Company NameNuvia Limited
Company StatusActive
Company Number02063786
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Previous Names7

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Bruno Lancia
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed13 May 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Engineer
Country of ResidenceFrance
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Manuel Claude Peltier
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2016(29 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Mark Damien Deary
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceFrance
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Thomas Leslie Jones
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(33 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Kian Peter Woodward
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Justin Robert Charles Reynolds Lang
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(36 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Secretary NameMr Justin Robert Charles Reynolds Lang
StatusCurrent
Appointed26 June 2023(36 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMr Jean-Guillaume Edgard Prosper Boireau
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed11 April 2024(37 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days
RoleFinance Director
Country of ResidenceFrance
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameStephen Beck
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RolePresident American Nukem Corp
Correspondence AddressAmerican Nukem 1200 Macarthur Bouley
Mahwah
New Jersey 07430
United States
Director NameJohn Dean
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 April 1992)
RoleEngineer
Correspondence Address9 Huntly Road
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameLudwig Aumuller
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleEngineer
Correspondence AddressIndustriestrasse 13 Postfach 1313
Alzenau D8755
Foreign
Secretary NameRoger Haygarth Schofield
NationalityBritish
StatusResigned
Appointed23 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address13 Celandine Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JW
Director NameMr Anthony Horncastle
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 January 1994)
RoleAccountant
Correspondence AddressAm Grajen Berg 20
6460 Gelnhausen 2
Federal Republic Of Germany
Director NameAlan William Brant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleOperations Director
Correspondence Address8 Roxburgh Close
Macclesfield
Cheshire
SK10 3QE
Director NameLudwig Aumuller
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1997)
RoleChairman Of Management Board
Correspondence AddressKonrad-Adenauer-Ring 13
Freigericht-Somborn
Germany 63579
Foreign
Secretary NameHans Peter Heiermann
NationalityGerman
StatusResigned
Appointed01 July 1994(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 June 1995)
RoleSecretary
Correspondence AddressSpitzwegstrasse 3
Alzenau
63755
Germany
Director NameRainer Bothe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1995(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHeinrich-Heine-Strabe 1
61169 Friedberg
Hessen
61169
Director NameDr Michael Graham Down
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Haven
West Street, Childrey
Wantage
Oxfordshire
OX12 9UL
Secretary NameRainer Bothe
NationalityGerman
StatusResigned
Appointed30 June 1995(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressHeinrich-Heine-Strabe 1
61169 Friedberg
Hessen
61169
Secretary NameMr Francis Cullinane
NationalityBritish
StatusResigned
Appointed01 February 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 2002)
RoleAccountant
Correspondence Address25 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QA
Director NameMr Francis Cullinane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 May 2007)
RoleCompany Director
Correspondence Address25 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QA
Director NameGregor August Holker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed09 September 1999(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressWaldstrasse 24
63571 Gelnhausen-Meerholz
Germany
Director NameHans Peter Heiermann
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed09 September 1999(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 November 2006)
RoleCompany Director
Correspondence AddressRechtsanwalt
Spitzwegstrasse 3
D63754
Alzenau
Germany
Director NameMichael John Brewin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2006)
RoleEngineering Director
Correspondence Address1 Manor Park
Froxfield
Marlborough
Wiltshire
SN8 3LF
Secretary NameMr John Walter Oram
NationalityBritish
StatusResigned
Appointed16 April 2002(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 December 2010)
RoleCommercial Manager
Correspondence AddressKelburn Court Daten Park
Risley
Warrington
Cheshire
WA3 6TW
Director NameKenneth George Jackson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2007)
RoleDirector Projects
Correspondence AddressLa Vallee
Maupertuis
50410
France
Director NameChristian Frohlich
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2003(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2007)
RoleController
Correspondence AddressBerliner Str 12
Mainhausen
63533
Germany
Director NameMr Yann Paul Grolimund
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2007(20 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 2015)
RoleAccountant
Country of ResidenceFrance
Correspondence Address133 Boulevard National
92500 Rueil Malmaison
Paris
France
Director NameMr Bruno Michel Dupety
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2007(20 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 November 2015)
RoleEngineer
Country of ResidenceFrance
Correspondence Address133 Boulevard National
92500 Rueil Malmaison
Paris
Foreign
Director NameMr Keith Frederick Collett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(20 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCabbage Hall
