Company NameNEOS Nuclear Limited
Company StatusIn Administration
Company Number02763400
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Neil James Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Business Development Officer
Country of ResidenceEngland
Correspondence Address3 Chester Gates
Dunkirk
Chester
CH1 6LT
Wales
Director NameMr Carl Roberts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Chester Gates
Dunkirk
Chester
CH1 6LT
Wales
Director NameMr Hareesh Malleshappa Totiger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed18 September 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Chester Gates
Dunkirk
Chester
CH1 6LT
Wales
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameNigel Patrick Dick
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1997)
RoleManaging Director
Correspondence Address18 Hallamgate Road
Sheffield
South Yorkshire
S10 5BT
Director NameDominic Francis James Box
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1997)
RoleBusiness Development
Correspondence AddressBrooklands House
27 Brook Street
Knutsford
Cheshire
WA16 8EB
Director NameLeslie Carrick
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1997)
RoleSupply Chain Manager
Correspondence Address25 The Drive
Ulverston
Cumbria
LA12 0DY
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed07 June 1996(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameIan Barnet Duncan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressSpiggs Farm Howes Lane
Shibden
Halifax
West Yorkshire
HX3 7UP
Director NameMrs Susan Jee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years after company formation)
Appointment Duration10 years, 2 months (resigned 18 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Poplars 301 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TS
Director NameWilliam Heafield
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years after company formation)
Appointment Duration4 years (resigned 21 November 2001)
RoleCompany Director
Correspondence Address45 The Turnpike
Fulwood
Preston
Lancashire
PR2 3NT
Director NameMr Clive Friend Button
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm Long Lane
Waverton
Chester
CH3 7RB
Wales
Secretary NameAlvin Joseph Shuttleworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(12 years, 4 months after company formation)
Appointment Duration1 week (resigned 01 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMichael Derek Davies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address28 Amberleigh Close
Warrington
Cheshire
WA4 4TD
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Director NameMs Margaret Elizabeth Burns
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Bigrigg
Cumbria
CA22 2TR
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Canford Cliffs Road
Canford Cliffs
Poole
Dorset
BH13 7AQ
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed18 January 2008(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameDarren Jon Walsh
NationalityBritish
StatusResigned
Appointed18 February 2008(15 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2008)
RoleSolicitor
Correspondence Address18 Hope Place
Liverpool
Merseyside
L1 9BG
Director NameMr John James Chubb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Roger Andrew Hardy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Kenneth Malcolm Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Babcock International Group Kintail House, 3 L
Hamilton Intl Technology Park
Blantyre, Glasgow
G72 0FT
Scotland
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(19 years, 8 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock House Grange Drive
Hedge End
Southampton
Hampshire
SO30 2DQ
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(23 years after company formation)
Appointment Duration4 years (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Simon Christopher Bowen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Lloyd Edwards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(27 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2013(20 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX

Contact

Websitewww.cavendishnuclear.com
Telephone0161 2225500
Telephone regionManchester

Location

Registered Address6th Floor 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Cavendish Nuclear LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,984,000
Gross Profit£522,000
Net Worth-£3,528,000
Current Liabilities£8,139,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 November 2022 (1 year, 5 months ago)
Next Return Due25 November 2023 (overdue)

Charges

26 January 2023Delivered on: 26 January 2023
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: “The company charges to the chargee by way of legal mortgage the chattels.. Fixed charge over the contracts, guarantees, appointments, warranties, agreements, indemnities, licences, consents, authorisations and insurance policies of the chattels, further details of which are included in the instrument”.
Outstanding
1 March 2022Delivered on: 8 March 2022
Persons entitled: 4SYTE LTD

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 December 2021Delivered on: 16 December 2021
Persons entitled: Close Brothers Limited T/a Close Brothers Asset Finance

