• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

EDF Energy Nuclear Generation Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Gloucester
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    EDF Energy Nuclear Generation Limited
  • Address
    ******************
  • SIC Codes
    35110
  • SIC Description
    Production of electricity
  • Company Number
    03076445
  • Listing UID
    136322
Google Advert
Location
  • E D F Energy, Barnett Way, Gloucester, GL4 3RS

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.861466
  • Longitude
    -2.200042
  • Easting
    386321.0
  • Northing
    218117.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL274521
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, February 7, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MANASSEI, Rose
    Appointed On: May 1, 2022
    Occupation: N/A
    Role: secretary
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    BASRA-STEELE, Kirandeep Kaur
    Appointed On: December 9, 2024
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    HARTLEY, Mark Stephen
    Appointed On: April 1, 2023
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    HOY, Michelle
    Appointed On: November 1, 2023
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    KERR, Tamya Grace Catherine
    Appointed On: September 1, 2025
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    MORTON, Paul Alexander
    Appointed On: July 20, 2020
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    MUNRO, John
    Appointed On: February 4, 2019
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    ALLEN, Anthony
    Appointed On: July 3, 1995
    Occupation: N/A
    Role: secretary
    Address: 7 Conway Road, Hucclecote, Gloucester, GL3 3PD
    Resigned On: June 3, 1996
    ARMOUR, Robert Malcolm
    Appointed On: December 31, 1998
    Occupation: N/A
    Role: secretary
    Address: British Energy, Gso Business Park, East Kilbride, G74 5PG
    Resigned On: July 10, 2009
    GOODING, Claire Rachel
    Appointed On: April 22, 2013
    Occupation: N/A
    Role: secretary
    Address: Barnett Way, Barnwood, Gloucester, GL4 3RS
    Resigned On: September 4, 2018
    LAWRIE, Karen Nicola
    Appointed On: October 1, 2011
    Occupation: N/A
    Role: secretary
    Address: Barnett Way, Barnwood, Gloucester, GL4 3RS
    Resigned On: January 1, 2013
    LIND, Susan Elizabeth
    Appointed On: February 1, 2021
    Occupation: N/A
    Role: secretary
    Address: Barnett Way, Barnwood, Gloucester, GL4 3RS
    Resigned On: April 30, 2022
    MACDONALD, Jean Elizabeth
    Appointed On: July 10, 2009
    Occupation: N/A
    Role: secretary
    Address: British Energy, Gso Business Park, East Kilbride, G74 5PG
    Resigned On: July 19, 2010
    MERRITT, Sarah Ellen
    Appointed On: September 4, 2018
    Occupation: N/A
    Role: secretary
    Address: Barnett Way, Barnwood, Gloucester, GL4 3RS
    Resigned On: January 31, 2021
    SULLIVAN, Beverley Joyce
    Appointed On: June 3, 1996
    Occupation: N/A
    Role: secretary
    Address: Grange House Grange Park, Somerford Keynes, Cirencester, Gloucestershire, GL7 6EW
    Resigned On: December 31, 1998
    WHITE, Christopher Stuart
    Appointed On: October 22, 2010
    Occupation: N/A
    Role: secretary
    Address: 40, Grosvenor Place, Victoria, London, SW1X 7EN, United Kingdom
    Resigned On: September 30, 2011
    LEGIBUS SECRETARIES LIMITED
    Appointed On: June 30, 1995
    Occupation: N/A
    Role: corporate-secretary
    Address: 200 Aldersgate Street, London, EC1A 4JJ
    Resigned On: July 3, 1995
    ALEXANDER, Mike
    Appointed On: March 14, 2003
    Occupation: N/A
    Role: director
    Address: 8 Bearswood End, Beaconsfield, Buckinghamshire, HP9 2NR
    Resigned On: March 20, 2005
    ANDERSON, David
    Appointed On: December 31, 1998
    Occupation: N/A
    Role: director
    Address: 506 Darvel Road Caldermill, Strathaven, South Lanarkshire, ML10 6QD
    Resigned On: June 4, 2001
    ANDERSON, Roy
