MAGNOX LIMITED - THORNBURY


Company Profile Company Filings

Overview

MAGNOX LIMITED is a Private Limited Company from THORNBURY ENGLAND and has the status: Active.
MAGNOX LIMITED was incorporated 35 years ago on 02/06/1988 and has the registered number: 02264251. The accounts status is FULL and accounts are next due on 31/03/2024.

MAGNOX LIMITED - THORNBURY

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

OLDBURY TECHNICAL CENTRE
THORNBURY
SOUTH GLOUCESTERSHIRE
BS35 1RQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MAGNOX NORTH LIMITED (until 05/01/2011)
MAGNOX ELECTRIC LIMITED (until 01/10/2008)

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN STUART REID Secretary 2023-11-01 CURRENT
MR FRANK RAINFORD May 1962 British Director 2021-04-20 CURRENT
MRS PAMELA RUTH DUERDEN May 1966 British Director 2019-02-07 CURRENT
EMMA FERGUSON-GOULD Oct 1985 British Director 2023-10-31 CURRENT
MR ROBERT ANDREW FLETCHER Oct 1964 British Director 2021-04-01 CURRENT
MR GORDON JAMES FRISBY Mar 1963 British Director 2019-09-01 CURRENT
MR SIMON ROBERT HABEN Apr 1969 British Director 2019-09-01 CURRENT
MR LAWRENCE JOHN HAYNES Dec 1952 British Director 2019-09-01 CURRENT
MS SUSAN JEE May 1955 British Director 2012-01-01 CURRENT
MR MARK JONATHAN ROUSE Dec 1964 British Director 2023-04-01 CURRENT
MR ANTHONY PAUL WINKLE Oct 1966 British Director 2020-06-01 CURRENT
MS JENIFER CARRUTHERS Dec 1973 British Director 2023-06-01 CURRENT
MS FIONA ELIZABETH RAYMENT Jun 1967 British Director 2023-12-01 CURRENT
MR INDERJIT SINGH PARMAR Secretary 2013-06-01 UNTIL 2015-05-12 RESIGNED
JOHN GORDON COLLIER Jan 1936 British Director RESIGNED
THOMAS JAMES DARKEY Aug 1968 British Director 2009-11-27 UNTIL 2011-01-05 RESIGNED
SIR FRANCIS ROSS GIBB Jun 1927 British Director RESIGNED
DR ANNA CAROLINE CLARK Feb 1973 British Director 2019-09-01 UNTIL 2021-04-07 RESIGNED
DR MICHAEL JOHN COGBILL Mar 1964 British Director 2008-10-01 UNTIL 2011-06-01 RESIGNED
MR MARK STUART COOPER Secretary 2020-10-26 UNTIL 2023-11-01 RESIGNED
DR MICHAEL JOHN COGBILL Mar 1964 British Secretary 2007-06-26 UNTIL 2011-06-01 RESIGNED
SARA MARY HALL Jul 1960 British Secretary 1997-04-01 UNTIL 1998-01-30 RESIGNED
JOHN REX MELVILLE Dec 1940 British Secretary RESIGNED
MRS ELERI WYN JOYCE Secretary 2016-01-27 UNTIL 2019-02-07 RESIGNED
ALVIN JOSEPH SHUTTLEWORTH British Secretary 1998-01-30 UNTIL 2007-06-26 RESIGNED
MRS EMMA DIDO JOANNE SINAR Secretary 2020-05-11 UNTIL 2020-09-30 RESIGNED
MR JOHN FREDERICK EDWARDS Oct 1948 British Director 2000-07-31 UNTIL 2005-04-01 RESIGNED
MR DARREN BAILEY Secretary 2015-05-12 UNTIL 2016-01-27 RESIGNED
MRS KELLY-MARIE WILLIAMS Secretary 2019-02-07 UNTIL 2019-08-31 RESIGNED
MRS MAXINE DIANA SYMINGTON Secretary 2019-09-01 UNTIL 2020-05-11 RESIGNED
MR SIMON PATON STUTTAFORD Secretary 2011-07-01 UNTIL 2013-02-01 RESIGNED
SIR CHARLES NOEL DAVIES Dec 1933 British Director 1994-09-01 UNTIL 1996-04-01 RESIGNED
MR SIMON CHRISTOPHER BOWEN May 1960 British Director 2015-12-01 UNTIL 2019-08-31 RESIGNED
DAVID RICHARD BONSER Apr 1949 British Director 2004-11-19 UNTIL 2006-07-01 RESIGNED
FREDERICK ERNEST BONNER Sep 1923 British Director RESIGNED
MR NEIL DENNIS BALDWIN Feb 1957 British Director 2007-05-15 UNTIL 2014-09-01 RESIGNED