Classification: A registered charge
Outstanding
1 March 2021Delivered on: 2 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2021Registration of charge 027634000001, created on 1 March 2021 (24 pages)
12 January 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
29 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
(3 pages)
21 September 2020Appointment of Mr Hareesh Malleshappa Totiger as a director on 18 September 2020 (2 pages)
21 September 2020Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 18 September 2020 (1 page)
21 September 2020Cessation of Cavendish Nuclear Limited as a person with significant control on 18 September 2020 (1 page)
21 September 2020Appointment of Mr Neil James Williams as a director on 18 September 2020 (2 pages)
21 September 2020Appointment of Mr Carl Roberts as a director on 18 September 2020 (2 pages)
21 September 2020Notification of Qml Holdings Limited as a person with significant control on 18 September 2020 (2 pages)
21 September 2020Registered office address changed from 33 Wigmore Street London W1U 1QX to 3 Chester Gates Dunkirk Chester CH1 6LT on 21 September 2020 (1 page)
21 September 2020Termination of appointment of Simon Christopher Bowen as a director on 18 September 2020 (1 page)
21 September 2020Termination of appointment of Paul Lloyd Edwards as a director on 18 September 2020 (1 page)
4 December 2019Termination of appointment of Kevin John Garvey as a director on 1 December 2019 (1 page)
4 December 2019Appointment of Mr Paul Lloyd Edwards as a director on 1 December 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (32 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 July 2018Director's details changed for Mr Kevin John Garvey on 26 July 2018 (2 pages)
25 July 2018Full accounts made up to 31 March 2018 (28 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (29 pages)
20 July 2017Full accounts made up to 31 March 2017 (29 pages)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Richard Davies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Franco Martinelli as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Franco Martinelli as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Richard Hewitt Taylor as a director on 31 March 2017 (1 page)
22 November 2016Full accounts made up to 31 March 2016 (30 pages)
22 November 2016Full accounts made up to 31 March 2016 (30 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
15 December 2015Full accounts made up to 31 March 2015 (19 pages)
15 December 2015Full accounts made up to 31 March 2015 (19 pages)
4 December 2015Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages)
4 December 2015Appointment of Mr Kevin John Garvey as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr John Richard Davies as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr Simon Christopher Bowen as a director on 1 December 2015 (2 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000,000
(5 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000,000
(5 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000,000
(5 pages)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Malcolm Douglas as a director on 2 June 2015 (1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(7 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(7 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,000
(7 pages)
27 June 2014Full accounts made up to 31 March 2014 (16 pages)
27 June 2014Full accounts made up to 31 March 2014 (16 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
(7 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
(7 pages)
23 October 2013Change of name notice (2 pages)
23 October 2013Company name changed deva manufacturing services LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
23 October 2013Company name changed deva manufacturing services LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
23 October 2013Change of name notice (2 pages)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 December 2012Full accounts made up to 31 March 2012 (17 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
30 October 2012Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Kenneth Malcolm Douglas on 29 October 2012 (2 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
13 December 2011Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages)
13 December 2011Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages)
9 December 2011Full accounts made up to 31 March 2011 (17 pages)
9 December 2011Full accounts made up to 31 March 2011 (17 pages)
7 December 2011Termination of appointment of Roger Hardy as a director (1 page)
7 December 2011Termination of appointment of Roger Hardy as a director (1 page)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
1 October 2010Appointment of Roger Andrew Andrew Hardy as a director (2 pages)
1 October 2010Appointment of Graham David David Leeming as a director (2 pages)
1 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
