Company NameNational Nuclear Laboratory Limited
Company StatusActive
Company Number03857752
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Previous NamesUnited Nuclear Technologies Limited and Nexia Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Paul John Arton Howarth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(9 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirlwind 1 Hermitage Lane
Goostrey
Nr Holmes Chapel
Cheshire
CW4 8HB
Director NameMrs Clare Marie Barlow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(19 years after company formation)
Appointment Duration5 years, 7 months
RoleChief Human Resources Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(19 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr Matthew Stephen Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameDr Stephen John Garwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(20 years, 7 months after company formation)
Appointment Duration4 years
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameDr Fiona Elizabeth Rayment
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr Edward Horatio Emerson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(22 years after company formation)
Appointment Duration2 years, 7 months
RolePublic Servant
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMs Ann Catherine Cormack
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(23 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Secretary NameMrs Samantha Wheeler
StatusCurrent
Appointed18 September 2023(23 years, 11 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Secretary NameMr John Frederick Edwards
NationalityBritish
StatusResigned
Appointed14 March 2005(5 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed14 March 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameAmanda Jean Mayor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 April 2009)
RoleCompany Director
Correspondence AddressDorothy House 38 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4BZ
Director NameMr Peter Anthony Bleasdale
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 April 2009)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Bridge Barn
The Hillocks Croston
Leyland
Lancashire
PR26 9RE
Director NameMr Andrew David Elsden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 April 2009)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Director NameMr Michael David Parker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAppartment 4-7
17-22 Trevor Square
London
SW7 1EA
Director NameMrs Susan Quint
Date of BirthJuly 1966 (Born 57 years ago)
StatusResigned
Appointed01 November 2007(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2009)
RoleSolicitor
Correspondence Address256 Wigan Lane
Wigan
Lancashire
WN1 2RN
Secretary NameMr Colin Stuart Reid
Date of BirthMarch 1962 (Born 62 years ago)
StatusResigned
Appointed01 November 2007(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2009)
RoleSecretary
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameMrs Susan Jee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars 301 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TS
Secretary NameMrs Susan Quint
StatusResigned
Appointed01 February 2009(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2009)
RoleSolicitor
Correspondence Address256 Wigan Lane
Wigan
Lancashire
WN1 2RN
Director NameMichael Lawrence
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address105605 North Harrington Road
West Richland
Wa 99353
United States
Director NameMr David Charles Healey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr Richard Alexander McGregor Ramsay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(9 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little Priory
Sandy Lane
South Nutfield
Surrey
RH1 4EJ
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorsgate House
Brinkburn, Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameMr Peter Nicholas Jones
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield Lodge
Oldfield Road
Bickley
Kent
BR1 2LE
Secretary NameMr Andrew David Elsden
NationalityBritish
StatusResigned
Appointed11 September 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RF
Secretary NameMr David Barry Dukes
StatusResigned
Appointed25 March 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 September 2023)
RoleCompany Director
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr Craig Douglas Lester
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr Andrew David Hugh Mathews
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 January 2022)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr John Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMiss Jilly-Ann Atherton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2017)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMrs Ruth Marie Dunphy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMr David John Beacham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 May 2023)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMrs Claire Louise Flint
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(17 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
Director NameMs Anna Charlotte Payton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE

Contact

Websitennl.co.uk
Telephone01925 289839
Telephone regionWarrington

Location

Registered AddressChadwick House Warrington Road
Birchwood Park
Warrington
WA3 6AE