40 Chapel Lane Appleton Thorn
Warrington
Cheshire
WA4 4RZ
Secretary NameMr Michael David Roberts
StatusResigned
Appointed21 December 2010(24 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressChadwick House Birchwood Park
Risley
Warrington
WA3 6AE
Director NameMr Benoit Marie Robert De Ruffray
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(29 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChadwick House Birchwood Park
Risley
Warrington
WA3 6AE
Director NameMr Herve Pierre Robert Contamin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(29 years after company formation)
Appointment Duration8 years, 5 months (resigned 11 April 2024)
RoleAccountant
Country of ResidenceFrance
Correspondence Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Secretary NameMrs Tina Buckley
StatusResigned
Appointed12 November 2020(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2023)
RoleCompany Director
Correspondence AddressChadwick House Birchwood Park
Risley
Warrington
WA3 6AE
Director NameMrs Tina Buckley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressChadwick House Birchwood Park
Risley
Warrington
WA3 6AE

Contact

Websitenuvia.co.uk
Telephone01925 866300
Telephone regionWarrington

Location

Registered Address304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£99,631,000
Gross Profit£28,778,000
Net Worth£11,440,000
Cash£7,050,000
Current Liabilities£22,735,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

5 September 2006Delivered on: 12 September 2006
Satisfied on: 18 March 2008
Persons entitled: Hvb Banque Luxembourg Societe Anonyme, as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the obligors (or any of them) to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right, title and interest in and to the accounts and all monetary claims and all related rights and floating charge the present and future assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Termination of appointment of Keith Frederick Collett as a director on 31 December 2020 (1 page)
12 January 2021Appointment of Mrs Tina Buckley as a director on 1 January 2021 (2 pages)
24 November 2020Full accounts made up to 31 December 2019 (38 pages)
19 November 2020Appointment of Mrs Tina Buckley as a secretary on 12 November 2020 (2 pages)
30 October 2020Termination of appointment of Michael David Roberts as a director on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Michael David Roberts as a secretary on 30 October 2020 (1 page)
30 July 2020Appointment of Mr Thomas Leslie Jones as a director on 23 July 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (36 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (31 pages)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 February 2017Termination of appointment of Jerome Stubler as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Jerome Stubler as a director on 24 February 2017 (1 page)
25 October 2016Termination of appointment of Renaud Marie Henry Leon Laroche as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Renaud Marie Henry Leon Laroche as a director on 12 October 2016 (1 page)
12 September 2016Appointment of Mr Mark Damien Deary as a director on 9 September 2016 (2 pages)
12 September 2016Appointment of Mr Mark Damien Deary as a director on 9 September 2016 (2 pages)
30 June 2016Full accounts made up to 31 December 2015 (31 pages)
30 June 2016Full accounts made up to 31 December 2015 (31 pages)
9 May 2016Appointment of Mr Manuel Peltier as a director on 1 April 2016 (2 pages)
9 May 2016Appointment of Mr Manuel Peltier as a director on 1 April 2016 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,100,001
(6 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,100,001
(6 pages)
21 January 2016Termination of appointment of Benoit Marie Robert De Ruffray as a director on 11 January 2016 (1 page)
21 January 2016Termination of appointment of Benoit Marie Robert De Ruffray as a director on 11 January 2016 (1 page)
9 November 2015Appointment of Mr Herve Pierre Robert Contamin as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Patrick Joseph Nagle as a director on 2 November 2015 (1 page)
9 November 2015Appointment of Mr Herve Pierre Robert Contamin as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mr Renaud Henry Marie Leon Laroche as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mr Herve Pierre Robert Contamin as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Patrick Joseph Nagle as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Yann Paul Grolimund as a director on 2 November 2015 (1 page)
9 November 2015Appointment of Mr Renaud Henry Marie Leon Laroche as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Patrick Joseph Nagle as a director on 2 November 2015 (1 page)
9 November 2015Appointment of Mr Renaud Henry Marie Leon Laroche as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Bruno Michel Dupety as a director on 2 November 2015 (1 page)
9 November 2015Appointment of Mr Benoit Marie Robert De Ruffray as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Yann Paul Grolimund as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Bruno Michel Dupety as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Yann Paul Grolimund as a director on 2 November 2015 (1 page)
9 November 2015Appointment of Mr Benoit Marie Robert De Ruffray as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mr Benoit Marie Robert De Ruffray as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Bruno Michel Dupety as a director on 2 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (33 pages)
13 October 2015Full accounts made up to 31 December 2014 (33 pages)
3 June 2015Appointment of Mr Bruno Lancia as a director on 13 May 2015 (2 pages)
3 June 2015Appointment of Mr Bruno Lancia as a director on 13 May 2015 (2 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,100,001
(8 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,100,001
(8 pages)
