Risley
Warrington
Cheshire
WA3 6GR
Director Name | Mr David George Vineall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | HR Director |
Country of Residence | Wales |
Correspondence Address | Nuclear Decommissioning Authority Herdus House, In Westlakes Science & Technology Park Moor Row Cumbria CA24 3HU |
Director Name | Mr Jonathan Peter Simcock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mr Anthony Jan Michael Meggs |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2021(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Ms Rachel McLean |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Secretary Name | Miss Katharine Sarah Louise Smith |
---|---|
Status | Current |
Appointed | 05 May 2022(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mr Warren Paul Underwood |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive Director And Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Sir Simon Robert Lister |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director Bae Systems Maritime Naval Ships |
Country of Residence | United Kingdom |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mr Paul Andrew Vallance |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(52 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Group Chief Comms & Stakeholder Relations Director |
Country of Residence | England |
Correspondence Address | Nuclear Decommissioning Authority Ingwell Drive Westlakes Science & Technology Park Moor Row CA24 3HU |
Director Name | Mr Euan William Hutton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(52 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Ms Janette Hodges |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(52 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mr Leslie Neville Chamberlain |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 1999) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Oaklands 2 The Paddock Hinderton Road Neston Cheshire CH64 9PH Wales |
Director Name | Harold Edward Bolter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Director Corporate A |
Correspondence Address | 29 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Harold Edward Bolter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 29 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Prof Gregg Glen Butler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1996) |
Role | Director Uk Group |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside House 98 Kirkham Road Freckleton Preston Lancashire PR4 1HT |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Director Name | Mr Ross Anthony Norman Chiese |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Sir John Dixon Ikle Boyd |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | The Masters Lodge Churchill College Cambridge CB3 0DS |
Director Name | Hugh Robert Collum |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 79 Eaton Terrace London SW1W 8TJ |
Director Name | David Richard Bonser |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Dairy South Town Road, Medstead Alton Hampshire GU34 5PP |
Director Name | Norman Brian Montague Askew |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2003) |
Role | Chief Executive |
Correspondence Address | Offerton House Offerton Hathersage Derbyshire S32 1BP |
Director Name | Gordon Arden Campbell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Meadow House Green Lane Pangbourne Berkshire RG8 7BG |
Director Name | Dr James McGill Currie |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Lord David George Clark Of Windermere |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Cornbirthwaite Road Windermere Cumbria LA23 1DG |
Secretary Name | Mrs Susan Quint |
---|---|
Status | Resigned |
Appointed | 29 November 2007(36 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 2008) |
Role | Solicitor |
Correspondence Address | 256 Wigan Lane Wigan Lancashire WN1 2RN |
Director Name | Rear Admiral Timothy Clive Chittenden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Dean Workington Cumbria CA14 4TJ |
Director Name | Mr George David Beveridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parklands Drive Cockermouth Cumbria CA13 0WX |
Secretary Name | Mr Peter James Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Woodside House Wynnstay Lane, Marford Wrexham LL12 8LH Wales |
Director Name | Daniel Lee Becker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2009(38 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bridge Street Close Cockermouth Cumbria CA13 9RR |
Secretary Name | Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AW |
Director Name | Mr Douglas Edward Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2011(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sellafield Limited Seascale Cumbria CA20 1PG |
Director Name | Dr Dolores Byrne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(43 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Secretary Name | Andrew Michael Carr |
---|---|
Status | Resigned |
Appointed | 01 April 2016(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 January 2022) |
Role | Company Director |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mrs Anne-Marie FranÇOise Jeanne Choho |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2016(45 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2022) |
Role | Industry Executive |
