Devonport Royal Dockyard Limited PLYMOUTH


Devonport Royal Dockyard started in year 1986 as Private Limited Company with registration number 02077752. The Devonport Royal Dockyard company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Plymouth at Devonport Royal Dockyard. Postal code: PL1 4SG.

At the moment there are 8 directors in the the firm, namely Gary S., John G. and Paul W. and others. In addition one secretary - Pascal F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PL1 4SG postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1010132 . It is located at Devonport Royal Dockyard Ltd, H M Dockyard, Plymouth with a total of 55 cars.

Devonport Royal Dockyard Limited Address / Contact

Office Address Devonport Royal Dockyard
Office Address2 Devonport
Town Plymouth
Post code PL1 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02077752
Date of Incorporation Wed, 26th Nov 1986
Industry Building of ships and floating structures
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Pascal F.

Position: Secretary

Appointed: 14 February 2023

Gary S.

Position: Director

Appointed: 14 March 2022

John G.

Position: Director

Appointed: 07 March 2022

Paul W.

Position: Director

Appointed: 07 March 2022

Dominic K.

Position: Director

Appointed: 15 September 2021

Richard F.

Position: Director

Appointed: 25 June 2020

Simon B.

Position: Director

Appointed: 19 February 2020

Dr S.

Position: Director

Appointed: 13 June 2019

Andrew M.

Position: Director

Appointed: 04 October 2016

Nicola F.

Position: Director

Appointed: 28 April 2023

Resigned: 20 October 2023

Nicola F.

Position: Director

Appointed: 17 February 2021

Resigned: 26 April 2023

Paul F.

Position: Director

Appointed: 15 October 2020

Resigned: 18 January 2022

Michael H.

Position: Director

Appointed: 01 April 2019

Resigned: 18 August 2021

Simon F.

Position: Director

Appointed: 04 October 2018

Resigned: 23 August 2019

Craig L.

Position: Director

Appointed: 04 October 2016

Resigned: 28 February 2019

Christopher T.

Position: Director

Appointed: 04 October 2016

Resigned: 28 February 2018

Stephen F.

Position: Director

Appointed: 04 October 2016

Resigned: 18 June 2020

Simon F.

Position: Director

Appointed: 04 October 2016

Resigned: 05 July 2017

Gary L.

Position: Director

Appointed: 04 October 2016

Resigned: 31 December 2019

Gavin L.

Position: Director

Appointed: 16 June 2016

Resigned: 22 August 2019

Julia W.

Position: Secretary

Appointed: 01 June 2014

Resigned: 14 February 2023

Ian J.

Position: Director

Appointed: 31 January 2014

Resigned: 04 October 2016

Derek J.

Position: Director

Appointed: 31 January 2014

Resigned: 04 October 2016

John D.

Position: Director

Appointed: 31 January 2014

Resigned: 04 October 2016

David S.

Position: Director

Appointed: 31 January 2014

Resigned: 04 October 2016

Michael W.

Position: Director

Appointed: 31 January 2014

Resigned: 04 October 2016

John H.

Position: Director

Appointed: 01 June 2011

Resigned: 04 October 2016

Michael H.

Position: Director

Appointed: 14 April 2010

Resigned: 04 October 2016

Timothy P.

Position: Director

Appointed: 17 July 2009

Resigned: 01 February 2014

Jonathan H.

Position: Director

Appointed: 28 November 2008

Resigned: 01 February 2014

Philip J.

Position: Director

Appointed: 16 April 2008

Resigned: 31 March 2016

Roger G.

Position: Director

Appointed: 16 April 2008

Resigned: 01 June 2011

Kevin G.

Position: Director

Appointed: 16 April 2008

Resigned: 28 July 2009

Andrew N.

Position: Director

Appointed: 16 April 2008

Resigned: 28 November 2008

Craig L.

Position: Director

Appointed: 16 April 2008

Resigned: 01 February 2014

Roger H.

Position: Director

Appointed: 04 April 2008

Resigned: 14 April 2010

John G.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 June 2014

John H.

Position: Director

Appointed: 21 January 2008

Resigned: 17 July 2009

Peter R.

Position: Director

Appointed: 28 June 2007

Resigned: 16 April 2008

Archibald B.

Position: Director

Appointed: 28 June 2007

Resigned: 01 February 2014

Iain U.

Position: Director

Appointed: 28 June 2007

Resigned: 01 February 2014

William T.

Position: Director

Appointed: 28 June 2007

Resigned: 16 April 2008

Malcolm P.

Position: Director

Appointed: 12 August 2006

Resigned: 28 June 2007

Alan M.

Position: Director

Appointed: 06 April 2006

Resigned: 28 June 2007

Bang L.

Position: Director

Appointed: 06 April 2006

Resigned: 28 June 2007

Iain M.

Position: Director

Appointed: 14 April 2005

Resigned: 02 December 2005

Mark S.

Position: Director

Appointed: 14 April 2005

Resigned: 28 June 2007

Bruce S.

Position: Director

Appointed: 22 December 2003

Resigned: 28 June 2007

Christopher M.

Position: Director

Appointed: 07 December 2000

Resigned: 13 October 2004

Eric R.

Position: Director

Appointed: 06 April 2000

Resigned: 22 December 2003

Andrew R.

Position: Director

Appointed: 28 July 1999

Resigned: 28 June 2007

Ian B.

Position: Director

Appointed: 28 July 1999

Resigned: 06 April 2006

Anthony F.

Position: Director

Appointed: 28 May 1998

Resigned: 18 November 1999

Henry W.

Position: Secretary

Appointed: 04 September 1997

Resigned: 04 April 2008

Ian T.

Position: Director

Appointed: 19 June 1997

Resigned: 28 June 2007

Eric R.

Position: Director

Appointed: 02 May 1997

Resigned: 04 November 1997

Trevor N.

Position: Director

Appointed: 18 April 1997

Resigned: 31 July 2000

David D.

Position: Director

Appointed: 14 March 1997

Resigned: 28 June 2007

Ronald G.

Position: Director

Appointed: 14 March 1997

Resigned: 31 January 1999

Haro B.

Position: Director

Appointed: 14 March 1997

Resigned: 01 October 1998

Dennis G.

Position: Director

Appointed: 24 September 1996

Resigned: 04 June 2018

Anthony P.

Position: Director

Appointed: 23 July 1996

Resigned: 06 April 2006

Rodney M.

Position: Director

Appointed: 15 May 1995

Resigned: 13 March 1997

Robert D.

Position: Director

Appointed: 25 October 1994

Resigned: 31 March 1996

Basil B.

Position: Director

Appointed: 29 October 1992

Resigned: 25 October 1994

Michael L.

Position: Director

Appointed: 29 October 1992

Resigned: 30 June 1996

Henry W.

Position: Director

Appointed: 29 October 1992

Resigned: 04 April 2008

George L.

Position: Secretary

Appointed: 29 October 1992

Resigned: 29 August 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Babcock Marine (Devonport) Limited from Plymouth, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Babcock Marine (Devonport) Limited

Devonport Royal Dockyard Devonport, Plymouth, PL1 4SG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2959785
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Devonport Royal Dockyard Ltd
Address H M Dockyard
City Plymouth
Post code PL1 4SG
Vehicles 55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st March 2022
filed on: 23rd, August 2023
Free Download (64 pages)

Company search

Advertisements