Do you have a dispute with a business?
Make it public
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED
VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EXPrevious name: BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED (changed on 01-Jun-2010)
Company Number: 01842252
Incorporation date: 20-Aug-1984
Status: Active
Entity type: Private Limited Company
SIC codes:
25400 Manufacture of weapons and ammunition
SUMMARY
This company is 39.7 years old and is currently active. It is controlled by Bae Systems (Holdings) Limited. The company has positive equity (net assets) of GBP 84.9 million which has increased from GBP 63 thousand in the previous year. The latest reported revenue figure is GBP 209.6 million which is up 10% on previous year's figure of GBP 193 million. The company has 2 active officers (directors or partners) who are or were officers of 14 other companies. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 30-Sep-2024Accounts Filed: FULL (31-Dec-2022)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 209,579,000 | 20,800,000 | 3,949,000 | 4,014,000 | 18,792,000 | |
31-Dec-2018 | GBP | 193,000,000 | 11,000,000 | 2,000,000 | 1,000,000 | 14,000,000 | |
31-Dec-2017 | GBP | 220,000,000 | 13,000,000 | 3,000,000 | 10,000,000 | ||
31-Dec-2016 | GBP | 212,000,000 | 22,000,000 | 1,000,000 | 6,000,000 | 18,000,000 | |
31-Dec-2015 | GBP | 196,000,000 | 24,000,000 | 2,000,000 | 1,000,000 | 25,000,000 | |
31-Dec-2014 | GBP | ||||||
31-Dec-2013 | GBP | ||||||
31-Dec-2012 | GBP | 299,000,000 | 42,000,000 | 55,000,000 | 53,000,000 | 37,000,000 | |
31-Dec-2011 | GBP | ||||||
31-Dec-2010 | GBP | ||||||
31-Dec-2009 | GBP |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Dec-2019 | GBP | 301,811,000 | 50,000,000 | 36,136,000 | 84,907,000 | ||||
31-Dec-2018 | GBP | 50,000,000 | 13,000,000 | 63,000,000 | |||||
31-Dec-2017 | GBP | 273,000,000 | 50,000,000 | 83,000,000 | |||||
31-Dec-2016 | GBP | 193,000,000 | 276,000,000 | 50,000,000 | 28,000,000 | ||||
31-Dec-2015 | GBP | 66,000,000 | 50,000,000 | ||||||
31-Dec-2014 | GBP | 135,000,000 | 271,000,000 | 50,000,000 | -5,000,000 | 45,000,000 | |||
31-Dec-2013 | GBP | 1,000,000 | 124,000,000 | 317,000,000 | 50,000,000 | -29,000,000 | |||
31-Dec-2012 | GBP | 160,000,000 | 36,000,000 | 50,000,000 | -164,000,000 | ||||
31-Dec-2011 | GBP | 1,000,000 | 177,000,000 | 363,000,000 | 50,000,000 | -142,000,000 | |||
31-Dec-2010 | GBP | 172,000,000 | 360,000,000 | 50,000,000 | 17,777,000,000 | ||||
31-Dec-2009 | GBP | 58,000,000 | 147,000,000 | 343,000,000 | 50,000,000 | 77,000,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | David Stanley PARKES | 08 Oct 1999 | 18 Apr 2024 | British | 78 - 339 | |
Resigned | Patrick Edmund JARMAN | 02 Apr 1998 | 08 Oct 1999 | 0 - 5 | ||
Resigned | Ian Henry MAXWELL | 09 Jul 1996 | 17 Apr 1998 | 0 - 30 | ||
Resigned | Christopher STARLING | 16 Dec 1992 | 09 Jul 1996 | Solicitor | British | 0 - 33 |
Resigned | Christopher STARLING | 09 Jul 1996 | 0 - 33 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Michael Andrew CLARKE | 01 Oct 2020 | Director | British | 7 - 5 | 1 (8.3%) | |
Active | Glynn Edward Patrick PLANT | 06 Apr 2020 | Director | British | 8 - 7 | 1 (6.7%) | |
