Company NameSellafield Limited
Company StatusActive
Company Number01002607
CategoryPrivate Limited Company
Incorporation Date16 February 1971(53 years, 2 months ago)
Previous NamesBritish Nuclear Fuels Public Limited Company and British Nuclear Group Sellafield Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Baxter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(45 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMr David George Vineall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(48 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleHR Director
Country of ResidenceWales
Correspondence AddressNuclear Decommissioning Authority Herdus House, In
Westlakes Science & Technology Park
Moor Row
Cumbria
CA24 3HU
Director NameMr Jonathan Peter Simcock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(48 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMr Anthony Jan Michael Meggs
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMs Rachel McLean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(50 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Secretary NameMiss Katharine Sarah Louise Smith
StatusCurrent
Appointed05 May 2022(51 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMr Warren Paul Underwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(51 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Director And Chief Financial Officer
Country of ResidenceWales
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameSir Simon Robert Lister
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director Bae Systems Maritime Naval Ships
Country of ResidenceUnited Kingdom
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMr Paul Andrew Vallance
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(52 years after company formation)
Appointment Duration1 year, 1 month
RoleGroup Chief Comms & Stakeholder Relations Director
Country of ResidenceEngland
Correspondence AddressNuclear Decommissioning Authority Ingwell Drive
Westlakes Science & Technology Park
Moor Row
CA24 3HU
Director NameMr Euan William Hutton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(52 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMs Janette Hodges
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(52 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMr Leslie Neville Chamberlain
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 1999)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressOaklands
2 The Paddock Hinderton Road
Neston
Cheshire
CH64 9PH
Wales
Director NameHarold Edward Bolter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleDirector Corporate A
Correspondence Address29 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameHarold Edward Bolter
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address29 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Director NameProf Gregg Glen Butler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(21 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleDirector Uk Group
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside House 98 Kirkham Road
Freckleton
Preston
Lancashire
PR4 1HT
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed25 March 1993(22 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr Ross Anthony Norman Chiese
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameSir John Dixon Ikle Boyd
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(26 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressThe Masters Lodge
Churchill College
Cambridge
CB3 0DS
Director NameHugh Robert Collum
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address79 Eaton Terrace
London
SW1W 8TJ
Director NameDavid Richard Bonser
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(28 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
South Town Road, Medstead
Alton
Hampshire
GU34 5PP
Director NameNorman Brian Montague Askew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2003)
RoleChief Executive
Correspondence AddressOfferton House
Offerton
Hathersage
Derbyshire
S32 1BP
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(29 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadow House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Director NameDr James McGill Currie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameLord David George Clark Of Windermere
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(36 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees Cornbirthwaite Road
Windermere
Cumbria
LA23 1DG
Secretary NameMrs Susan Quint
StatusResigned
Appointed29 November 2007(36 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 November 2008)
RoleSolicitor
Correspondence Address256 Wigan Lane
Wigan
Lancashire
WN1 2RN
Director NameRear Admiral Timothy Clive Chittenden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(36 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn House
Dean
Workington
Cumbria
CA14 4TJ
Director NameMr George David Beveridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(37 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parklands Drive
Cockermouth
Cumbria
CA13 0WX
Secretary NameMr Peter James Holland
NationalityBritish
StatusResigned
Appointed24 November 2008(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameDaniel Lee Becker
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2009(38 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street Close
Cockermouth
Cumbria
CA13 9RR
Secretary NameChristopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed10 December 2009(38 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameMr Douglas Edward Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2011(39 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSellafield Limited Seascale
Cumbria
CA20 1PG
Director NameDr Dolores Byrne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(43 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Secretary NameAndrew Michael Carr
StatusResigned
Appointed01 April 2016(45 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 January 2022)
RoleCompany Director
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMrs Anne-Marie FranÇOise Jeanne Choho
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2016(45 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 October 2022)
RoleIndustry Executive
Country of ResidenceFrance
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMr Martin John Chown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(45 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMr Alan Douglas Cumming
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(47 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
Director NameMrs Lorraine Ingrid Baldry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(47 years, 2 months after company formation)
Appointment Duration3 years (resigned 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR

