Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMRING COUNTERMEASURES LIMITED
Company Information for

CHEMRING COUNTERMEASURES LIMITED

ROKE MANOR, OLD SALISBURY LANE, ROMSEY, HAMPSHIRE, SO51 0ZN,
Company Registration Number
00218229
Private Limited Company
Active

Company Overview

About Chemring Countermeasures Ltd
CHEMRING COUNTERMEASURES LIMITED was founded on 1926-12-16 and has its registered office in Romsey. The organisation's status is listed as "Active". Chemring Countermeasures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHEMRING COUNTERMEASURES LIMITED
 
Legal Registered Office
ROKE MANOR
OLD SALISBURY LANE
ROMSEY
HAMPSHIRE
SO51 0ZN
Other companies in SO51
 
Previous Names
PAINS WESSEX LIMITED01/08/2007
Filing Information
Company Number 00218229
Company ID Number 00218229
Date formed 1926-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB188707908  
Last Datalog update: 2024-08-05 13:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMRING COUNTERMEASURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEMRING COUNTERMEASURES LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE ELLARD
Company Secretary 1997-05-06
SIMON MARK DARLING
Director 2004-06-07
SARAH LOUISE ELLARD
Director 2014-07-24
SARAH LOUISE ELLARD
Director 2014-07-24
ANDREW GREGORY LEWIS
Director 2017-01-19
MICHAEL ORD
Director 2018-07-01
JULIA CAROLINE WHALVIN
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WALTER HOWKINS
Director 2015-06-12 2018-07-27
MICHAEL JAMES FLOWERS
Director 2014-07-24 2018-06-30
STEVEN JOHN BOWERS
Director 2013-02-26 2016-09-30
MARK HARRY PAPWORTH
Director 2012-11-05 2014-07-24
PETER THOMAS ROBERT CUTLER
Director 1992-02-01 2013-12-31
DARCY JOHN CORBEN
Director 2012-06-15 2013-11-22
MICHAEL JOHN HELME
Director 2012-06-15 2013-05-31
ANDREW PETER DAVIES
Director 2011-09-01 2012-06-15
ANGUS AUBREY MCQUEEN
Director 2009-06-01 2011-06-30
MICHAEL JOHN HELME
Director 2006-01-09 2008-11-13
MICHAEL JOHN ASLETT
Director 2002-04-01 2008-04-01
DAVID ROGER EVANS
Director 1992-02-01 2005-04-04
TIMOTHY WILLIAM HAYTER
Director 2002-01-15 2005-03-10
STEPHEN DREW
Director 1998-08-05 2004-01-31
DAVID JAMES FAIRLEY
Director 2000-11-07 2003-12-31
PAUL ANTHONY GREENWOOD
Director 1992-02-01 2002-03-22
GARY MULLINS
Director 1994-04-29 2001-06-08
LEE STEPHEN BOWERS
Director 1998-01-21 2000-10-31
RAYMOND JOHN GIBBS
Director 1997-05-06 1999-08-20
PETER JOHN MOLONY
Director 1998-01-21 1999-05-21
DAVID JAMES HYLAND
Director 1996-11-01 1998-02-02
IAIN GORDON KERR LEIGHTON
Company Secretary 1995-05-22 1997-05-06
PHILIP GORDON BILLINGTON
Director 1992-02-01 1997-05-06
SYLVIA ELIZABETH FAITH VINE
Company Secretary 1992-02-01 1995-05-22
EDWARD AARON GEORGE GILMORE
Director 1993-11-22 1995-01-31
ARTHUR THOMAS DAVIES
Director 1994-02-14 1994-09-19
NICHOLAS DONALD CLEAVER BEVAN
Director 1992-02-01 1994-04-29
SYDNEY LANGFORD HOWLETT
Director 1992-02-01 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE ELLARD CHEMRING NORTH AMERICA UNLIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
SARAH LOUISE ELLARD RICHMOND ELECTRONICS & ENGINEERING LIMITED Company Secretary 2007-11-02 CURRENT 1984-11-22 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING TECHNOLOGY SOLUTIONS LIMITED Company Secretary 2007-11-02 CURRENT 1980-11-17 Active
SARAH LOUISE ELLARD GREYS EXPORTS LIMITED Company Secretary 2006-09-30 CURRENT 2005-08-23 Active - Proposal to Strike off
SARAH LOUISE ELLARD B.D.L. SYSTEMS LIMITED Company Secretary 2006-09-30 CURRENT 1971-07-13 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING ENERGETICS LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHG OVERSEAS INVESTMENTS LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-20 Active
SARAH LOUISE ELLARD LEAFIELD ENGINEERING LIMITED Company Secretary 2006-01-31 CURRENT 1959-08-11 Active
SARAH LOUISE ELLARD CHEMRING ENERGETICS UK LIMITED Company Secretary 2005-09-01 CURRENT 2002-09-30 Active
SARAH LOUISE ELLARD CHEMRING INVESTMENTS LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING GROUP PLC Company Secretary 1998-01-05 CURRENT 1905-11-30 Active
SARAH LOUISE ELLARD PARKWAY NO 7 LIMITED Company Secretary 1997-05-06 CURRENT 1992-07-16 Active - Proposal to Strike off
