EDF ENERGY NUCLEAR GENERATION LIMITED - GLOUCESTER BUSINESS PARK


Company Profile Company Filings

Overview

EDF ENERGY NUCLEAR GENERATION LIMITED is a Private Limited Company from GLOUCESTER BUSINESS PARK ENGLAND and has the status: Active.
EDF ENERGY NUCLEAR GENERATION LIMITED was incorporated 28 years ago on 30/06/1995 and has the registered number: 03076445. The accounts status is FULL and accounts are next due on 30/09/2024.

EDF ENERGY NUCLEAR GENERATION LIMITED - GLOUCESTER BUSINESS PARK

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

JAVELIN HOUSE
GLOUCESTER BUSINESS PARK
GLOUCESTER
GL3 4AE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BRITISH ENERGY GENERATION LIMITED (until 01/07/2011)

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROSE MANASSEI Secretary 2022-05-01 CURRENT
MR RICHARD BRADFIELD Jul 1966 British Director 2020-04-17 CURRENT
MR MARK STEPHEN HARTLEY Jun 1972 British Director 2023-04-01 CURRENT
MR LAURENT JEAN MARC LACROIX Jun 1966 French Director 2019-09-02 CURRENT
MR PAUL ALEXANDER MORTON Jan 1969 British Director 2020-07-20 CURRENT
MR JOHN MUNRO Oct 1967 British Director 2019-02-04 CURRENT
DAVID TOMBLIN May 1976 British Director 2018-02-05 CURRENT
MR MARK TREASURE Apr 1963 British Director 2020-08-27 CURRENT
MR STUART CROOKS Feb 1965 British Director 2009-03-01 UNTIL 2017-10-31 RESIGNED
DAVID STUART GILCHRIST Jun 1952 British Director 1996-08-01 UNTIL 1998-06-01 RESIGNED
JOHN GORDON COLLIER Jan 1936 British Director 1995-07-03 UNTIL 1995-11-18 RESIGNED
BRIAN COWELL Apr 1961 British Director 2009-06-26 UNTIL 2019-12-02 RESIGNED
MARK GORRY Aug 1959 British Director 2009-07-10 UNTIL 2019-02-04 RESIGNED
SIR CHARLES NOEL DAVIES Dec 1933 British Director 1995-12-13 UNTIL 1999-07-15 RESIGNED
SALVATORE MARTIN GATTO May 1950 British Director 2004-01-07 UNTIL 2004-09-16 RESIGNED
BRIAN VICTOR GEORGE Feb 1936 British Director 1995-07-03 UNTIL 1995-08-13 RESIGNED
DAVID STUART GILCHRIST Jun 1952 British Director 2001-07-02 UNTIL 2004-08-05 RESIGNED
MR ANDREW GODDARD Aug 1975 British Director 2016-10-31 UNTIL 2020-10-31 RESIGNED
MISS LYNNE GRAINGER Sep 1960 British Director 1995-06-30 UNTIL 1995-07-03 RESIGNED
ANTHONY ALLEN Aug 1946 British Secretary 1995-07-03 UNTIL 1996-06-03 RESIGNED
MS SARAH ELLEN MERRITT Secretary 2018-09-04 UNTIL 2021-01-31 RESIGNED
CLAIRE RACHEL GOODING Secretary 2013-04-22 UNTIL 2018-09-04 RESIGNED
KAREN NICOLA LAWRIE Secretary 2011-10-01 UNTIL 2013-01-01 RESIGNED
MRS SUSAN ELIZABETH LIND Secretary 2021-02-01 UNTIL 2022-04-30 RESIGNED
DR JEAN ELIZABETH MACDONALD Jun 1957 British Secretary 2009-07-10 UNTIL 2010-07-19 RESIGNED
BEVERLEY JOYCE SULLIVAN May 1961 Secretary 1996-06-03 UNTIL 1998-12-31 RESIGNED
MR CHRISTOPHER STUART WHITE Secretary 2010-10-22 UNTIL 2011-09-30 RESIGNED
ROBERT MALCOLM ARMOUR Sep 1959 British Secretary 1998-12-31 UNTIL 2009-07-10 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1995-06-30 UNTIL 1995-07-03 RESIGNED
JOHN BULLOCK Jul 1933 British Director 1996-04-01 UNTIL 1998-12-31 RESIGNED
MR PHILIPPE BORDARIER Jun 1972 French Director 2014-08-26 UNTIL 2016-01-21 RESIGNED
PETER WILLIAM BLAKE Jun 1951 British Director 1995-06-30 UNTIL 1995-07-03 RESIGNED
DOCTOR STEPHEN ROBERT BILLINGHAM May 1958 British Director 2004-09-24 UNTIL 2009-03-31 RESIGNED
MR CHRISTOPHER BALL Apr 1973 British Director 2022-10-03 UNTIL 2022-12-31 RESIGNED