Contact

Websitesellafieldsites.com
Telephone01946 728333
Telephone regionWhitehaven

Location

Registered AddressHinton House Birchwood Park Avenue
Risley
Warrington
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

1 at £1Nuclear Management Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,000,000
Net Worth£30,000,000
Cash£2,000,000
Current Liabilities£334,000,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

31 January 2003Delivered on: 13 February 2003
Satisfied on: 14 November 2008
Persons entitled: Bkw Fmb Energie Ag

Classification: Charge over deposit account deed
Secured details: £4,373,566 due or to become due from the company to the chargee.
Particulars: The charged balance in account numbers 63007932 (deposit account) and P0031971 (treasury account).
Fully Satisfied
22 October 2002Delivered on: 5 November 2002
Satisfied on: 14 November 2008
Persons entitled: Kernkraftwerk Leibstadt Ag

Classification: Charge over deposit account deed
Secured details: £1,477,440 due or to become due from the company to the chargee.
Particulars: All its rights title and interest in and to the charged balance in account numbers 63001292 and P0031925.
Fully Satisfied
21 August 2002Delivered on: 28 August 2002
Satisfied on: 14 November 2008
Persons entitled: Kernkraftwerk Goesgen-Daeniken Ag

Classification: Charge over a deposit account
Secured details: £4,373,566 due or to become due from the company to the chargee.
Particulars: All its rights title and interest in and to the charged balance in account numbers 50239783 (deposit account) and 50031829 (treasury account).
Fully Satisfied
14 August 2002Delivered on: 19 August 2002
Satisfied on: 14 November 2008
Persons entitled: Nordostschweizerische Kraftwerke Ag (The Beneficiary)

Classification: Charge over deposit account deed
Secured details: £3,693,600 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge all of its right, title and interest in and to the charged balance.
Fully Satisfied
30 October 2001Delivered on: 5 November 2001
Satisfied on: 22 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposit now and in the future credited to account designation 40839583 and 0031005 with the bank.
Fully Satisfied
15 December 1981Delivered on: 15 December 1981
Satisfied on: 11 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: Further securing all monies due or to become due from the company to the chargee under the terms of the security documents as defined in the deed of covenant.
Particulars: £928,000 deposited by the company with the bank in an account designated "national westminster bank LTD re british nuclear fuels LTD flask deposit account" together with all interest.
Fully Satisfied
15 December 1981Delivered on: 15 December 1981
Satisfied on: 12 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: Further securing £7063, 040 due from the co. To the chargee supplmental to the financial agreement d/d 9/2/81 & the mortgage of even date.
Particulars: The above ship, insurances, earnings of the ship (see doc M62).
Fully Satisfied
4 May 2004Delivered on: 14 May 2004
Satisfied on: 22 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 98194089 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 July 2003Delivered on: 5 August 2003
Satisfied on: 14 November 2008
Persons entitled: The Tokyo Electric Power Company

Classification: Charge over deposit account deed
Secured details: £22,287,525 due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the credit balance in account numbers 63007967 (deposit account) and P0031975 (treasury account).
Fully Satisfied
2 July 2003Delivered on: 11 July 2003
Satisfied on: 22 October 2008
Persons entitled: Aig Europe (UK) Limited

Classification: Deposit trust deed
Secured details: All present and future liabilities and obligations of the company and westinghouse electric company llc to to the chargee and an company and corporation who shall from time to time be a member of the american international group (an "aig member company") under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
15 December 1981Delivered on: 15 December 1981
Satisfied on: 12 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of a financial agreement d/d 9/2/81 & a deed of covenant d/d 1/12/87.
Particulars: 64/64TH shares in M.V. "mediterranean shearwater" reg. At part of barrow official no. 389534.
Fully Satisfied
7 March 2003Delivered on: 25 March 2003
Satisfied on: 14 November 2008
Persons entitled: Hokkaido Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £454,719 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge with full title guarantee in favour of the beneficiary, all of its right, title and interest in and to the charged balance in account numbers 63008025 (deposit account) and P0031969 (treasury account).
Fully Satisfied
12 March 2003Delivered on: 17 March 2003
Satisfied on: 14 November 2008
Persons entitled: The Kansai Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £19,281.726 due or to become due from the company to the chargee.
Particulars: All of its right, title and interest in and to the charged balance in account numbers 63007924 (deposit account) and P0031972 (treasury account).
Fully Satisfied
3 March 2003Delivered on: 7 March 2003
Satisfied on: 14 November 2008
Persons entitled: The Japan Atomic Power Company

