Background WavePink WaveYellow Wave

CHEMRING ENERGETICS UK LIMITED (SC237472)

CHEMRING ENERGETICS UK LIMITED (SC237472) is an active UK company. incorporated on 30 September 2002. with registered office in Stevenston. The company operates in the Public Administration and Defence sector, engaged in defence activities. CHEMRING ENERGETICS UK LIMITED has been registered for 23 years. Current directors include ELLARD, Sarah Louise, GARDINER, Gary, HIGHET, Brian and 2 others.

Company Number
SC237472
Status
active
Type
ltd
Incorporated
30 September 2002
Age
23 years
Address
Troon House, Stevenston, KA20 3LN
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
ELLARD, Sarah Louise, GARDINER, Gary, HIGHET, Brian, MORTENSEN, James Stephen Mccready, ORD, Michael
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMRING ENERGETICS UK LIMITED

CHEMRING ENERGETICS UK LIMITED is an active company incorporated on 30 September 2002 with the registered office located in Stevenston. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. CHEMRING ENERGETICS UK LIMITED was registered 23 years ago.(SIC: 84220)

Status

active

Active since 23 years ago

Company No

SC237472

LTD Company

Age

23 Years

Incorporated 30 September 2002

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 16 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

NOBEL ENERGETICS LIMITED
From: 4 November 2005To: 1 November 2007
TROON INVESTMENTS LIMITED
From: 30 September 2002To: 4 November 2005
Contact
Address

Troon House Ardeer Site Stevenston, KA20 3LN,

Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 09
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Mar 22
Owner Exit
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ELLARD, Sarah Louise

Active
Troon House, StevenstonKA20 3LN
Secretary
Appointed 01 Sept 2005

ELLARD, Sarah Louise

Active
Troon House, StevenstonKA20 3LN
Born April 1970
Director
Appointed 24 Jul 2014

GARDINER, Gary

Active
Troon House, StevenstonKA20 3LN
Born September 1986
Director
Appointed 30 Mar 2022

HIGHET, Brian

Active
Troon House, StevenstonKA20 3LN
Born August 1969
Director
Appointed 01 Jul 2019

MORTENSEN, James Stephen Mccready

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

ORD, Michael

Active
Troon House, StevenstonKA20 3LN
Born December 1967
Director
Appointed 01 Jul 2018

PARKER, Michael Peter

Resigned
No 10 The White House, AltringhamWA14 4QX
Secretary
Appointed 20 Dec 2002
Resigned 01 Sept 2005

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 30 Sept 2002
Resigned 20 Dec 2002

BOWERS, Steven John

Resigned
Troon House, StevenstonKA20 3LN
Born June 1973
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2016

BOWIE, Allan Russell

Resigned
Troon House, StevenstonKA20 3LN
Born July 1964
Director
Appointed 01 Nov 2019
Resigned 03 Apr 2020

CAMERON, Ian Rodger, Dr.

Resigned
2 Charles Drive, TroonKA10 7AG
Born May 1950
Director
Appointed 26 Sept 2005
Resigned 31 Oct 2009

CAMERON, Stuart James Spence

Resigned
Troon House, StevenstonKA20 3LN
Born August 1951
Director
Appointed 20 Feb 2009
Resigned 30 Jun 2019

DYKE, Robert Alexander

Resigned
Grove Farm 156 Winsley Road, Bradford On AvonBA15 1PA
Born April 1948
Director
Appointed 30 Oct 2007
Resigned 19 Feb 2009

FLOWERS, Michael James

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

FUJITA, Taku

Resigned
Square Marie Louise 16, BrusselsFOREIGN
Born October 1944
Director
Appointed 19 Dec 2002
Resigned 01 Sept 2005

HELME, Michael John

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1959
Director
Appointed 09 Jan 2006
Resigned 31 May 2013

LEWIS, Andrew Gregory

Resigned
Troon House, StevenstonKA20 3LN
Born August 1971
Director
Appointed 19 Jan 2017
Resigned 31 Dec 2023

PAPWORTH, Mark Harry

Resigned
Troon House, StevenstonKA20 3LN
Born January 1965
Director
Appointed 05 Nov 2012
Resigned 24 Jul 2014

PARKER, Michael Peter

Resigned
No 10 The White House, AltringhamWA14 4QX
Born June 1943
Director
Appointed 30 Sept 2002
Resigned 01 Sept 2005

PRICE, David John

Resigned
1500 Parkway, FarehamPO15 7AF
Born March 1955
Director
Appointed 13 Sept 2005
Resigned 26 Oct 2012

RAYNER, Paul Adrian

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1961
Director
Appointed 01 Sept 2005
Resigned 31 Jul 2012

TUCHEL, Charles George Richard

Resigned
5 Spanish Main Drive, Freeport
Born June 1955
Director
Appointed 22 May 2003
Resigned 01 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
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 01 Sept 2023
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
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2018
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
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 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
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
19 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
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Legacy
18 January 2011
MG05sMG05s
Legacy
18 January 2011
MG05sMG05s
Legacy
18 January 2011
MG03sMG03s
Legacy
18 January 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Legacy
4 October 2010
MG01sMG01s
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
30 November 2009
MG01sMG01s
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Director Company
3 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Legacy
22 November 2007
410(Scot)410(Scot)
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
2 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
17 January 2006
288cChange of Particulars
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Certificate Change Of Name Company
4 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Auditors Resignation Company
20 September 2005
AUDAUD
Legacy
20 September 2005
155(6)a155(6)a
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
410(Scot)410(Scot)
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
8 January 2004
225Change of Accounting Reference Date
Legacy
5 December 2003
353353
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
287Change of Registered Office
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
88(2)R88(2)R
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
88(2)R88(2)R
Incorporation Company
30 September 2002
NEWINCIncorporation