BAE SYSTEMS ELECTRONICS LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX

Company Number: 00053403
Incorporation date: 20-Jul-1897
Status: Active
Entity type: Private Limited Company

SIC codes:
84220 Defence activities





SUMMARY

This company is 126.8 years old and is currently active. It is controlled by Meslink Limited. The company has positive equity (net assets) of GBP 74.5 million which has increased from GBP 22.9 million in the previous year. The company has 2 active officers (directors or partners) who are or were officers of 15 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 3,234,000 523,000 816,000 48,086,000
31-Dec-2018 GBP 366,000 13,965,000
31-Dec-2017 GBP 405,000 33,623,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 1,037,015,000 1,266,576,000 8,942,000 65,557,000 74,499,000
31-Dec-2018 GBP 765,805,000 1,044,452,000 8,942,000 13,968,000 22,910,000
31-Dec-2017 GBP 753,009,000 1,013,716,000 8,942,000 33,623,000 42,565,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Ann-Louise Louise HOLDING 02 Apr 2001 16 Apr 2024 British 49 - 151
Resigned David Stanley PARKES 11 Aug 2000 02 Apr 2001 Company Secretary British 79 - 338
Resigned Eric Albert PEACHEY 02 Mar 1990 11 Aug 2000 Chartered Secretary British 0 - 138
Resigned Eric Albert PEACHEY 11 Aug 2000 0 - 138

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Ian Lawrence MULDOWNEY 22 Mar 2023 Company Director British 1 - 00 (0.0%)
Active Gareth Jeffrey EDWARDS 22 Mar 2023 Finance Director British 8 - 81 (6.3%)
Resigned Paul Sybray INMAN 09 Aug 2021 28 Feb 2023 Director British 0 - 122 (16.7%)
Resigned David Iain ARMSTRONG 15 Mar 2018 22 Mar 2023 Director British 1 - 60 (0.0%)
Resigned David Anthony COLE 05 Sep 2014 15 Mar 2018 Financial Director British 2 - 175 (26.3%)
Resigned Brian William IERLAND 15 Sep 2011 09 Aug 2021 Finance Director British 0 - 4416 (36.4%)
Resigned Nigel Frank BRADLEY 08 Oct 2010 05 Sep 2014 Company Director British 3 - 138 (50.0%)
Resigned Peter Robert EARL 08 Oct 2010 15 Mar 2018 Finance Director British 0 - 289 (32.1%)
Resigned John Campbell HUDSON 08 Oct 2010 15 Sep 2011 Managing Director British 2 - 121 (7.1%)
Resigned David Stanley PARKES 11 Aug 2000 08 Oct 2010 Company Secretary British 79 - 338227 (54.4%)
Resigned Michael LESTER 25 Feb 2000 19 Dec 2006 Solicitor British 0 - 348 (23.5%)
Resigned Peter John, Mr. LYNAS 12 Jul 1999 08 Oct 2010 Financial Director British 1 - 5335 (64.8%)
Resigned Colin James MUSGRAVE 12 Jul 1999 08 Oct 2010 Legal Director British 1 - 4031 (75.6%)
Resigned Eric Albert PEACHEY 12 Jul 1999 11 Aug 2000 Chartered Secretary British 0 - 13899 (71.7%)
Resigned Peter Oliver, Sir GERSHON 14 Nov 1994 31 Mar 2000 Managing Director British 3 - 2810 (32.3%)
Resigned Roy Alan, Sir GARDNER 21 Apr 1993 11 Nov 1994 Managing Director British 2 - 328 (23.5%)
Resigned Ian Graham, Mr. KING 28 Jul 1992 01 Feb 1999 Financial Director British 0 - 6031 (51.7%)
Resigned Simon Andrew, The Hon WEINSTOCK 18 May 1996 Deputy Chairman British 0 - 61 (16.7%)
Resigned John Clifton SHRIGLEY 06 Apr 1994 Personnal Director British 0 - 10 (0.0%)
Resigned Brian Hampton SAUNDERS 11 Aug 2000 Commercial Director British 0 - 75 (71.4%)
Resigned Raffaele PICCINI 31 Jan 1997 Managing Director Italian 0 - 10 (0.0%)
Resigned Roy Alan, Sir GARDNER 11 Nov 1994 Managing Director British 2 - 328 (23.5%)
Resigned Adam Antal BODNAR 11 Dec 1992 Managing Director British 0 - 1511 (73.3%)
Resigned William Stanley BARDO 30 Jan 1998 Group Technical Director British 0 - 40 (0.0%)
Resigned Ian Grant, Dr MACBEAN 30 Sep 1996 Chairman British 0 - 73 (42.9%)
Resigned Ian Graham, Mr. KING 01 Feb 1999 Financial Director British 0 - 6031 (51.7%)
Resigned David John, Dr FLETCHER 30 Jun 1995 Managing Director British 0 - 228 (36.4%)
Number of active directors: 2
Average tenure of active directors: 1.1 years
Average tenure of resigned directors: 3.5 years
Average active director Dissolution Rate: 3.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BAE SYSTEMS ELECTRONICS LIMITED (00053403) - Active
BAE SYSTEMS MARINE LIMITED (00229770) - Active
RHEINMETALL BAE SYSTEMS LAND LIMITED (00414948) - Active
ROYAL ORDNANCE (CROWN SERVICE) PENSION SCHEME TRUSTEES LIMITED (01842254) - Active
BAE SYSTEMS MARINE (HOLDINGS) LIMITED (01957765) - Active
BAE SYSTEMS PROJECTS (CANADA) LIMITED (02082545) - Active
FBV DESIGNS LIMITED (02488261) - Active
BAE SYSTEMS LAND SYSTEMS (FINANCE) LIMITED (02639638) - Active
BAE SYSTEMS AL DIRIYAH PROGRAMME LIMITED (04313894) - Liquidation
BAE SYSTEMS (MEH) LIMITED (04313897) - Active
BAE SYSTEMS (AL DIRIYAH C4I) LIMITED (05058446) - Active
BAE SYSTEMS SURFACE SHIPS LIMITED (06160534) - Active
BAE SYSTEMS SAUDI ARABIA (VEHICLES AND EQUIPMENT HOLDINGS) LIMITED (07292403) - Active
BAE SYSTEMS SDT (UK) LIMITED (09623721) - Active
SMSCMC (UK) LIMITED (10192622) - Active
TMB INTERNATIONAL LOGISTICS LIMITED (14787669) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-09-232014-09-232013-09-232012-09-232011-09-23
MESLINK LIMITEDORDINARY16,000,000
89.5%
16,000,000
89.5%
16,000,000
89.5%
16,000,000
89.5%
16,000,000
89.5%
BAE SYSTEMS (OVERSEAS HOLDINGS) LIMITEDORDINARY1,192,900
6.67%
1,192,900
6.67%
1,192,900
6.67%
1,192,900
6.67%
1,192,900
6.67%
BAE SYSTEMS (DEFENCE SYSTEMS) LIMITEDORDINARY412,059
2.30%
412,059
2.30%
412,059
2.30%
412,059
2.30%
412,059
2.30%
BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITEDORDINARY202,995
1.14%
202,995
1.14%
202,995
1.14%
202,995
1.14%
202,995
1.14%
BAE SYSTEMS (DYNAMICS) LIMITEDORDINARY75,676
0.423%
75,676
0.423%
75,676
0.423%
75,676
0.423%
75,676
0.423%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2016-01-112015-10-282015-01-112014-10-282014-01-11
BAE SYSTEMS ELECTRONICS LIMITEDCLASS A PREFERRED ORDINARY3,000
100%
0
0%
3,000
100%
0
0%
3,000
100%
BAE SYSTEMS ELECTRONICS LIMITEDISSUED0
0%
16,937,092
100%
0
0%
16,937,092
100%
0
0%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

BAE SYSTEMS ELECTRONICS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Improvements in or relating to coupling arrangements 2000-10-13 Terminated GB2368619
Thermal sensing apparatus with reset means involving intermittently providing thermal path between a detector and a thermal sink 2000-07-22 Terminated GB2365209
Illuminator for reflective flat panel display 2000-04-20 Terminated GB2361573
Optical combiner having glass reflector bonded to plastics prism or lens 2000-02-11 Terminated GB2359145
A coupling assembly for mounting a combiner of a head up display 1999-10-19 Terminated GB2355506
Image intensifiers 1999-10-15 Terminated GB2355339
Ground object detection 1999-10-06 Terminated GB2343805
An articulated linkage mechanism 1999-10-06 Terminated GB2355053
Head up displays 1999-09-29 Terminated GB2354835
Improvements in or relating to the control of electro-magnets 1999-09-03 Terminated GB2353873
Head tracker system 1999-07-28 Ceased GB2347573
Optically scanned head-mounted display 1999-04-01 Terminated GB2336265
Modulation identification 1999-03-23 Terminated GB2350527
Alignment system using reference source 1999-03-05 Terminated GB2347572
Force decoupler system for mirror on flexible mount 1998-11-26 Terminated GB2344188
Control system 1998-08-29 Ceased GB2342145
Reflecting and transmitting optical system 1998-03-20 Terminated GB2335757
Radiation detectors 1998-03-04 Ceased GB2335077
Magnetic lens arrangement for a beam of electromagnetic radiation 1997-12-17 Ceased GB2332567
Magnetic material arrangement for steering a radiation beam 1997-10-29 Terminated GB2330950
Camera arrangements 1997-09-26 Ceased GB2329809
Damage assessment using radar 1997-03-06 Terminated GB2322988
Object detection in turbine influx or efflux 1997-03-06 Terminated GB2322987
Terrain advisory system for aircraft 1997-02-19 Granted GB2310184
Micromachined devices 1996-12-11 Ceased GB2310951
Shielding material for electrical apparatus 1996-11-23 Ceased GB2319668
Radar systems 1996-09-27 Granted GB2317769
Depositing multiple layer optical coatings using an ion beam source and atom sources 1996-09-24 Ceased GB2305440
Signal processor system for a phased array antenna 1996-09-04 Terminated GB2317056
Interferometry 1996-07-04 Ceased GB2314985
Hollow waveguide antenna 1996-06-26 Terminated GB2314688
Submarine Propulsion System 1995-09-21 Ceased GB2305411
A Submersible Vehicle 1995-09-21 Ceased GB2305412
Gloves and hand tapper for communicating with deaf-blind people 1995-06-23 Ceased GB2302583
Sign language hand tapper 1995-06-23 Ceased GB2338539
Piezoelectric scanner 1995-05-24 Ceased GB2289773
Offset reflector antenna 1995-03-17 Ceased GB2287835
Display arrangements 1994-08-15 Ceased GB2280967
An apparatus for cancelling vibrations 1994-08-04 Ceased GB2291559
Display system 1993-08-03 Ceased GB2269682
Optical network 1993-06-15 Ceased GB2268019
A power control switch 1993-04-16 Ceased GB2277215
Gun launchable sensor 1993-02-23 Ceased GB2320556
Improvements in or relating to connectors 1992-10-13 Ceased GB2271682
Methods of joining components 1992-09-18 Ceased GB2260924
Error detection in distributed processor arrangements. 1992-09-05 Ceased GB2270399
Flare arrangements 1992-05-12 Ceased GB2266944
Parallel processing apparatus 1992-01-07 Ceased GB2266609
Electrostatic voltage sensor 1991-11-20 Ceased GB2331149
Light emitting diode assembly 1991-10-22 Ceased GB2288231
Exhaust gas particle sensor 1991-10-22 Ceased GB2260808
Exhaust gas particle sensor 1991-10-22 Ceased GB2260809
Noise reduction of video signal 1991-10-08 Ceased GB2250888
Gaseous suspension particle size measurement 1991-03-19 Ceased GB2284050
Exhaust gas opacity measurement 1991-03-19 Ceased GB2252621
Gaseous suspension particle size measurement 1991-03-19 Ceased GB2284049
Interface between two media 1990-10-12 Ceased GB2362698
Wiper mechanisms 1990-09-20 Ceased GB2248014
Imaging system 1990-09-05 Ceased GB2247802
Radar 1990-05-22 Granted GB2504251
Aircraft landing systems 1989-06-23 Ceased GB2233527
VTOL Aircraft landing arrangement 1989-04-05 Ceased GB2229985
Transmission line switch 1989-01-20 Ceased GB2220538
Optical systems 1988-11-14 Ceased GB2214656
Weapon systems 1988-09-14 Ceased GB2370099
Interface 1988-07-07 Ceased GB2362447
Interface 1988-07-07 Ceased GB2366603
Interface 1988-07-07 Ceased GB2366604
Thermal imager 1988-05-21 Ceased GB2218875
A method of manufacturing perovskite lead scandium tantalate thin films 1988-04-27 Ceased GB2222822
Waveguides 1988-03-09 Ceased GB2215525
Navigation apparatus 1987-09-08 Ceased GB2317766
Imaging system 1987-07-08 Ceased GB2207020
Lens system 1987-06-27 Ceased GB2206704
Missile decoy system 1987-06-08 Ceased GB2356034
Optical sensors hardened against ionizing radiation 1987-05-22 Ceased GB2241377
Continuous wave radar altimeter 1987-05-21 Ceased GB2315941
Continuous wave radar system 1987-05-21 Ceased GB2314715
Scanning imager 1987-04-10 Ceased GB2203612
Night vision systems 1987-03-11 Ceased GB2279153
Infra-red altimeter 1986-09-13 Ceased GB2315629
Infrared imaging devices 1986-09-10 Ceased GB2181010
An infra-red imager 1986-08-13 Ceased GB2194114
Apparatus incorporating incursive estimators 1986-05-14 Ceased GB2209414
Apparatus incorporating recursive estimators 1986-05-14 Ceased GB2178571
Data compression 1986-05-08 Ceased GB2190560
Radar systems 1986-04-17 Granted GB2315628
Thermal detector 1985-09-12 Ceased GB2200245
Infrared photodiodes,arrays and their manufacture 1985-09-11 Ceased GB2241605
Thermal radiation detector 1985-03-29 Granted GB2173038
Optical apparatus 1984-08-20 Granted GB2382150
Night vision viewing systems 1984-08-01 Granted GB2144558
Processor arrangement 1984-06-29 Ceased GB2293067
Apparatus for reducing reflections of electromagnetic signals 1984-04-28 Granted GB2322260
Image processing 1983-11-04 Granted GB2149605
Image processing 1983-11-04 Granted GB2149260
Voice communication system 1983-03-12 Granted GB2137055
Oxidising compositions 1983-01-15 Ceased GB2133783
Rangefinder 1982-11-24 Granted GB2339355
A sensor controlled weapon 1982-11-18 Ceased GB2356240
Optical arrangements 1982-10-08 Granted GB2108702
Infra-red radiation imaging device arrangements 1982-07-28 Granted GB2246237
Infra-red radiation imaging device arrangements 1982-07-28 Granted GB2248341
Imaging device 1982-06-24 Granted GB2152781

COMPETITORS

(Based on Sic code: 84220 Defence activities)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
BAE SYSTEMS (OMAN) LIMITED VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, ENGLAND, GU16 7EX 03135337 2017-12-31 1,056,962,000 64,519,000
GENERAL DYNAMICS UNITED KINGDOM LIMITED 21 HOLBORN VIADUCT, LONDON, EC1A 2DY 01911653 2017-12-31 680,242,000 82,836,000
RAYTHEON SYSTEMS LIMITED KAO ONE, KAO PARK, HARLOW, ESSEX, ENGLAND, CM17 9NA 00406809 2017-12-31 461,455,000 39,945,000
BABCOCK DSG LTD 33 WIGMORE STREET, LONDON, W1U 1QX 09329025 2018-03-31 371,986,000 4,605,000
BOEING DEFENCE UK LIMITED 25 VICTORIA STREET, LONDON, SW1H 0EX 01290439 2017-12-31 306,674,000 3,491,000
BABCOCK LAND LIMITED 33 WIGMORE STREET, LONDON, W1U 1QX 03493110 2018-03-31 258,272,000 16,190,000
BABCOCK MARINE (CLYDE) LIMITED ROSYTH BUSINESS PARK, ROSYTH, DUNFERMLINE, FIFE, KY11 2YD SC220243 2018-03-31 155,298,000 12,078,000
BAE SYSTEMS (MILITARY AIR) OVERSEAS LIMITED VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, ENGLAND, GU16 7EX 02564455 2017-12-31 111,081,000 36,115,000
HOLDFAST TRAINING SERVICES LIMITED BUILDING 29, HQ RSME BROMPTON BARRACKS, CHATHAM, KENT, ENGLAND, ENGLAND, ME4 4UG 04094249 2018-03-31 105,054,000 19,963,000
ASCENT FLIGHT TRAINING (MANAGEMENT) LIMITED C/O BABCOCK INTERNATIONAL GROUP PLC, 33 WIGMORE STREET, LONDON, W1U 1QX 06522636 2018-03-31 91,902,000 3,667,000
ATLAS ELEKTRONIK UK LIMITED DORSET INNOVATION PARK, WINFRITH NEWBURGH, DORCHESTER, DT2 8ZB 05582639 2017-09-30 37,394,000 2,571,000
CIVIL DEFENCE SUPPLY LIMITED UNITS B5 & B6 PAVING WAY OFF WHISBY ROAD, NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, ENGLAND, LN6 3QW 03542902 2017-12-31 1,488,322 0
PENTIUS LTD THE WALLED GARDEN, 93, THE HIGH STREET, SHARNBROOK, BEDFORDSHIRE, UNITED KINGDOM, MK44 1PE 09957157 2019-01-31 179,041 0
TONEKEY SYSTEMS LTD 88 ABBEY ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3QX 06617159 2018-06-30 97,684 0
MOUNTJOY GODLY AND GRAY LIMITED 43 WHITECROSS ROAD, WESTON SUPER MARE, SOMERSET, BS23 1EN 06557450 2018-04-30 76,253 0
ENCOURAGEMENT LIMITED 153 HIGH ROAD, LAYER-DE-LA-HAYE, COLCHESTER, ENGLAND, CO2 0EB 09851926 2018-11-30 9,800 0
AWE MANAGEMENT LIMITED SERCO HOUSE, 16 BARTLEY WAY, HOOK, ENGLAND, RG27 9UY 03664571 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
BAE SYSTEMS ELECTRONICS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public