1 October 2010Appointment of Roger Andrew Andrew Hardy as a director (2 pages)
1 October 2010Appointment of Graham David David Leeming as a director (2 pages)
1 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
20 September 2010Section 519 (2 pages)
20 September 2010Section 519 (2 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
2 August 2010Termination of appointment of John Chubb as a director (1 page)
2 August 2010Termination of appointment of John Chubb as a director (1 page)
27 July 2010Termination of appointment of Philip Harrison as a director (1 page)
27 July 2010Appointment of Franco Martinelli as a director (2 pages)
27 July 2010Appointment of Franco Martinelli as a director (2 pages)
27 July 2010Termination of appointment of Philip Harrison as a director (1 page)
27 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
27 July 2010Termination of appointment of Paul Lester as a director (1 page)
27 July 2010Termination of appointment of Paul Lester as a director (1 page)
27 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
27 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
27 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
20 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
12 April 2010Full accounts made up to 31 March 2009 (20 pages)
12 April 2010Full accounts made up to 31 March 2009 (20 pages)
16 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
16 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
2 November 2009Director's details changed for John James Chubb on 1 October 2009 (3 pages)
20 October 2009Termination of appointment of Rachel Parsons as a director (1 page)
20 October 2009Termination of appointment of Rachel Parsons as a director (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
14 August 2009Appointment terminated director peter mcintosh (1 page)
17 November 2008Return made up to 09/11/08; full list of members (4 pages)
17 November 2008Appointment terminated director paul hamer (1 page)
17 November 2008Return made up to 09/11/08; full list of members (4 pages)
17 November 2008Appointment terminated director paul hamer (1 page)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
12 September 2008Director appointed john james chubb (2 pages)
12 September 2008Director appointed john james chubb (2 pages)
5 September 2008Director appointed peter mcintosh (3 pages)
5 September 2008Director appointed peter mcintosh (3 pages)
14 August 2008Appointment terminated secretary darren walsh (1 page)
14 August 2008Appointment terminated secretary darren walsh (1 page)
28 February 2008Secretary appointed darren jon walsh (1 page)
28 February 2008Secretary appointed darren jon walsh (1 page)
18 February 2008New director appointed (5 pages)
18 February 2008New director appointed (5 pages)
13 February 2008New director appointed (6 pages)
13 February 2008New director appointed (6 pages)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (9 pages)
7 February 2008New secretary appointed (9 pages)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1100 daresbury park daresbury warrington cheshire WA4 4GB (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 09/11/07; full list of members (3 pages)
7 January 2008Return made up to 09/11/07; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
28 August 2007Full accounts made up to 31 March 2007 (17 pages)
28 August 2007Full accounts made up to 31 March 2007 (17 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
1 April 2007Full accounts made up to 31 March 2006 (17 pages)
1 April 2007Full accounts made up to 31 March 2006 (17 pages)
13 December 2006New director appointed (3 pages)
13 December 2006New director appointed (3 pages)
4 December 2006Return made up to 09/11/06; full list of members (2 pages)
4 December 2006Return made up to 09/11/06; full list of members (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
30 November 2005Return made up to 09/11/05; full list of members (8 pages)
30 November 2005Return made up to 09/11/05; full list of members (8 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (3 pages)
22 April 2005New director appointed (3 pages)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (4 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
10 November 2004Return made up to 09/11/04; full list of members (7 pages)
10 November 2004Return made up to 09/11/04; full list of members (7 pages)
30 January 2004Full accounts made up to 31 March 2003 (16 pages)
30 January 2004Full accounts made up to 31 March 2003 (16 pages)
13 November 2003Return made up to 09/11/03; full list of members (7 pages)
13 November 2003Return made up to 09/11/03; full list of members (7 pages)
29 July 2003Registered office changed on 29/07/03 from: c/o british nuclear fuels risley warrington cheshire WA3 6AS (1 page)
29 July 2003Registered office changed on 29/07/03 from: c/o british nuclear fuels risley warrington cheshire WA3 6AS (1 page)
21 November 2002Full accounts made up to 31 March 2002 (18 pages)
21 November 2002Full accounts made up to 31 March 2002 (18 pages)
