SELLAFIELD LIMITED
Overview
| Company Name | SELLAFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01002607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SELLAFIELD LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SELLAFIELD LIMITED located?
| Registered Office Address | Hinton House Birchwood Park Avenue Risley WA3 6GR Warrington Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SELLAFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH NUCLEAR GROUP SELLAFIELD LIMITED | Apr 01, 2005 | Apr 01, 2005 |
| BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY | Feb 16, 1971 | Feb 16, 1971 |
What are the latest accounts for SELLAFIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SELLAFIELD LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for SELLAFIELD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 78 pages | AA | ||||||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Peter Duncan Shipley as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jonathan Peter Simcock as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||
Second filing for the termination of Anthony Jan Michael Meggs as a director | 3 pages | RP04TM01 | ||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Nicola Jayne O'keeffe as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2024 | 63 pages | AA | ||||||
Second filing for the appointment of Mr Lawrence John Haynes as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr David George Vineall on Oct 02, 2024 | 2 pages | CH01 | ||||||
Appointment of Mrs Alison Dawne Rodwell as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Rachel Mclean as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of John Baxter as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Christopher Train as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Lawrence John Haynes as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Lawrence John Haynes as a director on May 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Anthony Jan Michael Meggs as a director on May 02, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Mrs Shirley Catherine Mcmillan as a director on May 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Claude Jaouen as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Warren Paul Underwood as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2023 | 55 pages | AA | ||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Janette Hodges as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Euan William Hutton as a director on Jul 19, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Martin John Chown as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||
Who are the officers of SELLAFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Katharine Sarah Louise | Secretary | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | 295701290001 | |||||||
| HODGES, Janette | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 313022150001 | |||||
| HUTTON, Euan William | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 146715120001 | |||||
| JAOUEN, Claude | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | France | French | 322539610001 | |||||
| LISTER, Simon Robert, Sir | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | United Kingdom | British | 278920080001 | |||||
| MCMILLAN, Shirley Catherine | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | United Kingdom | British | 322640890001 | |||||
| O'KEEFFE, Nicola Jayne | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 238672530001 | |||||
| RODWELL, Alison Dawne | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 170941850002 | |||||
| SHIPLEY, Peter Duncan | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | Scotland | British | 310968710002 | |||||
| TRAIN, Christopher | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 105518950002 | |||||
| VALLANCE, Paul Andrew | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Nuclear Decommissioning Authority England | England | British | 261965870003 | |||||
| VINEALL, David George | Director | Herdus House, Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Nuclear Decommissioning Authority Cumbria England | Wales | British | 187384350002 | |||||
| BOLTER, Harold Edward | Secretary | 29 Doeford Close Culcheth WA3 4DL Warrington Cheshire | British | 39881210002 | ||||||
| CARR, Andrew Michael | Secretary | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | 206660080001 | |||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue Cheadle Hulme SK8 7AW Cheadle 66 Cheshire | British | 147851780001 | ||||||
| HOLLAND, Peter James | Secretary | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | British | 75624260001 | ||||||
| QUINT, Susan | Secretary | 256 Wigan Lane WN1 2RN Wigan Lancashire | Other | 79932620001 | ||||||
| SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||
| ASKEW, Norman Brian Montague | Director | Offerton House Offerton S32 1BP Hathersage Derbyshire | British | 69246420001 | ||||||
| BALDRY, Lorraine Ingrid | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | United Kingdom | British | 75761630001 | |||||
| BAXTER, John | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | United Kingdom | British | 215552990001 | |||||
| BECKER, Daniel Lee | Director | Bridge Street Close CA13 9RR Cockermouth 9 Cumbria | England | United States | 140195200001 | |||||
| BEVERIDGE, George David | Director | Parklands Drive CA13 0WX Cockermouth 16 Cumbria | United Kingdom | British | 220510780001 | |||||
| BOLTER, Harold Edward | Director | 29 Doeford Close Culcheth WA3 4DL Warrington Cheshire | British | 39881210002 | ||||||
| BONSER, David Richard | Director | The Old Dairy South Town Road, Medstead GU34 5PP Alton Hampshire | England | British | 124985540001 | |||||
| BONSER, David Richard | Director | The Old Dairy South Town Road, Medstead GU34 5PP Alton Hampshire | England | British | 124985540001 | |||||
| BOYD, John Dixon Ikle, Sir | Director | The Masters Lodge Churchill College CB3 0DS Cambridge | British | 61573420002 | ||||||
| BUTLER, Gregg Glen, Prof | Director | Sunnyside House 98 Kirkham Road Freckleton PR4 1HT Preston Lancashire | United Kingdom | British | 31771870001 | |||||
| BYRNE, Dolores, Dr | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 114967530002 | |||||
| CAMPBELL, Gordon Arden | Director | Green Meadow House Green Lane RG8 7BG Pangbourne Berkshire | United Kingdom | British | 14980740002 | |||||
| CHAMBERLAIN, Leslie Neville | Director | Oaklands 2 The Paddock Hinderton Road CH64 9PH Neston Cheshire | England | British | 71039840001 | |||||
| CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | 78101050001 | |||||
| CHITTENDEN, Timothy Clive, Rear Admiral | Director | Barn House Dean CA14 4TJ Workington Cumbria | United Kingdom | British | 126673800001 | |||||
| CHOHO, Anne-Marie Françoise Jeanne | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | France | French | 215788710001 | |||||
| CHOWN, Martin John | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 217078680001 |
Who are the persons with significant control of SELLAFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Secretary Of State For Energy Security And Net Zero | Apr 06, 2016 | Whitehall Place SW1A 2HD London 3 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0