PW DEFENCE LTD
Overview
| Company Name | PW DEFENCE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00464142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PW DEFENCE LTD?
- Manufacture of explosives (20510) / Manufacturing
Where is PW DEFENCE LTD located?
| Registered Office Address | Wilne Mill Draycott DE72 3QJ Derby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PW DEFENCE LTD?
| Company Name | From | Until |
|---|---|---|
| CHEMRING DEFENCE UK LIMITED | Nov 01, 2007 | Nov 01, 2007 |
| PW DEFENCE LIMITED | Apr 27, 2000 | Apr 27, 2000 |
| HALEY AND WELLER LIMITED | Feb 01, 1949 | Feb 01, 1949 |
What are the latest accounts for PW DEFENCE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PW DEFENCE LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for PW DEFENCE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 004641420020 in full | 1 pages | MR04 | ||||||||||
Registration of charge 004641420022, created on Dec 10, 2025 | 114 pages | MR01 | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Uzane Schneiderman as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 004641420021, created on Jul 31, 2025 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of Peter John Murphy as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin John Mellors as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Registration of charge 004641420020, created on Jun 15, 2022 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter John Murphy as a director on Jul 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Walker as a director on Jul 21, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 004641420017 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Andrew David Walker as a director on Feb 11, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2020 | 38 pages | AA | ||||||||||
Who are the officers of PW DEFENCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELLORS, Benjamin John | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | England | British | 319032720001 | |||||
| MILLAR, Leanne Margaret | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Northern Ireland | British | 273691140001 | |||||
| SCHNEIDERMAN, Mark Uzane | Director | Tower Oaks Blvd Suite 280 MD 20852 Maryland 2600 United States | United States | American | 339037140001 | |||||
| WILKINSON, Ross Philip | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | United Kingdom | British | 273691860001 | |||||
| ABBASS, Jay Ferris | Secretary | Wilne Mill Draycott DE72 3QJ Derby Wilne Mill United Kingdom | 259800880001 | |||||||
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| KIRK, Joseph | Secretary | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | 264154040001 | |||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| SIMPSON, Paul | Secretary | Wilne Mill Draycott DE72 3QJ Derby Derbyshire | British | 37357170002 | ||||||
| SMITH, Raymond Arthur | Secretary | Springfield Road NG31 7JB Grantham Lincolnshire | British | 20509780001 | ||||||
| VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| ABBASS, Jay Ferris | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Canada | Canadian | 250223240003 | |||||
| ASHER, Kenneth Robert | Director | Chemring House 1500 Parkway PO15 7AF Whiteley Fareham Hampshire | United Kingdom | British | 121877530001 | |||||
| BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | 18247670001 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| CALLAWAY, John Thomas | Director | 4 Piper Close Long Whatton LE12 5DH Leicestershire | British | 78895670001 | ||||||
| CAMERON, Stuart James Spence | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 136726610002 | |||||
| DONALDSON, Alistair Stoddart | Director | 8 Orchard Place West Lavington SN10 4JD Devizes Wiltshire | British | 75804550001 | ||||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| EVANS, David Roger | Director | Yoxhall Lodge 10 Worsley Road PO5 3DY Southsea Hampshire | England | British | 4471420003 | |||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | 85421380001 | ||||||
| GREENWOOD, Paul Anthony | Director | 21 Farm Close BH24 1RZ Ringwood Hampshire | British | 69951570004 | ||||||
| HELME, Michael John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | England | British | 91910030002 | |||||
| HILL, Robert Seamus | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 59194350002 | |||||
| HUGHES, John Gwynlleu | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Canada | British,Canadian | 250223220004 | |||||
| HYDE, David Philip | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 184920440002 | |||||
| JAMES, Ben Luke | Director | Chemring House 1500 Parkway PO15 7AF Whiteley Fareham Hampshire | United Kingdom | British | 136637830001 | |||||
| KENT, Lionel James Harding, Colonel | Director | Wilne Mill Draycott DE72 3QJ Derby Derbyshire | British | 23848500002 | ||||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| MACRO, Clive Hugh | Director | 32 Tredegar Drive Oakwood DE21 2RA Derby Orchardside | England | British | 167649790002 | |||||
| MCCANN, Anthony Joseph | Director | Springfield Road NG31 7JB Grantham Lincolnshire | British | 20509810001 | ||||||
| MOROTINI, Hans Georg | Director | Schwachhauser Heerstrass 351, 28211 Bremen Germany | German | 119007060002 | ||||||
| MURPHY, Peter John | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | United Kingdom | British | 285467360001 | |||||
| ORD, Michael | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 218964870001 |
Who are the persons with significant control of PW DEFENCE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jay Ferris Abbass | Jun 21, 2019 | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Yes | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Gwynlleu Hughes | Jun 21, 2019 | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Yes | ||||||||||
Nationality: British,Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Pwd Group Limited | Jun 21, 2019 | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chemring Group Plc | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0