15 November 2002Return made up to 09/11/02; full list of members (7 pages)
15 November 2002Return made up to 09/11/02; full list of members (7 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
14 November 2001Return made up to 09/11/01; full list of members (7 pages)
14 November 2001Return made up to 09/11/01; full list of members (7 pages)
8 November 2001Full accounts made up to 31 March 2001 (15 pages)
8 November 2001Full accounts made up to 31 March 2001 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 February 2001Full accounts made up to 31 March 2000 (15 pages)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2000Return made up to 09/11/00; full list of members (7 pages)
14 November 2000Return made up to 09/11/00; full list of members (7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (16 pages)
9 December 1999Full accounts made up to 31 March 1999 (16 pages)
21 November 1999Return made up to 09/11/99; full list of members (7 pages)
21 November 1999Return made up to 09/11/99; full list of members (7 pages)
20 November 1998Return made up to 09/11/98; full list of members (7 pages)
20 November 1998Return made up to 09/11/98; full list of members (7 pages)
10 August 1998Full accounts made up to 31 March 1998 (16 pages)
10 August 1998Full accounts made up to 31 March 1998 (16 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Return made up to 09/11/97; no change of members (6 pages)
24 November 1997Return made up to 09/11/97; no change of members (6 pages)
24 November 1997Director resigned (1 page)
22 October 1997Full accounts made up to 31 March 1997 (18 pages)
22 October 1997Full accounts made up to 31 March 1997 (18 pages)
30 June 1997Secretary's particulars changed (1 page)
30 June 1997Secretary's particulars changed (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
18 November 1996Return made up to 09/11/96; no change of members (4 pages)
18 November 1996Director resigned (1 page)
18 November 1996Return made up to 09/11/96; no change of members (4 pages)
18 November 1996Director resigned (1 page)
23 September 1996Full accounts made up to 31 March 1996 (17 pages)
23 September 1996Full accounts made up to 31 March 1996 (17 pages)
11 July 1996Director resigned (2 pages)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
28 June 1996Secretary resigned (2 pages)
28 June 1996New secretary appointed (1 page)
28 June 1996New secretary appointed (1 page)
28 June 1996Secretary resigned (2 pages)
10 November 1995Return made up to 09/11/95; full list of members (6 pages)
10 November 1995Return made up to 09/11/95; full list of members (6 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Full accounts made up to 31 March 1995 (16 pages)
22 August 1995Full accounts made up to 31 March 1995 (16 pages)
16 November 1994Return made up to 09/11/94; full list of members (5 pages)
16 November 1994Secretary's particulars changed (2 pages)
16 November 1994Return made up to 09/11/94; full list of members (5 pages)
16 November 1994Secretary's particulars changed (2 pages)
6 August 1994Full accounts made up to 31 March 1994 (14 pages)
6 August 1994Full accounts made up to 31 March 1994 (14 pages)
17 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1994Ad 31/03/94--------- £ si 999000@1=999000 £ ic 2/999002 (2 pages)
17 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1994Ad 31/03/94--------- £ si 999000@1=999000 £ ic 2/999002 (2 pages)
17 April 1994Nc inc already adjusted 31/03/94 (1 page)
17 April 1994Nc inc already adjusted 31/03/94 (1 page)
26 November 1993Return made up to 09/11/93; full list of members (5 pages)
26 November 1993Return made up to 09/11/93; full list of members (5 pages)
8 October 1993Company name changed deeside manufacturing services l imited\certificate issued on 11/10/93 (2 pages)
8 October 1993Company name changed deeside manufacturing services l imited\certificate issued on 11/10/93 (2 pages)
20 May 1993New director appointed (2 pages)
20 May 1993New director appointed (2 pages)
19 May 1993Accounting reference date notified as 31/03 (1 page)
19 May 1993Ad 11/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1993Ad 11/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 May 1993Accounting reference date notified as 31/03 (1 page)
12 March 1993Registered office changed on 12/03/93 from: 2 baches street london N1 6UB (1 page)
12 March 1993Secretary resigned;new director appointed (2 pages)
12 March 1993Registered office changed on 12/03/93 from: 2 baches street london N1 6UB (1 page)
12 March 1993Secretary resigned;new director appointed (2 pages)
10 March 1993Memorandum and Articles of Association (8 pages)
10 March 1993Memorandum and Articles of Association (8 pages)
4 March 1993Company name changed joinbusy company LIMITED\certificate issued on 04/03/93 (2 pages)
4 March 1993Company name changed joinbusy company LIMITED\certificate issued on 04/03/93 (2 pages)
9 November 1992Incorporation (9 pages)
9 November 1992Incorporation (9 pages)