SARAH LOUISE ELLARD PW DEFENCE LTD Company Secretary 1997-05-06 CURRENT 1949-02-01 Active
SARAH LOUISE ELLARD SARCLAD ROLLTEX LIMITED Company Secretary 1997-05-06 CURRENT 1962-05-21 Active - Proposal to Strike off
SARAH LOUISE ELLARD SCHERMULY LIMITED Company Secretary 1997-05-06 CURRENT 1986-01-08 Active - Proposal to Strike off
SARAH LOUISE ELLARD PROTOX ENVIRONMENTAL SYSTEMS LIMITED Company Secretary 1997-05-06 CURRENT 1991-06-19 Active - Proposal to Strike off
SARAH LOUISE ELLARD CELCO INDUSTRIES (USA) LIMITED Company Secretary 1997-05-06 CURRENT 1985-09-12 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING HOLDINGS LIMITED Company Secretary 1997-05-06 CURRENT 1992-07-16 Active
SARAH LOUISE ELLARD CHEMRING PRIME CONTRACTS LIMITED Company Secretary 1997-05-06 CURRENT 1994-10-26 Active
SARAH LOUISE ELLARD RIPAULT DRIVEX LIMITED Company Secretary 1997-05-06 CURRENT 1990-01-15 Active - Proposal to Strike off
SARAH LOUISE ELLARD RICHMOND EEI LIMITED Company Secretary 1997-05-06 CURRENT 1990-10-11 Active
SARAH LOUISE ELLARD KARMA INDUSTRIES NO. 2 LIMITED Company Secretary 1997-05-06 CURRENT 1969-09-29 Active
SARAH LOUISE ELLARD KEMBREY GROUP LIMITED Company Secretary 1997-05-06 CURRENT 1983-12-20 Active - Proposal to Strike off
SARAH LOUISE ELLARD PARKWAY NO 8 LIMITED Company Secretary 1997-05-06 CURRENT 1986-01-07 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY TECHNOLOGIES LIMITED Company Secretary 1997-05-06 CURRENT 1986-11-04 Active
SARAH LOUISE ELLARD KEMBREY ELECTRONICS LIMITED Company Secretary 1997-05-06 CURRENT 1988-04-15 Active - Proposal to Strike off
SARAH LOUISE ELLARD HALEY AND WELLER LIMITED Company Secretary 1997-05-06 CURRENT 1954-12-31 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY ENGINEERING LIMITED Company Secretary 1997-05-06 CURRENT 1958-12-31 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY CORPORATE TRUSTEE LIMITED Company Secretary 1997-05-06 CURRENT 1960-05-11 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY INDUSTRIES LIMITED Company Secretary 1997-05-06 CURRENT 1964-10-29 Active
SARAH LOUISE ELLARD KARMA INDUSTRIES NO. 1 LIMITED Company Secretary 1997-05-06 CURRENT 1980-11-19 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY LIMITED Company Secretary 1997-05-06 CURRENT 1983-04-08 Active - Proposal to Strike off
SARAH LOUISE ELLARD NOBEL ENERGETICS LIMITED Company Secretary 1997-05-06 CURRENT 1983-06-07 Active - Proposal to Strike off
SARAH LOUISE ELLARD COATED ELECTRODES U.K. LIMITED Company Secretary 1997-05-06 CURRENT 1983-04-08 Active
SARAH LOUISE ELLARD PARKWAY NO 9 LIMITED Company Secretary 1996-03-20 CURRENT 1992-07-16 Active - Proposal to Strike off
SARAH LOUISE ELLARD PW DEFENCE LIMITED Company Secretary 1996-03-20 CURRENT 1995-08-01 Active - Proposal to Strike off
SARAH LOUISE ELLARD PARKWAY NO 3 LIMITED Company Secretary 1996-03-20 CURRENT 1956-02-01 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHG DESIGN LIMITED Company Secretary 1996-03-20 CURRENT 1978-06-09 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING LIMITED Company Secretary 1995-06-27 CURRENT 1941-10-01 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING EUROPE LIMITED Company Secretary 1995-06-27 CURRENT 1963-01-11 Active
SARAH LOUISE ELLARD LEAFIELD ENGINEERING LIMITED Director 2016-08-31 CURRENT 1959-08-11 Active
SARAH LOUISE ELLARD CHEMRING UAE LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
SARAH LOUISE ELLARD PARKWAY NO 9 LIMITED Director 2014-07-24 CURRENT 1992-07-16 Active - Proposal to Strike off
SARAH LOUISE ELLARD PARKWAY NO 7 LIMITED Director 2014-07-24 CURRENT 1992-07-16 Active - Proposal to Strike off
SARAH LOUISE ELLARD PW DEFENCE LTD Director 2014-07-24 CURRENT 1949-02-01 Active
SARAH LOUISE ELLARD GREYS EXPORTS LIMITED Director 2014-07-24 CURRENT 2005-08-23 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING ENERGETICS LIMITED Director 2014-07-24 CURRENT 2006-04-07 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING FINANCE EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2010-05-19 Active - Proposal to Strike off
SARAH LOUISE ELLARD PROTOX ENVIRONMENTAL SYSTEMS LIMITED Director 2014-07-24 CURRENT 1991-06-19 Active - Proposal to Strike off
