UKBizDB.co.uk

SELLAFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sellafield Limited. The company was founded 53 years ago and was given the registration number 01002607. The firm's registered office is in WARRINGTON. You can find them at Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SELLAFIELD LIMITED
Company Number:01002607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom, WA3 6GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Secretary05 May 2022Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director01 October 2016Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director01 September 2023Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director19 July 2023Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director01 December 2022Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director01 October 2021Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director02 May 2021Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director09 October 2019Active
Nuclear Decommissioning Authority, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director01 March 2023Active
Nuclear Decommissioning Authority, Herdus House, Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England, CA24 3HU

Director01 July 2019Active
29 Doeford Close, Culcheth, Warrington, WA3 4DL

Secretary-Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Secretary01 April 2016Active
66, Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AW

Secretary10 December 2009Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Secretary24 November 2008Active
256 Wigan Lane, Wigan, WN1 2RN

Secretary29 November 2007Active
Oaklea 35 Teddington Close, Appleton, Warrington, WA4 5QG

Secretary25 March 1993Active
Offerton House, Offerton, Hathersage, S32 1BP

Director23 March 2000Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director01 May 2018Active
9, Bridge Street Close, Cockermouth, CA13 9RR

Director23 July 2009Active
16, Parklands Drive, Cockermouth, CA13 0WX

Director24 November 2008Active
29 Doeford Close, Culcheth, Warrington, WA3 4DL

Director-Active
The Old Dairy, South Town Road, Medstead, Alton, GU34 5PP

Director29 November 2007Active
The Old Dairy, South Town Road, Medstead, Alton, GU34 5PP

Director30 September 1999Active
The Masters Lodge, Churchill College, Cambridge, CB3 0DS

Director30 October 1997Active
Sunnyside House 98 Kirkham Road, Freckleton, Preston, PR4 1HT

Director27 February 1992Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director01 January 2015Active
Green Meadow House, Green Lane, Pangbourne, RG8 7BG

Director01 August 2000Active
Oaklands, 2 The Paddock Hinderton Road, Neston, CH64 9PH

Director-Active
14 Bishops Avenue, Northwood, HA6 3DG

Director26 August 1994Active
Barn House, Dean, Workington, CA14 4TJ

Director01 December 2007Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director01 October 2016Active
Hinton House, Birchwood Park Avenue, Risley, Warrington, United Kingdom, WA3 6GR

Director13 October 2016Active
Cherry Trees, Cornbirthwaite Road, Windermere, LA23 1DG

Director01 November 2007Active
79 Eaton Terrace, London, SW1W 8TJ

Director21 July 1999Active
Sellafield Limited, Seascale, Cumbria, England, CA20 1PG

Director04 February 2011Active

People with Significant Control

Secretary Of State For Energy Security And Net Zero
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Whitehall Place, London, England, SW1A 2HD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Appoint person secretary company with name date.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-02Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.