CHEMRING ENERGETICS UK LIMITED
Overview
| Company Name | CHEMRING ENERGETICS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC237472 |
| Jurisdiction | Scotland |
| 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 ENERGETICS UK LIMITED?
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is CHEMRING ENERGETICS UK LIMITED located?
| Registered Office Address | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEMRING ENERGETICS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOBEL ENERGETICS LIMITED | Nov 04, 2005 | Nov 04, 2005 |
| TROON INVESTMENTS LIMITED | Sep 30, 2002 | Sep 30, 2002 |
What are the latest accounts for CHEMRING ENERGETICS UK 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 ENERGETICS UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for CHEMRING ENERGETICS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 42 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Stephen Mccready Mortensen on Jan 15, 2025 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Jan 01, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Gregory Lewis as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Stephen Mccready Mortensen as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Notification of Chemring Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC02 | ||
Cessation of Chemring Group Plc as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Oct 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Gardiner as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 41 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Allan Russell Bowie as a director on Apr 03, 2020 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2019 | 41 pages | AA | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Allan Russell Bowie as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Brian Highet as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stuart James Spence Cameron as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2018 | 41 pages | AA | ||
Confirmation statement made on Jan 01, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CHEMRING ENERGETICS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | British | 43855640011 | ||||||
| ELLARD, Sarah Louise | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | England | British | 43855640013 | |||||
| GARDINER, Gary | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | United Kingdom | British | 294209250001 | |||||
| HIGHET, Brian | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | United Kingdom | British | 259995450001 | |||||
| MORTENSEN, James Stephen Mccready | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 315427160002 | |||||
| ORD, Michael | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | England | British | 218964870001 | |||||
| PARKER, Michael Peter | Secretary | No 10 The White House Suffolk Road WA14 4QX Altringham Cheshire | British | 78590080002 | ||||||
| CHARLOTTE SECRETARIES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Midlothian | 65770370001 | |||||||
| BOWERS, Steven John | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | United Kingdom | British | 176189250001 | |||||
| BOWIE, Allan Russell | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | Scotland | British | 205090830001 | |||||
| CAMERON, Ian Rodger, Dr. | Director | 2 Charles Drive KA10 7AG Troon Ayrshire | British | 57422810001 | ||||||
| CAMERON, Stuart James Spence | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | United Kingdom | British | 136726610002 | |||||
| DYKE, Robert Alexander | Director | Grove Farm 156 Winsley Road BA15 1PA Bradford On Avon Wiltshire | England | British | 51678350002 | |||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| FUJITA, Taku | Director | Square Marie Louise 16 Bte 26 FOREIGN Brussels Belgium | Japanese | 87841760001 | ||||||
| HELME, Michael John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | England | British | 91910030002 | |||||
| LEWIS, Andrew Gregory | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | United Kingdom | British | 222848510001 | |||||
| PAPWORTH, Mark Harry | Director | Troon House Ardeer Site KA20 3LN Stevenston Ayrshire, | England | British | 103085690002 | |||||
| PARKER, Michael Peter | Director | No 10 The White House Suffolk Road WA14 4QX Altringham Cheshire | United Kingdom | British | 78590080002 | |||||
| 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 | |||||
| TUCHEL, Charles George Richard | Director | 5 Spanish Main Drive PO BOX F42498 Freeport Grand Bahama Cayman Islands | Bahamas | British | 90510530001 |
Who are the persons with significant control of CHEMRING ENERGETICS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Holdings Limited | Sep 01, 2023 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chemring Group Plc | 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