SARAH LOUISE ELLARD PW DEFENCE LIMITED Director 2014-07-24 CURRENT 1995-08-01 Active - Proposal to Strike off
SARAH LOUISE ELLARD PARKWAY NO 10 LIMITED Director 2014-07-24 CURRENT 2013-07-09 Active
SARAH LOUISE ELLARD CHEMRING PRIME CONTRACTS LIMITED Director 2014-07-24 CURRENT 1994-10-26 Active
SARAH LOUISE ELLARD CHEMRING INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2000-04-20 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING INTERNATIONAL LIMITED Director 2014-07-24 CURRENT 2010-03-03 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING FINANCE EUROPE LIMITED Director 2014-07-24 CURRENT 2010-04-26 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING ENERGETICS UK LIMITED Director 2014-07-24 CURRENT 2002-09-30 Active
SARAH LOUISE ELLARD RICHMOND EEI LIMITED Director 2014-07-24 CURRENT 1990-10-11 Active
SARAH LOUISE ELLARD ROKE MANOR RESEARCH LIMITED Director 2014-07-24 CURRENT 1932-08-06 Active
SARAH LOUISE ELLARD PARKWAY NO 3 LIMITED Director 2014-07-24 CURRENT 1956-02-01 Active - Proposal to Strike off
SARAH LOUISE ELLARD RICHMOND ELECTRONICS & ENGINEERING LIMITED Director 2014-07-24 CURRENT 1984-11-22 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHG DESIGN LIMITED Director 2014-07-24 CURRENT 1978-06-09 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING TECHNOLOGY SOLUTIONS LIMITED Director 2014-07-24 CURRENT 1980-11-17 Active
SARAH LOUISE ELLARD CHEMRING LIMITED Director 2014-07-24 CURRENT 1941-10-01 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHEMRING EUROPE LIMITED Director 2014-07-24 CURRENT 1963-01-11 Active
SARAH LOUISE ELLARD B.D.L. SYSTEMS LIMITED Director 2014-07-24 CURRENT 1971-07-13 Active - Proposal to Strike off
SARAH LOUISE ELLARD CHG OVERSEAS INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2006-03-20 Active
SARAH LOUISE ELLARD CHEMRING NORTH AMERICA UNLIMITED Director 2012-07-31 CURRENT 2008-03-26 Active
SARAH LOUISE ELLARD CHEMRING HOLDINGS LIMITED Director 2012-04-04 CURRENT 1992-07-16 Active
SARAH LOUISE ELLARD CHEMRING GROUP PLC Director 2011-10-07 CURRENT 1905-11-30 Active
SARAH LOUISE ELLARD SARCLAD ROLLTEX LIMITED Director 1997-05-06 CURRENT 1962-05-21 Active - Proposal to Strike off
SARAH LOUISE ELLARD SCHERMULY LIMITED Director 1997-05-06 CURRENT 1986-01-08 Active - Proposal to Strike off
SARAH LOUISE ELLARD CELCO INDUSTRIES (USA) LIMITED Director 1997-05-06 CURRENT 1985-09-12 Active - Proposal to Strike off
SARAH LOUISE ELLARD RIPAULT DRIVEX LIMITED Director 1997-05-06 CURRENT 1990-01-15 Active - Proposal to Strike off
SARAH LOUISE ELLARD KARMA INDUSTRIES NO. 2 LIMITED Director 1997-05-06 CURRENT 1969-09-29 Active
SARAH LOUISE ELLARD KEMBREY GROUP LIMITED Director 1997-05-06 CURRENT 1983-12-20 Active - Proposal to Strike off
SARAH LOUISE ELLARD PARKWAY NO 8 LIMITED Director 1997-05-06 CURRENT 1986-01-07 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY TECHNOLOGIES LIMITED Director 1997-05-06 CURRENT 1986-11-04 Active
SARAH LOUISE ELLARD KEMBREY ELECTRONICS LIMITED Director 1997-05-06 CURRENT 1988-04-15 Active - Proposal to Strike off
SARAH LOUISE ELLARD HALEY AND WELLER LIMITED Director 1997-05-06 CURRENT 1954-12-31 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY ENGINEERING LIMITED Director 1997-05-06 CURRENT 1958-12-31 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY CORPORATE TRUSTEE LIMITED Director 1997-05-06 CURRENT 1960-05-11 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY INDUSTRIES LIMITED Director 1997-05-06 CURRENT 1964-10-29 Active
SARAH LOUISE ELLARD KARMA INDUSTRIES NO. 1 LIMITED Director 1997-05-06 CURRENT 1980-11-19 Active - Proposal to Strike off
SARAH LOUISE ELLARD KEMBREY LIMITED Director 1997-05-06 CURRENT 1983-04-08 Active - Proposal to Strike off
SARAH LOUISE ELLARD NOBEL ENERGETICS LIMITED Director 1997-05-06 CURRENT 1983-06-07 Active - Proposal to Strike off
SARAH LOUISE ELLARD COATED ELECTRODES U.K. LIMITED Director 1997-05-06 CURRENT 1983-04-08 Active
ANDREW GREGORY LEWIS PARKWAY NO 9 LIMITED Director 2017-01-19 CURRENT 1992-07-16 Active - Proposal to Strike off
ANDREW GREGORY LEWIS PARKWAY NO 7 LIMITED Director 2017-01-19 CURRENT 1992-07-16 Active - Proposal to Strike off
