Sep 1967 British Director 2014-01-31 UNTIL 2016-10-04 RESIGNED
SIR ROBERT JAMES DAVIDSON Jul 1928 British Director RESIGNED
BASIL RICHARD RYLAND BUTLER Mar 1930 British Director RESIGNED
MS NICOLA MARY FOX May 1976 British Director 2021-02-17 UNTIL 2023-04-26 RESIGNED
MR IAN MAIR BOYD Sep 1944 British Director 1999-07-28 UNTIL 2006-04-06 RESIGNED
HARO MOUSHEGH BEDELIAN Mar 1943 British Director 1997-03-14 UNTIL 1998-10-01 RESIGNED
MR ARCHIBALD ANDERSON BETHEL Feb 1953 British Director 2007-06-28 UNTIL 2014-02-01 RESIGNED
MR STEPHEN AMOS FRENCH May 1959 British Director 2016-10-04 UNTIL 2020-06-18 RESIGNED
MS NICOLA MARY FOX May 1976 British Director 2023-04-28 UNTIL 2023-10-20 RESIGNED
DEREK MALCOLM JONES Aug 1971 British Director 2014-01-31 UNTIL 2016-10-04 RESIGNED
MR MICHAEL JEFFREY LEECE Aug 1945 British Director RESIGNED
MR GAVIN MICHAEL LECKIE Jan 1968 British Director 2016-06-16 UNTIL 2019-08-22 RESIGNED
MR GARY LAMBERT Apr 1966 British Director 2016-10-04 UNTIL 2019-12-31 RESIGNED
MR. CRAIG LOCKHART Jul 1967 British Director 2008-04-16 UNTIL 2014-02-01 RESIGNED
RODNEY EWEN MACLACHLAN Feb 1936 British Director 1995-05-15 UNTIL 1997-03-13 RESIGNED
ANTHONY JEFFREY FETTERMAN Sep 1948 British Director 1998-05-28 UNTIL 1999-11-18 RESIGNED
SIR RONALD GARRICK Aug 1940 British Director 1997-03-14 UNTIL 1999-01-31 RESIGNED
PHILIP ROSS JONES Jan 1964 British Director 2008-04-16 UNTIL 2016-03-31 RESIGNED
MR BANG CHUAN LIEW Nov 1948 British Director 2006-04-06 UNTIL 2007-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Babcock Marine (Devonport) Limited 2016-04-06 Plymouth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOWARD HUMPHREYS & PARTNERS LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
KELLOGG BROWN & ROOT LIMITED LEATHERHEAD Active FULL 71122 - Engineering related scientific and technical consulting activities
KELLOGG BROWN & ROOT (SERVICES) LIMITED LEATHERHEAD Active FULL 64203 - Activities of construction holding companies
IPEM DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
ROCKWATER HOLDINGS LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
KELLOGG BROWN & ROOT PROJECTS LIMITED LEATHERHEAD Active FULL 71129 - Other engineering activities
OVERSEAS SUPPLY SERVICES LIMITED SALISBURY ENGLAND Active FULL 71129 - Other engineering activities
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED LEATHERHEAD Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED LEATHERHEAD ENGLAND Active FULL 09100 - Support activities for petroleum and natural gas extraction
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
FRAZER-NASH CONSULTANCY LIMITED LEATHERHEAD ENGLAND Active FULL 71129 - Other engineering activities
BABCOCK MARINE (DEVONPORT) LIMITED PLYMOUTH Active FULL 64209 - Activities of other holding companies n.e.c.
BABCOCK INFORMATION ANALYTICS AND SECURITY HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
ESUSENERGY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 01290 - Growing of other perennial crops
WEIR GROUP PLC(THE) GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
BROWN & ROOT HIGHLANDS FABRICATORS LIMITED ABERDEEN Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
THE WEIR GROUP PENSION TRUST LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
FIRST ENGINEERING HOLDINGS LIMITED 70 YORK STREET Dissolved... FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
DEVONPORT ROYAL DOCKYARD PENSION TRUSTEES LIMITED PLYMOUTH Active DORMANT 82990 - Other business support service activities n.e.c.
BABCOCK MARINE (DEVONPORT) LIMITED PLYMOUTH Active FULL 64209 - Activities of other holding companies n.e.c.
HIGH-TECH SERVICES LTD PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.