BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

Active Camberley

Manufacture of weapons and ammunition

1,366 employees website.com
Safety and security Manufacture of weapons and ammunition
B

BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED

Manufacture of weapons and ammunition

Founded 20 Aug 1984 Active Camberley, England 1,366 employees website.com
Safety and security Manufacture of weapons and ammunition

Previous Company Names

BAE SYSTEMS LAND SYSTEMS (MUNITIONS & ORDNANCE) LIMITED 5 Jan 2005 — 1 Jun 2010
Accounts Submitted 14 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 12 Jun 2025 Next due 19 Jun 2026 2 months remaining
Net assets £105M £14M 2024 year on year
Total assets £587M £127M 2024 year on year
Total Liabilities £482M £113M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£104.76M

Increased by £13.78M (+15%)

Total Liabilities

£481.88M

Increased by £113.21M (+31%)

Turnover

£369.96M

Increased by £90.43M (+32%)

Employees

1366

Increased by 193 (+16%)

Debt Ratio

82%

Increased by 2 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Michael Andrew ClarkeDirectorBritishUnited Kingdom401 Oct 2020Active

Shareholders

Shareholders (1)

Bae Systems (holdings) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

BAE SYSTEMS PLC united kingdom
BAE SYSTEMS GLOBAL COMBAT SYSTEMS MUNITIONS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

6 freehold 3 leasehold 9 total
AddressTenurePrice PaidDate 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
Land on the south-east side of Crewe Road, Radway Green, Crewe
Freehold
Added 5 Jan 2021
District CHESHIRE EAST
land lying to the south-east of Crewe Road, Radway Green, Alsager
Freehold
Added 5 Jan 2021
District CHESHIRE EAST
land at Cefn Ila, Llanbadoc
Freehold
Added 26 Nov 2020
District MONMOUTHSHIRE
Royal Ordnance Factory, Glascoed
Freehold
Added 26 Nov 2020
District MONMOUTHSHIRE
Land on the south-east side of Broomhope Farm, Bellingham, Hexham (NE48 2HA)
Freehold
Added 17 Jan 2018
District NORTHUMBERLAND

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025MiscellaneousInformation 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 2025MiscellaneousInformation 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 2025OfficersAppointment of Ms Rebecca Margaret Peagram as director on 2025-11-20
24 Nov 2025OfficersAppointment of Mr Scott William Jamieson as director on 2025-11-20
20 Nov 2025OfficersTermination of Glynn Edward Patrick Plant as director on 2025-11-20
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

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