ANDREW GREGORY LEWIS PW DEFENCE LTD Director 2017-01-19 CURRENT 1949-02-01 Active
ANDREW GREGORY LEWIS GREYS EXPORTS LIMITED Director 2017-01-19 CURRENT 2005-08-23 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING ENERGETICS LIMITED Director 2017-01-19 CURRENT 2006-04-07 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING FINANCE EUROPE INVESTMENTS LIMITED Director 2017-01-19 CURRENT 2010-05-19 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING UAE LIMITED Director 2017-01-19 CURRENT 2016-03-11 Active - Proposal to Strike off
ANDREW GREGORY LEWIS SARCLAD ROLLTEX LIMITED Director 2017-01-19 CURRENT 1962-05-21 Active - Proposal to Strike off
ANDREW GREGORY LEWIS SCHERMULY LIMITED Director 2017-01-19 CURRENT 1986-01-08 Active - Proposal to Strike off
ANDREW GREGORY LEWIS PROTOX ENVIRONMENTAL SYSTEMS LIMITED Director 2017-01-19 CURRENT 1991-06-19 Active - Proposal to Strike off
ANDREW GREGORY LEWIS PW DEFENCE LIMITED Director 2017-01-19 CURRENT 1995-08-01 Active - Proposal to Strike off
ANDREW GREGORY LEWIS PARKWAY NO 10 LIMITED Director 2017-01-19 CURRENT 2013-07-09 Active
ANDREW GREGORY LEWIS CELCO INDUSTRIES (USA) LIMITED Director 2017-01-19 CURRENT 1985-09-12 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING HOLDINGS LIMITED Director 2017-01-19 CURRENT 1992-07-16 Active
ANDREW GREGORY LEWIS CHEMRING PRIME CONTRACTS LIMITED Director 2017-01-19 CURRENT 1994-10-26 Active
ANDREW GREGORY LEWIS CHEMRING INVESTMENTS LIMITED Director 2017-01-19 CURRENT 2000-04-20 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING NORTH AMERICA UNLIMITED Director 2017-01-19 CURRENT 2008-03-26 Active
ANDREW GREGORY LEWIS CHEMRING INTERNATIONAL LIMITED Director 2017-01-19 CURRENT 2010-03-03 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING FINANCE EUROPE LIMITED Director 2017-01-19 CURRENT 2010-04-26 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING ENERGETICS UK LIMITED Director 2017-01-19 CURRENT 2002-09-30 Active
ANDREW GREGORY LEWIS RIPAULT DRIVEX LIMITED Director 2017-01-19 CURRENT 1990-01-15 Active - Proposal to Strike off
ANDREW GREGORY LEWIS RICHMOND EEI LIMITED Director 2017-01-19 CURRENT 1990-10-11 Active
ANDREW GREGORY LEWIS KARMA INDUSTRIES NO. 2 LIMITED Director 2017-01-19 CURRENT 1969-09-29 Active
ANDREW GREGORY LEWIS KEMBREY GROUP LIMITED Director 2017-01-19 CURRENT 1983-12-20 Active - Proposal to Strike off
ANDREW GREGORY LEWIS PARKWAY NO 8 LIMITED Director 2017-01-19 CURRENT 1986-01-07 Active - Proposal to Strike off
ANDREW GREGORY LEWIS KEMBREY TECHNOLOGIES LIMITED Director 2017-01-19 CURRENT 1986-11-04 Active
ANDREW GREGORY LEWIS KEMBREY ELECTRONICS LIMITED Director 2017-01-19 CURRENT 1988-04-15 Active - Proposal to Strike off
ANDREW GREGORY LEWIS ROKE MANOR RESEARCH LIMITED Director 2017-01-19 CURRENT 1932-08-06 Active
ANDREW GREGORY LEWIS PARKWAY NO 3 LIMITED Director 2017-01-19 CURRENT 1956-02-01 Active - Proposal to Strike off
ANDREW GREGORY LEWIS HALEY AND WELLER LIMITED Director 2017-01-19 CURRENT 1954-12-31 Active - Proposal to Strike off
ANDREW GREGORY LEWIS LEAFIELD ENGINEERING LIMITED Director 2017-01-19 CURRENT 1959-08-11 Active
ANDREW GREGORY LEWIS KEMBREY ENGINEERING LIMITED Director 2017-01-19 CURRENT 1958-12-31 Active - Proposal to Strike off
ANDREW GREGORY LEWIS KEMBREY CORPORATE TRUSTEE LIMITED Director 2017-01-19 CURRENT 1960-05-11 Active - Proposal to Strike off
ANDREW GREGORY LEWIS KEMBREY INDUSTRIES LIMITED Director 2017-01-19 CURRENT 1964-10-29 Active
ANDREW GREGORY LEWIS KARMA INDUSTRIES NO. 1 LIMITED Director 2017-01-19 CURRENT 1980-11-19 Active - Proposal to Strike off
ANDREW GREGORY LEWIS KEMBREY LIMITED Director 2017-01-19 CURRENT 1983-04-08 Active - Proposal to Strike off
ANDREW GREGORY LEWIS NOBEL ENERGETICS LIMITED Director 2017-01-19 CURRENT 1983-06-07 Active - Proposal to Strike off
ANDREW GREGORY LEWIS COATED ELECTRODES U.K. LIMITED Director 2017-01-19 CURRENT 1983-04-08 Active
ANDREW GREGORY LEWIS RICHMOND ELECTRONICS & ENGINEERING LIMITED Director 2017-01-19 CURRENT 1984-11-22 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHG DESIGN LIMITED Director 2017-01-19 CURRENT 1978-06-09 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING GROUP PLC Director 2017-01-19 CURRENT 1905-11-30 Active
