CHEMRING COUNTERMEASURES LIMITED

Register to unlock more data on OkredoRegister

CHEMRING COUNTERMEASURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00218229

Incorporation date

16/12/1926

Size

Full

Contacts

Registered address

Registered address

Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1926)
dot icon15/03/2026
Full accounts made up to 2025-10-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon06/02/2025
Director's details changed for Mr James Stephen Mccready Mortensen on 2025-02-06
dot icon06/02/2025
Termination of appointment of Sarah Louise Ellard as a director on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon21/07/2024
Full accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon18/01/2024
Appointment of Mr James Stephen Mccready Mortensen as a director on 2024-01-01
dot icon13/01/2024
Termination of appointment of Andrew Gregory Lewis as a director on 2023-12-31
dot icon10/07/2023
Full accounts made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/02/2022
Full accounts made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon26/02/2021
Resolutions
dot icon22/02/2021
Full accounts made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/04/2020
Termination of appointment of Julia Caroline Whalvin as a director on 2020-04-14
dot icon16/04/2020
Appointment of Mr Michael Gordon Randell as a director on 2020-04-14
dot icon20/02/2020
Full accounts made up to 2019-10-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/06/2019
Full accounts made up to 2018-10-31
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon01/11/2018
Appointment of Mr Andrew Lade Hogben as a director on 2018-11-01
dot icon31/10/2018
Termination of appointment of Simon Mark Darling as a director on 2018-10-31
dot icon13/08/2018
Appointment of Mrs Julia Caroline Whalvin as a director on 2018-08-01
dot icon02/08/2018
Termination of appointment of James Walter Howkins as a director on 2018-07-27
dot icon02/07/2018
Appointment of Mr Michael Ord as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Michael James Flowers as a director on 2018-06-30
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon26/01/2018
Full accounts made up to 2017-10-31
dot icon19/09/2017
Satisfaction of charge 5 in full
dot icon15/09/2017
Satisfaction of charge 5 in part
dot icon15/09/2017
Satisfaction of charge 4 in full
dot icon13/03/2017
Full accounts made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon19/01/2017
Appointment of Mr Andrew Gregory Lewis as a director on 2017-01-19
dot icon03/01/2017
Director's details changed for Sarah Louise Ellard on 2017-01-03
dot icon05/10/2016
Termination of appointment of Steven John Bowers as a director on 2016-09-30
dot icon29/06/2016
Full accounts made up to 2015-10-31
dot icon16/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-10-31
dot icon15/06/2015
Appointment of Mr James Walter Howkins as a director on 2015-06-12
dot icon25/03/2015
Director's details changed for Mr Michael James Flowers on 2015-03-13
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/12/2014
Director's details changed for Sarah Louise Ellard on 2014-12-09
dot icon10/12/2014
Secretary's details changed for Sarah Louise Ellard on 2014-12-09
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon28/07/2014
Appointment of Sarah Louise Ellard as a director on 2014-07-24
dot icon28/07/2014
Appointment of Mr Michael James Flowers as a director on 2014-07-24
dot icon25/07/2014
Appointment of Sarah Louise Ellard as a director on 2014-07-24
dot icon25/07/2014
Termination of appointment of Mark Harry Papworth as a director on 2014-07-24
dot icon03/07/2014
Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 2014-07-03
dot icon01/07/2014
Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 2014-07-01
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Peter Cutler as a director
dot icon22/11/2013
Termination of appointment of Darcy Corben as a director
dot icon12/08/2013
Full accounts made up to 2012-10-31
dot icon04/06/2013
Termination of appointment of Michael Helme as a director
dot icon05/03/2013
Appointment of Steven John Bowers as a director
dot icon14/02/2013
Director's details changed for Peter Thomas Robert Cutler on 2013-02-14
dot icon14/02/2013
Director's details changed for Simon Mark Darling on 2013-02-14
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/11/2012
Appointment of Mr Mark Harry Papworth as a director
dot icon29/10/2012
Termination of appointment of David Price as a director
dot icon02/08/2012
Termination of appointment of Paul Rayner as a director
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon19/06/2012
Appointment of Darcy John Corben as a director
dot icon15/06/2012
Appointment of Michael John Helme as a director
dot icon15/06/2012
Termination of appointment of Andrew Davies as a director
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon12/09/2011