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1Nnl Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£99,568,000
Gross Profit£28,731,000
Net Worth£32,012,000
Cash£12,069,000
Current Liabilities£63,145,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months from now)

Filing History

7 November 2023Termination of appointment of Fiona Elizabeth Rayment as a director on 31 October 2023 (1 page)
18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 March 2023 (100 pages)
18 September 2023Termination of appointment of David Barry Dukes as a secretary on 18 September 2023 (1 page)
18 September 2023Appointment of Mrs Samantha Wheeler as a secretary on 18 September 2023 (2 pages)
4 May 2023Termination of appointment of David John Beacham as a director on 3 May 2023 (1 page)
23 April 2023Termination of appointment of Claire Louise Flint as a director on 21 April 2023 (1 page)
23 April 2023Appointment of Ms Ann Catherine Cormack as a director on 21 April 2023 (2 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
1 August 2022Full accounts made up to 31 March 2022 (93 pages)
27 January 2022Termination of appointment of Andrew David Hugh Mathews as a director on 25 January 2022 (1 page)
27 January 2022Appointment of Mr Ian Grant Funnell as a director on 26 January 2022 (2 pages)
21 October 2021Appointment of Mr Edward Horatio Emerson as a director on 19 October 2021 (2 pages)
19 October 2021Termination of appointment of Anna Charlotte Payton as a director on 19 October 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
18 August 2021Full accounts made up to 31 March 2021 (81 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
23 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 September 2020Memorandum and Articles of Association (33 pages)
26 August 2020Full accounts made up to 31 March 2020 (75 pages)
2 July 2020Appointment of Dr Fiona Elizabeth Rayment as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Andrew Hamilton Sherry as a director on 30 June 2020 (1 page)
1 June 2020Termination of appointment of Michael William Weightman as a director on 31 May 2020 (1 page)
21 May 2020Appointment of Doctor Stephen John Garwood as a director on 19 May 2020 (2 pages)
19 December 2019Appointment of Mr Matthew Stephen Miller as a director on 19 December 2019 (2 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 October 2019Appointment of Mr Iain Geoffrey Clarkson as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of John Malcolm Lanaghan as a director on 30 September 2019 (1 page)
20 September 2019Full accounts made up to 31 March 2019 (68 pages)
19 March 2019Termination of appointment of Ruth Marie Dunphy as a director on 19 March 2019 (1 page)
19 October 2018Appointment of Mrs Clare Marie Barlow as a director on 16 October 2018 (2 pages)
10 October 2018Full accounts made up to 31 March 2018 (65 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
16 May 2018Appointment of Ms Anna Charlotte Payton as a director on 16 May 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Peter Walker as a director on 20 April 2018 (1 page)
13 October 2017Full accounts made up to 31 March 2017 (59 pages)
13 October 2017Full accounts made up to 31 March 2017 (59 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Jilly-Ann Atherton as a director on 16 August 2017 (1 page)
18 August 2017Termination of appointment of Jilly-Ann Atherton as a director on 16 August 2017 (1 page)
24 April 2017Appointment of Mrs Claire Louise Flint as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mrs Claire Louise Flint as a director on 24 April 2017 (2 pages)
20 December 2016Appointment of Mr David John Beacham as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr David John Beacham as a director on 14 December 2016 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
22 August 2016Full accounts made up to 31 March 2016 (63 pages)
22 August 2016Full accounts made up to 31 March 2016 (63 pages)
29 January 2016Termination of appointment of Craig Douglas Lester as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Craig Douglas Lester as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Mr Jonathan Peter Walker as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Jonathan Peter Walker as a director on 28 January 2016 (2 pages)
6 January 2016Appointment of Professor Andrew Hamilton Sherry as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Professor Andrew Hamilton Sherry as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Professor Andrew Hamilton Sherry as a director on 1 January 2016 (2 pages)
21 December 2015Termination of appointment of Richard Henry Maudslay as a director on 17 December 2015 (1 page)
21 December 2015Termination of appointment of Richard Henry Maudslay as a director on 17 December 2015 (1 page)
16 November 2015Appointment of Mrs Ruth Marie Dunphy as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mrs Ruth Marie Dunphy as a director on 16 November 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(8 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(8 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 25,000
(8 pages)
6 August 2015Full accounts made up to 31 March 2015 (62 pages)
6 August 2015Full accounts made up to 31 March 2015 (62 pages)
7 July 2015Termination of appointment of David Charles Healey as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of David Charles Healey as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of David Charles Healey as a director on 7 July 2015 (1 page)
