Background WavePink WaveYellow Wave

PW DEFENCE LTD (00464142)

PW DEFENCE LTD (00464142) is an active UK company. incorporated on 1 February 1949. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (20510). PW DEFENCE LTD has been registered for 77 years. Current directors include MELLORS, Benjamin John, MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane and 1 others.

Company Number
00464142
Status
active
Type
ltd
Incorporated
1 February 1949
Age
77 years
Address
Wilne Mill, Derby, DE72 3QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20510)
Directors
MELLORS, Benjamin John, MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip
SIC Codes
20510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PW DEFENCE LTD

PW DEFENCE LTD is an active company incorporated on 1 February 1949 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20510). PW DEFENCE LTD was registered 77 years ago.(SIC: 20510)

Status

active

Active since 77 years ago

Company No

00464142

LTD Company

Age

77 Years

Incorporated 1 February 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CHEMRING DEFENCE UK LIMITED
From: 1 November 2007To: 27 June 2019
PW DEFENCE LIMITED
From: 27 April 2000To: 1 November 2007
HALEY AND WELLER LIMITED
From: 1 February 1949To: 27 April 2000
Contact
Address

Wilne Mill Draycott Derby, DE72 3QJ,

Previous Addresses

Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
From: 1 February 2021To: 5 February 2021
Wilne Mill Draycott Derby DE72 3QJ United Kingdom
From: 3 December 2019To: 1 February 2021
Wilne Mill Wilne Mill Draycott Derby DE72 3QJ United Kingdom
From: 7 November 2019To: 3 December 2019
Wilne Mill Draycott Derby DE72 3QJ England
From: 24 June 2019To: 7 November 2019
Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0ZN
From: 3 July 2014To: 24 June 2019
Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom
From: 30 June 2014To: 3 July 2014
Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF
From: 1 February 1949To: 30 June 2014
Timeline

61 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Oct 16
Director Joined
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Mar 20
Director Joined
Oct 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Loan Cleared
May 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jun 22
Director Joined
Feb 24
Director Left
Mar 24
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
1
Funding
44
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MELLORS, Benjamin John

Active
Draycott, DerbyDE72 3QJ
Born May 1977
Director
Appointed 07 Feb 2024

MILLAR, Leanne Margaret

Active
Draycott, DerbyDE72 3QJ
Born August 1974
Director
Appointed 29 Jan 2021

SCHNEIDERMAN, Mark Uzane

Active
Tower Oaks Blvd, MarylandMD 20852
Born June 1980
Director
Appointed 31 Jul 2025

WILKINSON, Ross Philip

Active
Draycott, DerbyDE72 3QJ
Born July 1977
Director
Appointed 29 Jan 2021

ABBASS, Jay Ferris

Resigned
Wilne Mill, DerbyDE72 3QJ
Secretary
Appointed 21 Jun 2019
Resigned 28 Oct 2019

ELLARD, Sarah Louise

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 06 May 1997
Resigned 21 Jun 2019

KIRK, Joseph

Resigned
Draycott, DerbyDE72 3QJ
Secretary
Appointed 28 Oct 2019
Resigned 29 Jan 2021

LEIGHTON, Iain Gordon Kerr

Resigned
71 Rectory Grove, LondonSW4 0DS
Secretary
Appointed 22 May 1995
Resigned 06 May 1997

SIMPSON, Paul

Resigned
Wilne Mill, DerbyDE72 3QJ
Secretary
Appointed 05 Feb 1992
Resigned 24 Jul 1992

SMITH, Raymond Arthur

Resigned
Springfield Road, GranthamNG31 7JB
Secretary
Appointed N/A
Resigned 05 Feb 1992

VINE, Sylvia Elizabeth Faith

Resigned
Struan 65 Bell Hill, PetersfieldGU32 2EA
Secretary
Appointed 24 Jul 1992
Resigned 22 May 1995

ABBASS, Jay Ferris

Resigned
Draycott, DerbyDE72 3QJ
Born February 1957
Director
Appointed 21 Jun 2019
Resigned 29 Jan 2021