Appointment of Andrew Peter Davies as a director
dot icon15/08/2011
Termination of appointment of Angus Mcqueen as a director
dot icon20/07/2011
Full accounts made up to 2010-10-31
dot icon14/03/2011
Secretary's details changed for Sarah Louise Ellard on 2011-03-01
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/10/2010
Memorandum and Articles of Association
dot icon11/10/2010
Resolutions
dot icon06/07/2010
Director's details changed for Paul Adrian Rayner on 2010-07-06
dot icon18/05/2010
Full accounts made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/11/2009
Director's details changed for Dr David John Price on 2009-10-01
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon17/06/2009
Director appointed angus aubrey mcqueen
dot icon21/03/2009
Director's change of particulars / simon darling / 18/03/2009
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon17/11/2008
Appointment terminated director michael helme
dot icon29/08/2008
Full accounts made up to 2007-10-31
dot icon04/06/2008
Director's change of particulars / peter cutler / 30/05/2008
dot icon07/04/2008
Appointment terminated director michael aslett
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon07/09/2007
Full accounts made up to 2006-10-31
dot icon08/08/2007
Memorandum and Articles of Association
dot icon01/08/2007
Certificate of change of name
dot icon09/02/2007
Return made up to 01/02/07; full list of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: 1650 parkway whiteley fareham hampshire PO15 7AH
dot icon06/02/2007
Location of register of members
dot icon07/09/2006
Full accounts made up to 2005-10-31
dot icon14/02/2006
Return made up to 01/02/06; full list of members
dot icon20/01/2006
Secretary's particulars changed
dot icon16/01/2006
New director appointed
dot icon25/10/2005
Director's particulars changed
dot icon11/08/2005
Full accounts made up to 2004-10-31
dot icon12/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Director resigned
dot icon03/03/2005
Return made up to 01/02/05; no change of members
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon03/08/2004
Director's particulars changed
dot icon14/06/2004
New director appointed
dot icon09/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon19/09/2003
Director's particulars changed
dot icon30/08/2003
Full accounts made up to 2002-10-31
dot icon24/08/2003
Secretary's particulars changed
dot icon06/07/2003
Director's particulars changed
dot icon20/02/2003
Return made up to 01/02/03; no change of members
dot icon10/09/2002
Director's particulars changed
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon08/04/2002
New director appointed
dot icon28/03/2002
Director resigned
dot icon18/02/2002
Return made up to 01/02/02; no change of members
dot icon12/02/2002
Location of register of members
dot icon12/02/2002
Registered office changed on 12/02/02 from: 1645 parkway whiteley fareham hampshire PO15 7AH
dot icon23/01/2002
New director appointed
dot icon03/09/2001
Secretary's particulars changed
dot icon27/07/2001
Full accounts made up to 2000-10-31
dot icon27/06/2001
Director resigned
dot icon18/06/2001
Director resigned
dot icon06/04/2001
Director's particulars changed
dot icon06/04/2001
Director's particulars changed
dot icon15/02/2001
Return made up to 01/02/01; full list of members
dot icon14/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Director's particulars changed
dot icon24/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon28/07/2000
Secretary's particulars changed
dot icon30/06/2000
Director's particulars changed
dot icon17/02/2000
Return made up to 01/02/00; no change of members
dot icon07/02/2000
Full accounts made up to 1999-10-31
dot icon02/09/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon19/03/1999
Full accounts made up to 1998-10-31
dot icon16/02/1999
Return made up to 01/02/99; no change of members
dot icon18/08/1998
New director appointed
dot icon21/05/1998
Director's particulars changed
dot icon26/02/1998
Return made up to 01/02/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
Certificate of change of name
dot icon06/02/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon03/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon27/01/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon27/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon02/01/1998
Particulars of mortgage/charge
dot icon19/11/1997
Registered office changed on 19/11/97 from: 1480 parkway whiteley fareham hampshire P016 7AF
dot icon15/09/1997
Secretary's particulars changed
dot icon13/06/1997
Full accounts made up to 1996-09-30
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Secretary resigned
dot icon18/04/1997
Director resigned
dot icon04/03/1997
Director's particulars changed
dot icon26/02/1997
Return made up to 01/02/97; no change of members