ANDREW GREGORY LEWIS CHEMRING TECHNOLOGY SOLUTIONS LIMITED Director 2017-01-19 CURRENT 1980-11-17 Active
ANDREW GREGORY LEWIS CHEMRING LIMITED Director 2017-01-19 CURRENT 1941-10-01 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHEMRING EUROPE LIMITED Director 2017-01-19 CURRENT 1963-01-11 Active
ANDREW GREGORY LEWIS B.D.L. SYSTEMS LIMITED Director 2017-01-19 CURRENT 1971-07-13 Active - Proposal to Strike off
ANDREW GREGORY LEWIS CHG OVERSEAS INVESTMENTS LIMITED Director 2017-01-19 CURRENT 2006-03-20 Active
MICHAEL ORD CHEMRING UAE LIMITED Director 2018-07-01 CURRENT 2016-03-11 Active - Proposal to Strike off
MICHAEL ORD CHEMRING HOLDINGS LIMITED Director 2018-07-01 CURRENT 1992-07-16 Active
MICHAEL ORD CHEMRING PRIME CONTRACTS LIMITED Director 2018-07-01 CURRENT 1994-10-26 Active
MICHAEL ORD CHEMRING NORTH AMERICA UNLIMITED Director 2018-07-01 CURRENT 2008-03-26 Active
MICHAEL ORD CHEMRING ENERGETICS UK LIMITED Director 2018-07-01 CURRENT 2002-09-30 Active
MICHAEL ORD ROKE MANOR RESEARCH LIMITED Director 2018-07-01 CURRENT 1932-08-06 Active
MICHAEL ORD CHEMRING TECHNOLOGY SOLUTIONS LIMITED Director 2018-07-01 CURRENT 1980-11-17 Active
MICHAEL ORD CHEMRING GROUP PLC Director 2018-06-01 CURRENT 1905-11-30 Active
MICHAEL ORD EDUCATION AND TRAINING FOUNDATION Director 2016-11-18 CURRENT 2013-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-21FULL ACCOUNTS MADE UP TO 31/10/23
2024-07-21AAFULL ACCOUNTS MADE UP TO 31/10/23
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-01-18AP01DIRECTOR APPOINTED MR JAMES STEPHEN MCCREADY MORTENSEN
2024-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY LEWIS
2023-07-10FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-10AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-02-10CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-03-01SH0123/02/21 STATEMENT OF CAPITAL GBP 30225000
2021-02-26RES01ADOPT ARTICLES 26/02/21
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CAROLINE WHALVIN
2020-04-16AP01DIRECTOR APPOINTED MR MICHAEL GORDON RANDELL
2020-02-20AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR ANDREW LADE HOGBEN
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK DARLING
2018-08-13AP01DIRECTOR APPOINTED MRS JULIA CAROLINE WHALVIN
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALTER HOWKINS
2018-07-02AP01DIRECTOR APPOINTED MR MICHAEL ORD
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FLOWERS
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 225000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2017-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-13AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 225000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED MR ANDREW GREGORY LEWIS
2017-01-03CH01Director's details changed for Sarah Louise Ellard on 2017-01-03
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BOWERS
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 225000
2016-02-16AR0101/02/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-15AP01DIRECTOR APPOINTED MR JAMES WALTER HOWKINS
2015-03-25CH01Director's details changed for Mr Michael James Flowers on 2015-03-13
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 225000
2015-02-10AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-10CH01Director's details changed for Sarah Louise Ellard on 2014-12-09
2014-12-10CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE ELLARD on 2014-12-09
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-28AP01DIRECTOR APPOINTED SARAH LOUISE ELLARD
2014-07-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLOWERS
2014-07-25AP01DIRECTOR APPOINTED SARAH LOUISE ELLARD
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM ROKE MANOR OLD SALISBURY LANE ROMSEY HAMPSHIRE SO51 0LZ UNITED KINGDOM
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM CHEMRING HOUSE 1500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AF
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 225000
2014-02-12AR0101/02/14 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER CUTLER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DARCY CORBEN
