CHEMRING ENERGETICS UK LIMITED

Register to unlock more data on OkredoRegister

CHEMRING ENERGETICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237472

Incorporation date

30/09/2002

Size

Full

Contacts

Registered address

Registered address

Troon House, Ardeer Site, Stevenston, Ayrshire, KA20 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon16/03/2026
Full accounts made up to 2025-10-31
dot icon05/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon15/01/2025
Director's details changed for Mr James Stephen Mccready Mortensen on 2025-01-15
dot icon15/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon12/06/2024
Full accounts made up to 2023-10-31
dot icon24/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon22/01/2024
Appointment of Mr James Stephen Mccready Mortensen as a director on 2024-01-01
dot icon22/01/2024
Termination of appointment of Andrew Gregory Lewis as a director on 2023-12-31
dot icon06/09/2023
Cessation of Chemring Group Plc as a person with significant control on 2023-09-01
dot icon06/09/2023
Notification of Chemring Holdings Limited as a person with significant control on 2023-09-01
dot icon04/07/2023
Full accounts made up to 2022-10-31
dot icon06/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon30/03/2022
Appointment of Mr Gary Gardiner as a director on 2022-03-30
dot icon17/03/2022
Full accounts made up to 2021-10-31
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon26/02/2021
Full accounts made up to 2020-10-31
dot icon07/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon03/04/2020
Termination of appointment of Allan Russell Bowie as a director on 2020-04-03
dot icon18/02/2020
Full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon02/12/2019
Appointment of Mr Allan Russell Bowie as a director on 2019-11-01
dot icon01/07/2019
Appointment of Mr Brian Highet as a director on 2019-07-01
dot icon01/07/2019
Termination of appointment of Stuart James Spence Cameron as a director on 2019-06-30
dot icon22/02/2019
Full accounts made up to 2018-10-31
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with updates
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 icon25/01/2018
Full accounts made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon10/03/2017
Full accounts made up to 2016-10-31
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 icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/06/2016
Full accounts made up to 2015-10-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-10-31
dot icon08/06/2015
Satisfaction of charge 2 in full
dot icon08/06/2015
Satisfaction of charge 3 in full
dot icon25/03/2015
Director's details changed for Mr Michael James Flowers on 2015-03-13
dot icon03/03/2015
Director's details changed for Stuart James Spence Cameron on 2015-03-03
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 icon08/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/08/2014
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
Termination of appointment of Mark Harry Papworth as a director on 2014-07-24
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
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 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 icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Paul Rayner as a director
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon15/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-10-31
dot icon09/06/2011
Director's details changed for Michael John Helme on 2011-03-17
dot icon14/03/2011
Secretary's details changed for Sarah Louise Ellard on 2011-03-01
dot icon18/01/2011
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3
dot icon18/01/2011
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
dot icon18/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon18/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon30/09/2010
Director's details changed for Michael John Helme on 2010-09-30
dot icon06/07/2010
Director's details changed for Paul Adrian Rayner on 2010-07-06
dot icon14/05/2010
Full accounts made up to 2009-10-31
dot icon08/01/2010
Director's details changed for Stuart James Spence Cameron on 2010-01-08
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/11/2009
Director's details changed for Dr David John Price on 2009-10-01
dot icon03/11/2009
Termination of appointment of a director
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/09/2009
Full accounts made up to 2008-10-31
dot icon04/03/2009
Director appointed stuart james spence cameron
dot icon28/02/2009
Appointment terminated director robert dyke
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon02/09/2008
Full accounts made up to 2007-10-31
dot icon31/01/2008
Director's particulars changed
dot icon22/11/2007
Partic of mort/charge *
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon07/11/2007
New director appointed
dot icon02/11/2007
Memorandum and Articles of Association
dot icon01/11/2007
Certificate of change of name
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon31/08/2006
Full accounts made up to 2005-10-31
dot icon17/01/2006
Secretary's particulars changed
dot icon11/01/2006
New director appointed
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon04/11/2005
Certificate of change of name
dot icon03/10/2005
New director appointed
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Auditor's resignation
dot icon20/09/2005
Declaration of assistance for shares acquisition
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned;director resigned
dot icon20/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon14/09/2005
New director appointed
dot icon07/09/2005
Partic of mort/charge *
dot icon06/12/2004
Return made up to 30/09/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon05/12/2003
Location of register of members
dot icon04/12/2003
Return made up to 30/09/03; full list of members
dot icon21/06/2003
New director appointed
dot icon04/04/2003
Registered office changed on 04/04/03 from:\level 2, saltire court, 20 castle terrace, edinburgh, EH1 2ET
dot icon04/03/2003
New director appointed
dot icon28/01/2003
Ad 20/12/02--------- £ si 6@1=6 £ ic 2/8
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
New secretary appointed
dot icon03/01/2003
Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/09/2002
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
01/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
01/09/2005 - 31/07/2012
201
Ellard, Sarah Louise
Director
24/07/2014 - Present
56
Lewis, Andrew Gregory
Director
19/01/2017 - 31/12/2023
58
Ord, Michael
Director
01/07/2018 - Present
29
Mortensen, James Stephen Mccready
Director
01/01/2024 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENERGETICS UK LIMITED

CHEMRING ENERGETICS UK LIMITED is an(a) Active company incorporated on 30/09/2002 with the registered office located at Troon House, Ardeer Site, Stevenston, Ayrshire, KA20 3LN. 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 ENERGETICS UK LIMITED?

toggle

CHEMRING ENERGETICS UK LIMITED is currently Active. It was registered on 30/09/2002 .

Where is CHEMRING ENERGETICS UK LIMITED located?

toggle

CHEMRING ENERGETICS UK LIMITED is registered at Troon House, Ardeer Site, Stevenston, Ayrshire, KA20 3LN.

What does CHEMRING ENERGETICS UK LIMITED do?

toggle

CHEMRING ENERGETICS UK LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

What is the latest filing for CHEMRING ENERGETICS UK LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-10-31.