Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDF ENERGY NUCLEAR GENERATION LIMITED
Company Information for

EDF ENERGY NUCLEAR GENERATION LIMITED

JAVELIN HOUSE, BUILDING 1420, CHARLTON COURT, GLOUCESTER BUSINESS PARK, GLOUCESTER, GL3 4AE,
Company Registration Number
03076445
Private Limited Company
Active

Company Overview

About Edf Energy Nuclear Generation Ltd
EDF ENERGY NUCLEAR GENERATION LIMITED was founded on 1995-06-30 and has its registered office in Gloucester Business Park. The organisation's status is listed as "Active". Edf Energy Nuclear Generation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EDF ENERGY NUCLEAR GENERATION LIMITED
 
Legal Registered Office
JAVELIN HOUSE
BUILDING 1420, CHARLTON COURT
GLOUCESTER BUSINESS PARK
GLOUCESTER
GL3 4AE
Other companies in GL4
 
Previous Names
BRITISH ENERGY GENERATION LIMITED01/07/2011
Filing Information
Company Number 03076445
Company ID Number 03076445
Date formed 1995-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB671007658  
Last Datalog update: 2024-06-06 02:21:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDF ENERGY NUCLEAR GENERATION LIMITED
The following companies were found which have the same name as EDF ENERGY NUCLEAR GENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDF ENERGY NUCLEAR GENERATION GROUP LIMITED 6 ATLANTIC QUAY GLASGOW G2 8JB Active Company formed on the 2004-07-02

Company Officers of EDF ENERGY NUCLEAR GENERATION LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE RACHEL GOODING
Company Secretary 2013-04-22
BRIAN COWELL
Director 2009-06-26
ANDREW GODDARD
Director 2016-10-31
MARK GORRY
Director 2009-07-10
ROBERT GUYLER
Director 2011-01-17
JERRY PAUL HALLER
Director 2014-01-01
MICHAEL JAMES HARRISON
Director 2015-10-21
DAVID TOMBLIN
Director 2018-02-05
PAUL ANTHONY WINKLE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CROOKS
Director 2009-03-01 2017-10-31
PHILIPPE BORDARIER
Director 2014-08-26 2016-01-21
KAREN NICOLA LAWRIE
Company Secretary 2011-10-01 2013-01-01
CHRISTOPHER STUART WHITE
Company Secretary 2010-10-22 2011-09-30
JEAN ELIZABETH MACDONALD
Company Secretary 2009-07-10 2010-07-19
WILLIAM ALFRED COLEY
Director 2005-03-20 2009-07-31
ROBERT MALCOLM ARMOUR
Company Secretary 1998-12-31 2009-07-10
ROBERT MALCOLM ARMOUR
Director 2007-02-12 2009-07-10
ADOLPH CHRISTOPHER BAKKEN III
Director 2007-02-12 2009-06-26
STEPHEN ROBERT BILLINGHAM
Director 2004-09-24 2009-03-31
ROY ANDERSON
Director 2004-08-02 2006-11-17
PHILIP BLACKBURN
Director 2001-06-04 2005-09-12
MIKE ALEXANDER
Director 2003-03-14 2005-03-20
SALVATORE MARTIN GATTO
Director 2004-01-07 2004-09-16
GORDON ALEXANDER BOYD
Director 2001-11-01 2002-10-10
DAVID ANDERSON
Director 1998-12-31 2001-06-04
CHARLES NOEL DAVIES
Director 1995-12-13 1999-07-15
BEVERLEY JOYCE SULLIVAN
Company Secretary 1996-06-03 1998-12-31
JOHN BULLOCK
Director 1996-04-01 1998-12-31
ANDREW ARTHUR CLEMENTS
Director 1997-03-06 1998-12-31
DAVID STUART GILCHRIST
Director 1996-08-01 1998-06-01
ANTHONY ALLEN
Company Secretary 1995-07-03 1996-06-03
JOHN GORDON COLLIER
Director 1995-07-03 1995-11-18
BRIAN VICTOR GEORGE
Director 1995-07-03 1995-08-13
LEGIBUS SECRETARIES LIMITED
Company Secretary 1995-06-30 1995-07-03
PETER WILLIAM BLAKE
Director 1995-06-30 1995-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN COWELL EDF ENERGY INNOVATION LIMITED Director 2018-05-17 CURRENT 2009-08-24 Active - Proposal to Strike off
BRIAN COWELL EDF ENERGY (ENERGY BRANCH) LIMITED Director 2017-11-01 CURRENT 1989-12-05 Active - Proposal to Strike off
BRIAN COWELL EGGBOROUGH POWER (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 1999-10-26 Active
BRIAN COWELL BRITISH ENERGY BOND FINANCE LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY GENERATION (UK) LIMITED Director 2017-11-01 CURRENT 1989-04-01 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 1992-06-01 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY TECHNICAL SERVICES LIMITED Director 2017-11-01 CURRENT 1994-07-29 Active
BRIAN COWELL BRITISH ENERGY LIMITED Director 2017-11-01 CURRENT 1995-12-13 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY INVESTMENT LIMITED Director 2017-11-01 CURRENT 1997-03-21 Active
BRIAN COWELL BRITISH ENERGY FINANCE LIMITED Director 2017-11-01 CURRENT 1997-03-21 Active
BRIAN COWELL BRITISH ENERGY RENEWABLES LIMITED Director 2017-11-01 CURRENT 2001-01-18 Active
BRIAN COWELL EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active