dot icon13/12/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon09/09/1996
Director's particulars changed
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon29/05/1996
Director's particulars changed
dot icon26/02/1996
Return made up to 01/02/96; full list of members
dot icon15/02/1996
Memorandum and Articles of Association
dot icon15/02/1996
Resolutions
dot icon08/12/1995
New director appointed
dot icon21/11/1995
Director resigned
dot icon23/08/1995
Director's particulars changed
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon27/02/1995
Return made up to 01/02/95; no change of members
dot icon27/02/1995
Location of register of members address changed
dot icon21/02/1995
Registered office changed on 21/02/95 from: 1590 parkway whiteley fareham hants PO15 7AG
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon23/11/1994
New director appointed
dot icon09/11/1994
Director resigned
dot icon29/07/1994
Director's particulars changed
dot icon24/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Director's particulars changed
dot icon07/05/1994
Full accounts made up to 1993-09-30
dot icon02/03/1994
New director appointed
dot icon27/02/1994
Return made up to 01/02/94; no change of members
dot icon06/12/1993
New director appointed
dot icon24/11/1993
New director appointed
dot icon28/10/1993
Director resigned
dot icon25/07/1993
Full accounts made up to 1992-09-30
dot icon04/05/1993
Director's particulars changed
dot icon22/03/1993
Registered office changed on 22/03/93 from: alchem works fratton trading estate portsmouth hants PO4 8SX
dot icon22/02/1993
Return made up to 01/02/93; full list of members
dot icon17/11/1992
Director's particulars changed
dot icon27/02/1992
Full accounts made up to 1991-09-30
dot icon27/02/1992
Return made up to 01/02/92; no change of members
dot icon27/02/1992
Registered office changed on 27/02/92
dot icon07/01/1992
New director appointed
dot icon07/01/1992
Director resigned
dot icon16/07/1991
Director's particulars changed
dot icon28/02/1991
Full accounts made up to 1990-09-30
dot icon28/02/1991
Return made up to 01/02/91; no change of members
dot icon08/03/1990
Full accounts made up to 1989-09-30
dot icon08/03/1990
Return made up to 08/02/90; full list of members
dot icon28/11/1989
New director appointed
dot icon23/10/1989
Director resigned
dot icon23/10/1989
Director resigned
dot icon15/03/1989
Full accounts made up to 1988-09-30
dot icon15/03/1989
Return made up to 09/02/89; full list of members
dot icon18/03/1988
Full accounts made up to 1987-09-30
dot icon18/03/1988
Return made up to 11/02/88; full list of members
dot icon17/11/1987
New director appointed
dot icon12/11/1987
Resolutions
dot icon20/07/1987
New director appointed
dot icon06/03/1987
Full accounts made up to 1986-09-30
dot icon06/03/1987
Return made up to 12/02/87; full list of members
dot icon02/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
New director appointed
dot icon27/09/1986
Secretary resigned;new secretary appointed
dot icon03/06/1986
Director resigned
dot icon07/05/1986
Full accounts made up to 1985-09-29
dot icon06/05/1986
Director resigned
dot icon08/08/1985
Accounts made up to 1984-11-30
dot icon14/06/1984
Accounts made up to 1983-11-30
dot icon09/06/1983
Accounts made up to 1982-11-30
dot icon07/01/1982
Accounts made up to 1981-09-30
dot icon02/03/1981
Accounts made up to 1980-09-30
dot icon21/08/1979
Accounts made up to 1979-03-31
dot icon19/09/1978
Accounts made up to 1978-03-31
dot icon23/09/1977
Accounts made up to 1977-03-31
dot icon19/05/1977
Accounts made up to 1976-03-28
dot icon26/08/1976
Accounts made up to 1975-03-31
dot icon08/07/1974
Accounts made up to 1974-03-31
dot icon31/03/1965
Certificate of change of name
dot icon07/02/1927
Certificate of change of name
dot icon16/12/1926
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
21/01/1998 - 31/07/2012
201
Ellard, Sarah Louise
Director
24/07/2014 - Present
55
Ellard, Sarah Louise
Director
24/07/2014 - 06/02/2025
55
Lewis, Andrew Gregory
Director
19/01/2017 - 31/12/2023
58
Ord, Michael
Director
01/07/2018 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEMRING COUNTERMEASURES LIMITED

CHEMRING COUNTERMEASURES LIMITED is an(a) Active company incorporated on 16/12/1926 with the registered office located at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMRING COUNTERMEASURES LIMITED?

toggle

CHEMRING COUNTERMEASURES LIMITED is currently Active. It was registered on 16/12/1926 .

Where is CHEMRING COUNTERMEASURES LIMITED located?

toggle

CHEMRING COUNTERMEASURES LIMITED is registered at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN.

What does CHEMRING COUNTERMEASURES LIMITED do?

toggle

CHEMRING COUNTERMEASURES LIMITED operates in the Manufacture of explosives (20.51 - SIC 2007) sector.

What is the latest filing for CHEMRING COUNTERMEASURES LIMITED?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-10-31.