Appledore Shipbuilders (2004) Limited PLYMOUTH


Founded in 1986, Appledore Shipbuilders (2004), classified under reg no. 02052982 is an active company. Currently registered at Devonport Royal Dockyard PL1 4SG, Plymouth the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 25th February 2004 Appledore Shipbuilders (2004) Limited is no longer carrying the name Dorhold.

There is a single director in the firm at the moment - Derek J., appointed on 1 January 2011. In addition, a secretary was appointed - Julia W., appointed on 1 June 2014. 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.

Appledore Shipbuilders (2004) 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 02052982
Date of Incorporation Fri, 5th Sep 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 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Julia W.

Position: Secretary

Appointed: 01 June 2014

Babcock Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2013

Derek J.

Position: Director

Appointed: 01 January 2011

William E.

Position: Director

Appointed: 19 May 2021

Resigned: 11 August 2023

Gary L.

Position: Director

Appointed: 25 May 2016

Resigned: 03 November 2020

Nicholas B.

Position: Secretary

Appointed: 27 July 2012

Resigned: 25 February 2013

John H.

Position: Director

Appointed: 01 January 2011

Resigned: 31 March 2021

Valerie T.

Position: Secretary

Appointed: 01 September 2010

Resigned: 27 July 2012

Franco M.

Position: Director

Appointed: 02 March 2010

Resigned: 25 May 2016

John G.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 June 2014

Iain U.

Position: Director

Appointed: 28 June 2007

Resigned: 19 September 2016

Archibald B.

Position: Director

Appointed: 28 June 2007

Resigned: 19 September 2016

William T.

Position: Director

Appointed: 28 June 2007

Resigned: 17 December 2014

Peter R.

Position: Director

Appointed: 28 June 2007

Resigned: 25 May 2016

Henry W.

Position: Secretary

Appointed: 04 September 1997

Resigned: 04 April 2008

Dennis G.

Position: Director

Appointed: 01 October 1996

Resigned: 01 January 2011

Haro B.

Position: Director

Appointed: 06 July 1995

Resigned: 01 October 1998

Stuart S.

Position: Director

Appointed: 24 November 1994

Resigned: 30 April 1995

Anthony P.

Position: Director

Appointed: 27 July 1994

Resigned: 06 April 2006

Robert D.

Position: Director

Appointed: 10 June 1994

Resigned: 31 March 1996

John B.

Position: Director

Appointed: 16 November 1992

Resigned: 25 March 1997

Thomas M.

Position: Director

Appointed: 16 November 1992

Resigned: 01 March 1997

James H.

Position: Director

Appointed: 16 November 1992

Resigned: 21 March 1997

David D.

Position: Director

Appointed: 16 November 1992

Resigned: 28 June 2007

Henry W.

Position: Director

Appointed: 16 November 1992

Resigned: 04 April 2008

Michael L.

Position: Director

Appointed: 16 November 1992

Resigned: 30 June 1996

Basil B.

Position: Director

Appointed: 16 November 1992

Resigned: 21 September 1994

George L.

Position: Secretary

Appointed: 16 November 1992

Resigned: 29 August 1997

Alistair W.

Position: Director

Appointed: 16 November 1992

Resigned: 10 June 1994

Ronald G.

Position: Director

Appointed: 16 November 1992

Resigned: 31 January 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Babcock Marine Holdings (Uk) Limited from London, United Kingdom. This PSC is classified 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 Holdings (Uk) Limited

33 Wigmore Street, London, W1U 1QX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5265569
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dorhold February 25, 2004
Devonport Management July 16, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, January 2023
Free Download (248 pages)

Company search

Advertisements