ALAN RICHARD BRANDWOOD Oct 1953 British Director 2005-03-18 UNTIL 2013-02-01 RESIGNED
NORMAN NEILL BROADHURST Sep 1941 British Director 1996-04-01 UNTIL 1998-01-30 RESIGNED
MARK ALEXANDER WYNDHAM BAKER Jun 1940 British Director RESIGNED
JOHN BULLOCK Jul 1933 British Director 1993-07-01 UNTIL 1996-04-01 RESIGNED
DR STEPHEN GEORGE PATRICK BROSNAN Feb 1956 British Director 2000-07-31 UNTIL 2005-03-18 RESIGNED
R STEVE CREAMER Aug 1951 Usa Director 2008-03-10 UNTIL 2009-11-27 RESIGNED
MR JOHN FREDERICK EDWARDS Oct 1948 British Director 2007-02-15 UNTIL 2007-06-26 RESIGNED
MR KENNETH MALCOLM DOUGLAS Feb 1970 British Director 2014-09-01 UNTIL 2019-08-31 RESIGNED
PROFESSOR ANDREW SHAW GOUDIE Aug 1945 British Director RESIGNED
MR PAUL LLOYD EDWARDS Jul 1977 British Director 2017-10-24 UNTIL 2019-08-31 RESIGNED
STEPHEN BENEDICT DAUNCEY Jun 1956 English Director 2002-12-12 UNTIL 2004-09-22 RESIGNED
BRIAN VICTOR GEORGE Feb 1936 British Director RESIGNED
DR STANLEY CHARLES GORDELIER Oct 1947 British Director 2015-05-12 UNTIL 2016-06-30 RESIGNED
NICHOLAS JOHN GORE Apr 1954 British Director 2008-10-01 UNTIL 2010-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Secretary Of State For Department For Energy Security And Net Zero 2019-09-01 London   Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Cavendish Fluor Partnership Limited 2016-04-06 - 2019-08-31 London   Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COED DARCY LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
DEVONPORT ROYAL DOCKYARD LIMITED PLYMOUTH Active FULL 30110 - Building of ships and floating structures
EA TECHNOLOGY LIMITED CHESTER Active GROUP 71122 - Engineering related scientific and technical consulting activities
NEOS NUCLEAR LIMITED LONDON In... SMALL 25920 - Manufacture of light metal packaging
BIL SOLUTIONS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BUSINESS CONNECT NEATH PORT TALBOT LIMITED NEWPORT WALES Active MICRO ENTITY 74990 - Non-trading company
THE BRITISH INSTITUTE IN EASTERN AFRICA Active GROUP 85422 - Post-graduate level higher education
BABCOCK SERVICES GROUP LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
CAVENDISH NUCLEAR LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ALSTEC DEFENCE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALSTEC AUTOMATION LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
URENCO NUCLEAR STEWARDSHIP LIMITED CHESHIRE Active FULL 20130 - Manufacture of other inorganic basic chemicals
JURASSIC COAST TRUST DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
BRITISH NUCLEAR FUELS LIMITED LONDON Active GROUP 70100 - Activities of head offices
CAVENDISH NUCLEAR (OVERSEAS) LIMITED LONDON Active DORMANT 74990 - Non-trading company
BIOFUELS WALES LIMITED BRECON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BABCOCK ENVIRONMENTAL SERVICES LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
BABCOCK MARINE (CLYDE) LIMITED DUNFERMLINE Active FULL 84220 - Defence activities
DOUNREAY SITE RESTORATION LIMITED CAITHNESS Active FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAGNOX ELECTRIC GROUP PENSION TRUSTEE COMPANY LIMITED THORNBURY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
RESEARCH SITES RESTORATION LIMITED THORNBURY ENGLAND Active MICRO ENTITY 99999 - Dormant Company