Country of Residence | France |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mr Martin John Chown |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mr Alan Douglas Cumming |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Director Name | Mrs Lorraine Ingrid Baldry |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(47 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
Website | sellafieldsites.com |
---|---|
Telephone | 01946 728333 |
Telephone region | Whitehaven |
Registered Address | Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
1 at £1 | Nuclear Management Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,000,000 |
Net Worth | £30,000,000 |
Cash | £2,000,000 |
Current Liabilities | £334,000,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
31 January 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1981 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1981 | Delivered 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 |
5 January 2021 | Termination of appointment of Dolores Byrne as a director on 31 December 2020 (1 page) |
---|---|
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
28 September 2020 | Full accounts made up to 31 March 2020 (62 pages) |
3 February 2020 | Termination of appointment of Paul Foster as a director on 31 January 2020 (1 page) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Mrs Claire Louise Hall as a director on 9 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr Jonathan Peter Simcock as a director on 9 October 2019 (2 pages) |
15 July 2019 | Full accounts made up to 31 March 2019 (40 pages) |
1 July 2019 | Appointment of Mr David George Vineall as a director on 1 July 2019 (2 pages) |
9 March 2019 | Termination of appointment of Duncan Michael Thompson as a director on 7 March 2019 (1 page) |
17 December 2018 | Change of details for The Secretary of State for Beis as a person with significant control on 12 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (37 pages) |
1 May 2018 | Appointment of Mrs Lorraine Ingrid Baldry as a director on 1 May 2018 (2 pages) |
9 April 2018 | Appointment of Mr Alan Douglas Cumming as a director on 3 April 2018 (2 pages) |
27 February 2018 | Termination of appointment of Robert Andrew Bryson Higgins as a director on 26 February 2018 (1 page) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
13 December 2017 | Change of details for The Secretary of State for Beis as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Change of details for The Secretary of State for Beis as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Jonathan Michael Seddon on 12 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Jonathan Michael Seddon on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Paul Foster on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Paul Foster on 12 December 2017 (2 pages) |
27 September 2017 | Termination of appointment of Tony Fountain as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Tony Fountain as a director on 27 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Stephen Michael Livingstone as a director on 23 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Stephen Michael Livingstone as a director on 23 September 2017 (1 page) |
29 August 2017 | Full accounts made up to 31 March 2017 (37 pages) |
29 August 2017 | Full accounts made up to 31 March 2017 (37 pages) |
15 August 2017 | Appointment of Mr Duncan Michael Thompson as a director on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Duncan Michael Thompson as a director on 1 August 2017 (2 pages) |
8 January 2017 | Termination of appointment of Timothy Clive Chittenden as a director on 31 December 2016 (1 page) |
8 January 2017 | Termination of appointment of Timothy Clive Chittenden as a director on 31 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
15 December 2016 | Director's details changed for Mrs Dolores Byrne on 2 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Paul Foster on 2 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Nigel Watkin Robert Smith on 2 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mrs Dolores Byrne on 2 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Nigel Watkin Robert Smith on 2 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Colin Frederick Reed as a director on 2 December 2016 (1 page) |
15 December 2016 | Director's details changed for Paul Foster on 2 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Colin Frederick Reed as a director on 2 December 2016 (1 page) |
25 October 2016 | Appointment of Mr Stephen Michael Livingstone as a director on 13 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Stephen Michael Livingstone as a director on 13 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Martin John Chown as a director on 13 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Martin John Chown as a director on 13 October 2016 (2 pages) |
7 October 2016 | Appointment of Dr Anne-Marie Françoise Jeanne Choho as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Dr Anne-Marie Françoise Jeanne Choho as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr John Baxter as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr John Baxter as a director on 1 October 2016 (2 pages) |
30 September 2016 | Appointment of Mr Colin Frederick Reed as a director on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Colin Frederick Reed as a director on 19 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Andrew Paul Jupp as a director on 25 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Andrew Paul Jupp as a director on 25 August 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 March 2016 (43 pages) |
