You are here: bizstats.co.uk > a-z index > E list > ED list

Edf Energy Nuclear Generation Limited GLOUCESTER BUSINESS PARK


Edf Energy Nuclear Generation started in year 1995 as Private Limited Company with registration number 03076445. The Edf Energy Nuclear Generation company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Gloucester Business Park at Javelin House. Postal code: GL3 4AE. Since 1st July 2011 Edf Energy Nuclear Generation Limited is no longer carrying the name British Energy Generation.

At the moment there are 7 directors in the the firm, namely Michelle H., Mark H. and Mark T. and others. In addition one secretary - Rose M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL4 3RS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0288005 . It is located at Heysham 1 Power Station, Heysham, Morecambe with a total of 4 carsand 4 trailers. It has two locations in the UK.

Edf Energy Nuclear Generation Limited Address / Contact

Office Address Javelin House
Office Address2 Building 1420, Charlton Court
Town Gloucester Business Park
Post code GL3 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076445
Date of Incorporation Fri, 30th Jun 1995
Industry Production of electricity
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Michelle H.

Position: Director

Appointed: 01 November 2023

Mark H.

Position: Director

Appointed: 01 April 2023

Rose M.

Position: Secretary

Appointed: 01 May 2022

Mark T.

Position: Director

Appointed: 27 August 2020

Paul M.

Position: Director

Appointed: 20 July 2020

Laurent L.

Position: Director

Appointed: 02 September 2019

John M.

Position: Director

Appointed: 04 February 2019

David T.

Position: Director

Appointed: 05 February 2018

Christopher B.

Position: Director

Appointed: 03 October 2022

Resigned: 31 December 2022

Susan L.

Position: Secretary

Appointed: 01 February 2021

Resigned: 30 April 2022

Richard B.

Position: Director

Appointed: 17 April 2020

Resigned: 01 November 2023

Matthew S.

Position: Director

Appointed: 02 December 2019

Resigned: 01 April 2023

Sarah M.

Position: Secretary

Appointed: 04 September 2018

Resigned: 31 January 2021

Anthony W.

Position: Director

Appointed: 01 January 2018

Resigned: 01 January 2020

Andrew G.

Position: Director

Appointed: 31 October 2016

Resigned: 31 October 2020

Michael H.

Position: Director

Appointed: 21 October 2015

Resigned: 31 December 2021

David M.

Position: Director

Appointed: 18 May 2015

Resigned: 05 February 2018

Philippe B.

Position: Director

Appointed: 26 August 2014

Resigned: 21 January 2016

Mark H.

Position: Director

Appointed: 01 January 2014

Resigned: 31 October 2017

Jerry H.

Position: Director

Appointed: 01 January 2014

Resigned: 30 June 2022

Claire G.

Position: Secretary

Appointed: 22 April 2013

Resigned: 04 September 2018

Gwen P.

Position: Director

Appointed: 21 December 2012

Resigned: 22 December 2017

Karen L.

Position: Secretary

Appointed: 01 October 2011

Resigned: 01 January 2013

Simone R.

Position: Director

Appointed: 01 April 2011

Resigned: 23 February 2015

Robert G.

Position: Director

Appointed: 17 January 2011

Resigned: 02 March 2021

Christopher W.

Position: Secretary

Appointed: 22 October 2010

Resigned: 30 September 2011

Jean M.

Position: Secretary

Appointed: 10 July 2009

Resigned: 19 July 2010

Mark G.

Position: Director

Appointed: 10 July 2009

Resigned: 04 February 2019

Brian C.

Position: Director

Appointed: 26 June 2009

Resigned: 02 December 2019

Thomas K.

Position: Director

Appointed: 01 April 2009

Resigned: 29 March 2011

Stuart C.

Position: Director

Appointed: 01 March 2009

Resigned: 31 October 2017

David W.

Position: Director

Appointed: 16 May 2008

Resigned: 01 March 2009

Adolph B.

Position: Director

Appointed: 12 February 2007

Resigned: 26 June 2009

Robert A.

Position: Director

Appointed: 12 February 2007

Resigned: 10 July 2009

Matthew S.

Position: Director

Appointed: 12 February 2007

Resigned: 26 August 2014

Peter P.

Position: Director

Appointed: 12 February 2007

Resigned: 31 December 2015

Peter W.