Classification: Charge over deposit account deed
Secured details: £3,938,478 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 63008998 and P0031985. See the mortgage charge document for full details.
Fully Satisfied
27 February 2003Delivered on: 5 March 2003
Satisfied on: 14 November 2008
Persons entitled: The Chugoku Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £3,228,852 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 63007940 (deposit account) and P0031968 (treasury account). See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 14 November 2008
Persons entitled: Hokuriku Electric Power Company

Classification: Charge over deposit account deed
Secured details: £601,187 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 63008033 (deposit account) and P0031970 (treasury account). See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 14 November 2008
Persons entitled: Shikoku Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £4,475,191 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 63007983 (deposit account) and P0031974 (treasury account). See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 14 November 2008
Persons entitled: Tohoku Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £1,361,335 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 63008041 (deposit account) and P0031977 (treasury account). See the mortgage charge document for full details.
Fully Satisfied
27 February 2003Delivered on: 5 March 2003
Satisfied on: 14 November 2008
Persons entitled: Chubu Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £6,644,628 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 63007916 (deposit account) and P0031967 (treasury account). See the mortgage charge document for full details.
Fully Satisfied
26 February 2003Delivered on: 5 March 2003
Satisfied on: 14 November 2008
Persons entitled: The Tokyo Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £23,460,317 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 6300975 (deposit account) and P0031976 (treasury account). See the mortgage charge document for full details.
Fully Satisfied
26 February 2003Delivered on: 5 March 2003
Satisfied on: 14 November 2008
Persons entitled: Kyushu Electric Power Company, Incorporated

