Get an alert when PW DEFENCE LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-14 (in 6mo)

Last made up 2025-10-31

Watchouts

1 item

Cash

£792K

-47.3% vs 2023

Net assets

£15M

+30.5% vs 2023

Employees

145

-2.7% vs 2023

Profit before tax

£6M

+716.9% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. PW DEFENCE LTD 2019-06-27 → present
  2. CHEMRING DEFENCE UK LIMITED 2007-11-01 → 2019-06-27
  3. PW DEFENCE LIMITED 2000-04-27 → 2007-11-01
  4. HALEY AND WELLER LIMITED 1949-02-01 → 2000-04-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £10,850,000£24,622,000
Operating profit £791,000£1,009,000
Profit before tax £740,000£6,045,000
Net profit £780,000£5,759,000
Cash £1,503,000£792,000
Total assets less current liabilities £12,611,000£16,237,000
Net assets £11,180,000£14,589,000
Equity £11,180,000£14,589,000
Average employees 149145
Wages £3,558,000£5,327,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 7.3%4.1%
Net margin 7.2%23.4%
Return on capital employed 6.3%6.2%
Gearing (liabilities / total assets) 31.1%44.0%
Current ratio 3.05x1.10x
Interest cover 15.51x2.04x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Directors are aware that the Group is currently engaged in an active sales process which may complete within 12 months from the date of the approval of the financial statements and may result in a change in ownership and control of the Group and Company. This may result in changes within the Group's structure and the assumptions made above. This creates inherent uncertainty around the intentions of the owners of the Company for the duration of the going concern review period, with regards to the ongoing business and as a result, a material uncertainty is considered to exist that may cast significant doubt on the Company's ability to continue as a going concern.”

Group structure

  1. PW DEFENCE LTD · parent
    1. KeTech Holdings Ltd 100% · Wilne Mill, Draycott, Derby, DE72 3QJ · Holding Company
    2. KeTech Defence Ltd 100% · Wilne Mill, Draycott, Derby, DE72 3QJ · Manufacture and Trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 47 resigned

Name Role Appointed Born Nationality
MELLORS, Benjamin John Director 2024-02-07 May 1977 British
MILLAR, Leanne Margaret Director 2021-01-29 Aug 1974 British
SCHNEIDERMAN, Mark Uzane Director 2025-07-31 Jun 1980 American
WILKINSON, Ross Philip Director 2021-01-29 Jul 1977 British
Show 47 resigned officers
Name Role Appointed Resigned
ABBASS, Jay Ferris Secretary 2019-06-21 2019-10-28
ELLARD, Sarah Louise Secretary 1997-05-06 2019-06-21
KIRK, Joseph Secretary 2019-10-28 2021-01-29
LEIGHTON, Iain Gordon Kerr Secretary 1995-05-22 1997-05-06
SIMPSON, Paul Secretary 1992-02-05 1992-07-24
SMITH, Raymond Arthur Secretary 1992-02-05
VINE, Sylvia Elizabeth Faith Secretary 1992-07-24 1995-05-22
ABBASS, Jay Ferris Director 2019-06-21 2021-01-29
ASHER, Kenneth Robert Director 2011-11-01 2013-08-16
BILLINGTON, Philip Gordon Director 1992-07-24 1997-05-06
BOWERS, Steven John Director 2013-02-26 2016-09-30
CALLAWAY, John Thomas Director 2001-11-08 2007-08-20
CAMERON, Stuart James Spence Director 2015-03-12 2019-06-21
DONALDSON, Alistair Stoddart Director 2001-05-01 2003-12-15
ELLARD, Sarah Louise Director 2014-07-24 2019-06-21
EVANS, David Roger Director 1992-07-24 2005-04-04
FLOWERS, Michael James Director 2014-07-24 2018-06-30
GIBBS, Raymond John Director 1997-05-06 1999-08-20
GREENWOOD, Paul Anthony Director 2000-05-01 2006-10-31
HELME, Michael John Director 2006-01-09 2013-05-31
HILL, Robert Seamus Director 2012-05-01 2015-05-31
HUGHES, John Gwynlleu Director 2019-06-21 2021-01-29
HYDE, David Philip Director 2014-02-03 2019-02-28
JAMES, Ben Luke Director 2009-02-20 2012-04-30
KENT, Lionel James Harding, Colonel Director 1992-12-31
LEWIS, Andrew Gregory Director 2017-01-19 2019-06-21
MACRO, Clive Hugh Director 2009-02-19 2011-11-23
MCCANN, Anthony Joseph Director 1992-02-07
MOROTINI, Hans Georg Director 2007-02-01 2010-09-01
MURPHY, Peter John Director 2021-07-21 2024-03-01
ORD, Michael Director 2018-07-01 2019-06-21
PAPWORTH, Mark Harry Director 2012-11-05 2014-07-24
POTTER, Trevor Philip Edgar Director 2002-05-01
PRICE, David John Director 2005-04-04 2012-10-26
RAYNER, Paul Adrian Director 1999-08-20 2012-07-31
SIMPSON, Paul Director 1998-01-11
SINCLAIR-LEE, Robin Director 1992-11-02 1995-11-09
SMITH, Brian John Director 1994-11-30 1997-04-01
TRISTRAM, Andrew Director 2010-09-01 2012-01-09
TRISTRAM, Andrew Director 2008-06-02 2009-02-19
VINE, Sylvia Elizabeth Faith Director 1992-07-24 1995-05-22
WALKER, Andrew David Director 2021-02-11 2021-07-21
WALKER, Andrew David Director 2020-10-14 2021-01-29
WHYTE, David Francis Director 1992-07-24 1996-02-20
WOOD, Guy John Director 2002-11-01 2006-10-31
YOUNG, James Alistair Director 2004-06-01 2006-10-31
YOUNG, Stephen Allen Director 2020-03-20 2021-01-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jay Ferris Abbass Individual 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 2019-06-21 Ceased 2021-01-29
Mr John Gwynlleu Hughes Individual 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 2019-06-21 Ceased 2021-01-29
Pwd Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2019-06-21 Active
Chemring Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Ceased 2019-06-21

Filing timeline

Last 20 of 328 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-28 MA Memorandum articles
  • 2025-08-18 RESOLUTIONS Resolution
Date Type Category Description
2026-03-16 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-08-28 MA incorporation Memorandum articles
2025-08-18 RESOLUTIONS resolution Resolution
2025-08-12 AP01 officers Appoint person director company with name date PDF
2025-08-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-11 AA accounts Accounts with accounts type full
2024-03-08 TM01 officers Termination director company with name termination date PDF
2024-02-07 AP01 officers Appoint person director company with name date PDF
2023-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-25 AA accounts Accounts with accounts type full
2022-11-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-22 AA accounts Accounts with accounts type full
2022-06-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-21 AP01 officers Appoint person director company with name date PDF
2021-07-21 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page