ANDREW GODDARD EDF ENERGY R&D UK CENTRE LIMITED Director 2016-11-11 CURRENT 1994-07-14 Active
PAUL ANTHONY WINKLE CHESHIRE CAVITY STORAGE GROUP LIMITED Director 2018-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
PAUL ANTHONY WINKLE CHESHIRE CAVITY STORAGE 1 LIMITED Director 2018-06-06 CURRENT 2007-11-27 Active
PAUL ANTHONY WINKLE EDF ENERGY (ENERGY BRANCH) LIMITED Director 2018-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
PAUL ANTHONY WINKLE EDF ENERGY (THERMAL GENERATION) LIMITED Director 2018-01-01 CURRENT 2001-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 030764450027
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 030764450028
2024-01-28Director's details changed for Michell Hoy on 2024-01-28
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYKES
2023-04-11DIRECTOR APPOINTED MR MARK STEPHEN HARTLEY
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Barnett Way Barnwood Gloucester GL4 3RS
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Barnett Way Barnwood Gloucester GL4 3RS
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Barnett Way Barnwood Gloucester GL4 3RS
2022-10-12DIRECTOR APPOINTED MR CHRISTOPHER BALL
2022-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER BALL
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JERRY PAUL HALLER
2022-06-28AP03Appointment of Ms Rose Manassei as company secretary on 2022-05-01
2022-06-28TM02Termination of appointment of Susan Elizabeth Lind on 2022-04-30
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-09PSC02Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on 2021-12-14
2022-03-08PSC07CESSATION OF BRITISH ENERGY GENERATION (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HARRISON
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HARRISON
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030764450026
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER
2021-02-18AP03Appointment of Mrs Susan Elizabeth Lind as company secretary on 2021-02-01
2021-02-18TM02Termination of appointment of Sarah Ellen Merritt on 2021-01-31
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDARD
2020-08-28AP01DIRECTOR APPOINTED MR MARK TREASURE
2020-08-26CH01Director's details changed for Mr Laurent Jean Marc Lacroix on 2020-08-26
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-21AP01DIRECTOR APPOINTED MR PAUL ALEXANDER MORTON
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR RICHARD BRADFIELD
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL WINKLE
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COWELL
2020-01-07AP01DIRECTOR APPOINTED MATTHEW SYKES
2019-11-15AP01DIRECTOR APPOINTED MR LAURENT JEAN MARC LACROIX
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-30CH01Director's details changed for Mr Paul Anthony Winkle on 2019-04-30
2019-02-07AP01DIRECTOR APPOINTED MR JOHN MUNRO
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORRY
2019-02-01AD03Registers moved to registered inspection location of 90 Whitfield Street London W1T 4EZ
2019-02-01AD02Register inspection address changed to 90 Whitfield Street London W1T 4EZ
2019-01-30CH01Director's details changed for Mark Gorry on 2018-01-09
2018-09-21TM02Termination of appointment of Claire Rachel Gooding on 2018-09-04
2018-09-21AP03Appointment of Ms Sarah Ellen Merritt as company secretary on 2018-09-04
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1001
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED DAVID TOMBLIN
2018-03-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY WINKLE
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER MITCHELL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GWEN SUSAN PARRY-JONES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART CROOKS
2017-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HARTLEY
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31CH01Director's details changed for Mr Stuart Crooks on 2017-08-18
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1001
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MR ANDREW GODDARD
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1001
2016-05-26AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BORDARIER
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBIN PROZESKY
2015-10-30AP01DIRECTOR APPOINTED MR MICHAEL JAMES HARRISON
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-15AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED MR PHILIPPE BORDARIER
