Pw Defence Ltd DERBY


Pw Defence started in year 1949 as Private Limited Company with registration number 00464142. The Pw Defence company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Derby at Wilne Mill. Postal code: DE72 3QJ. Since 27th June 2019 Pw Defence Ltd is no longer carrying the name Chemring Defence Uk.

The firm has 3 directors, namely Benjamin M., Leanne M. and Ross W.. Of them, Leanne M., Ross W. have been with the company the longest, being appointed on 29 January 2021 and Benjamin M. has been with the company for the least time - from 7 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DE72 3QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0283182 . It is located at Wilne, Draycott, Derby with a total of 6 carsand 3 trailers.

Pw Defence Ltd Address / Contact

Office Address Wilne Mill
Office Address2 Draycott
Town Derby
Post code DE72 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00464142
Date of Incorporation Tue, 1st Feb 1949
Industry Manufacture of explosives
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Benjamin M.

Position: Director

Appointed: 07 February 2024

Leanne M.

Position: Director

Appointed: 29 January 2021

Ross W.

Position: Director

Appointed: 29 January 2021

Peter M.

Position: Director

Appointed: 21 July 2021

Resigned: 01 March 2024

Andrew W.

Position: Director

Appointed: 11 February 2021

Resigned: 21 July 2021

Andrew W.

Position: Director

Appointed: 14 October 2020

Resigned: 29 January 2021

Stephen Y.

Position: Director

Appointed: 20 March 2020

Resigned: 29 January 2021

Joseph K.

Position: Secretary

Appointed: 28 October 2019

Resigned: 29 January 2021

John H.

Position: Director

Appointed: 21 June 2019

Resigned: 29 January 2021

Jay A.

Position: Secretary

Appointed: 21 June 2019

Resigned: 28 October 2019

Jay A.

Position: Director

Appointed: 21 June 2019

Resigned: 29 January 2021

Michael O.

Position: Director

Appointed: 01 July 2018

Resigned: 21 June 2019

Andrew L.

Position: Director

Appointed: 19 January 2017

Resigned: 21 June 2019

Stuart C.

Position: Director

Appointed: 12 March 2015

Resigned: 21 June 2019

Michael F.

Position: Director

Appointed: 24 July 2014

Resigned: 30 June 2018

Sarah E.

Position: Director

Appointed: 24 July 2014

Resigned: 21 June 2019

David H.

Position: Director

Appointed: 03 February 2014

Resigned: 28 February 2019

Steven B.

Position: Director

Appointed: 26 February 2013

Resigned: 30 September 2016

Mark P.

Position: Director

Appointed: 05 November 2012

Resigned: 24 July 2014

Robert H.

Position: Director

Appointed: 01 May 2012

Resigned: 31 May 2015

Kenneth A.

Position: Director

Appointed: 01 November 2011

Resigned: 16 August 2013

Andrew T.

Position: Director

Appointed: 01 September 2010

Resigned: 09 January 2012

Ben J.

Position: Director

Appointed: 20 February 2009

Resigned: 30 April 2012

Clive M.

Position: Director

Appointed: 19 February 2009

Resigned: 23 November 2011

Andrew T.

Position: Director

Appointed: 02 June 2008

Resigned: 19 February 2009

Hans M.

Position: Director

Appointed: 01 February 2007

Resigned: 01 September 2010

Michael H.

Position: Director

Appointed: 09 January 2006

Resigned: 31 May 2013

David P.

Position: Director

Appointed: 04 April 2005

Resigned: 26 October 2012

James Y.

Position: Director

Appointed: 01 June 2004

Resigned: 31 October 2006

Guy W.

Position: Director

Appointed: 01 November 2002

Resigned: 31 October 2006

John C.

Position: Director

Appointed: 08 November 2001

Resigned: 20 August 2007

Alistair D.

Position: Director

Appointed: 01 May 2001

Resigned: 15 December 2003

Paul G.

Position: Director

Appointed: 01 May 2000

Resigned: 31 October 2006

Paul R.

Position: Director

Appointed: 20 August 1999

Resigned: 31 July 2012

Raymond G.

Position: Director

Appointed: 06 May 1997

Resigned: 20 August 1999

Sarah E.

Position: Secretary

Appointed: 06 May 1997

Resigned: 21 June 2019

Iain L.

Position: Secretary

Appointed: 22 May 1995

Resigned: 06 May 1997

Brian S.

Position: Director

Appointed: 30 November 1994

Resigned: 01 April 1997

Robin S.

Position: Director

Appointed: 02 November 1992

Resigned: 09 November 1995

David W.

Position: Director

Appointed: 24 July 1992

Resigned: 20 February 1996

Philip B.

Position: Director

Appointed: 24 July 1992

Resigned: 06 May 1997

Sylvia V.

Position: Secretary

Appointed: 24 July 1992

Resigned: 22 May 1995

Sylvia V.

Position: Director

Appointed: 24 July 1992

Resigned: 22 May 1995

David E.

Position: Director

Appointed: 24 July 1992

Resigned: 04 April 2005

Paul S.

Position: Secretary

Appointed: 05 February 1992

Resigned: 24 July 1992

Paul S.

Position: Director

Appointed: 16 June 1991

Resigned: 11 January 1998

Trevor P.

Position: Director

Appointed: 16 June 1991

Resigned: 01 May 2002

Anthony M.

Position: Director

Appointed: 16 June 1991

Resigned: 07 February 1992

Lionel K.

Position: Director

Appointed: 16 June 1991

Resigned: 31 December 1992

Raymond S.

Position: Secretary

Appointed: 16 June 1991

Resigned: 05 February 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Pwd Group Limited from Derby, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jay A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is John H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pwd Group Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11560455
Notified on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jay A.

Notified on 21 June 2019
Ceased on 29 January 2021
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

John H.

Notified on 21 June 2019
Ceased on 29 January 2021
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Chemring Group Plc

Roke Manor Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 86662
Notified on 30 June 2016
Ceased on 21 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chemring Defence Uk June 27, 2019
Pw Defence November 1, 2007
Haley And Weller April 27, 2000

Transport Operator Data

Wilne
Address Draycott
City Derby
Post code DE72 3QJ
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (35 pages)

Company search