Classification: Charge over deposit account deed
Secured details: £6,836,058 due or to become due from the company to the chargee.
Particulars: All of its right title and interest in and to the charged balance in account numbers 63007991 (deposit account) and P0031973 (treasury account). See the mortgage charge document for full details.
Fully Satisfied
16 February 1981Delivered on: 16 February 1981
Satisfied on: 11 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: £7,188,000 & all other monies due or to become due from the co. To the chargee.
Particulars: All the companys rights, interest & benefits under a contract d/d 14/5/80 (see doc M61).
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Dolores Byrne as a director on 31 December 2020 (1 page)
14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
28 September 2020Full accounts made up to 31 March 2020 (62 pages)
3 February 2020Termination of appointment of Paul Foster as a director on 31 January 2020 (1 page)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 October 2019Appointment of Mrs Claire Louise Hall as a director on 9 October 2019 (2 pages)
10 October 2019Appointment of Mr Jonathan Peter Simcock as a director on 9 October 2019 (2 pages)
15 July 2019Full accounts made up to 31 March 2019 (40 pages)
1 July 2019Appointment of Mr David George Vineall as a director on 1 July 2019 (2 pages)
9 March 2019Termination of appointment of Duncan Michael Thompson as a director on 7 March 2019 (1 page)
17 December 2018Change of details for The Secretary of State for Beis as a person with significant control on 12 December 2018 (2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 March 2018 (37 pages)
1 May 2018Appointment of Mrs Lorraine Ingrid Baldry as a director on 1 May 2018 (2 pages)
9 April 2018Appointment of Mr Alan Douglas Cumming as a director on 3 April 2018 (2 pages)
27 February 2018Termination of appointment of Robert Andrew Bryson Higgins as a director on 26 February 2018 (1 page)
13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
13 December 2017Change of details for The Secretary of State for Beis as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Change of details for The Secretary of State for Beis as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Jonathan Michael Seddon on 12 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Jonathan Michael Seddon on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Paul Foster on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Paul Foster on 12 December 2017 (2 pages)
27 September 2017Termination of appointment of Tony Fountain as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Tony Fountain as a director on 27 September 2017 (1 page)
25 September 2017Termination of appointment of Stephen Michael Livingstone as a director on 23 September 2017 (1 page)
25 September 2017Termination of appointment of Stephen Michael Livingstone as a director on 23 September 2017 (1 page)
29 August 2017Full accounts made up to 31 March 2017 (37 pages)
29 August 2017Full accounts made up to 31 March 2017 (37 pages)
15 August 2017Appointment of Mr Duncan Michael Thompson as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Duncan Michael Thompson as a director on 1 August 2017 (2 pages)
8 January 2017Termination of appointment of Timothy Clive Chittenden as a director on 31 December 2016 (1 page)
8 January 2017Termination of appointment of Timothy Clive Chittenden as a director on 31 December 2016 (1 page)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 December 2016Director's details changed for Mrs Dolores Byrne on 2 December 2016 (2 pages)
15 December 2016Director's details changed for Paul Foster on 2 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Nigel Watkin Robert Smith on 2 December 2016 (2 pages)
15 December 2016Director's details changed for Mrs Dolores Byrne on 2 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Nigel Watkin Robert Smith on 2 December 2016 (2 pages)
15 December 2016Termination of appointment of Colin Frederick Reed as a director on 2 December 2016 (1 page)
15 December 2016Director's details changed for Paul Foster on 2 December 2016 (2 pages)
15 December 2016Termination of appointment of Colin Frederick Reed as a director on 2 December 2016 (1 page)
25 October 2016Appointment of Mr Stephen Michael Livingstone as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Mr Stephen Michael Livingstone as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Mr Martin John Chown as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Mr Martin John Chown as a director on 13 October 2016 (2 pages)
7 October 2016Appointment of Dr Anne-Marie Françoise Jeanne Choho as a director on 1 October 2016 (2 pages)
7 October 2016Appointment of Dr Anne-Marie Françoise Jeanne Choho as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr John Baxter as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr John Baxter as a director on 1 October 2016 (2 pages)
30 September 2016Appointment of Mr Colin Frederick Reed as a director on 19 September 2016 (2 pages)
30 September 2016Appointment of Mr Colin Frederick Reed as a director on 19 September 2016 (2 pages)
5 September 2016Termination of appointment of Andrew Paul Jupp as a director on 25 August 2016 (1 page)
5 September 2016Termination of appointment of Andrew Paul Jupp as a director on 25 August 2016 (1 page)
20 July 2016Full accounts made up to 31 March 2016 (43 pages)
