CHEMRING NORTH AMERICA UNLIMITED

Register to unlock more data on OkredoRegister

CHEMRING NORTH AMERICA UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06545352

Incorporation date

26/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZNCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon15/03/2026
Accounts for a dormant company made up to 2025-10-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/02/2025
Director's details changed for Mr James Stephen Mccready Mortensen on 2025-02-06
dot icon06/02/2025
Change of details for Chemring North America Group, Inc. as a person with significant control on 2025-02-06
dot icon06/02/2025
Secretary's details changed for Sarah Louise Ellard on 2025-02-06
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon06/02/2025
Director's details changed for Mrs Sarah Louise Ellard on 2025-02-06
dot icon14/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no 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 icon13/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon10/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon08/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon18/02/2022
Accounts for a dormant company made up to 2021-10-31
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon02/04/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon02/04/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/06/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon11/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon11/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon11/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon12/03/2019
Resolutions
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 icon31/05/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon19/04/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon03/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon15/09/2017
Satisfaction of charge 2 in full
dot icon15/09/2017
Satisfaction of charge 3 in full
dot icon15/09/2017
Satisfaction of charge 4 in full
dot icon27/03/2017
Confirmation statement made on 2017-03-26 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 icon29/06/2016
Full accounts made up to 2015-10-31
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/09/2015
Resolutions
dot icon26/06/2015
Full accounts made up to 2014-10-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Michael James Flowers on 2015-03-13
dot icon08/08/2014
Full accounts made up to 2013-10-31
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 icon03/07/2014
Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 2014-07-03
dot icon30/06/2014
Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 2014-06-30
dot icon15/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon29/04/2013
Director's details changed for Sarah Louise Ellard on 2013-04-26
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/03/2013
Appointment of Steven John Bowers as a director
dot icon07/11/2012
Termination of appointment of David Price as a director
dot icon07/11/2012
Appointment of Mr Mark Harry Papworth as a director
dot icon06/08/2012
Appointment of Sarah Louise Ellard 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 icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-10-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon14/03/2011
Secretary's details changed for Sarah Louise Ellard on 2011-03-01
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /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 that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2010
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 icon07/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 4
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 icon28/04/2009
Miscellaneous
dot icon01/04/2009
Return made up to 26/03/09; full list of members
dot icon18/02/2009
Miscellaneous
dot icon15/12/2008
Miscellaneous
dot icon15/12/2008
Miscellaneous
dot icon27/11/2008
Resolutions
dot icon17/11/2008
Miscellaneous
dot icon16/07/2008
Miscellaneous
dot icon21/05/2008
Miscellaneous
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2008
Declaration of assistance for shares acquisition
dot icon09/05/2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2008
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
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
26/03/2008 - 31/07/2012
201
Ellard, Sarah Louise
Director
31/07/2012 - 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

1
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 NORTH AMERICA UNLIMITED

CHEMRING NORTH AMERICA UNLIMITED is an(a) Active company incorporated on 26/03/2008 with the registered office located at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN. There are currently 4 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 NORTH AMERICA UNLIMITED?

toggle

CHEMRING NORTH AMERICA UNLIMITED is currently Active. It was registered on 26/03/2008 .

Where is CHEMRING NORTH AMERICA UNLIMITED located?

toggle

CHEMRING NORTH AMERICA UNLIMITED is registered at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN.

What does CHEMRING NORTH AMERICA UNLIMITED do?

toggle

CHEMRING NORTH AMERICA UNLIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEMRING NORTH AMERICA UNLIMITED?

toggle

The latest filing was on 15/03/2026: Accounts for a dormant company made up to 2025-10-31.