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYKES
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1001
2014-05-29AR0115/05/14 FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GWEN SUSAN PARRY-JONES / 18/03/2014
2014-01-10AP01DIRECTOR APPOINTED MR MARK STEPHEN HARTLEY
2014-01-10AP01DIRECTOR APPOINTED MR JERRY PAUL HALLER
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CROOKS / 30/12/2013
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURR
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2013-05-02AP03SECRETARY APPOINTED CLAIRE RACHEL GOODING
2013-02-04AP01DIRECTOR APPOINTED GWEN SUSAN PARRY-JONES
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY KAREN LAWRIE
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0115/05/12 FULL LIST
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-12AP03SECRETARY APPOINTED KAREN NICOLA LAWRIE
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2011-10-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STUART WHITE
2011-09-07AD02SAIL ADDRESS CREATED
2011-07-04AR0130/06/11 FULL LIST
2011-07-01RES15CHANGE OF NAME 21/06/2011
2011-07-01CERTNMCOMPANY NAME CHANGED BRITISH ENERGY GENERATION LIMITED CERTIFICATE ISSUED ON 01/07/11
2011-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-05RES01ADOPT ARTICLES 18/04/2011
2011-04-14AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-01-24AP01DIRECTOR APPOINTED ROBERT GUYLER
2010-11-02AP03SECRETARY APPOINTED MR CHRISTOPHER STUART WHITE
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM02TERMINATE SEC APPOINTMENT
2010-07-28AR0130/06/10 FULL LIST
2009-08-18225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-13288aDIRECTOR APPOINTED BRIAN COWELL
2009-08-13288aDIRECTOR APPOINTED MARK GORRY
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY
2009-07-31MISCAUDITORS RESIGNATION
2009-07-28288aSECRETARY APPOINTED JEAN MACDONALD
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ARMOUR
2009-07-11288bAPPOINTMENT TERMINATE, DIRECTOR ADOLPH CHRISTOPHER BAKKEN III LOGGED FORM
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR ADOLPH BAKKEN III
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM
2009-03-18288aDIRECTOR APPOINTED STUART CROOKS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WESTERN
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED DAVID JEREMY WESTERN
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR PETER WAKEFIELD
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WAKEFIELD / 03/03/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLEY / 03/03/2008
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PROZESKY / 03/03/2008
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SYKES / 03/03/2008
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / ADOLPH BAKKEN III / 03/03/2008
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0225646 Active Licenced property: SIZEWELL SIZEWELL B POWER STATION LEISTON GB IP16 4UR. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0225232 Active Licenced property: DUNGENESS DUNGENESS B POWER STATION ROMNEY MARSH GB TN29 9PX. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0225232 Active Licenced property: DUNGENESS DUNGENESS B POWER STATION ROMNEY MARSH GB TN29 9PX. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0225232 Active Licenced property: DUNGENESS DUNGENESS B POWER STATION ROMNEY MARSH GB TN29 9PX. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0225232 Active Licenced property: DUNGENESS DUNGENESS B POWER STATION ROMNEY MARSH GB TN29 9PX. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0222716 Active Licenced property: TEES ROAD HARTLEPOOL POWER STATION HARTLEPOOL GB TS25 2BZ. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0222716 Active Licenced property: TEES ROAD HARTLEPOOL POWER STATION HARTLEPOOL GB TS25 2BZ. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0222716 Active Licenced property: TEES ROAD HARTLEPOOL POWER STATION HARTLEPOOL GB TS25 2BZ. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0288005 Active Licenced property: HEYSHAM HEYSHAM 1 POWER STATION MORECAMBE GB LA3 2XH;HEYSHAM HEYSHAM 2 POWER STATION MORECAMBE GB LA3 2XH. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0288005 Active Licenced property: HEYSHAM HEYSHAM 1 POWER STATION MORECAMBE GB LA3 2XH;HEYSHAM HEYSHAM 2 POWER STATION MORECAMBE GB LA3 2XH. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0288005 Active Licenced property: HEYSHAM HEYSHAM 1 POWER STATION MORECAMBE GB LA3 2XH;HEYSHAM HEYSHAM 2 POWER STATION MORECAMBE GB LA3 2XH. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0218341 Active Licenced property: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS;HINKLEY POINT HINKLEY POINT 'B' POWER STATION BRIDGWATER GB TA5 1UD. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0218341 Active Licenced property: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS;HINKLEY POINT HINKLEY POINT 'B' POWER STATION BRIDGWATER GB TA5 1UD. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0218341 Active Licenced property: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS;HINKLEY POINT HINKLEY POINT 'B' POWER STATION BRIDGWATER GB TA5 1UD. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0218341 Active Licenced property: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS;HINKLEY POINT HINKLEY POINT 'B' POWER STATION BRIDGWATER GB TA5 1UD. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDF ENERGY NUCLEAR GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL MORTGAGE 2012-12-08 Outstanding NUCLEAR LIABILITIES FUND LIMITED
FIRST LEGAL MORTGAGE 2012-11-02 Outstanding NUCLEAR LIABILITIES FUND LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST JULY 2005 AND 2005-07-06 Outstanding NUCLEAR LIABILITIES FUND LIMITED
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1 JULY 2005 AND 2005-07-06 Outstanding NUCLEAR LIABILITIES FUND LIMITED
DEBENTURE 2005-01-17 Outstanding NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED
CHARGE ON CASH DEPOSIT 2005-01-13 Satisfied WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC
CHARGE ON CASH DEPOSIT 2005-01-13 Satisfied WESTERN POWER DISTRIBUTION (SOUTH WEST) PLC
CHARGE ON CASH DEPOSIT 2005-01-12 Satisfied EDF ENERGY NETWORKS (EPN) PLC
CHARGE ON CASH DEPOSIT 2005-01-12 Satisfied EDF ENERGY NETWORKS (SPN) PLC
CHARGE ON CASH DEPOSIT 2005-01-12 Satisfied EDF ENERGY NETWORKS (LPN) PLC
CHARGE ON CASH DEPOSIT 2005-01-12 Satisfied YORKSHIRE ELECTRICITY DISTRIBUTION PLC
A CHARGE ON CASH DEPOSIT 2005-01-12 Satisfied NORTHERN ELECTRIC DISTRIBUTION LIMITED
CHARGE ON CASH DEPOSIT 2005-01-12 Satisfied YORKSHIRE LECTRICITY DISTRBUTION PLC
CHARGE ON CASH DEPOSIT 2005-01-12 Satisfied NORTHERN ELECTRICITY DISTRIBUTION PLC
CHARGE ON CASH DEPOSIT 2005-01-11 Satisfied UNITED UTILITIES ELECTRICITY PLC
CHARGE ON CASH DEPOSIT 2005-01-10 Satisfied SP MANWEB PLC
CHARGE ON CASH DEPOSIT 2005-01-10 Satisfied SP DISTRIBUTION LIMITED
CHARGE ON CASH DEPOSIT 2005-01-10 Satisfied SP TRANSMISSION LIMITED
A CHARGE ON CASH DEPOSIT 2005-01-07 Satisfied CENTRAL NETWORKS EAST PLC
A CHARGE ON CASH DEPOSIT 2005-01-07 Satisfied CENTRAL NETWORKS WEST PLC
LEGAL CHARGE 2002-12-03 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DEED OF AMENDMENT 2002-11-28 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
DEBENTURE 2002-09-26 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDF ENERGY NUCLEAR GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of EDF ENERGY NUCLEAR GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDF ENERGY NUCLEAR GENERATION LIMITED
Trademarks
We have not found any records of EDF ENERGY NUCLEAR GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDF ENERGY NUCLEAR GENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EDF ENERGY NUCLEAR GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDF ENERGY NUCLEAR GENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EDF ENERGY NUCLEAR GENERATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085369095
2018-12-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-12-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-12-0090303380
2018-12-0090303380
2018-11-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-11-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-11-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-11-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-10-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-10-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-10-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2018-10-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2018-10-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-10-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-09-0085369095
2018-08-0084717020Central storage units for automatic data-processing machines
