AWE PLC - READING


Company Profile Company Filings

Overview

AWE PLC is a Public Limited Company from READING ENGLAND and has the status: Active.
AWE PLC was incorporated 31 years ago on 06/11/1992 and has the registered number: 02763902. The accounts status is FULL and accounts are next due on 30/09/2024.

AWE PLC - READING

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

ROOM 20, BUILDING F161.2 ATOMIC WEAPONS ESTABLISHMENT
READING
RG7 4PR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/10/2023 31/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN DAVID SMITH Secretary 2016-12-01 CURRENT
DR JERRY STEPHEN ROTTLER Apr 1958 American Director 2021-01-27 CURRENT
MR RICHARD PETER ELSY Nov 1959 British Director 2021-07-01 CURRENT
MRS CLAIRE LOUISE FLINT Mar 1964 British Director 2021-07-01 CURRENT
MR BARRY ROBERT HUNTER Jan 1974 British Director 2021-10-11 CURRENT
DR DAME SUE ELIZABETH ION May 1955 British Director 2021-07-01 CURRENT
MR RICHARD JOHN KEYS Apr 1951 British Director 2021-07-01 CURRENT
HENRY BUTLER LLOYD Feb 1965 British Director 2021-06-30 CURRENT
SIR JOHN ALEXANDER MANZONI Jan 1960 British Director 2021-06-30 CURRENT
MRS BRIDGET ROSEWELL Sep 1951 British Director 2023-12-13 CURRENT
NICHOLAS KARL ELLIOTT Jul 1965 British Director 2024-03-20 CURRENT
MR IAIN STEVENSON Oct 1967 British Director 2023-06-07 CURRENT
MR ROBERT ANDREW FLETCHER Oct 1964 British Director 2009-09-01 UNTIL 2015-06-23 RESIGNED
DR DAVID ROBIN FILBEE Apr 1964 British Director 2009-08-27 UNTIL 2015-05-01 RESIGNED
WILLIAM C HAIGHT Sep 1943 British Director 2001-08-29 UNTIL 2006-12-31 RESIGNED
DAVID JOHN COOKE Mar 1952 British Director 2002-04-29 UNTIL 2003-09-05 RESIGNED
DR DONALD LLOYD COOK Jan 1948 United States Director 2006-03-27 UNTIL 2009-05-05 RESIGNED
MR HAYDN CLULOW Apr 1965 British Director 2013-03-01 UNTIL 2021-06-29 RESIGNED
PROFESSOR RICHARD CLEGG Sep 1957 British Director 2008-09-01 UNTIL 2009-08-21 RESIGNED
DR TIMOTHY CARTER Nov 1964 American Director 2014-08-18 UNTIL 2015-05-01 RESIGNED
MR GARY JOHN BUTLER Jun 1962 British Director 2015-07-16 UNTIL 2019-07-01 RESIGNED
MR GARY JOHN BUTLER Jun 1962 British Director 2021-01-27 UNTIL 2021-06-30 RESIGNED
MR IAIN MICHAEL COUCHER Aug 1961 British Director 2016-04-15 UNTIL 2020-05-15 RESIGNED
MR STEPHEN FREDRICK FUSSEY Nov 1957 British Director 2011-09-01 UNTIL 2013-03-01 RESIGNED
MR STUART ASH Jun 1947 British Secretary 1993-12-21 UNTIL 2000-03-31 RESIGNED
MICHAEL JOHN WILLS British Secretary 1993-03-24 UNTIL 1993-12-21 RESIGNED
MR STEPHEN ROBERT VARY Secretary 2016-08-05 UNTIL 2016-12-01 RESIGNED
MR GORDON THOMAS REES British Secretary 1992-11-06 UNTIL 1993-04-01 RESIGNED
NICHOLAS CURTIS FRANKLIN Nov 1943 British Secretary 2002-09-30 UNTIL 2009-05-05 RESIGNED
MR RICHARD JOHN COTTLE Oct 1955 British Secretary 2009-05-05 UNTIL 2016-08-05 RESIGNED
MR GRAHAM JOHN DYER Mar 1953 British Secretary 2000-03-31 UNTIL 2002-09-16 RESIGNED
MR KEVIN MICHAEL BILGER Apr 1960 American Director 2014-10-13 UNTIL 2016-04-15 RESIGNED
MR IAN JAMES ROBERT BOWES Jul 1955 British Director 2000-04-06 UNTIL 2002-01-31 RESIGNED
IAN JOHN BERRY Apr 1953 British Director 2001-08-29 UNTIL 2005-11-07 RESIGNED
DR EVERET HESS BECKNER Feb 1935 American Director 2000-03-31 UNTIL 2001-08-31 RESIGNED
MR GEOFFREY NIGEL BEAVEN May 1945 British Director 1992-11-06 UNTIL 1993-04-01 RESIGNED