ASHER, Kenneth Robert

Resigned
Chemring House, Whiteley FarehamPO15 7AF
Born October 1951
Director
Appointed 01 Nov 2011
Resigned 16 Aug 2013

BILLINGTON, Philip Gordon

Resigned
25 Carbis Close, PortsmouthPO6 4TW
Born May 1944
Director
Appointed 24 Jul 1992
Resigned 06 May 1997

BOWERS, Steven John

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born June 1973
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2016

CALLAWAY, John Thomas

Resigned
4 Piper Close, LeicestershireLE12 5DH
Born August 1946
Director
Appointed 08 Nov 2001
Resigned 20 Aug 2007

CAMERON, Stuart James Spence

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1951
Director
Appointed 12 Mar 2015
Resigned 21 Jun 2019

DONALDSON, Alistair Stoddart

Resigned
8 Orchard Place, DevizesSN10 4JD
Born September 1943
Director
Appointed 01 May 2001
Resigned 15 Dec 2003

ELLARD, Sarah Louise

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 24 Jul 2014
Resigned 21 Jun 2019

EVANS, David Roger

Resigned
Yoxhall Lodge, SouthseaPO5 3DY
Born October 1946
Director
Appointed 24 Jul 1992
Resigned 04 Apr 2005

FLOWERS, Michael James

Resigned
Old Salisbury Lane, RomseySO51 0LZ
Born August 1961
Director
Appointed 24 Jul 2014
Resigned 30 Jun 2018

GIBBS, Raymond John

Resigned
Bridge House, Sarisbury SotonSO31 7LP
Born September 1954
Director
Appointed 06 May 1997
Resigned 20 Aug 1999

GREENWOOD, Paul Anthony

Resigned
21 Farm Close, RingwoodBH24 1RZ
Born December 1951
Director
Appointed 01 May 2000
Resigned 31 Oct 2006

HELME, Michael John

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1959
Director
Appointed 09 Jan 2006
Resigned 31 May 2013

HILL, Robert Seamus

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born March 1951
Director
Appointed 01 May 2012
Resigned 31 May 2015

HUGHES, John Gwynlleu

Resigned
Draycott, DerbyDE72 3QJ
Born August 1960
Director
Appointed 21 Jun 2019
Resigned 29 Jan 2021

HYDE, David Philip

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born May 1984
Director
Appointed 03 Feb 2014
Resigned 28 Feb 2019

JAMES, Ben Luke

Resigned
Chemring House, Whiteley FarehamPO15 7AF
Born May 1976
Director
Appointed 20 Feb 2009
Resigned 30 Apr 2012

KENT, Lionel James Harding, Colonel

Resigned
Wilne Mill, DerbyDE72 3QJ
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1992

LEWIS, Andrew Gregory

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1971
Director
Appointed 19 Jan 2017
Resigned 21 Jun 2019

MACRO, Clive Hugh

Resigned
32 Tredegar Drive, DerbyDE21 2RA
Born May 1961
Director
Appointed 19 Feb 2009
Resigned 23 Nov 2011

MCCANN, Anthony Joseph

Resigned
Springfield Road, GranthamNG31 7JB
Born July 1940
Director
Appointed N/A
Resigned 07 Feb 1992

MOROTINI, Hans Georg

Resigned
Schwachhauser, Bremen
Born July 1950
Director
Appointed 01 Feb 2007
Resigned 01 Sept 2010

MURPHY, Peter John

Resigned
Draycott, DerbyDE72 3QJ
Born February 1971
Director
Appointed 21 Jul 2021
Resigned 01 Mar 2024

ORD, Michael

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 01 Jul 2018
Resigned 21 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Jay Ferris Abbass

Ceased
Draycott, DerbyDE72 3QJ
Born February 1957

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
Notified 21 Jun 2019
Ceased 29 Jan 2021

