ROKE MANOR RESEARCH LIMITED - ROMSEY


Company Profile Company Filings

Overview

ROKE MANOR RESEARCH LIMITED is a Private Limited Company from ROMSEY and has the status: Active.
ROKE MANOR RESEARCH LIMITED was incorporated 91 years ago on 06/08/1932 and has the registered number: 00267550. The accounts status is FULL and accounts are next due on 31/07/2024.

ROKE MANOR RESEARCH LIMITED - ROMSEY

This company is listed in the following categories:
62020 - Information technology consultancy activities
63110 - Data processing, hosting and related activities
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

ROKE MANOR
ROMSEY
HAMPSHIRE
SO51 0ZN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SARAH LOUISE ELLARD Apr 1970 British Director 2014-07-24 CURRENT
MR PAUL MACGREGOR Sep 1966 British Director 2019-03-18 CURRENT
MR JAMES MORTENSEN Feb 1979 British Director 2024-01-01 CURRENT
MR MICHAEL ORD Dec 1967 British Director 2018-07-01 CURRENT
SARAH LOUISE ELLARD Secretary 2010-09-30 CURRENT
MR IAN CHARLES COOPER Mar 1969 British Director 2015-03-12 CURRENT
GORDON LAWRENCE WAKEFORD Jun 1962 British Director 2008-06-17 UNTIL 2010-09-30 RESIGNED
MR JOHN ELLIOTT Secretary RESIGNED
MR PETER CHARLES VENTON Dec 1942 British Director RESIGNED
DAVID ALEXANDER MCDONALD Feb 1963 British Director 2011-10-03 UNTIL 2012-05-09 RESIGNED
CYRIL FREDERICK HEYWOOD TEED Apr 1932 British Director RESIGNED
PHILIP JOHN TIZZARD Mar 1944 British Director 1998-01-01 UNTIL 2001-06-12 RESIGNED
SIR JOHN MICHAEL TAYLOR Feb 1943 British Director 2004-01-01 UNTIL 2011-03-19 RESIGNED
PAUL JONATHAN STEIN Jul 1957 British Director 1997-01-30 UNTIL 2006-11-20 RESIGNED
DR DAVID WARREN SMITH Aug 1963 British Director 2006-11-20 UNTIL 2011-09-30 RESIGNED
MR PAUL ADRIAN RAYNER Nov 1961 British Director 2010-11-18 UNTIL 2012-07-31 RESIGNED
DR DAVID JOHN PRICE Mar 1955 British Director 2010-09-30 UNTIL 2012-11-05 RESIGNED
CYRIL FREDERICK HEYWOOD TEED Apr 1932 British Director 1997-10-01 UNTIL 2002-04-05 RESIGNED
MR GERARD THOMAS GENT Dec 1953 British Secretary 1997-10-02 UNTIL 2010-09-30 RESIGNED
ALAN JOHN WOOD Mar 1947 British Director 2001-06-12 UNTIL 2004-12-14 RESIGNED
GRAHAM PETER WALKER Apr 1957 British Director 2004-12-14 UNTIL 2006-11-20 RESIGNED
MR THOMAS ANDREW WHITE Apr 1959 British Director 2007-09-06 UNTIL 2008-03-31 RESIGNED
ALAN JOHN WOOD Mar 1947 British Director 2006-11-20 UNTIL 2007-09-06 RESIGNED
MR MARK HARRY PAPWORTH Jan 1965 British Director 2012-11-05 UNTIL 2014-07-24 RESIGNED
MR ANDREW GREGORY LEWIS Aug 1971 British Director 2017-01-19 UNTIL 2023-12-31 RESIGNED
DOCTOR ANDREW JOHN LOW Jul 1954 British Director 1993-10-04 UNTIL 1997-01-30 RESIGNED
MR MICHAEL JOHN HELME Nov 1959 British Director 2010-09-30 UNTIL 2012-09-14 RESIGNED
MR STEPHEN EDWARD GRINHAM Mar 1956 British Director 2012-01-05 UNTIL 2015-03-09 RESIGNED
MR GERARD THOMAS GENT Dec 1953 British Director 2005-02-07 UNTIL 2006-11-20 RESIGNED
MR MICHAEL JAMES FLOWERS Aug 1961 Australian Director 2014-07-24 UNTIL 2018-06-30 RESIGNED
CLIVE IAN DOLAN Jan 1946 British Director 1993-10-04 UNTIL 1997-10-01 RESIGNED
MR RICHARD ANTHONY DELLAR Apr 1964 British Director 2014-07-01 UNTIL 2014-09-19 RESIGNED