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELME
2013-03-05AP01DIRECTOR APPOINTED STEVEN JOHN BOWERS
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS ROBERT CUTLER / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK DARLING / 14/02/2013
2013-02-14AR0101/02/13 FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MR MARK HARRY PAPWORTH
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-19AP01DIRECTOR APPOINTED DARCY JOHN CORBEN
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2012-06-15AP01DIRECTOR APPOINTED MICHAEL JOHN HELME
2012-02-08AR0101/02/12 FULL LIST
2011-09-12AP01DIRECTOR APPOINTED ANDREW PETER DAVIES
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCQUEEN
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 01/03/2011
2011-02-08AR0101/02/11 FULL LIST
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2011-01-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-11MEM/ARTSARTICLES OF ASSOCIATION
2010-10-11RES01ALTER ARTICLES 24/09/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN RAYNER / 06/07/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-03AR0101/02/10 FULL LIST
2009-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN PRICE / 01/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-17288aDIRECTOR APPOINTED ANGUS AUBREY MCQUEEN
2009-03-21288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DARLING / 18/03/2009
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HELME
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CUTLER / 30/05/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ASLETT
2008-02-11363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-01CERTNMCOMPANY NAME CHANGED PAINS WESSEX LIMITED CERTIFICATE ISSUED ON 01/08/07
2007-02-09363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-06353LOCATION OF REGISTER OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 1650 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AH
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-14363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
1998-01-02Particulars of mortgage/charge
1994-12-14Particulars of mortgage/charge
1987-01-01Error
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20510 - Manufacture of explosives

25 - Manufacture of fabricated metal products, except machinery and equipment
254 - Manufacture of weapons and ammunition
25400 - Manufacture of weapons and ammunition



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0119419 Active Licenced property: HIGH POST SALISBURY GB SP4 6AS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEMRING COUNTERMEASURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-24 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2009-11-30 ALL of the property or undertaking has been released from charge BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2007-11-20 ALL of the property or undertaking has been released from charge BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE NOTEHOLDERS AND THE PURCHASERS)
GUARANTEE & DEBENTURE 2001-02-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
MORTGAGE DEBENTURE 1997-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1994-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMRING COUNTERMEASURES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CHEMRING COUNTERMEASURES LIMITED

CHEMRING COUNTERMEASURES LIMITED has registered 2 patents

GB2456808 , GB2472478 ,

Domain Names
We do not have the domain name information for CHEMRING COUNTERMEASURES LIMITED
Trademarks
We have not found any records of CHEMRING COUNTERMEASURES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEMRING COUNTERMEASURES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2022-12-02 CAD $82,175 Pyrotechnics
Public Works and Government Services Canada 2022-10-14 CAD $1,758,595 Pyrotechnics
Public Works and Government Services Canada 2016-05-11 CAD $0 Pyrotechnics
Public Works and Government Services Canada 2016-05-10 CAD $1,529,287 Pyrotechnics
Ministry of Defence 2013-11-22 GBP £57,372
Department of National Defence 2012-01-27 CAD $41,182 Pyrotechnics
Public Works and Government Services Canada 2012-01-27 CAD $41,182 Pyrotechnics