Resigned | Adam Robert COLLINS | 15 Jun 2017 | 21 Aug 2020 | Finance Director | British | 0 - 16 | 1 (6.3%) |
Resigned | Matthew Stephen MILLER | 24 Feb 2016 | 15 Jun 2017 | Accountant | British | 0 - 25 | 10 (40.0%) |
Resigned | Jennifer Blair OSBALDESTIN | 10 Nov 2015 | 06 Apr 2020 | Director | British | 0 - 16 | 1 (6.3%) |
Resigned | Stephen FOGG | 13 Apr 2015 | 10 Nov 2015 | Company Director | British | 0 - 3 | 1 (33.3%) |
Resigned | Ian ANDERTON | 04 Feb 2013 | 13 Apr 2015 | Director | English | 2 - 2 | 0 (0.0%) |
Resigned | David John CLAPHAM | 04 Feb 2013 | 01 Apr 2016 | Finance Director | British | 0 - 8 | 2 (25.0%) |
Resigned | Charles Anthony BLAKEMORE | 12 Sep 2011 | 04 Feb 2013 | Managing Director | British | 0 - 25 | 9 (36.0%) |
Resigned | Christopher Neil James SPARKES | 08 Aug 2011 | 04 Feb 2013 | Finance Director | British | 0 - 41 | 9 (22.0%) |
Resigned | David Leonard ALLOTT | 30 May 2008 | 12 Sep 2011 | Managing Director | British | 0 - 27 | 11 (40.7%) |
Resigned | Brian William IERLAND | 26 Nov 2007 | 08 Aug 2011 | Finance Director | British | 0 - 44 | 16 (36.4%) |
Resigned | Andrew Oswell Bede DAVIES | 04 Jan 2005 | 30 May 2008 | Managing Director | British | 4 - 45 | 9 (18.4%) |
Resigned | Nigel Anthony BILLINGHAM | 30 Jul 2004 | 04 Jan 2005 | Director | British | 0 - 29 | 10 (34.5%) |
Resigned | Jonathan Paul GRANT | 21 Nov 2003 | 26 Nov 2007 | Chartered Accountant | British | 0 - 27 | 9 (33.3%) |
Resigned | Keith Alan HAINSWORTH | 31 Jul 2002 | 21 Nov 2003 | Finance Director | British | 0 - 18 | 10 (55.6%) |
Resigned | John Richard ANDERSON | 16 Mar 2000 | 11 Aug 2006 | Sales And Commercial Director | British | 0 - 2 | 1 (50.0%) |
Resigned | Clive Robert RICHARDSON | 16 Nov 1999 | 30 Jul 2004 | Solicitor | British | 0 - 24 | 14 (58.3%) |
Resigned | Steve HODGSON | 18 Oct 1999 | 16 Mar 2000 | Personnel Director | British | 0 - 7 | 4 (57.1%) |
Resigned | Malcolm Frederick, Dr GREEN | 09 Sep 1998 | 16 Mar 2000 | Property Director | British | 0 - 17 | 4 (23.5%) |
Resigned | Shaun Michael MILLS | 10 Aug 1998 | 31 Jan 2003 | Accountant | British | 0 - 16 | 7 (43.8%) |
Resigned | Jonathan Mark CROOKALL | 06 Aug 1998 | 26 Feb 1999 | Hr Director | British | 0 - 3 | 0 (0.0%) |
Resigned | John Pix WESTON | 20 May 1997 | 16 Mar 2000 | Managing Director | British | 1 - 39 | 14 (35.0%) |
Resigned | Stephen Hugh HENWOOD | 02 Jan 1997 | 16 Mar 2000 | Managing Director | British | 0 - 22 | 6 (27.3%) |
Resigned | Bryan Ronald BASSET | 25 Jan 1995 | 27 Aug 1997 | Director | British | 0 - 20 | 1 (5.0%) |
Resigned | Philip John LEE | 13 Sep 1994 | 31 Dec 1999 | Director | British | 0 - 7 | 3 (42.9%) |
Resigned | Terence Keith, Sir MORGAN | 18 Aug 1994 | 31 Dec 1996 | Managing Director | British | 2 - 30 | 8 (25.0%) |
Resigned | Alan William Gray FRASER | 26 May 1993 | 16 Mar 2000 | Chartered Accountant | British | 2 - 28 | 22 (73.3%) |
Resigned | Roger Keith CURTIS | 16 Dec 1992 | 24 Oct 1996 | Director | British | 0 - 18 | 12 (66.7%) |
Resigned | Michael David PARRY | 24 Apr 1992 | 18 Aug 1994 | Director | British | 0 - 3 | 0 (0.0%) |
Resigned | Roger Keith CURTIS | 24 Oct 1996 | Director | British | 0 - 18 | 12 (66.7%) | |
Resigned | Trevor TRUMAN | 06 Aug 1998 | Engineering Director | British | 0 - 8 | 2 (25.0%) | |