20 July 2016Full accounts made up to 31 March 2016 (43 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 April 2016Termination of appointment of Anthony Hall Price as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Robert Andrew Bryson Higgins as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Tony Fountain as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Andrew Michael Carr as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of George David Beveridge as a director on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Stephen David Long as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Stephen David Long as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Andrew Paul Jupp as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Robert Andrew Bryson Higgins as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Tony Fountain as a director on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Anthony Hall Price as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of George David Beveridge as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Andrew Paul Jupp as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Andrew Michael Carr as a secretary on 1 April 2016 (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 2
(3 pages)
9 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 2
(3 pages)
11 February 2016Appointment of Mr Jonathan Michael Seddon as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Keven Robert Mabe as a director on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Jonathan Michael Seddon as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Keven Robert Mabe as a director on 11 February 2016 (1 page)
7 January 2016Termination of appointment of David George Clark of Windermere as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David George Clark of Windermere as a director on 31 December 2015 (1 page)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(12 pages)
16 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(12 pages)
9 July 2015Full accounts made up to 31 March 2015 (40 pages)
9 July 2015Full accounts made up to 31 March 2015 (40 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 February 2015Appointment of Dr Dolores Byrne as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Dr Dolores Byrne as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Dr Dolores Byrne as a director on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(11 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(11 pages)
3 September 2014Termination of appointment of George Todd Wright as a director on 28 August 2014 (1 page)
3 September 2014Termination of appointment of George Todd Wright as a director on 28 August 2014 (1 page)
1 July 2014Full accounts made up to 31 March 2014 (41 pages)
1 July 2014Full accounts made up to 31 March 2014 (41 pages)
15 January 2014Appointment of Mr Stephen David Long as a director (2 pages)
15 January 2014Appointment of Mr Stephen David Long as a director (2 pages)
14 January 2014Termination of appointment of Kliss Mcneel as a director (1 page)
14 January 2014Termination of appointment of Kliss Mcneel as a director (1 page)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(11 pages)
24 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
(11 pages)
23 September 2013Appointment of Mr Keven Robert Mabe as a director (2 pages)
23 September 2013Appointment of Mr Keven Robert Mabe as a director (2 pages)
10 September 2013Termination of appointment of Douglas Cooper as a director (1 page)
10 September 2013Termination of appointment of Daniel Becker as a director (1 page)
10 September 2013Termination of appointment of Douglas Cooper as a director (1 page)
10 September 2013Termination of appointment of Daniel Becker as a director (1 page)
8 July 2013Full accounts made up to 31 March 2013 (41 pages)
8 July 2013Full accounts made up to 31 March 2013 (41 pages)
14 May 2013Appointment of Mr Anthony Hall Price as a director (2 pages)
14 May 2013Appointment of Mr Anthony Hall Price as a director (2 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (12 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (12 pages)
11 July 2012Full accounts made up to 31 March 2012 (41 pages)
11 July 2012Full accounts made up to 31 March 2012 (41 pages)
20 March 2012Appointment of Mr Nigel Watkin Robert Smith as a director (2 pages)
20 March 2012Termination of appointment of Paul Lever as a director (1 page)
20 March 2012Appointment of Mr Nigel Watkin Robert Smith as a director (2 pages)
20 March 2012Termination of appointment of Paul Lever as a director (1 page)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
10 August 2011Full accounts made up to 31 March 2011 (40 pages)
10 August 2011Full accounts made up to 31 March 2011 (40 pages)
10 March 2011Appointment of Mr Douglas Edward Cooper as a director (2 pages)
10 March 2011Appointment of Mr Douglas Edward Cooper as a director (2 pages)
9 March 2011Director's details changed for Dr George Todd Wright on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Dr George Todd Wright on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Dr George Todd Wright on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Dr George Todd Wright on 1 August 2009 (2 pages)
9 March 2011Director's details changed for Dr George Todd Wright on 1 August 2009 (2 pages)
9 March 2011Director's details changed for Dr George Todd Wright on 1 August 2009 (2 pages)
22 February 2011Termination of appointment of Francesca Williams as a director (1 page)
22 February 2011Termination of appointment of Francesca Williams as a director (1 page)
22 February 2011Termination of appointment of William Poulson as a director (1 page)
22 February 2011Termination of appointment of William Poulson as a director (1 page)
22 February 2011Appointment of Ms Kliss Mcneel as a director (2 pages)
22 February 2011Appointment of Ms Kliss Mcneel as a director (2 pages)
6 January 2011Director's details changed for Mr George David Beveridge on 12 December 2010 (2 pages)