20 July 2016 | Full accounts made up to 31 March 2016 (43 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
1 April 2016 | Termination of appointment of Anthony Hall Price as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Robert Andrew Bryson Higgins as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Tony Fountain as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Andrew Michael Carr as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of George David Beveridge as a director on 1 April 2016 (1 page) |
1 April 2016 | Registered 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 2016 | Termination of appointment of Stephen David Long as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Stephen David Long as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Andrew Paul Jupp as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Robert Andrew Bryson Higgins as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Tony Fountain as a director on 1 April 2016 (2 pages) |
1 April 2016 | Registered 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 2016 | Termination of appointment of Anthony Hall Price as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of George David Beveridge as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Andrew Paul Jupp as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Andrew Michael Carr as a secretary on 1 April 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
11 February 2016 | Appointment of Mr Jonathan Michael Seddon as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Keven Robert Mabe as a director on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Jonathan Michael Seddon as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Keven Robert Mabe as a director on 11 February 2016 (1 page) |
7 January 2016 | Termination of appointment of David George Clark of Windermere as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of David George Clark of Windermere as a director on 31 December 2015 (1 page) |
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
9 July 2015 | Full accounts made up to 31 March 2015 (40 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (40 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
3 February 2015 | Appointment of Dr Dolores Byrne as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Dr Dolores Byrne as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Dr Dolores Byrne as a director on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 September 2014 | Termination of appointment of George Todd Wright as a director on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of George Todd Wright as a director on 28 August 2014 (1 page) |
1 July 2014 | Full accounts made up to 31 March 2014 (41 pages) |
1 July 2014 | Full accounts made up to 31 March 2014 (41 pages) |
15 January 2014 | Appointment of Mr Stephen David Long as a director (2 pages) |
15 January 2014 | Appointment of Mr Stephen David Long as a director (2 pages) |
14 January 2014 | Termination of appointment of Kliss Mcneel as a director (1 page) |
14 January 2014 | Termination of appointment of Kliss Mcneel as a director (1 page) |
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
23 September 2013 | Appointment of Mr Keven Robert Mabe as a director (2 pages) |
23 September 2013 | Appointment of Mr Keven Robert Mabe as a director (2 pages) |
10 September 2013 | Termination of appointment of Douglas Cooper as a director (1 page) |
10 September 2013 | Termination of appointment of Daniel Becker as a director (1 page) |
10 September 2013 | Termination of appointment of Douglas Cooper as a director (1 page) |
10 September 2013 | Termination of appointment of Daniel Becker as a director (1 page) |
8 July 2013 | Full accounts made up to 31 March 2013 (41 pages) |
8 July 2013 | Full accounts made up to 31 March 2013 (41 pages) |
14 May 2013 | Appointment of Mr Anthony Hall Price as a director (2 pages) |
14 May 2013 | Appointment of Mr Anthony Hall Price as a director (2 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (12 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (12 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (41 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (41 pages) |
20 March 2012 | Appointment of Mr Nigel Watkin Robert Smith as a director (2 pages) |
20 March 2012 | Termination of appointment of Paul Lever as a director (1 page) |
20 March 2012 | Appointment of Mr Nigel Watkin Robert Smith as a director (2 pages) |
20 March 2012 | Termination of appointment of Paul Lever as a director (1 page) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (12 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (40 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (40 pages) |
10 March 2011 | Appointment of Mr Douglas Edward Cooper as a director (2 pages) |
10 March 2011 | Appointment of Mr Douglas Edward Cooper as a director (2 pages) |
9 March 2011 | Director's details changed for Dr George Todd Wright on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Dr George Todd Wright on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Dr George Todd Wright on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Dr George Todd Wright on 1 August 2009 (2 pages) |
9 March 2011 | Director's details changed for Dr George Todd Wright on 1 August 2009 (2 pages) |
9 March 2011 | Director's details changed for Dr George Todd Wright on 1 August 2009 (2 pages) |
22 February 2011 | Termination of appointment of Francesca Williams as a director (1 page) |
22 February 2011 | Termination of appointment of Francesca Williams as a director (1 page) |