4 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 October 2014Appointment of Miss Jillyann Atherton as a director on 22 October 2014 (2 pages)
23 October 2014Appointment of Miss Jillyann Atherton as a director on 22 October 2014 (2 pages)
20 October 2014Full accounts made up to 31 March 2014 (64 pages)
20 October 2014Full accounts made up to 31 March 2014 (64 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(8 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 25,000
(8 pages)
12 August 2014Appointment of Mr John Malcolm Lanaghan as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr John Malcolm Lanaghan as a director on 12 August 2014 (2 pages)
8 August 2014Appointment of Dr Michael William Weightman as a director on 5 August 2014 (2 pages)
8 August 2014Appointment of Dr Michael William Weightman as a director on 5 August 2014 (2 pages)
8 August 2014Appointment of Dr Michael William Weightman as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Peter Nicholas Jones as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Peter Nicholas Jones as a director on 31 July 2014 (1 page)
5 August 2014Appointment of Sir Andrew David Hugh Mathews as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Sir Andrew David Hugh Mathews as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Sir Andrew David Hugh Mathews as a director on 5 August 2014 (2 pages)
25 March 2014Appointment of Mr Craig Douglas Lester as a director (2 pages)
25 March 2014Appointment of Mr Craig Douglas Lester as a director (2 pages)
14 January 2014Termination of appointment of Ian Smale as a director (1 page)
14 January 2014Termination of appointment of Ian Smale as a director (1 page)
30 December 2013Full accounts made up to 31 March 2013 (45 pages)
30 December 2013Full accounts made up to 31 March 2013 (45 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 25,000
(7 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 25,000
(7 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 25,000
(7 pages)
27 March 2013Termination of appointment of Andrew Elsden as a secretary (1 page)
27 March 2013Appointment of Mr David Barry Dukes as a secretary (1 page)
27 March 2013Termination of appointment of Andrew Elsden as a secretary (1 page)
27 March 2013Appointment of Mr David Barry Dukes as a secretary (1 page)
27 December 2012Full accounts made up to 31 March 2012 (45 pages)
27 December 2012Full accounts made up to 31 March 2012 (45 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
4 January 2012Full accounts made up to 31 March 2011 (45 pages)
4 January 2012Full accounts made up to 31 March 2011 (45 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
5 January 2011Full accounts made up to 31 March 2010 (47 pages)
5 January 2011Full accounts made up to 31 March 2010 (47 pages)
4 January 2011Termination of appointment of Michael Lawrence as a director (1 page)
4 January 2011Termination of appointment of Michael Lawrence as a director (1 page)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Mr David Charles Healey on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr David Charles Healey on 11 October 2010 (2 pages)
3 March 2010Auditor's resignation (1 page)
3 March 2010Auditor's resignation (1 page)
4 February 2010Full accounts made up to 31 March 2009 (27 pages)
4 February 2010Full accounts made up to 31 March 2009 (27 pages)
16 December 2009Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 16 December 2009 (1 page)
8 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for David David Healey on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Paul Howarth on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Michael Lawrence on 7 December 2009 (2 pages)
7 December 2009Director's details changed for David David Healey on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Peter Nicholas Jones on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Michael Lawrence on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Peter Nicholas Jones on 7 December 2009 (2 pages)
7 December 2009Termination of appointment of Susan Quint as a director (1 page)
7 December 2009Director's details changed for Mr Ian Michael Smale on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Paul Howarth on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Michael Lawrence on 7 December 2009 (2 pages)
7 December 2009Director's details changed for David David Healey on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Peter Nicholas Jones on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Paul Howarth on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Ian Michael Smale on 7 December 2009 (2 pages)
7 December 2009Termination of appointment of Susan Quint as a director (1 page)
7 December 2009Director's details changed for Mr Ian Michael Smale on 7 December 2009 (2 pages)
24 September 2009Secretary appointed mr andrew david elsden (1 page)
24 September 2009Secretary appointed mr andrew david elsden (1 page)
7 September 2009Appointment terminated secretary susan quint (1 page)
7 September 2009Director appointed mr ian michael smale (1 page)
7 September 2009Director appointed mr ian michael smale (1 page)
7 September 2009Appointment terminated secretary susan quint (1 page)
7 September 2009Appointment terminated director susan jee (1 page)
7 September 2009Director appointed mr peter nicholas jones (1 page)
