Background WavePink WaveYellow Wave

CHEMRING HOLDINGS LIMITED (02731691)

CHEMRING HOLDINGS LIMITED (02731691) is an active UK company. incorporated on 16 July 1992. with registered office in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHEMRING HOLDINGS LIMITED has been registered for 33 years. Current directors include ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael.

Company Number
02731691
Status
active
Type
ltd
Incorporated
16 July 1992
Age
33 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMRING HOLDINGS LIMITED

CHEMRING HOLDINGS LIMITED is an active company incorporated on 16 July 1992 with the registered office located in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHEMRING HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02731691

LTD Company

Age

33 Years

Incorporated 16 July 1992

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CHG OVERSEAS LTD
From: 19 August 1993To: 29 August 2023
ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED
From: 31 July 1992To: 19 August 1993
EGGSHELL (233) LIMITED
From: 16 July 1992To: 31 July 1992
Contact
Address

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom
From: 1 July 2014To: 3 July 2014
Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF
From: 16 July 1992To: 1 July 2014
Timeline

32 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Funding Round
Apr 10
Funding Round
May 10
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Funding Round
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Capital Update
Sept 14
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Funding Round
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Capital Update
Dec 18
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Aug 23
Capital Update
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
11
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 06 May 1997

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 04 Apr 2012

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 01 Jan 2024

ORD, Michael

Active
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 01 Jul 2018

LEIGHTON, Iain Gordon Kerr

Resigned
71 Rectory Grove, LondonSW4 0DS
Secretary
Appointed 22 May 1995
Resigned 06 May 1997

VINE, Sylvia Elizabeth Faith

Resigned
Struan 65 Bell Hill, PetersfieldGU32 2EA
Secretary
Appointed 16 Jul 1992
Resigned 22 May 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Jul 1992
Resigned 16 Jul 1992

BERLANNY, Brian Peter

Resigned
3 Portsdown Avenue, PortsmouthPO6 1EH
Born September 1937
Director
Appointed 16 Jul 1992
Resigned 04 Apr 1996

BILLINGTON, Philip Gordon

Resigned
25 Carbis Close, PortsmouthPO6 4TW
Born May 1944
Director
Appointed 16 Jul 1992
Resigned 06 May 1997

BOWERS, Steven John

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born June 1973
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2016

EVANS, David Roger

Resigned
Yoxhall Lodge, SouthseaPO5 3DY
Born October 1946
Director
Appointed 16 Aug 1993
Resigned 04 Apr 2005

FLOWERS, Michael James

Resigned
Old Salisbury Lane, RomseySO51 0LZ
Born August 1961
Director
Appointed 24 Jul 2014
Resigned 30 Jun 2018

GIBBS, Raymond John

Resigned
Bridge House, Sarisbury SotonSO31 7LP
Born September 1954
Director
Appointed 06 May 1997
Resigned 20 Aug 1999

LEWIS, Andrew Gregory

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1971
Director
Appointed 19 Jan 2017
Resigned 31 Dec 2023

PAPWORTH, Mark Harry

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born January 1965
Director
Appointed 05 Nov 2012
Resigned 24 Jul 2014

PRICE, David John

Resigned
1500 Parkway, FarehamPO15 7AF
Born March 1955
Director
Appointed 04 Apr 2005
Resigned 05 Nov 2012

RAYNER, Paul Adrian

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1961
Director
Appointed 20 Aug 1999
Resigned 31 Jul 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Jul 1992
Resigned 16 Jul 1992

Persons with significant control

1

Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 August 2023
SH19Statement of Capital
Legacy
31 August 2023
SH20SH20
Legacy
31 August 2023
CAP-SSCAP-SS
Resolution
31 August 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2023
AAAnnual Accounts
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
AGREEMENT2AGREEMENT2
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
PARENT_ACCPARENT_ACC
Legacy
10 March 2022
GUARANTEE2GUARANTEE2
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2020
AAAnnual Accounts
Legacy
6 April 2020
PARENT_ACCPARENT_ACC
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2019
AAAnnual Accounts
Legacy
11 April 2019
PARENT_ACCPARENT_ACC
Legacy
11 April 2019
AGREEMENT2AGREEMENT2
Legacy
11 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 December 2018
SH19Statement of Capital
Legacy
19 November 2018
SH20SH20
Legacy
19 November 2018
CAP-SSCAP-SS
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2018
AAAnnual Accounts
Legacy
19 April 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Legacy
5 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2014
SH19Statement of Capital
Legacy
5 September 2014
CAP-SSCAP-SS
Resolution
5 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
6 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG02MG02
Legacy
13 October 2010
MG01MG01
Memorandum Articles
11 October 2010
MEM/ARTSMEM/ARTS
Resolution
11 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 July 2010
CC04CC04
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Resolution
20 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
2 December 2009
MG01MG01
Legacy
30 November 2009
MG01MG01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
123Notice of Increase in Nominal Capital
Resolution
28 May 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
11 February 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Legacy
6 February 2007
353353
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
24 August 2003
288cChange of Particulars
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
18 February 2002
363aAnnual Return
Legacy
12 February 2002
353353
Legacy
12 February 2002
287Change of Registered Office
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
123Notice of Increase in Nominal Capital
Legacy
15 February 2001
363aAnnual Return
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2000
288cChange of Particulars
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
21 May 1998
288cChange of Particulars
Legacy
26 February 1998
363aAnnual Return
Legacy
27 January 1998
225Change of Accounting Reference Date
Legacy
19 November 1997
287Change of Registered Office
Legacy
15 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288cChange of Particulars
Legacy
26 February 1997
363aAnnual Return
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
15 April 1996
288288
Legacy
26 February 1996
363aAnnual Return
Legacy
26 February 1996
363(353)363(353)
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
24 February 1995
363x363x
Legacy
24 February 1995
363(353)363(353)
Legacy
21 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
22 November 1993
MEM/ARTSMEM/ARTS
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
88(2)R88(2)R
Legacy
25 August 1993
288288
Certificate Change Of Name Company
19 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
4 May 1993
288288
Legacy
19 March 1993
287Change of Registered Office
Legacy
27 October 1992
224224
Legacy
4 September 1992
287Change of Registered Office
Legacy
27 August 1992
288288
Certificate Change Of Name Company
29 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 1992
NEWINCIncorporation