Resigned | Michael David PARRY | 18 Aug 1994 | Director | British | 0 - 3 | 0 (0.0%) | |
Resigned | Bryan Ronald BASSET | 27 Aug 1997 | Director | British | 0 - 20 | 1 (5.0%) | |
Resigned | John Pix WESTON | 16 Mar 2000 | Managing Director | British | 1 - 39 | 14 (35.0%) | |
Resigned | Peter KENYON | 30 Oct 1992 | Director | British | 0 - 1 | 0 (0.0%) | |
Resigned | Norman HASLAM | 03 Mar 1995 | Director | British | 0 - 6 | 2 (33.3%) | |
Resigned | Barry Sterling FLOWER | 31 Mar 1998 | Director | British | 0 - 2 | 0 (0.0%) | |
Resigned | Donald ETHELL | 30 Nov 1992 | Director | British | 0 - 2 | 0 (0.0%) |
Average tenure of active directors: 3.8 years
Average tenure of resigned directors: 2.2 years
Average active director Dissolution Rate: 7.5%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2016-06-01 | 2015-06-01 | 2014-06-01 | 2013-06-01 | 2012-06-01 | ||
BAE SYSTEMS (HOLDINGS) LIMITED | ORDINARY | 199,999,999 100.0% | 199,999,999 100.0% | 199,999,999 100.0% | 199,999,999 100.0% | 199,999,999 100.0% |
BAE SYSTEMS (NOMINEES) LIMITED | ORDINARY | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% | 1 0.000% |
SHAREHOLDINGS (BETA)
Company name | Share class | Shares at confimation date | ||||
---|---|---|---|---|---|---|
2015-09-01 | 2014-09-01 | 2013-09-01 | 2012-09-01 | 2011-09-01 | ||
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED | ORDINARY | 1 100% | 1 100% | 1 100% | 1 100% | 1 100% |
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED
no controlled companies
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2023-07-01 | 2023-12-31 | 13 | 0% | 1% | 79797 |
2023-01-01 | 2023-06-30 | 14 | 0% | 2% | 73615 |
2022-07-01 | 2022-12-31 | 14 | 0% | 1% | 67676 |
2022-01-01 | 2022-06-30 | 16 | 1% | 2% | 60630 |
2021-07-01 | 2021-12-31 | 16 | 1% | 3% | 53826 |
2021-01-01 | 2021-06-30 | 19 | 1% | 3% | 47902 |
2020-07-01 | 2020-12-31 | 19 | 2% | 3% | 40497 |
2020-01-01 | 2020-06-30 | 26 | 7% | 8% | 33512 |
2019-07-01 | 2019-12-31 | 27 | 7% | 9% | 26753 |
2019-01-01 | 2019-06-30 | 24 | 8% | 9% | 19349 |
2018-07-01 | 2018-12-31 | 22 | 7% | 11% | 10669 |
2018-01-01 | 2018-06-30 | 25 | 9% | 14% | 5183 |
COURT CASES
Date | Title | Reference | Subject |
---|---|---|---|
2018-04-25 | Mr D Huxley v BAE Systems Global Combat Systems Munitions Ltd | [2018] UKET 1303321/2017 | Breach of Contract |
PATENTS
No Patents found
COMPETITORS
(Based on Sic code:
25400 Manufacture of weapons and ammunition)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
BAE SYSTEMS PLC | 6 CARLTON GARDENS, LONDON, SW1Y 5AD | 01470151 | 2017-12-31 | 18,322,000,000 | 884,000,000 |
29100-Manufacture of motor vehicles 30110-Building of ships and floating structures 30300-Manufacture of air and spacecraft and related machinery |
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED | VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, ENGLAND, GU16 7EX | 01842252 | 2017-12-31 | 220,000,000 | 10,000,000 |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED | 0.7% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.3% | 1.3% | 2.4% | Medium |
Company Type | 0.7% | 3.7% | 7.4% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 0.6% | 2.4% | 5.5% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |