Background WavePink WaveYellow Wave

CHEMRING PRIME CONTRACTS LIMITED (02983472)

CHEMRING PRIME CONTRACTS LIMITED (02983472) is an active UK company. incorporated on 26 October 1994. with registered office in Romsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHEMRING PRIME CONTRACTS LIMITED has been registered for 31 years. Current directors include DAVIES, Andrew Peter, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready and 1 others.

Company Number
02983472
Status
active
Type
ltd
Incorporated
26 October 1994
Age
31 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Andrew Peter, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMRING PRIME CONTRACTS LIMITED

CHEMRING PRIME CONTRACTS LIMITED is an active company incorporated on 26 October 1994 with the registered office located in Romsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHEMRING PRIME CONTRACTS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02983472

LTD Company

Age

31 Years

Incorporated 26 October 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PARKWAY NO 6 LIMITED
From: 18 April 2007To: 26 November 2009
MCMURDO MARINE LIMITED
From: 29 May 1997To: 18 April 2007
LOCAT LIMITED
From: 7 February 1995To: 29 May 1997
EGGSHELL (297) LIMITED
From: 26 October 1994To: 7 February 1995
Contact
Address

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom
From: 30 June 2014To: 3 July 2014
Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF
From: 26 October 1994To: 30 June 2014
Timeline

21 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ELLARD, Sarah Louise

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

DAVIES, Andrew Peter

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1967
Director
Appointed 08 May 2018

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 24 Jul 2014

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 14 Dec 1994
Resigned 22 May 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Oct 1994
Resigned 14 Dec 1994

BILLINGTON, Philip Gordon

Resigned
25 Carbis Close, PortsmouthPO6 4TW
Born May 1944
Director
Appointed 14 Dec 1994
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

DELLAR, Richard Anthony

Resigned
1500 Parkway, FarehamPO15 7AF
Born April 1964
Director
Appointed 27 Nov 2009
Resigned 19 Sept 2014

ELLARD, Sarah Louise

Resigned
7 Danehurst Place, SouthamptonSO31 6PP
Born April 1970
Director
Appointed 06 Jan 1999
Resigned 27 Nov 2009

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

LEIGHTON, Iain Gordon Kerr

Resigned
71 Rectory Grove, LondonSW4 0DS
Born October 1951
Director
Appointed 22 May 1995
Resigned 06 May 1997

LEWIS, Andrew Gregory

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

LYNN, John James

Resigned
House On The Corner, CirencesterGL7 5HW
Born December 1949
Director
Appointed 08 May 1997
Resigned 06 Jan 1999

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 27 Nov 2009
Resigned 05 Nov 2012

RAYNER, Paul Adrian

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

RAYNER, Paul Adrian

Resigned
The Well House, WinchesterSO21 2JX
Born November 1961
Director
Appointed 08 May 1997
Resigned 18 Nov 1998

VINE, Sylvia Elizabeth Faith

Resigned
Struan 65 Bell Hill, PetersfieldGU32 2EA
Born May 1930
Director
Appointed 14 Dec 1994
Resigned 22 May 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Oct 1994
Resigned 14 Dec 1994

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

143

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
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 Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No 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
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
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
13 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
10 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
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
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
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
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
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 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
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG02MG02
Legacy
1 November 2010
MG01MG01
Legacy
1 November 2010
MG01MG01
Legacy
13 October 2010
MG01MG01
Memorandum Articles
11 October 2010
MEM/ARTSMEM/ARTS
Resolution
11 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
26 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Memorandum Articles
25 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2007
363aAnnual Return
Legacy
6 February 2007
353353
Legacy
6 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
19 September 2003
288cChange of Particulars
Legacy
24 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 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 Dormant
6 July 2001
AAAnnual Accounts
Legacy
15 February 2001
363aAnnual Return
Legacy
28 July 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Legacy
17 February 2000
363aAnnual Return
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
9 March 1998
AAAnnual Accounts
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 Dormant
24 June 1997
AAAnnual Accounts
Resolution
24 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
27 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
20 May 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363aAnnual Return
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
26 February 1996
363aAnnual Return
Legacy
6 November 1995
363aAnnual Return
Legacy
6 November 1995
363(353)363(353)
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Resolution
6 March 1995
RESOLUTIONSResolutions
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
287Change of Registered Office
Legacy
6 March 1995
224224
Legacy
21 February 1995
288288
Legacy
15 February 1995
287Change of Registered Office
Certificate Change Of Name Company
6 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 1994
NEWINCIncorporation