UKBizDB.co.uk

PW DEFENCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pw Defence Ltd. The company was founded 75 years ago and was given the registration number 00464142. The firm's registered office is in DERBY. You can find them at Wilne Mill, Draycott, Derby, . This company's SIC code is 20510 - Manufacture of explosives.

Company Information

Name:PW DEFENCE LTD
Company Number:00464142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20510 - Manufacture of explosives

Office Address & Contact

Registered Address:Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director07 February 2024Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director29 January 2021Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director29 January 2021Active
Wilne Mill, Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Secretary21 June 2019Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Secretary06 May 1997Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Secretary28 October 2019Active
71 Rectory Grove, Clapham Common, London, SW4 0DS

Secretary22 May 1995Active
Wilne Mill, Draycott, Derby, DE72 3QJ

Secretary05 February 1992Active
Springfield Road, Grantham, NG31 7JB

Secretary-Active
Struan 65 Bell Hill, Petersfield, GU32 2EA

Secretary24 July 1992Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director21 June 2019Active
Chemring House, 1500 Parkway, Whiteley Fareham, PO15 7AF

Director01 November 2011Active
25 Carbis Close, Port Solent Cosham, Portsmouth, PO6 4TW

Director24 July 1992Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director26 February 2013Active
4 Piper Close, Long Whatton, Leicestershire, LE12 5DH

Director08 November 2001Active
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN

Director12 March 2015Active
8 Orchard Place, West Lavington, Devizes, SN10 4JD

Director01 May 2001Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director24 July 2014Active
Yoxhall Lodge, 10 Worsley Road, Southsea, PO5 3DY

Director24 July 1992Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0LZ

Director24 July 2014Active
Bridge House, 7 Uxbridge Close, Sarisbury Soton, SO31 7LP

Director06 May 1997Active
21 Farm Close, Ringwood, BH24 1RZ

Director01 May 2000Active
Chemring House, 1500 Parkway, Whiteley, Fareham, United Kingdom, PO15 7AF

Director09 January 2006Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director01 May 2012Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director21 June 2019Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director03 February 2014Active
Chemring House, 1500 Parkway, Whiteley Fareham, PO15 7AF

Director20 February 2009Active
Wilne Mill, Draycott, Derby, DE72 3QJ

Director-Active
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN

Director19 January 2017Active
Orchardside, 32 Tredegar Drive, Oakwood, Derby, DE21 2RA

Director19 February 2009Active
Springfield Road, Grantham, NG31 7JB

Director-Active
Schwachhauser, Heerstrass 351, 28211, Bremen, Germany,

Director01 February 2007Active
Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ

Director21 July 2021Active
Roke Manor, Old Salisbury Lane, Romsey, SO51 0ZN

Director01 July 2018Active
Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN

Director05 November 2012Active

People with Significant Control

Mr Jay Ferris Abbass
Notified on:21 June 2019
Status:Active
Date of birth:February 1957
Nationality:Canadian
Country of residence:United Kingdom
Address:Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr John Gwynlleu Hughes
Notified on:21 June 2019
Status:Active
Date of birth:August 1960
Nationality:British,Canadian
Country of residence:United Kingdom
Address:Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Pwd Group Limited
Notified on:21 June 2019
Status:Active
Country of residence:United Kingdom
Address:Wilne Mill, Draycott, Derby, United Kingdom, DE72 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chemring Group Plc
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Roke Manor, Old Salisbury Lane, Romsey, United Kingdom, SO51 0ZN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Incorporation

Memorandum articles.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2021-02-01Accounts

Change account reference date company current extended.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.