22 February 2011 | Termination of appointment of William Poulson as a director (1 page) |
22 February 2011 | Termination of appointment of William Poulson as a director (1 page) |
22 February 2011 | Appointment of Ms Kliss Mcneel as a director (2 pages) |
22 February 2011 | Appointment of Ms Kliss Mcneel as a director (2 pages) |
6 January 2011 | Director's details changed for Mr George David Beveridge on 12 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr George David Beveridge on 12 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (12 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (47 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (47 pages) |
10 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (8 pages) |
10 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Director's details changed for William George Poulson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Rear Admiral Timothy Clive Chittenden on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lord David George Clark of Windermere on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Francesca Williams on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Francesca Williams on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Lee Becker on 1 October 2009 (2 pages) |
8 January 2010 | Termination of appointment of Peter Holland as a secretary (1 page) |
8 January 2010 | Director's details changed for Rear Admiral Timothy Clive Chittenden on 1 October 2009 (2 pages) |
8 January 2010 | Termination of appointment of Peter Holland as a secretary (1 page) |
8 January 2010 | Director's details changed for Sir Paul Lever on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr George Todd Wright on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Sir Paul Lever on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr George Todd Wright on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Foster on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Foster on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Francesca Williams on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lord David George Clark of Windermere on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for William George Poulson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Lee Becker on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for William George Poulson on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Sir Paul Lever on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Foster on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Rear Admiral Timothy Clive Chittenden on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Lee Becker on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Lord David George Clark of Windermere on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Dr George Todd Wright on 1 October 2009 (2 pages) |
24 December 2009 | Appointment of Christopher Laskey Fidler as a secretary (3 pages) |
24 December 2009 | Appointment of Christopher Laskey Fidler as a secretary (3 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (28 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (28 pages) |
13 August 2009 | Director appointed daniel lee becker (2 pages) |
13 August 2009 | Director appointed daniel lee becker (2 pages) |
30 July 2009 | Appointment terminated director paul grefenstette (1 page) |
30 July 2009 | Appointment terminated director paul grefenstette (1 page) |
6 April 2009 | Memorandum of capital 06/04/09 (1 page) |
6 April 2009 | Memorandum and Articles of Association (4 pages) |
6 April 2009 | Memorandum of capital 06/04/09 (1 page) |
6 April 2009 | Solvency statement dated 19/03/09 (6 pages) |
6 April 2009 | Solvency statement dated 19/03/09 (6 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
6 April 2009 | Statement by directors (5 pages) |
6 April 2009 | Memorandum and Articles of Association (4 pages) |
6 April 2009 | Statement by directors (5 pages) |
4 February 2009 | Appointment terminated director robert pedde (1 page) |
4 February 2009 | Appointment terminated director robert pedde (1 page) |
4 February 2009 | Director appointed william george poulson (3 pages) |
4 February 2009 | Director appointed william george poulson (3 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
4 December 2008 | Director appointed paul grefenstette (2 pages) |
4 December 2008 | Director appointed paul grefenstette (2 pages) |
28 November 2008 | Appointment terminated secretary susan quint (1 page) |
28 November 2008 | Director appointed paul foster (2 pages) |
28 November 2008 | Appointment terminated director johathan seddon (1 page) |
28 November 2008 | Director appointed robert pedde (3 pages) |
28 November 2008 | Appointment terminated director david mason (1 page) |
28 November 2008 | Appointment terminated secretary susan quint (1 page) |
28 November 2008 | Appointment terminated director david mason (1 page) |
28 November 2008 | Appointment terminated director johathan seddon (1 page) |
28 November 2008 | Appointment terminated director david bonser (1 page) |
28 November 2008 | Appointment terminated director susan jee (1 page) |
28 November 2008 | Appointment terminated director peter luthwyche (1 page) |
28 November 2008 | Director appointed george david beveridge (3 pages) |
28 November 2008 | Director appointed paul foster (2 pages) |
28 November 2008 | Appointment terminated director david bonser (1 page) |
28 November 2008 | Appointment terminated director barry snelson (1 page) |