6 January 2011Director's details changed for Mr George David Beveridge on 12 December 2010 (2 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (12 pages)
23 August 2010Full accounts made up to 31 March 2010 (47 pages)
23 August 2010Full accounts made up to 31 March 2010 (47 pages)
10 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
10 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for William George Poulson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Rear Admiral Timothy Clive Chittenden on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lord David George Clark of Windermere on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Francesca Williams on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Francesca Williams on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Daniel Lee Becker on 1 October 2009 (2 pages)
8 January 2010Termination of appointment of Peter Holland as a secretary (1 page)
8 January 2010Director's details changed for Rear Admiral Timothy Clive Chittenden on 1 October 2009 (2 pages)
8 January 2010Termination of appointment of Peter Holland as a secretary (1 page)
8 January 2010Director's details changed for Sir Paul Lever on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dr George Todd Wright on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Sir Paul Lever on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dr George Todd Wright on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul Foster on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul Foster on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Francesca Williams on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lord David George Clark of Windermere on 1 October 2009 (2 pages)
8 January 2010Director's details changed for William George Poulson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Daniel Lee Becker on 1 October 2009 (2 pages)
8 January 2010Director's details changed for William George Poulson on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Sir Paul Lever on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul Foster on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Rear Admiral Timothy Clive Chittenden on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Daniel Lee Becker on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Lord David George Clark of Windermere on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Dr George Todd Wright on 1 October 2009 (2 pages)
24 December 2009Appointment of Christopher Laskey Fidler as a secretary (3 pages)
24 December 2009Appointment of Christopher Laskey Fidler as a secretary (3 pages)
25 November 2009Full accounts made up to 31 March 2009 (28 pages)
25 November 2009Full accounts made up to 31 March 2009 (28 pages)
13 August 2009Director appointed daniel lee becker (2 pages)
13 August 2009Director appointed daniel lee becker (2 pages)
30 July 2009Appointment terminated director paul grefenstette (1 page)
30 July 2009Appointment terminated director paul grefenstette (1 page)
6 April 2009Memorandum of capital 06/04/09 (1 page)
6 April 2009Memorandum and Articles of Association (4 pages)
6 April 2009Memorandum of capital 06/04/09 (1 page)
6 April 2009Solvency statement dated 19/03/09 (6 pages)
6 April 2009Solvency statement dated 19/03/09 (6 pages)
6 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2009Statement by directors (5 pages)
6 April 2009Memorandum and Articles of Association (4 pages)
6 April 2009Statement by directors (5 pages)
4 February 2009Appointment terminated director robert pedde (1 page)
4 February 2009Appointment terminated director robert pedde (1 page)
4 February 2009Director appointed william george poulson (3 pages)
4 February 2009Director appointed william george poulson (3 pages)
6 January 2009Return made up to 12/12/08; full list of members (6 pages)
6 January 2009Return made up to 12/12/08; full list of members (6 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
4 December 2008Director appointed paul grefenstette (2 pages)
4 December 2008Director appointed paul grefenstette (2 pages)
28 November 2008Appointment terminated secretary susan quint (1 page)
28 November 2008Director appointed paul foster (2 pages)
28 November 2008Appointment terminated director johathan seddon (1 page)
28 November 2008Director appointed robert pedde (3 pages)
28 November 2008Appointment terminated director david mason (1 page)
28 November 2008Appointment terminated secretary susan quint (1 page)
28 November 2008Appointment terminated director david mason (1 page)
28 November 2008Appointment terminated director johathan seddon (1 page)
28 November 2008Appointment terminated director david bonser (1 page)
28 November 2008Appointment terminated director susan jee (1 page)
28 November 2008Appointment terminated director peter luthwyche (1 page)
28 November 2008Director appointed george david beveridge (3 pages)
28 November 2008Director appointed paul foster (2 pages)
28 November 2008Appointment terminated director david bonser (1 page)
28 November 2008Appointment terminated director barry snelson (1 page)
28 November 2008Appointment terminated director susan jee (1 page)
28 November 2008Registered office changed on 28/11/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
28 November 2008Registered office changed on 28/11/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
28 November 2008Director appointed george david beveridge (3 pages)
28 November 2008Appointment terminated director michael parker (1 page)
28 November 2008Appointment terminated director peter luthwyche (1 page)
28 November 2008Director appointed robert pedde (3 pages)
28 November 2008Appointment terminated director barry snelson (1 page)
