About

Registered Number: 03076445
Date of Incorporation: 30/06/1995 (29 years ago)
Company Status: Active
Registered Address: Barnett Way, Barnwood, Gloucester, GL4 3RS

 

Edf Energy Nuclear Generation Ltd was founded on 30 June 1995 with its registered office in Gloucester, it's status at Companies House is "Active". The current directors of this business are listed as Merritt, Sarah Ellen, Bradfield, Richard, Goddard, Andrew, Haller, Jerry Paul, Morton, Paul Alexander, Munro, John, Sykes, Matthew, Tomblin, David, Gooding, Claire Rachel, Lawrie, Karen Nicola, White, Christopher Stuart, Bakken Iii, Adolph Christopher, Blake, Peter William, Bordarier, Philippe, Gorry, Mark, Hartley, Mark Stephen, Kirwan, Michael Ralph, Prozesky, Peter Robin, Western, David Jeremy. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFIELD, Richard 17 April 2020 - 1
GODDARD, Andrew 31 October 2016 - 1
HALLER, Jerry Paul 01 January 2014 - 1
MORTON, Paul Alexander 20 July 2020 - 1
MUNRO, John 04 February 2019 - 1
SYKES, Matthew 02 December 2019 - 1
TOMBLIN, David 05 February 2018 - 1
BAKKEN III, Adolph Christopher 12 February 2007 26 June 2009 1
BLAKE, Peter William 30 June 1995 03 July 1995 1
BORDARIER, Philippe 26 August 2014 21 January 2016 1
GORRY, Mark 10 July 2009 04 February 2019 1
HARTLEY, Mark Stephen 01 January 2014 31 October 2017 1
KIRWAN, Michael Ralph 01 January 1999 20 September 2001 1
PROZESKY, Peter Robin 12 February 2007 31 December 2015 1
WESTERN, David Jeremy 16 May 2008 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MERRITT, Sarah Ellen 04 September 2018 - 1
GOODING, Claire Rachel 22 April 2013 04 September 2018 1
LAWRIE, Karen Nicola 01 October 2011 01 January 2013 1
WHITE, Christopher Stuart 22 October 2010 30 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 15 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 30 April 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 04 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2019
CH01 - Change of particulars for director 30 January 2019
TM02 - Termination of appointment of secretary 21 September 2018
AP03 - Appointment of secretary 21 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 11 November 2017
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 16 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 11 April 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
CH01 - Change of particulars for director 06 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 20 May 2013
AP03 - Appointment of secretary 02 May 2013
AP01 - Appointment of director 04 February 2013
TM02 - Termination of appointment of secretary 14 January 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 June 2012
CC04 - Statement of companies objects 17 November 2011
AP03 - Appointment of secretary 12 October 2011
AA - Annual Accounts 11 October 2011
AAMD - Amended Accounts 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2011
AR01 - Annual Return 04 July 2011
CERTNM - Change of name certificate 01 July 2011
CONNOT - N/A 01 July 2011
RESOLUTIONS - N/A 05 May 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 29 March 2011
AP01 - Appointment of director 24 January 2011
AP03 - Appointment of secretary 02 November 2010
AA - Annual Accounts 08 October 2010
TM02 - Termination of appointment of secretary 11 August 2010
AR01 - Annual Return 28 July 2010
225 - Change of Accounting Reference Date 18 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
MISC - Miscellaneous document 31 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
AA - Annual Accounts 05 January 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 09 August 2005
RESOLUTIONS - N/A 20 July 2005
MEM/ARTS - N/A 20 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
MEM/ARTS - N/A 10 March 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
123 - Notice of increase in nominal capital 22 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2005
395 - Particulars of a mortgage or charge 17 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 10 January 2005
395 - Particulars of a mortgage or charge 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 16 December 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 29 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
AA - Annual Accounts 21 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 14 July 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 10 June 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
RESOLUTIONS - N/A 11 January 1999
MEM/ARTS - N/A 11 January 1999
CERTNM - Change of name certificate 31 December 1998
AUD - Auditor's letter of resignation 12 August 1998
363s - Annual Return 27 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 10 June 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 17 June 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288 - N/A 21 August 1996
363s - Annual Return 21 July 1996
RESOLUTIONS - N/A 03 July 1996
RESOLUTIONS - N/A 03 July 1996
AA - Annual Accounts 11 June 1996
288 - N/A 10 June 1996
288 - N/A 28 May 1996
287 - Change in situation or address of Registered Office 13 May 1996
287 - Change in situation or address of Registered Office 09 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
RESOLUTIONS - N/A 16 April 1996
RESOLUTIONS - N/A 16 April 1996
MEM/ARTS - N/A 16 April 1996
CERTNM - Change of name certificate 01 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 23 January 1996
288 - N/A 05 January 1996
288 - N/A 23 November 1995
288 - N/A 14 September 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 20 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
NEWINC - New incorporation documents 30 June 1995

Mortgages & Charges

Description Date Status Charge by
First legal mortgage 03 December 2012 Outstanding

N/A

First legal mortgage 31 October 2012 Outstanding

N/A

Standard security which was presented for registration in scotland on 1 july 2005 and 27 June 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on 1ST july 2005 and 27 June 2005 Outstanding

N/A

Debenture 14 January 2005 Outstanding

N/A

Charge on cash deposit 13 January 2005 Fully Satisfied

N/A

Charge on cash deposit 13 January 2005 Fully Satisfied

N/A

Charge on cash deposit 12 January 2005 Fully Satisfied

N/A

Charge on cash deposit 12 January 2005 Fully Satisfied

N/A

A charge on cash deposit 12 January 2005 Fully Satisfied

N/A

Charge on cash deposit 12 January 2005 Fully Satisfied

N/A

Charge on cash deposit 12 January 2005 Fully Satisfied

N/A

Charge on cash deposit 12 January 2005 Fully Satisfied

N/A

Charge on cash deposit 12 January 2005 Fully Satisfied

N/A

Charge on cash deposit 11 January 2005 Fully Satisfied

N/A

Charge on cash deposit 10 January 2005 Fully Satisfied

N/A

Charge on cash deposit 10 January 2005 Fully Satisfied

N/A

Charge on cash deposit 10 January 2005 Fully Satisfied

N/A

A charge on cash deposit 07 January 2005 Fully Satisfied

N/A

A charge on cash deposit 07 January 2005 Fully Satisfied

N/A

Legal charge 03 December 2002 Fully Satisfied

N/A

Deed of amendment 28 November 2002 Fully Satisfied

N/A

Debenture 26 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.