28 November 2008 | Appointment terminated director susan jee (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page) |
28 November 2008 | Director appointed george david beveridge (3 pages) |
28 November 2008 | Appointment terminated director michael parker (1 page) |
28 November 2008 | Appointment terminated director peter luthwyche (1 page) |
28 November 2008 | Director appointed robert pedde (3 pages) |
28 November 2008 | Appointment terminated director barry snelson (1 page) |
28 November 2008 | Appointment terminated director michael parker (1 page) |
27 November 2008 | Director appointed francesca williams (2 pages) |
27 November 2008 | Director appointed dr george todd wright (2 pages) |
27 November 2008 | Director appointed dr george todd wright (2 pages) |
27 November 2008 | Secretary appointed peter james holland (2 pages) |
27 November 2008 | Secretary appointed peter james holland (2 pages) |
27 November 2008 | Director appointed francesca williams (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
16 July 2008 | Appointment terminated director john edwards (1 page) |
16 July 2008 | Director appointed susan jee (1 page) |
16 July 2008 | Appointment terminated director john edwards (1 page) |
16 July 2008 | Director appointed susan jee (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
11 July 2007 | Memorandum and Articles of Association (9 pages) |
11 July 2007 | Memorandum and Articles of Association (9 pages) |
29 June 2007 | Company name changed british nuclear group sellafield LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed british nuclear group sellafield LIMITED\certificate issued on 29/06/07 (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (37 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (37 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 12/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 12/12/05; full list of members (9 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (79 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (79 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 April 2005 | Re-registration of Memorandum and Articles (8 pages) |
1 April 2005 | Re-registration of Memorandum and Articles (8 pages) |
1 April 2005 | Application for reregistration from PLC to private (1 page) |
1 April 2005 | Application for reregistration from PLC to private (1 page) |
1 April 2005 | Resolutions
|
20 December 2004 | Return made up to 12/12/04; full list of members
|
20 December 2004 | Return made up to 12/12/04; full list of members
|
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (102 pages) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (102 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Return made up to 12/12/03; full list of members (12 pages) |
24 December 2003 | Return made up to 12/12/03; full list of members (12 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Group of companies' accounts made up to 31 March 2003 (75 pages) |
7 October 2003 | Group of companies' accounts made up to 31 March 2003 (75 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: risley warrington cheshire WA3 6AS (1 page) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Return made up to 12/12/02; full list of members
|
20 December 2002 | Return made up to 12/12/02; full list of members
|
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (63 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (63 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | New director appointed (3 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (9 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (9 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (91 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (91 pages) |
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 12/12/00; full list of members; amend (10 pages) |
22 February 2001 | Return made up to 12/12/00; full list of members; amend (10 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 12/12/00; no change of members
|
29 December 2000 | Return made up to 12/12/00; no change of members
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (81 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (81 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (7 pages) |
12 July 2000 | New director appointed (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 12/12/99; full list of members (10 pages) |
4 January 2000 | Return made up to 12/12/99; full list of members (10 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Full group accounts made up to 31 March 1999 (85 pages) |
21 October 1999 | Full group accounts made up to 31 March 1999 (85 pages) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Return made up to 12/12/98; full list of members (12 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (12 pages) |
21 October 1998 | Director's particulars changed (1 page) |
21 October 1998 | Director's particulars changed (1 page) |
14 September 1998 | Full group accounts made up to 31 March 1998 (68 pages) |
14 September 1998 | Full group accounts made up to 31 March 1998 (68 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 12/12/97; full list of members (24 pages) |
30 December 1997 | Return made up to 12/12/97; full list of members (24 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (3 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (62 pages) |
21 October 1997 | Full group accounts made up to 31 March 1997 (62 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | Return made up to 12/12/96; no change of members
|
31 December 1996 | Return made up to 12/12/96; no change of members
