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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PW DEFENCE LTD?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for PW DEFENCE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Registered office address changed from Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England to Wilne Mill Draycott Derby DE72 3QJ on Feb 05, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from Wilne Mill Draycott Derby DE72 3QJ United Kingdom to Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on Feb 01, 2021 | 1 pages | AD01 | ||||||||||
Cessation of John Gwynlleu Hughes as a person with significant control on Jan 29, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Jay Ferris Abbass as a person with significant control on Jan 29, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Ross Wilkinson as a director on Jan 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Leanne Margaret Millar as a director on Jan 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Allen Young as a director on Jan 29, 2021 | 1 pages | TM01 | ||||||||||
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 | Director | 319032720001 | ||||
MILLAR, Leanne Margaret | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Northern Ireland | British | Chartered Accountant | 273691140001 | ||||
WILKINSON, Ross | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | United Kingdom | British | Ceo | 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 | Company Secretary | 3801050001 | |||||
ABBASS, Jay Ferris | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Canada | Canadian | Director | 250223240003 | ||||
ASHER, Kenneth Robert | Director | Chemring House 1500 Parkway PO15 7AF Whiteley Fareham Hampshire | United Kingdom | British | Finance Director | 121877530001 | ||||
BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | Executive Chairman | 18247670001 | |||||
BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | Group Finance Director | 176189250001 | ||||
CALLAWAY, John Thomas | Director | 4 Piper Close Long Whatton LE12 5DH Leicestershire | British | Financial Director | 78895670001 | |||||
CAMERON, Stuart James Spence | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | Managing Director | 136726610002 | ||||
DONALDSON, Alistair Stoddart | Director | 8 Orchard Place West Lavington SN10 4JD Devizes Wiltshire | British | Business Director | 75804550001 | |||||
ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Group Legal Director | 43855640013 | ||||
EVANS, David Roger | Director | Yoxhall Lodge 10 Worsley Road PO5 3DY Southsea Hampshire | England | British | Chief Executive | 4471420003 | ||||
FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | Company Director | 188873370002 | ||||
GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | Finance Director & Company Sec | 85421380001 | |||||
GREENWOOD, Paul Anthony | Director | 21 Farm Close BH24 1RZ Ringwood Hampshire | British | Director | 69951570004 | |||||
HELME, Michael John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | England | British | Professional Engineer | 91910030002 | ||||
HILL, Robert Seamus | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | Managing Director | 59194350002 | ||||
HUGHES, John Gwynlleu | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | Canada | British,Canadian | Director | 250223220004 | ||||
HYDE, David Philip | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | Finance Director | 184920440002 | ||||
JAMES, Ben Luke | Director | Chemring House 1500 Parkway PO15 7AF Whiteley Fareham Hampshire | United Kingdom | British | Accountant | 136637830001 | ||||
KENT, Lionel James Harding, Colonel | Director | Wilne Mill Draycott DE72 3QJ Derby Derbyshire | British | Director | 23848500002 | |||||
LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | Company Director | 222848510001 | ||||
MACRO, Clive Hugh | Director | 32 Tredegar Drive Oakwood DE21 2RA Derby Orchardside | England | British | General Manager | 167649790002 | ||||
MCCANN, Anthony Joseph | Director | Springfield Road NG31 7JB Grantham Lincolnshire | British | Director | 20509810001 | |||||
MOROTINI, Hans Georg | Director | Schwachhauser Heerstrass 351, 28211 Bremen Germany | German | Managing Director | 119007060002 | |||||
MURPHY, Peter John | Director | Draycott DE72 3QJ Derby Wilne Mill United Kingdom | United Kingdom | British | Director | 285467360001 | ||||
ORD, Michael | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | Company Director | 218964870001 | ||||
PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | Chief Executive | 103085690002 |
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