2018-08-0085319000
2018-08-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2018-08-0085371010Numerical control panels with built-in automatic data-processing machines
2018-08-0085234990
2018-08-0085234990
2018-08-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-08-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-07-0073062900Casing and tubing of a kind used in drilling for oil or gas, welded, of flat-rolled products of iron or steel, of an external diameter of <= 406,4 mm (excl. products of stainless steel or of cast iron)
2018-07-0073062900Casing and tubing of a kind used in drilling for oil or gas, welded, of flat-rolled products of iron or steel, of an external diameter of <= 406,4 mm (excl. products of stainless steel or of cast iron)
2018-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-07-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-07-0085423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2018-07-0085423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2018-07-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-07-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-06-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-06-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-06-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-06-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2018-05-0085189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2018-05-0082041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2018-05-0082041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0085234990
2018-05-0085234990
2018-05-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-05-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-04-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-04-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2018-04-0085340011Multilayer printed circuits, consisting only of conductor elements and contacts
2018-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-03-0085423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2018-03-0085423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2018-03-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2018-03-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2018-03-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2018-03-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2018-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-02-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2018-01-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-01-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-01-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-01-0084212980
2018-01-0084212980
2018-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-01-0085423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2018-01-0085423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2018-01-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2018-01-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2017-04-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2017-03-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2017-03-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2017-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2017-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-01-0085359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
EDF ENERGY NUCLEAR GENERATION LIMITED has been awarded 6 awards from the Technology Strategy Board. The value of these awards is £ 319,312

CategoryAward Date Award/Grant
Monitoring Complex Assets using Patterns in Signal data (MCAPS) : Collaborative Research and Development 2013-07-01 £ 34,673
REsidual Stress and structural Integrity Studies using Thermography (RESIST) : Collaborative Research and Development 2013-07-01 £ 31,607
Intelligent Condition Monitoring for Civil Nuclear Structures : Collaborative Research and Development 2013-06-01 £ 13,958
Fracture of Graphite Fuel Bricks : Collaborative Research and Development 2013-06-01 £ 5,600
The Influence of Graphite Irradiation Creep on Plant Life Optimisation : Collaborative Research and Development 2013-06-01 £ 98,474
Environmental Impact on the Structural Integrity of Nuclear Components : Collaborative Research and Development 2013-04-01 £ 135,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EDF ENERGY NUCLEAR GENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.