Department of National Defence 2011-03-16 CAD $20 Pyrotechnics
Public Works and Government Services Canada 2011-03-16 CAD $20 Pyrotechnics
Public Works and Government Services Canada 2010-01-28 CAD $0 Pyrotechnics
Department of National Defence 2009-07-24 CAD $1,962,361 Pyrotechnics
Public Works and Government Services Canada 2009-07-24 CAD $1,962,361 Pyrotechnics

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHEMRING COUNTERMEASURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHEMRING COUNTERMEASURES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-11-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-11-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-11-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-11-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-11-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-10-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-10-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-08-0085234990
2018-08-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-08-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2018-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-06-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2018-06-0082059090Sets of articles of two or more subheadings of heading 8205
2018-06-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-06-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-06-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-06-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-05-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-05-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-04-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-04-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2018-04-0076051900Wire of non-alloy aluminium, with a maximum cross-sectional dimension of <= 7 mm (other than stranded wires, cables, ropes and other articles of heading 7614, electrically insulated wires, strings for musical instruments)
2018-04-0076051900Wire of non-alloy aluminium, with a maximum cross-sectional dimension of <= 7 mm (other than stranded wires, cables, ropes and other articles of heading 7614, electrically insulated wires, strings for musical instruments)
2018-03-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2018-03-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-03-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-03-0061124990Women's or girls' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread)
2018-03-0061124990Women's or girls' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread)
2018-03-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-03-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-02-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-02-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-02-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2018-02-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-02-0072181000Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting)
2018-02-0072181000Steel, stainless, in ingots and other primary forms (excl. waste and scrap in ingot form, and products obtained by continuous casting)
2018-01-0028
2018-01-0028
2018-01-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-01-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2018-01-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2018-01-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2017-04-0036
2017-04-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2017-01-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2017-01-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-11-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2016-11-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2016-11-0075052100Wire of non-alloy nickel (excl. electrically insulated products)
2016-10-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2016-10-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-10-0099
2016-10-0064059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)
2016-09-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-09-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2016-09-0081019990Articles of tungsten, n.e.s.
