Magnox Limited THORNBURY


Magnox started in year 1988 as Private Limited Company with registration number 02264251. The Magnox company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Thornbury at Oldbury Technical Centre. Postal code: BS35 1RQ. Since January 5, 2011 Magnox Limited is no longer carrying the name Magnox North.

At present there are 9 directors in the the company, namely Fiona R., Emma F. and Jenifer C. and others. In addition one secretary - Colin R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BS35 1RQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1100177 . It is located at Sizewell A Power Station, Sizewell, Leiston with a total of 4 carsand 4 trailers.

Magnox Limited Address / Contact

Office Address Oldbury Technical Centre
Office Address2 Oldbury Naite
Town Thornbury
Post code BS35 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02264251
Date of Incorporation Thu, 2nd Jun 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Fiona R.

Position: Director

Appointed: 01 December 2023

Colin R.

Position: Secretary

Appointed: 01 November 2023

Emma F.

Position: Director

Appointed: 31 October 2023

Jenifer C.

Position: Director

Appointed: 01 June 2023

Frank R.

Position: Director

Appointed: 20 April 2021

Robert F.

Position: Director

Appointed: 01 April 2021

Simon H.

Position: Director

Appointed: 01 September 2019

Gordon F.

Position: Director

Appointed: 01 September 2019

Lawrence H.

Position: Director

Appointed: 01 September 2019

Susan J.

Position: Director

Appointed: 01 January 2012

Mark R.

Position: Director

Appointed: 01 April 2023

Resigned: 31 January 2024

Mark C.

Position: Secretary

Appointed: 26 October 2020

Resigned: 01 November 2023

Anthony W.

Position: Director

Appointed: 01 June 2020

Resigned: 31 January 2024

Emma S.

Position: Secretary

Appointed: 11 May 2020

Resigned: 30 September 2020

Anna C.

Position: Director

Appointed: 01 September 2019

Resigned: 07 April 2021

Paul V.

Position: Director

Appointed: 01 September 2019

Resigned: 12 July 2023

Gwen P.

Position: Director

Appointed: 01 September 2019

Resigned: 30 April 2023

Maxine S.

Position: Secretary

Appointed: 01 September 2019

Resigned: 11 May 2020

Pamela D.

Position: Director

Appointed: 07 February 2019

Resigned: 31 January 2024

Kelly-Marie W.

Position: Secretary

Appointed: 07 February 2019

Resigned: 31 August 2019

Paul H.

Position: Director

Appointed: 09 April 2018

Resigned: 24 February 2020

Anthony M.

Position: Director

Appointed: 13 November 2017

Resigned: 31 August 2019

Paul E.

Position: Director

Appointed: 24 October 2017

Resigned: 31 August 2019

John M.

Position: Director

Appointed: 17 July 2017

Resigned: 31 August 2019

Andrew S.

Position: Director

Appointed: 17 July 2017

Resigned: 13 March 2020

Peter W.

Position: Director

Appointed: 01 July 2016

Resigned: 30 September 2023

Eleri J.

Position: Secretary

Appointed: 27 January 2016

Resigned: 07 February 2019

Simon B.

Position: Director

Appointed: 01 December 2015

Resigned: 31 August 2019

Stanley G.

Position: Director

Appointed: 12 May 2015

Resigned: 30 June 2016

Darren B.

Position: Secretary

Appointed: 12 May 2015

Resigned: 27 January 2016

Beverley G.

Position: Director

Appointed: 01 September 2014

Resigned: 24 October 2017

Anthony W.

Position: Director

Appointed: 01 September 2014

Resigned: 07 February 2019

Peter K.

Position: Director

Appointed: 01 September 2014

Resigned: 09 April 2018

Roger H.

Position: Director

Appointed: 01 September 2014

Resigned: 01 December 2015

Kenneth D.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2019

Paul T.

Position: Director

Appointed: 01 July 2013

Resigned: 17 July 2017

Inderjit P.

Position: Secretary

Appointed: 01 June 2013

Resigned: 12 May 2015

Timothy J.

Position: Director

Appointed: 01 February 2013

Resigned: 01 September 2014

Simon S.

Position: Secretary

Appointed: 01 July 2011

Resigned: 01 February 2013

Richard W.

Position: Director

Appointed: 13 June 2011

Resigned: 01 February 2013

Clare S.

Position: Director

Appointed: 29 March 2011

Resigned: 01 September 2014

Monica S.

Position: Director

Appointed: 05 January 2011

Resigned: 01 September 2014

Alan P.

Position: Director

Appointed: 27 November 2009

Resigned: 23 July 2010

Thomas D.

Position: Director

Appointed: 27 November 2009

Resigned: 05 January 2011

Keith S.

Position: Director

Appointed: 01 October 2008

Resigned: 01 September 2014

Nicholas G.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2010

Michael C.

Position: Director

Appointed: 01 October 2008

Resigned: 01 June 2011

Gary V.

Position: Director

Appointed: 17 March 2008

Resigned: 31 May 2011

R C.

Position: Director

Appointed: 10 March 2008

Resigned: 27 November 2009

Michael C.

Position: Secretary

Appointed: 26 June 2007

Resigned: 01 June 2011

Neil B.