Position: Director

Appointed: 06 February 2006

Resigned: 16 May 2008

William C.

Position: Director

Appointed: 20 March 2005

Resigned: 31 July 2009

Stephen B.

Position: Director

Appointed: 24 September 2004

Resigned: 31 March 2009

Roy A.

Position: Director

Appointed: 02 August 2004

Resigned: 17 November 2006

Peter W.

Position: Director

Appointed: 14 June 2004

Resigned: 16 October 2006

Sir W.

Position: Director

Appointed: 17 March 2004

Resigned: 11 February 2007

Salvatore G.

Position: Director

Appointed: 07 January 2004

Resigned: 16 September 2004

Mike A.

Position: Director

Appointed: 14 March 2003

Resigned: 20 March 2005

Gordon B.

Position: Director

Appointed: 01 November 2001

Resigned: 10 October 2002

David W.

Position: Director

Appointed: 01 November 2001

Resigned: 11 February 2007

Keith L.

Position: Director

Appointed: 20 September 2001

Resigned: 08 December 2003

David G.

Position: Director

Appointed: 02 July 2001

Resigned: 05 August 2004

Robin J.

Position: Director

Appointed: 07 June 2001

Resigned: 10 February 2003

Philip B.

Position: Director

Appointed: 04 June 2001

Resigned: 12 September 2005

Andrew S.

Position: Director

Appointed: 15 February 2001

Resigned: 31 December 2013

Michael K.

Position: Director

Appointed: 01 January 1999

Resigned: 20 September 2001

Robert A.

Position: Secretary

Appointed: 31 December 1998

Resigned: 10 July 2009

David A.

Position: Director

Appointed: 31 December 1998

Resigned: 04 June 2001

Peter H.

Position: Director

Appointed: 01 June 1998

Resigned: 07 June 2001

Neil S.

Position: Director

Appointed: 01 June 1998

Resigned: 31 December 1998

Andrew C.

Position: Director

Appointed: 06 March 1997

Resigned: 31 December 1998

David G.

Position: Director

Appointed: 01 August 1996

Resigned: 01 June 1998

Beverley S.

Position: Secretary

Appointed: 03 June 1996

Resigned: 31 December 1998

Robert H.

Position: Director

Appointed: 01 April 1996

Resigned: 30 March 2003

John B.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 1998

Michael L.

Position: Director

Appointed: 13 December 1995

Resigned: 25 April 2000

Charles D.

Position: Director

Appointed: 13 December 1995

Resigned: 15 July 1999

Brian G.

Position: Director

Appointed: 03 July 1995

Resigned: 13 August 1995

Peter W.

Position: Director

Appointed: 03 July 1995

Resigned: 29 July 1998

John C.

Position: Director

Appointed: 03 July 1995

Resigned: 18 November 1995

George J.

Position: Director

Appointed: 03 July 1995

Resigned: 04 June 2001

Michael K.

Position: Director

Appointed: 03 July 1995

Resigned: 01 April 1996

Robert H.

Position: Director

Appointed: 03 July 1995

Resigned: 01 April 1996

Anthony A.

Position: Secretary

Appointed: 03 July 1995

Resigned: 03 June 1996

Lynne G.

Position: Director

Appointed: 30 June 1995

Resigned: 03 July 1995

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 1995

Resigned: 03 July 1995

Peter B.

Position: Director

Appointed: 30 June 1995

Resigned: 03 July 1995

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Edf Energy Nuclear Generation Group Limited from East Kilbride, Scotland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is British Energy Generation (Uk) Limited that put East Kilbride, Scotland as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edf Energy Nuclear Generation Group Limited

Edf Energy Gso Business Park, East Kilbride, G74 5PG, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc270184
Notified on 14 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

British Energy Generation (Uk) Limited

Edf Energy Gso Business Park, East Kilbride, Scotland, G74 5PG, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc117121
Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

British Energy Generation July 1, 2011
Nuclear Electric December 31, 1998
Agr & Pwr April 1, 1996

Transport Operator Data

Heysham 1 Power Station
Address Heysham
City Morecambe
Post code LA3 2XH
Vehicles 2
Trailers 2
Heysham 2 Power Station
Address Heysham
City Morecambe
Post code LA3 2XH
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
Free Download (67 pages)

Company search