|
18 December 1996 | Director's particulars changed (1 page) |
18 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Full group accounts made up to 31 March 1996 (68 pages) |
30 September 1996 | Full group accounts made up to 31 March 1996 (68 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
18 December 1995 | Return made up to 12/12/95; no change of members
|
18 December 1995 | Return made up to 12/12/95; no change of members
|
4 September 1995 | Full group accounts made up to 31 March 1995 (61 pages) |
4 September 1995 | Full group accounts made up to 31 March 1995 (61 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
28 December 1994 | Return made up to 19/12/94; full list of members (12 pages) |
28 December 1994 | Return made up to 19/12/94; full list of members (12 pages) |
18 August 1994 | Full group accounts made up to 31 March 1994 (54 pages) |
18 August 1994 | Full group accounts made up to 31 March 1994 (54 pages) |
13 February 1994 | Full group accounts made up to 31 March 1993 (58 pages) |
13 February 1994 | Full group accounts made up to 31 March 1993 (58 pages) |
21 January 1994 | Return made up to 19/12/93; no change of members
|
21 January 1994 | Return made up to 19/12/93; no change of members
|
15 January 1993 | Return made up to 19/12/92; no change of members
|
15 January 1993 | Return made up to 19/12/92; no change of members
|
15 September 1992 | Full group accounts made up to 31 March 1992 (62 pages) |
15 September 1992 | Full group accounts made up to 31 March 1992 (62 pages) |
15 January 1992 | Return made up to 19/12/91; full list of members (12 pages) |
15 January 1992 | Return made up to 19/12/91; full list of members (12 pages) |
6 November 1991 | Registered office changed on 06/11/91 from: risley nr.warrington lancastershire WA3 6AS (1 page) |
6 November 1991 | Registered office changed on 06/11/91 from: risley nr.warrington lancastershire WA3 6AS (1 page) |
14 October 1991 | New director appointed (3 pages) |
14 October 1991 | New director appointed (3 pages) |
7 October 1991 | Full group accounts made up to 31 March 1991 (54 pages) |
7 October 1991 | Full group accounts made up to 31 March 1991 (54 pages) |
18 January 1991 | Return made up to 19/12/90; no change of members (12 pages) |
18 January 1991 | Return made up to 19/12/90; no change of members (12 pages) |
15 January 1990 | Return made up to 20/12/89; full list of members (14 pages) |
15 January 1990 | Return made up to 20/12/89; full list of members (14 pages) |
3 November 1988 | Return made up to 02/11/88; no change of members (15 pages) |
3 November 1988 | Return made up to 02/11/88; no change of members (15 pages) |
8 September 1987 | Full group accounts made up to 31 March 1987 (59 pages) |
8 September 1987 | Full group accounts made up to 31 March 1987 (59 pages) |
8 September 1987 | Return made up to 06/08/87; no change of members (9 pages) |
8 September 1987 | Return made up to 06/08/87; no change of members (9 pages) |
23 October 1986 | Return made up to 10/10/86; full list of members (9 pages) |
23 October 1986 | Full accounts made up to 31 March 1986 (63 pages) |
23 October 1986 | Return made up to 10/10/86; full list of members (9 pages) |
23 October 1986 | Full accounts made up to 31 March 1986 (63 pages) |
17 October 1985 | Accounts made up to 31 March 1985 (65 pages) |
17 October 1985 | Accounts made up to 31 March 1985 (65 pages) |
18 September 1984 | Accounts made up to 31 March 1984 (37 pages) |
18 September 1984 | Accounts made up to 31 March 1984 (37 pages) |
4 February 1984 | Memorandum and Articles of Association (62 pages) |
4 February 1984 | Memorandum and Articles of Association (62 pages) |
3 January 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 January 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 October 1983 | Accounts made up to 31 March 1983 (38 pages) |
5 October 1983 | Accounts made up to 31 March 1983 (38 pages) |
8 October 1982 | Accounts made up to 31 March 1982 (43 pages) |
8 October 1982 | Accounts made up to 31 March 1982 (43 pages) |
23 September 1981 | Accounts made up to 31 March 1981 (45 pages) |
23 September 1981 | Accounts made up to 31 March 1981 (45 pages) |
5 September 1980 | Accounts made up to 31 March 1980 (42 pages) |
5 September 1980 | Accounts made up to 31 March 1980 (42 pages) |
28 August 1979 | Accounts made up to 31 March 1979 (40 pages) |
28 August 1979 | Accounts made up to 31 March 1979 (40 pages) |
5 September 1977 | Accounts made up to 31 March 1977 (31 pages) |
5 September 1977 | Accounts made up to 31 March 1977 (31 pages) |
7 October 1976 | Accounts made up to 31 March 1976 (31 pages) |
7 October 1976 | Accounts made up to 31 March 1976 (31 pages) |
3 September 1975 | Accounts made up to 31 March 1975 (32 pages) |
3 September 1975 | Accounts made up to 31 March 1975 (32 pages) |
2 September 1975 | Annual return made up to 14/08/75 (8 pages) |
2 September 1975 | Annual return made up to 14/08/75 (8 pages) |
6 September 1973 | Accounts made up to 31 March 1978 (32 pages) |
6 September 1973 | Accounts made up to 31 March 1978 (32 pages) |
16 February 1971 | Incorporation (16 pages) |
16 February 1971 | Incorporation (16 pages) |
16 February 1971 | Certificate of incorporation (1 page) |
16 February 1971 | Certificate of incorporation (1 page) |
11 February 1971 | Articles of association (6 pages) |
11 February 1971 | Articles of association (6 pages) |
10 February 1971 | Memorandum of association (4 pages) |
10 February 1971 | Memorandum of association (4 pages) |