2016-08-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2016-08-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2016-08-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-06-0064039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)
2016-06-0073269098Articles of iron or steel, n.e.s.
2016-05-0075052100Wire of non-alloy nickel (excl. electrically insulated products)
2016-04-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2016-04-0099
2016-04-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2016-03-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2016-03-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2016-02-0070191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2016-01-0049111090Trade advertising material and the like (other than commercial catalogues)
2015-12-0075052100Wire of non-alloy nickel (excl. electrically insulated products)
2015-10-0064059090Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear)
2015-09-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2015-07-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2015-07-0175052100Wire of non-alloy nickel (excl. electrically insulated products)
2015-07-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2015-07-0075052100Wire of non-alloy nickel (excl. electrically insulated products)
2015-04-0128
2015-04-0028
2015-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0175
2015-03-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2015-03-0075
2015-02-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2015-02-0039219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2014-03-0162034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2014-03-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2014-01-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2013-10-0170191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2013-05-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2013-03-0162104000Men's or boys' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6201,11 to 6201,19, and babies' garments and clothing accessories)
2013-02-0174199990Articles of copper, n.e.s.
2013-01-0174199990Articles of copper, n.e.s.
2012-11-0170191910Slivers and yarn of glass filaments (excl. glass filaments in chopped strands of a length of <= 50 mm and rovings)
2012-11-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2012-09-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2012-06-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2012-05-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2012-04-0174199990Articles of copper, n.e.s.
2012-02-0173142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
2011-12-0173142090Grill, netting and fencing, welded at the intersection, having a mesh size of >= 100 cm², of iron or steel wire, the constituent material of which having a maximum cross-sectional dimension of >= 3 mm (other than of ribbed wire)
2011-10-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2011-08-0188040000Parachutes, incl. dirigible parachutes and paragliders, and rotochutes; parts thereof and accessories thereto, n.e.s.
2011-06-0174199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2011-06-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2011-05-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2011-05-0185444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2011-03-0184109000Parts of hydraulic turbines and water wheels incl. regulators
2011-01-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2010-11-0181011000Tungsten powders
2010-10-0139046910Poly"vinyl fluoride" in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms
2010-09-0129420000Separate chemically defined organic compounds, n.e.s.
2010-09-0188040000Parachutes, incl. dirigible parachutes and paragliders, and rotochutes; parts thereof and accessories thereto, n.e.s.
2010-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-08-0188040000Parachutes, incl. dirigible parachutes and paragliders, and rotochutes; parts thereof and accessories thereto, n.e.s.
2010-08-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2010-07-0188040000Parachutes, incl. dirigible parachutes and paragliders, and rotochutes; parts thereof and accessories thereto, n.e.s.
2010-06-0139219055Plates, sheets, film, foil and strip, of condensation or rearrangement polymerization products, whether or not chemically modified, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. products of polyesters, phenolic resins and amino-resins; self-adhesive products and floor coverings of heading 3918)
2010-04-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2010-04-0188040000Parachutes, incl. dirigible parachutes and paragliders, and rotochutes; parts thereof and accessories thereto, n.e.s.
2010-03-0174199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.
2010-02-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.
2010-01-0183119000Wire, rods, tubes, plates, electrodes and the like, of base metal or of metal carbides, coated or cored with flux material, for soldering, brazing, welding or deposition of metal or metal carbides, n.e.s., and wire and rods of agglomerated base metal powder, for metal spraying, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMRING COUNTERMEASURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMRING COUNTERMEASURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.