MR ADOLPH CHRISTOPHER BAKKEN III Mar 1961 German Director 2007-02-12 UNTIL 2009-06-26 RESIGNED
ROBERT MALCOLM ARMOUR Sep 1959 British Director 2007-02-12 UNTIL 2009-07-10 RESIGNED
ROY ANDERSON Apr 1948 British Director 2004-08-02 UNTIL 2006-11-17 RESIGNED
MR DAVID ANDERSON Jul 1943 British Director 1998-12-31 UNTIL 2001-06-04 RESIGNED
MIKE ALEXANDER Nov 1947 British Director 2003-03-14 UNTIL 2005-03-20 RESIGNED
GORDON ALEXANDER BOYD Feb 1960 British Director 2001-11-01 UNTIL 2002-10-10 RESIGNED
ROBERT GUYLER Dec 1966 British Director 2011-01-17 UNTIL 2021-03-02 RESIGNED
PHILIP BLACKBURN Jun 1950 British Director 2001-06-04 UNTIL 2005-09-12 RESIGNED
MR WILLIAM ALFRED COLEY Apr 1943 British Director 2005-03-20 UNTIL 2009-07-31 RESIGNED
MR JERRY PAUL HALLER Aug 1963 British Director 2014-01-01 UNTIL 2022-06-30 RESIGNED
MR MICHAEL JAMES HARRISON Mar 1961 British Director 2015-10-21 UNTIL 2021-12-31 RESIGNED
MR MARK STEPHEN HARTLEY Jun 1972 British Director 2014-01-01 UNTIL 2017-10-31 RESIGNED
ANDREW ARTHUR CLEMENTS Nov 1943 British Director 1997-03-06 UNTIL 1998-12-31 RESIGNED
MR PETER THOMAS HOLLINS Oct 1947 British Director 1998-06-01 UNTIL 2001-06-07 RESIGNED
SIR ROBERT CHARLES FINCH HILL May 1937 British Director 1996-04-01 UNTIL 2003-03-30 RESIGNED
DR ROBERT HAWLEY Jul 1936 British Director 1995-07-03 UNTIL 1996-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Edf Energy Nuclear Generation Group Limited 2021-12-14 East Kilbride   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
British Energy Generation (Uk) Limited 2016-04-06 - 2021-12-14 East Kilbride   Scotland 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
SMITHS GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
INEOS VINYLS UK LTD LONDON Dissolved... FULL 20160 - Manufacture of plastics in primary forms
DISTRICT ENERGY LIMITED SOLIHULL ENGLAND Dissolved... FULL 35110 - Production of electricity
INEOS BIO LIMITED LYNDHURST Dissolved... FULL 20590 - Manufacture of other chemical products n.e.c.
SWALEC GAS LIMITED BERKSHIRE Dissolved... DORMANT 35220 - Distribution of gaseous fuels through mains
EDF ENERGY R&D UK CENTRE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SSE ENERGY SUPPLY LIMITED READING UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EGGBOROUGH POWER LIMITED LEEDS UNITED KINGDOM Active FULL 35110 - Production of electricity
NNB GENERATION COMPANY (HPC) LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
BRITISH ENERGY GENERATION (UK) LIMITED EAST KILBRIDE Dissolved... FULL 70100 - Activities of head offices
BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED EAST KILBRIDE Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH ENERGY TECHNICAL SERVICES LIMITED EAST KILBRIDE Dissolved... FULL 82990 - Other business support service activities n.e.c.
NORTHERN POWER LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BRITISH ENERGY LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH ENERGY TRUSTEES LIMITED EAST KILBRIDE Dissolved... DORMANT 99999 - Dormant Company
BRITISH ENERGY INVESTMENT LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRITISH ENERGY FINANCE LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRITISH ENERGY TRADING AND SALES LIMITED EAST KILBRIDE Dissolved... FULL 82990 - Other business support service activities n.e.c.
BRITISH ENERGY RENEWABLES LIMITED EAST KILBRIDE Dissolved... FULL 82990 - Other business support service activities n.e.c.