20 March 2015Registered office address changed from Kelburn Court Daten Park Risley Warrington Cheshire WA3 6TW to Chadwick House Birchwood Park Risley Warrington WA3 6AE on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Kelburn Court Daten Park Risley Warrington Cheshire WA3 6TW to Chadwick House Birchwood Park Risley Warrington WA3 6AE on 20 March 2015 (1 page)
31 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (1 page)
31 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (36 pages)
28 August 2014Full accounts made up to 31 December 2013 (36 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,100,001
(9 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,100,001
(9 pages)
2 October 2013Full accounts made up to 31 December 2012 (34 pages)
2 October 2013Full accounts made up to 31 December 2012 (34 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
6 December 2012Termination of appointment of Martin Pratt as a director (1 page)
6 December 2012Termination of appointment of Martin Pratt as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (34 pages)
3 October 2012Full accounts made up to 31 December 2011 (34 pages)
29 August 2012Appointment of Mr Michael David Roberts as a director (2 pages)
29 August 2012Appointment of Mr Michael David Roberts as a director (2 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (36 pages)
5 October 2011Full accounts made up to 31 December 2010 (36 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
22 December 2010Appointment of Mr Michael David Roberts as a secretary (1 page)
22 December 2010Appointment of Mr Michael David Roberts as a secretary (1 page)
21 December 2010Termination of appointment of John Oram as a secretary (1 page)
21 December 2010Termination of appointment of John Oram as a secretary (1 page)
3 December 2010Change of share class name or designation (2 pages)
3 December 2010Change of share class name or designation (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (30 pages)
22 June 2010Full accounts made up to 31 December 2009 (30 pages)
19 May 2010Director's details changed for Jerome Stubler on 23 April 2010 (2 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for Bruno Dupety on 23 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mr John Walter Oram on 23 April 2010 (1 page)
19 May 2010Director's details changed for Yann Grolimund on 23 April 2010 (2 pages)
19 May 2010Director's details changed for Yann Grolimund on 23 April 2010 (2 pages)
19 May 2010Director's details changed for Bruno Dupety on 23 April 2010 (2 pages)
19 May 2010Director's details changed for Jerome Stubler on 23 April 2010 (2 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
19 May 2010Secretary's details changed for Mr John Walter Oram on 23 April 2010 (1 page)
29 March 2010Appointment of Mr Martin Pratt as a director (2 pages)
29 March 2010Appointment of Mr Martin Pratt as a director (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (30 pages)
7 October 2009Full accounts made up to 31 December 2008 (30 pages)
4 August 2009Appointment terminated director francis cullinane (1 page)
4 August 2009Appointment terminated director francis cullinane (1 page)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
1 May 2009Return made up to 23/04/09; full list of members (5 pages)
15 December 2008Appointment terminated director kenneth jackson (1 page)
15 December 2008Appointment terminated director michael down (1 page)
15 December 2008Appointment terminated director michael down (1 page)
15 December 2008Appointment terminated director kenneth jackson (1 page)
24 July 2008Full accounts made up to 31 December 2007 (30 pages)
24 July 2008Full accounts made up to 31 December 2007 (30 pages)
15 May 2008Company name changed nukem LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed nukem LIMITED\certificate issued on 15/05/08 (2 pages)
30 April 2008Return made up to 23/04/08; full list of members (6 pages)
30 April 2008Return made up to 23/04/08; full list of members (6 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Memorandum and Articles of Association (6 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Memorandum and Articles of Association (6 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2007Auditor's resignation (1 page)
9 October 2007Auditor's resignation (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
16 July 2007Memorandum and Articles of Association (6 pages)
16 July 2007Memorandum and Articles of Association (6 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
12 June 2007Memorandum and Articles of Association (5 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007Memorandum and Articles of Association (5 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
4 May 2007Return made up to 23/04/07; full list of members (3 pages)
4 May 2007Return made up to 23/04/07; full list of members (3 pages)
21 April 2007Full accounts made up to 31 December 2006 (26 pages)
21 April 2007Full accounts made up to 31 December 2006 (26 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
12 September 2006Particulars of mortgage/charge (11 pages)
12 September 2006Particulars of mortgage/charge (11 pages)
11 September 2006Memorandum and Articles of Association (6 pages)
11 September 2006Memorandum and Articles of Association (6 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 5100000/5100001 (2 pages)
30 August 2006Nc inc already adjusted 07/08/06 (1 page)
30 August 2006Memorandum and Articles of Association (6 pages)
30 August 2006Memorandum and Articles of Association (6 pages)
30 August 2006Nc inc already adjusted 07/08/06 (1 page)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 5100000/5100001 (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
8 August 2006Company name changed rwe nukem LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed rwe nukem LIMITED\certificate issued on 08/08/06 (2 pages)
17 May 2006Full accounts made up to 31 December 2005 (25 pages)
17 May 2006Full accounts made up to 31 December 2005 (25 pages)