7 September 2009Director appointed mr peter nicholas jones (1 page)
7 September 2009Appointment terminated director susan jee (1 page)
9 July 2009Director appointed mr richard henry maudslay (1 page)
9 July 2009Director appointed mr richard henry maudslay (1 page)
30 June 2009Appointment terminated director richard ramsay (1 page)
30 June 2009Appointment terminated director richard ramsay (1 page)
21 April 2009Director appointed richard alexander mcgregor ramsay (2 pages)
21 April 2009Resolutions
  • RES13 ‐ Re section 175(5)a 03/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 April 2009Appointment terminated director peter bleasdale (1 page)
21 April 2009Director appointed michael lawrence (2 pages)
21 April 2009Director appointed david charles healey (3 pages)
21 April 2009Appointment terminated director jason sharp (1 page)
21 April 2009Appointment terminated director peter bleasdale (1 page)
21 April 2009Director appointed paul howarth (3 pages)
21 April 2009Director appointed richard alexander mcgregor ramsay (2 pages)
21 April 2009Appointment terminated director andrew elsden (1 page)
21 April 2009Appointment terminated director michael parker (1 page)
21 April 2009Resolutions
  • RES13 ‐ Re section 175(5)a 03/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 April 2009Appointment terminated director andrew elsden (1 page)
21 April 2009Director appointed paul howarth (3 pages)
21 April 2009Appointment terminated director amanda mayor (1 page)
21 April 2009Director appointed david charles healey (3 pages)
21 April 2009Appointment terminated director amanda mayor (1 page)
21 April 2009Director appointed michael lawrence (2 pages)
21 April 2009Appointment terminated director jason sharp (1 page)
21 April 2009Appointment terminated director michael parker (1 page)
23 February 2009Secretary appointed mrs susan quint (1 page)
23 February 2009Director appointed mrs susan jee (1 page)
23 February 2009Appointment terminated secretary colin reid (1 page)
23 February 2009Appointment terminated secretary colin reid (1 page)
23 February 2009Director appointed mrs susan jee (1 page)
23 February 2009Secretary appointed mrs susan quint (1 page)
27 November 2008Full accounts made up to 31 March 2008 (27 pages)
27 November 2008Full accounts made up to 31 March 2008 (27 pages)
14 November 2008Memorandum and Articles of Association (30 pages)
14 November 2008Memorandum and Articles of Association (30 pages)
10 November 2008Company name changed nexia solutions LIMITED\certificate issued on 10/11/08 (2 pages)
10 November 2008Company name changed nexia solutions LIMITED\certificate issued on 10/11/08 (2 pages)
10 October 2008Return made up to 07/10/08; full list of members (5 pages)
10 October 2008Return made up to 07/10/08; full list of members (5 pages)
16 July 2008Appointment terminated director john edwards (1 page)
16 July 2008Appointment terminated director john edwards (1 page)
3 February 2008Full accounts made up to 31 March 2007 (26 pages)
3 February 2008Full accounts made up to 31 March 2007 (26 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
18 October 2007Return made up to 07/10/07; full list of members (3 pages)
18 October 2007Return made up to 07/10/07; full list of members (3 pages)
6 February 2007Accounts made up to 31 March 2006 (19 pages)
6 February 2007Accounts made up to 31 March 2006 (19 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 07/10/05; full list of members (9 pages)
18 October 2005Return made up to 07/10/05; full list of members (9 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
18 April 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
18 April 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
18 April 2005£ nc 1/25000 01/04/05 (2 pages)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005£ nc 1/25000 01/04/05 (2 pages)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (4 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
31 March 2005New director appointed (4 pages)
31 March 2005New director appointed (4 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Company name changed united nuclear technologies limi ted\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed united nuclear technologies limi ted\certificate issued on 08/11/04 (2 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
3 November 2004Return made up to 07/10/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2003Return made up to 07/10/03; full list of members (6 pages)
13 October 2003Return made up to 07/10/03; full list of members (6 pages)
13 August 2003Registered office changed on 13/08/03 from: british nuclear fuels PLC warrington road, risley warrington cheshire WA3 6AS (1 page)
13 August 2003Registered office changed on 13/08/03 from: british nuclear fuels PLC warrington road, risley warrington cheshire WA3 6AS (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
17 October 2001Return made up to 07/10/01; full list of members (6 pages)
17 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
(1 page)
2 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
(1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Return made up to 07/10/00; full list of members (6 pages)
8 November 2000Return made up to 07/10/00; full list of members (6 pages)
15 May 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
15 May 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
7 October 1999Incorporation (22 pages)
7 October 1999Incorporation (22 pages)