BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED
Manufacture of weapons and ammunition
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED
Manufacture of weapons and ammunition
Previous Company Names
Contact & Details
Contact
Registered Address
Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England
Full company profile for BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED (01842252), an active safety and security company based in Camberley, England. Incorporated 20 Aug 1984. Manufacture of weapons and ammunition. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£104.76M
Total Liabilities
£481.88M
Turnover
£369.96M
Employees
1366
Debt Ratio
82%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael Andrew Clarke | Director | British | United Kingdom | 1 Oct 2020 | Active |
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bae Systems (holdings) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land on the south-east side of Crewe Road, Radway Green, Crewe CHESHIRE EAST | Freehold | - | 5 Jan 2021 |
land lying to the south-east of Crewe Road, Radway Green, Alsager CHESHIRE EAST | Freehold | - | 5 Jan 2021 |
land at Cefn Ila, Llanbadoc MONMOUTHSHIRE | Freehold | - | 26 Nov 2020 |
Royal Ordnance Factory, Glascoed MONMOUTHSHIRE | Freehold | - | 26 Nov 2020 |
Land on the south-east side of Broomhope Farm, Bellingham, Hexham (NE48 2HA) NORTHUMBERLAND | Freehold | - | 17 Jan 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Dec 2025 | Miscellaneous | Information not on the register TM01 - “a notification of the termination of a director was removed on 10/12/20 25AS it is no longer considered to form part of the register.” | |
| 10 Dec 2025 | Miscellaneous | Information not on the register AP01 - “a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.” | |
| 28 Nov 2025 | Officers | Appointment of Ms Rebecca Margaret Peagram as director on 2025-11-20 | |
| 24 Nov 2025 | Officers | Appointment of Mr Scott William Jamieson as director on 2025-11-20 | |
| 20 Nov 2025 | Officers | Termination of Glynn Edward Patrick Plant as director on 2025-11-20 |
Information not on the register TM01 - “a notification of the termination of a director was removed on 10/12/20 25AS it is no longer considered to form part of the register.”
Information not on the register AP01 - “a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.”
Appointment of Ms Rebecca Margaret Peagram as director on 2025-11-20
Appointment of Mr Scott William Jamieson as director on 2025-11-20
Termination of Glynn Edward Patrick Plant as director on 2025-11-20
Recent Activity
Latest Activity
Information not on the register TM01 - “a notification of the termination of a director was removed on 10/12/20 25AS it is no longer considered to form part of the register.”
4 months ago on 10 Dec 2025
Information not on the register AP01 - “a notification of the appointment of a director was removed on 10/12/2025 as it is no longer considered to form part of the register.”
4 months ago on 10 Dec 2025
Appointment of Ms Rebecca Margaret Peagram as director on 2025-11-20
4 months ago on 28 Nov 2025
Appointment of Mr Scott William Jamieson as director on 2025-11-20
4 months ago on 24 Nov 2025
Termination of Glynn Edward Patrick Plant as director on 2025-11-20
4 months ago on 20 Nov 2025
