CHEMRING TECHNOLOGY SOLUTIONS LIMITED
Overview
| Company Name | CHEMRING TECHNOLOGY SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01528540 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEMRING TECHNOLOGY SOLUTIONS LIMITED?
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is CHEMRING TECHNOLOGY SOLUTIONS LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEMRING TECHNOLOGY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEMRING EOD LIMITED | Nov 03, 2008 | Nov 03, 2008 |
| RICHMOND EEI LIMITED | Jul 16, 2002 | Jul 16, 2002 |
| RICHMOND ELECTRONICS AND ENGINEERING INTERNATIONAL LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| AUTOMATION RESEARCH (POOLE) LIMITED | Nov 17, 1980 | Nov 17, 1980 |
What are the latest accounts for CHEMRING TECHNOLOGY SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CHEMRING TECHNOLOGY SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for CHEMRING TECHNOLOGY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2024 | 23 pages | AA | ||||||||||
legacy | 194 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Stephen Mccready Mortensen on Jan 03, 2025 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 25 pages | AA | ||||||||||
legacy | 184 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr James Stephen Mccready Mortensen as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Gregory Lewis as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Sep 06, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 21, 2023
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 25 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 175 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of CHEMRING TECHNOLOGY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| DAVIES, Andrew Peter | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 162963380001 | |||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| MORTENSEN, James Stephen Mccready | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 315427160002 | |||||
| ORD, Michael | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 218964870001 | |||||
| GILBERT, Sarah Margaret Hearne | Secretary | Beech House The Street North Lopham IP22 2LU Diss Norfolk | British | 22252480001 | ||||||
| GILBERT, Sarah Margaret Hearne | Secretary | Beech House The Street North Lopham IP22 2LU Diss Norfolk | British | 22252480001 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| CAMERON, Stuart James Spence | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 136726610002 | |||||
| COOPER, Ian Charles | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 284064150001 | |||||
| DAVIDSON, Paul John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 239686460001 | |||||
| DELLAR, Richard Anthony | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 147678310001 | |||||
| EAREY, Jonathan Lionel Austin | Director | The Street Redgrave IP22 1RW Diss Tudor Limes Suffolk | United Kingdom | British | 132711350002 | |||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GILBERT, Robert Jackson | Director | Beech House The Street North Lopham IP22 2LU Diss Norfolk | England | British | 18467240001 | |||||
| GILBERT, Sarah Margaret Hearne | Director | Beech House The Street North Lopham IP22 2LU Diss Norfolk | United Kingdom | British | 22252480001 | |||||
| GILBERT, Sarah Margaret Hearne | Director | Beech House The Street North Lopham IP22 2LU Diss Norfolk | United Kingdom | British | 22252480001 | |||||
| GRINHAM, Stephen Edward | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 201388510001 | |||||
| HELME, Michael John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | England | British | 91910030002 | |||||
| HIGHET, Brian | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 259995450001 | |||||
| HILL, Robert Seamus | Director | Chemring House 1500 Parkway Whiteley PO15 7AF Fareham Hampshire | England | British | 59194350003 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| LUEDICKE, Michael Edward | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 172196070001 | |||||
| MCDONALD, David Alexander | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 163520170001 | |||||
| MCDONALD, David Alexander | Director | Chemring House 1500 Parkway Whiteley PO15 7AF Fareham Hampshire | United Kingdom | British | 163520170001 | |||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| TRISTRAM, Andrew | Director | Upton Way Broadstone BH18 9NA Poole 90 Dorset United Kingdom | United Kingdom | British | 131976110003 |
Who are the persons with significant control of CHEMRING TECHNOLOGY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Group Plc | May 30, 2023 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chemring Energetics Limited | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0