Background WavePink WaveYellow Wave

CHEMRING NORTH AMERICA UNLIMITED (06545352)

CHEMRING NORTH AMERICA UNLIMITED (06545352) is an active UK company. incorporated on 26 March 2008. with registered office in Romsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHEMRING NORTH AMERICA UNLIMITED has been registered for 18 years. Current directors include ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael.

Company Number
06545352
Status
active
Type
private-unlimited
Incorporated
26 March 2008
Age
18 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
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 NORTH AMERICA UNLIMITED

CHEMRING NORTH AMERICA UNLIMITED is an active company incorporated on 26 March 2008 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 NORTH AMERICA UNLIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06545352

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

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 N/A

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
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 March 2008To: 30 June 2014
Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 26 Mar 2008

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 31 Jul 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

BOWERS, Steven John

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

FLOWERS, Michael James

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

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 26 Mar 2008
Resigned 05 Nov 2012

RAYNER, Paul Adrian

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1961
Director
Appointed 26 Mar 2008
Resigned 31 Jul 2012

Persons with significant control

1

Market St., Wilmington29899

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

99

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
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 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2020
AAAnnual Accounts
Legacy
2 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
17 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
25 March 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
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
31 May 2018
AAAnnual Accounts
Legacy
19 April 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
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
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
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
4 April 2016
AR01AR01
Resolution
11 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
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
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Legacy
19 January 2011
MG02MG02
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
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Legacy
2 December 2009
MG01MG01
Legacy
30 November 2009
MG01MG01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Miscellaneous
28 April 2009
MISCMISC
Legacy
1 April 2009
363aAnnual Return
Miscellaneous
18 February 2009
MISCMISC
Miscellaneous
15 December 2008
MISCMISC
Miscellaneous
15 December 2008
MISCMISC
Resolution
27 November 2008
RESOLUTIONSResolutions
Miscellaneous
17 November 2008
MISCMISC
Miscellaneous
16 July 2008
MISCMISC
Miscellaneous
21 May 2008
MISCMISC
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
155(6)a155(6)a
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
26 March 2008
NEWINCIncorporation