MR DAVID EDWARD ASTON COLE Feb 1970 British Director 2015-06-26 UNTIL 2019-03-18 RESIGNED
MR STEVEN JOHN BOWERS Jun 1973 British Director 2013-02-26 UNTIL 2016-09-30 RESIGNED
ANDREW JOHN BAYNES Oct 1954 British Director 1997-12-01 UNTIL 2010-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chemring Holdings Limited 2023-09-01 Romsey   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Chemring Group Plc 2016-06-30 - 2023-09-01 Romsey   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELECTRIUM (UK) LIMITED FARNBOROUGH Dissolved... FULL 3162 - Manufacture other electrical equipment
FENNER GROUP HOLDINGS LIMITED STOKE-ON-TRENT UNITED KINGDOM Active FULL 70100 - Activities of head offices
BAXI PARTNERSHIP LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
WHATMAN LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
E.E.F. TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SIEMENS PUBLIC LIMITED COMPANY FARNBOROUGH UNITED KINGDOM Active FULL 26110 - Manufacture of electronic components
CONTINENTAL AUTOMOTIVE TRADING UK LIMITED WEST MIDLANDS Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
CONTINENTAL AUTOMOTIVE UK LIMITED BIRMINGHAM Active SMALL 26301 - Manufacture of telegraph and telephone apparatus and equipment
CTI GROUP LIMITED BLACKBURN ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BSH HOME APPLIANCES LIMITED WOLVERTON MILTON KEYNES Active FULL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
LEDVANCE LTD WARRINGTON UNITED KINGDOM Active FULL 27400 - Manufacture of electric lighting equipment
ELECTRIUM SALES LIMITED FARNBOROUGH UNITED KINGDOM Active FULL 27120 - Manufacture of electricity distribution and control apparatus
SIEMENS HOLDINGS PLC FARNBOROUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
RELECTRONIC-REMECH LTD. WEST MIDLANDS Dissolved... DORMANT 81210 - General cleaning of buildings
TP GROUP LIMITED CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
SIEMENS POWER GENERATION LIMITED FARNBOROUGH Active DORMANT 7499 - Non-trading company
TDK UK LIMITED BRACKNELL ENGLAND Active SMALL 26110 - Manufacture of electronic components
CONTINENTAL AUTOMOTIVE HOLDINGS UK LIMITED BIRMINGHAM Active FULL 82990 - Other business support service activities n.e.c.
CERES POWER HOLDINGS PLC HORSHAM Active GROUP 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEMRING GROUP PLC ROMSEY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CHEMRING COUNTERMEASURES LIMITED ROMSEY Active FULL 20510 - Manufacture of explosives
CHEMRING TECHNOLOGY SOLUTIONS LIMITED ROMSEY Active AUDIT EXEMPTION SUBSI 84220 - Defence activities
CHEMRING HOLDINGS LIMITED ROMSEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CHEMRING PRIME CONTRACTS LIMITED ROMSEY Active DORMANT 70229 - Management consultancy activities other than financial management
CHEMRING NORTH AMERICA UNLIMITED ROMSEY Active DORMANT 70100 - Activities of head offices
Q6 HOLDINGS LTD ROMSEY UNITED KINGDOM Active DORMANT 71129 - Other engineering activities
VIGIL AI LTD ROMSEY UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
GEOLLECT LIMITED ROMSEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.