JOHN BAXTER Mar 1951 British Director 1993-12-21 UNTIL 1994-08-04 RESIGNED
MRS ALISON JANE ATKINSON Dec 1969 British Director 2019-07-01 UNTIL 2023-04-17 RESIGNED
MR STUART ASH Jun 1947 British Director 1993-12-21 UNTIL 2000-03-31 RESIGNED
DOCTOR BRIAN ROBERT BOWSHER Jul 1957 British Director 2003-03-21 UNTIL 2009-02-27 RESIGNED
ROBIN ALISTAIR BRADLEY Aug 1938 British Director 1997-01-28 UNTIL 2000-03-31 RESIGNED
THOMAS LLOYD GRIEVSON Jul 1941 British Director 1993-03-24 UNTIL 1998-10-02 RESIGNED
MR JONATHAN DAVID BROWN Aug 1964 British Director 2003-09-05 UNTIL 2007-06-24 RESIGNED
MR GRAHAM JOHN DYER Mar 1953 British Director 2000-03-31 UNTIL 2002-04-29 RESIGNED
MR IAN WILSON DOWNIE Jul 1955 British Director 2010-11-02 UNTIL 2011-04-01 RESIGNED
DR PAUL JAMES HOMMERT Jul 1950 American Director 2000-04-06 UNTIL 2003-03-14 RESIGNED
ANDREW JOHN GLASGOW Jul 1943 British Director 1994-06-01 UNTIL 1997-01-28 RESIGNED
ALAN RICHARD BRANDWOOD Oct 1953 British Director 2000-04-06 UNTIL 2004-04-16 RESIGNED
DR DAVID ROBERT GLUE Apr 1948 British Director 2003-03-01 UNTIL 2009-09-04 RESIGNED
DR DAVID ROBERT GLUE Apr 1948 British Director 1992-11-06 UNTIL 1993-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Secretary Of State For Defence Of The United Kingdom Of Great Britain And Northern Ireland 2021-06-30 London   Ownership of shares 75 to 100 percent
Awe Management Limited 2016-04-06 - 2021-06-30 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELDING INSTITUTE(THE) CAMBRIDGE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
CROSFIELDS SCHOOL TRUST LIMITED READING Active GROUP 85200 - Primary education
FORT PICKLECOMBE MANAGEMENT CO. LIMITED TORPOINT ENGLAND Active MICRO ENTITY 98000 - Residents property management
ELECTRICITY PENSIONS TRUSTEE LIMITED WORTHING UNITED KINGDOM Active SMALL 70100 - Activities of head offices
KIER GROUP PLC SALFORD ENGLAND Active GROUP 70100 - Activities of head offices
AWE PENSION TRUSTEES LIMITED READING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
NPL MANAGEMENT LIMITED TEDDINGTON Active FULL 96090 - Other service activities n.e.c.
COMMUNITY ACTION HAMPSHIRE WINCHESTER ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (OVERSEAS) LIMITED CAMBERLEY ENGLAND Active FULL 84220 - Defence activities
DEFENCE CONTRACTOR MANAGEMENT AND OPERATIONS LIMITED HOOK ENGLAND Active FULL 84220 - Defence activities
BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED LONDON ... DORMANT 99999 - Dormant Company
BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED LONDON ... DORMANT 99999 - Dormant Company
ATK ENERGY EU SERVICES LIMITED EPSOM ENGLAND Active FULL 38220 - Treatment and disposal of hazardous waste
BAE SYSTEMS SURFACE SHIPS LIMITED CAMBERLEY ENGLAND Active FULL 30110 - Building of ships and floating structures
BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED CAMBERLEY ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
IJRB LIMITED NEWBURY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HELSING LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
KINGSCLERE PERFORMING ARTS AND YOUTH CENTRE CIC NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NGF LTD WATFORD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AWE PENSION TRUSTEES LIMITED READING ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.