11 May 2006Return made up to 23/04/06; full list of members (4 pages)
11 May 2006Return made up to 23/04/06; full list of members (4 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
23 May 2005Return made up to 23/04/05; full list of members (4 pages)
23 May 2005Return made up to 23/04/05; full list of members (4 pages)
5 May 2005Full accounts made up to 31 December 2004 (23 pages)
5 May 2005Full accounts made up to 31 December 2004 (23 pages)
1 June 2004Full accounts made up to 31 December 2003 (23 pages)
1 June 2004Full accounts made up to 31 December 2003 (23 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
21 May 2003Return made up to 23/04/03; full list of members (9 pages)
21 May 2003Return made up to 23/04/03; full list of members (9 pages)
7 May 2003Full accounts made up to 31 December 2002 (21 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Full accounts made up to 31 December 2002 (21 pages)
7 May 2003New director appointed (2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
11 July 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 July 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
27 September 2001Company name changed nukem nuclear LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed nukem nuclear LIMITED\certificate issued on 27/09/01 (2 pages)
25 July 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
25 July 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
15 June 2001Return made up to 23/04/01; full list of members (8 pages)
15 June 2001Return made up to 23/04/01; full list of members (8 pages)
12 October 2000Full accounts made up to 30 June 2000 (17 pages)
12 October 2000Full accounts made up to 30 June 2000 (17 pages)
15 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Full accounts made up to 30 June 1999 (19 pages)
3 May 2000Full accounts made up to 30 June 1999 (19 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
3 June 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998Full accounts made up to 30 June 1998 (17 pages)
7 October 1998Full accounts made up to 30 June 1998 (17 pages)
26 May 1998Return made up to 23/04/98; full list of members (8 pages)
26 May 1998Return made up to 23/04/98; full list of members (8 pages)
14 May 1998Memorandum and Articles of Association (11 pages)
14 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
14 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
14 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
14 May 1998£ nc 1100000/5100000 23/06/97 (1 page)
14 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
14 May 1998Ad 23/06/97--------- £ si 4000000@1=4000000 £ ic 1100000/5100000 (2 pages)
14 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
14 May 1998£ nc 1100000/5100000 23/06/97 (1 page)
14 May 1998Ad 23/06/97--------- £ si 4000000@1=4000000 £ ic 1100000/5100000 (2 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 May 1998Memorandum and Articles of Association (11 pages)
14 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
26 November 1997Full accounts made up to 30 June 1997 (18 pages)
26 November 1997Full accounts made up to 30 June 1997 (18 pages)
17 November 1997Company name changed wastechem LIMITED\certificate issued on 17/11/97 (2 pages)
17 November 1997Company name changed wastechem LIMITED\certificate issued on 17/11/97 (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
8 May 1997Return made up to 23/04/97; no change of members (4 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
3 October 1996Full accounts made up to 30 June 1996 (16 pages)
3 October 1996Full accounts made up to 30 June 1996 (16 pages)
9 May 1996Secretary resigned (2 pages)
9 May 1996Secretary resigned (2 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 May 1996New director appointed (1 page)
9 May 1996Return made up to 23/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Return made up to 23/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996New director appointed (1 page)
13 April 1996Registered office changed on 13/04/96 from: bramhall centre ack lane bram hall cheshire SK7 2BY (1 page)
13 April 1996Registered office changed on 13/04/96 from: bramhall centre ack lane bram hall cheshire SK7 2BY (1 page)
8 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
8 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
18 July 1995Secretary resigned (2 pages)
18 July 1995New secretary appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Secretary resigned (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995New secretary appointed (2 pages)
27 April 1995Return made up to 23/04/95; full list of members (8 pages)
27 April 1995Return made up to 23/04/95; full list of members (8 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
23 June 1994Company name changed bbn environmental management lim ited\certificate issued on 23/06/94 (2 pages)
23 June 1994Company name changed bbn environmental management lim ited\certificate issued on 23/06/94 (2 pages)
23 December 1991Company name changed wastechem LIMITED\certificate issued on 24/12/91 (2 pages)
23 December 1991Company name changed wastechem LIMITED\certificate issued on 24/12/91 (2 pages)
17 May 1991Full accounts made up to 31 December 1990 (16 pages)
17 May 1991Full accounts made up to 31 December 1990 (16 pages)
5 July 1989Full accounts made up to 31 December 1988 (15 pages)
5 July 1989Full accounts made up to 31 December 1988 (15 pages)
30 January 1987Alter mem and arts (21 pages)
30 January 1987Alter mem and arts (21 pages)
16 December 1986Company name changed hackremco (no.301) LIMITED\certificate issued on 16/12/86 (2 pages)
16 December 1986Company name changed hackremco (no.301) LIMITED\certificate issued on 16/12/86 (2 pages)
8 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 October 1986Certificate of Incorporation (1 page)
13 October 1986Certificate of incorporation (1 page)
13 October 1986Certificate of Incorporation (1 page)
13 October 1986Certificate of incorporation (1 page)