28 November 2008Appointment terminated director michael parker (1 page)
27 November 2008Director appointed francesca williams (2 pages)
27 November 2008Director appointed dr george todd wright (2 pages)
27 November 2008Director appointed dr george todd wright (2 pages)
27 November 2008Secretary appointed peter james holland (2 pages)
27 November 2008Secretary appointed peter james holland (2 pages)
27 November 2008Director appointed francesca williams (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 September 2008Full accounts made up to 31 March 2008 (27 pages)
1 September 2008Full accounts made up to 31 March 2008 (27 pages)
16 July 2008Appointment terminated director john edwards (1 page)
16 July 2008Director appointed susan jee (1 page)
16 July 2008Appointment terminated director john edwards (1 page)
16 July 2008Director appointed susan jee (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Return made up to 12/12/07; full list of members (4 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Return made up to 12/12/07; full list of members (4 pages)
7 January 2008New director appointed (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
28 August 2007Full accounts made up to 31 March 2007 (27 pages)
28 August 2007Full accounts made up to 31 March 2007 (27 pages)
11 July 2007Memorandum and Articles of Association (9 pages)
11 July 2007Memorandum and Articles of Association (9 pages)
29 June 2007Company name changed british nuclear group sellafield LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed british nuclear group sellafield LIMITED\certificate issued on 29/06/07 (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
7 February 2007Full accounts made up to 31 March 2006 (37 pages)
7 February 2007Full accounts made up to 31 March 2006 (37 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
12 December 2006Return made up to 12/12/06; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
12 January 2006Return made up to 12/12/05; full list of members (9 pages)
12 January 2006Return made up to 12/12/05; full list of members (9 pages)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Group of companies' accounts made up to 31 March 2005 (79 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (79 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
1 April 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 April 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 April 2005Re-registration of Memorandum and Articles (8 pages)
1 April 2005Re-registration of Memorandum and Articles (8 pages)
1 April 2005Application for reregistration from PLC to private (1 page)
1 April 2005Application for reregistration from PLC to private (1 page)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
28 October 2004Group of companies' accounts made up to 31 March 2004 (102 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (102 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
24 December 2003Return made up to 12/12/03; full list of members (12 pages)
24 December 2003Return made up to 12/12/03; full list of members (12 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
7 October 2003Group of companies' accounts made up to 31 March 2003 (75 pages)
7 October 2003Group of companies' accounts made up to 31 March 2003 (75 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page)
29 July 2003Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
20 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (63 pages)
5 November 2002Group of companies' accounts made up to 31 March 2002 (63 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
2 February 2002New director appointed (3 pages)
2 February 2002New director appointed (3 pages)
21 December 2001Return made up to 12/12/01; full list of members (9 pages)
21 December 2001Return made up to 12/12/01; full list of members (9 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (91 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (91 pages)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
22 February 2001Return made up to 12/12/00; full list of members; amend (10 pages)
22 February 2001Return made up to 12/12/00; full list of members; amend (10 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
29 December 2000Return made up to 12/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2000Return made up to 12/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
5 October 2000Full group accounts made up to 31 March 2000 (81 pages)
5 October 2000Full group accounts made up to 31 March 2000 (81 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
12 July 2000New director appointed (7 pages)
12 July 2000New director appointed (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
4 January 2000Return made up to 12/12/99; full list of members (10 pages)
4 January 2000Return made up to 12/12/99; full list of members (10 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
21 October 1999Full group accounts made up to 31 March 1999 (85 pages)
21 October 1999Full group accounts made up to 31 March 1999 (85 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
24 December 1998Director's particulars changed (1 page)
16 December 1998Return made up to 12/12/98; full list of members (12 pages)
16 December 1998Return made up to 12/12/98; full list of members (12 pages)
21 October 1998Director's particulars changed (1 page)
21 October 1998Director's particulars changed (1 page)
14 September 1998Full group accounts made up to 31 March 1998 (68 pages)
14 September 1998Full group accounts made up to 31 March 1998 (68 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
30 December 1997Return made up to 12/12/97; full list of members (24 pages)