Position: Director

Appointed: 15 May 2007

Resigned: 01 September 2014

Kenneth P.

Position: Director

Appointed: 15 May 2007

Resigned: 25 July 2008

Michael P.

Position: Director

Appointed: 15 February 2007

Resigned: 26 June 2007

John E.

Position: Director

Appointed: 15 February 2007

Resigned: 26 June 2007

Alvin S.

Position: Director

Appointed: 15 February 2007

Resigned: 26 June 2007

Alan B.

Position: Director

Appointed: 18 March 2005

Resigned: 01 February 2013

Lawrence H.

Position: Director

Appointed: 18 March 2005

Resigned: 31 March 2007

Brian T.

Position: Director

Appointed: 18 March 2005

Resigned: 19 December 2006

David B.

Position: Director

Appointed: 19 November 2004

Resigned: 01 July 2006

Timothy J.

Position: Director

Appointed: 27 October 2004

Resigned: 01 January 2012

Mark M.

Position: Director

Appointed: 01 January 2004

Resigned: 27 November 2009

Stephen D.

Position: Director

Appointed: 12 December 2002

Resigned: 22 September 2004

William R.

Position: Director

Appointed: 01 March 2002

Resigned: 15 October 2004

Stephen B.

Position: Director

Appointed: 31 July 2000

Resigned: 18 March 2005

John E.

Position: Director

Appointed: 31 July 2000

Resigned: 01 April 2005

Timothy J.

Position: Director

Appointed: 11 May 2000

Resigned: 06 December 2002

Stanley P.

Position: Director

Appointed: 08 November 1999

Resigned: 08 May 2000

Christopher M.

Position: Director

Appointed: 01 September 1999

Resigned: 31 December 2015

Christopher L.

Position: Director

Appointed: 08 July 1999

Resigned: 31 May 2002

Mark M.

Position: Director

Appointed: 30 January 1998

Resigned: 10 November 1999

Alvin S.

Position: Secretary

Appointed: 30 January 1998

Resigned: 26 June 2007

John T.

Position: Director

Appointed: 30 January 1998

Resigned: 08 July 1999

Sara H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 30 January 1998

Stephen O.

Position: Director

Appointed: 01 April 1996

Resigned: 30 January 1998

Clive S.

Position: Director

Appointed: 01 April 1996

Resigned: 01 January 2004

Dennis J.

Position: Director

Appointed: 01 April 1996

Resigned: 01 July 1999

John R.

Position: Director

Appointed: 01 April 1996

Resigned: 30 January 1998

Norman B.

Position: Director

Appointed: 01 April 1996

Resigned: 30 January 1998

Peter W.

Position: Director

Appointed: 01 January 1995

Resigned: 01 April 1996

Patrick M.

Position: Director

Appointed: 01 November 1994

Resigned: 01 April 1996

Roger P.

Position: Director

Appointed: 01 November 1994

Resigned: 01 October 1995

Charles D.

Position: Director

Appointed: 01 September 1994

Resigned: 01 April 1996

John B.

Position: Director

Appointed: 01 July 1993

Resigned: 01 April 1996

Raymond H.

Position: Director

Appointed: 19 October 1992

Resigned: 30 September 1997

T.

Position: Director

Appointed: 19 October 1992

Resigned: 30 January 1998

Susanne S.

Position: Director

Appointed: 19 October 1992

Resigned: 30 January 1998

Francis G.

Position: Director

Appointed: 19 October 1992

Resigned: 19 March 1994

Michael K.

Position: Director

Appointed: 19 October 1992

Resigned: 01 April 1996

Michael S.

Position: Director

Appointed: 19 October 1992

Resigned: 30 January 1998

Robert H.

Position: Director

Appointed: 19 October 1992

Resigned: 01 April 1996

Frederick B.

Position: Director

Appointed: 19 October 1992

Resigned: 31 March 1993

Andrew G.

Position: Director

Appointed: 19 October 1992

Resigned: 31 August 1993

John C.

Position: Director

Appointed: 19 October 1992

Resigned: 18 November 1995

Mark B.

Position: Director

Appointed: 19 October 1992

Resigned: 30 January 1998

Andrew L.

Position: Director

Appointed: 19 October 1992

Resigned: 11 February 1994

Brian G.

Position: Director

Appointed: 19 October 1992

Resigned: 13 August 1995

John M.

Position: Secretary

Appointed: 19 October 1992

Resigned: 01 April 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is The Secretary Of State For Department For Energy Security and Net Zero from London, England. This PSC is categorised as "a secretary of state", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares. The second one in the persons with significant control register is Cavendish Fluor Partnership Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights.

The Secretary Of State For Department For Energy Security And Net Zero

3 Whitehall Place, London, SW1A 2HD, England

Legal authority Companies Act 2006
Legal form Secretary Of State
Notified on 1 September 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Cavendish Fluor Partnership Limited

33 Wigmore Street, London, W1U 1QX, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08980374
Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Magnox North January 5, 2011
Magnox Electric October 1, 2008
Nuclear Electric PLC April 1, 1996

Transport Operator Data

Sizewell A Power Station
Address Sizewell
City Leiston
Post code IP16 4UE
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to March 31, 2023
filed on: 19th, February 2024
Free Download (48 pages)

Company search

Advertisements