Mr John Gwynlleu Hughes

Ceased
Draycott, DerbyDE72 3QJ
Born August 1960

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
Notified 21 Jun 2019
Ceased 29 Jan 2021
Draycott, DerbyDE72 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2019
Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

328

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Memorandum Articles
28 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Resolution
4 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Resolution
27 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG02MG02
Legacy
19 January 2011
MG02MG02
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Legacy
13 October 2010
MG01MG01
Memorandum Articles
11 October 2010
MEM/ARTSMEM/ARTS
Resolution
11 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Legacy
30 November 2009
MG01MG01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
20 November 2007
395Particulars of Mortgage or Charge
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
353353
Legacy
6 February 2007
287Change of Registered Office
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
25 May 2006
288cChange of Particulars
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
363aAnnual Return
Legacy
20 January 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363aAnnual Return
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363aAnnual Return
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
24 August 2003
288cChange of Particulars
Legacy
20 February 2003
363aAnnual Return
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288cChange of Particulars
Legacy
18 February 2002
363aAnnual Return
Legacy
12 February 2002
353353
Legacy
12 February 2002
287Change of Registered Office
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288cChange of Particulars
Legacy
15 February 2001
363aAnnual Return
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
9 February 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2000
288cChange of Particulars
Legacy
15 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Legacy
17 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
21 May 1998
288cChange of Particulars
Legacy
26 February 1998
363aAnnual Return
Legacy
27 January 1998
225Change of Accounting Reference Date
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1997
287Change of Registered Office
Legacy
15 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288cChange of Particulars
Legacy
26 February 1997
363aAnnual Return
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
8 March 1996
288288
Legacy
26 February 1996
363aAnnual Return
Legacy
21 November 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
24 February 1995
363x363x
Legacy
21 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
10 December 1994
288288
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
11 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
22 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
12 July 1993
363(288)363(288)
Legacy
4 May 1993
288288
Legacy
19 March 1993
287Change of Registered Office
Legacy
12 January 1993
288288
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
22 September 1992
225(1)225(1)
Legacy
11 September 1992
288288
Legacy
13 August 1992
287Change of Registered Office
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
13 August 1992
288288
Legacy
7 August 1992
403aParticulars of Charge Subject to s859A
Legacy
7 August 1992
403aParticulars of Charge Subject to s859A
Legacy
7 August 1992
403aParticulars of Charge Subject to s859A
Legacy
7 August 1992
403aParticulars of Charge Subject to s859A
Legacy
15 July 1992
288288
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
287Change of Registered Office
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
6 September 1991
395Particulars of Mortgage or Charge
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
5 June 1990
363363
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
10 April 1990
288288
Legacy
13 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
14 September 1989
288288
Legacy
7 September 1989
395Particulars of Mortgage or Charge
Memorandum Articles
7 September 1989
MEM/ARTSMEM/ARTS
Legacy
22 August 1989
288288
Legacy
10 July 1989
403aParticulars of Charge Subject to s859A
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Legacy
20 June 1989
225(1)225(1)
Legacy
15 June 1989
403aParticulars of Charge Subject to s859A
Legacy
15 June 1989
403aParticulars of Charge Subject to s859A
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Legacy
6 April 1989
123Notice of Increase in Nominal Capital
Resolution
3 April 1989
RESOLUTIONSResolutions
Memorandum Articles
23 March 1989
MEM/ARTSMEM/ARTS
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Resolution
23 March 1989
RESOLUTIONSResolutions
Legacy
23 March 1989
155(6)a155(6)a
Legacy
23 March 1989
155(6)a155(6)a
Legacy
15 March 1989
288288
Resolution
10 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
8 November 1988
363363
Legacy
27 July 1988
288288
Legacy
15 February 1988
395Particulars of Mortgage or Charge
Legacy
22 January 1988
288288
Legacy
20 October 1987
288288
Legacy
22 September 1987
287Change of Registered Office
Legacy
9 September 1987
395Particulars of Mortgage or Charge
Legacy
7 September 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Miscellaneous
1 February 1949
MISCMISC