30 December 1997Return made up to 12/12/97; full list of members (24 pages)
7 November 1997New director appointed (3 pages)
7 November 1997New director appointed (3 pages)
21 October 1997Full group accounts made up to 31 March 1997 (62 pages)
21 October 1997Full group accounts made up to 31 March 1997 (62 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
31 December 1996New director appointed (3 pages)
31 December 1996New director appointed (3 pages)
31 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 December 1996Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
30 September 1996Full group accounts made up to 31 March 1996 (68 pages)
30 September 1996Full group accounts made up to 31 March 1996 (68 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
18 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 1995Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 1995Full group accounts made up to 31 March 1995 (61 pages)
4 September 1995Full group accounts made up to 31 March 1995 (61 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
28 December 1994Return made up to 19/12/94; full list of members (12 pages)
28 December 1994Return made up to 19/12/94; full list of members (12 pages)
18 August 1994Full group accounts made up to 31 March 1994 (54 pages)
18 August 1994Full group accounts made up to 31 March 1994 (54 pages)
13 February 1994Full group accounts made up to 31 March 1993 (58 pages)
13 February 1994Full group accounts made up to 31 March 1993 (58 pages)
21 January 1994Return made up to 19/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 1994Return made up to 19/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 1993Return made up to 19/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 January 1993Return made up to 19/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 September 1992Full group accounts made up to 31 March 1992 (62 pages)
15 September 1992Full group accounts made up to 31 March 1992 (62 pages)
15 January 1992Return made up to 19/12/91; full list of members (12 pages)
15 January 1992Return made up to 19/12/91; full list of members (12 pages)
6 November 1991Registered office changed on 06/11/91 from: risley nr.warrington lancastershire WA3 6AS (1 page)
6 November 1991Registered office changed on 06/11/91 from: risley nr.warrington lancastershire WA3 6AS (1 page)
14 October 1991New director appointed (3 pages)
14 October 1991New director appointed (3 pages)
7 October 1991Full group accounts made up to 31 March 1991 (54 pages)
7 October 1991Full group accounts made up to 31 March 1991 (54 pages)
18 January 1991Return made up to 19/12/90; no change of members (12 pages)
18 January 1991Return made up to 19/12/90; no change of members (12 pages)
15 January 1990Return made up to 20/12/89; full list of members (14 pages)
15 January 1990Return made up to 20/12/89; full list of members (14 pages)
3 November 1988Return made up to 02/11/88; no change of members (15 pages)
3 November 1988Return made up to 02/11/88; no change of members (15 pages)
8 September 1987Full group accounts made up to 31 March 1987 (59 pages)
8 September 1987Full group accounts made up to 31 March 1987 (59 pages)
8 September 1987Return made up to 06/08/87; no change of members (9 pages)
8 September 1987Return made up to 06/08/87; no change of members (9 pages)
23 October 1986Return made up to 10/10/86; full list of members (9 pages)
23 October 1986Full accounts made up to 31 March 1986 (63 pages)
23 October 1986Return made up to 10/10/86; full list of members (9 pages)
23 October 1986Full accounts made up to 31 March 1986 (63 pages)
17 October 1985Accounts made up to 31 March 1985 (65 pages)
17 October 1985Accounts made up to 31 March 1985 (65 pages)
18 September 1984Accounts made up to 31 March 1984 (37 pages)
18 September 1984Accounts made up to 31 March 1984 (37 pages)
4 February 1984Memorandum and Articles of Association (62 pages)
4 February 1984Memorandum and Articles of Association (62 pages)
3 January 1984Certificate of re-registration from Private to Public Limited Company (1 page)
3 January 1984Certificate of re-registration from Private to Public Limited Company (1 page)
5 October 1983Accounts made up to 31 March 1983 (38 pages)
5 October 1983Accounts made up to 31 March 1983 (38 pages)
8 October 1982Accounts made up to 31 March 1982 (43 pages)
8 October 1982Accounts made up to 31 March 1982 (43 pages)
23 September 1981Accounts made up to 31 March 1981 (45 pages)
23 September 1981Accounts made up to 31 March 1981 (45 pages)
5 September 1980Accounts made up to 31 March 1980 (42 pages)
5 September 1980Accounts made up to 31 March 1980 (42 pages)
28 August 1979Accounts made up to 31 March 1979 (40 pages)
28 August 1979Accounts made up to 31 March 1979 (40 pages)
5 September 1977Accounts made up to 31 March 1977 (31 pages)
5 September 1977Accounts made up to 31 March 1977 (31 pages)
7 October 1976Accounts made up to 31 March 1976 (31 pages)
7 October 1976Accounts made up to 31 March 1976 (31 pages)
3 September 1975Accounts made up to 31 March 1975 (32 pages)
3 September 1975Accounts made up to 31 March 1975 (32 pages)
2 September 1975Annual return made up to 14/08/75 (8 pages)
2 September 1975Annual return made up to 14/08/75 (8 pages)
6 September 1973Accounts made up to 31 March 1978 (32 pages)
6 September 1973Accounts made up to 31 March 1978 (32 pages)
16 February 1971Incorporation (16 pages)
16 February 1971Incorporation (16 pages)
16 February 1971Certificate of incorporation (1 page)
16 February 1971Certificate of incorporation (1 page)
11 February 1971Articles of association (6 pages)
11 February 1971Articles of association (6 pages)
10 February 1971Memorandum of association (4 pages)
10 February 1971Memorandum of association (4 pages)