    Appointed On: August 2, 2004
    Occupation: N/A
    Role: director
    Address: Flat 9, Osborne House, Pent House, Queens Road, Cheltenham, Gloucestershire, GL50 2LL
    Resigned On: November 17, 2006
    ARMOUR, Robert Malcolm
    Appointed On: February 12, 2007
    Occupation: N/A
    Role: director
    Address: British Energy, Gso Business Park, East Kilbride, G74 5PG
    Resigned On: July 10, 2009
    BAKKEN III, Adolph Christopher
    Appointed On: February 12, 2007
    Occupation: N/A
    Role: director
    Address: British Energy, Gso Business Park, East Kilbride, G74 5PG
    Resigned On: June 26, 2009
    BALL, Christopher
    Appointed On: October 3, 2022
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    Resigned On: December 31, 2022
    BILLINGHAM, Stephen Robert, Doctor
    Appointed On: September 24, 2004
    Occupation: N/A
    Role: director
    Address: British Energy, Gso Business Park, East Kilbride, G74 5PG
    Resigned On: March 31, 2009
    BLACKBURN, Philip
    Appointed On: June 4, 2001
    Occupation: N/A
    Role: director
    Address: 3 Trigoni Court, Largs, Ayrshire, KA30 8EJ
    Resigned On: September 12, 2005
    BLAKE, Peter William
    Appointed On: June 30, 1995
    Occupation: N/A
    Role: director
    Address: 14 The Quandrangle, Chelsea Harbour, London, SW10 0UL, England
    Resigned On: July 3, 1995
    BORDARIER, Philippe
    Appointed On: August 26, 2014
    Occupation: N/A
    Role: director
    Address: Barnett Way, Barnwood, Gloucester, GL4 3RS
    Resigned On: January 21, 2016
    BOYD, Gordon Alexander
    Appointed On: November 1, 2001
    Occupation: N/A
    Role: director
    Address: 12 King Malcolm Close, Edinburgh, EH10 7JB
    Resigned On: October 10, 2002
    BRADFIELD, Richard
    Appointed On: April 17, 2020
    Occupation: N/A
    Role: director
    Address: Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England
    Resigned On: November 1, 2023
    BULLOCK, John
    Appointed On: April 1, 1996
    Occupation: N/A
    Role: director
    Address: Braddocks, Oak Avenue, Sevenoaks, Kent, TN13 1PR
    Resigned On: December 31, 1998
    CLEMENTS, Andrew Arthur
    Appointed On: March 6, 1997
    Occupation: N/A
    Role: director
    Address: 27 Grange Court Road, Westbury On Trym, Bristol, BS9 4DR
    Resigned On: December 31, 1998
    COLEY, William Alfred
    Appointed On: March 20, 2005
    Occupation: N/A
    Role: director
    Address: British Energy, Gso Business Park, East Kilbride, G74 5PG
    Resigned On: July 31, 2009
    COLLIER, John Gordon
    Appointed On: July 3, 1995
    Occupation: N/A
    Role: director
    Address: Field House Longridge, Sheepscombe Painswick, Stroud, Gloucestershire, GL6 7QY
    Resigned On: November 18, 1995
    COWELL, Brian
    Appointed On: June 26, 2009
    Occupation: N/A
    Role: director
    Address: British Energy, Gso Business Park, East Kilbride, Glasgow, G74 5PG
    Resigned On: December 2, 2019
    CROOKS, Stuart
    Appointed On: March 1, 2009
    Occupation: N/A
    Role: director
    Address: Barnett Way, Barnwood, Gloucester, GL4 3RS
    Resigned On: October 31, 2017
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    EDF ENERGY NUCLEAR GENERATION LIMITED
    Company Number
    03076445
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 22, 2025
    Next Due
    June 5, 2026
    Next Made Up To
    May 22, 2026
    Overdue
    No
    Date Of Creation
    June 30, 1995
    ETag
    06425d499e807d6889371c8521767ddbb1ce39d7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 15, 2016
    Previous Company Names
    Ceased On
    July 1, 2011
    Effective From
    December 31, 1998
    Name
    BRITISH ENERGY GENERATION LIMITED
    Ceased On
    December 31, 1998
    Effective From
    April 1, 1996
    Name
    NUCLEAR ELECTRIC LIMITED
    Ceased On
    April 1, 1996
    Effective From
    June 30, 1995
    Name
    AGR & PWR CO. LIMITED
    Registered Office Address
    Address Line 1
    Javelin House
    Address Line 2
    Building 1420, Charlton Court
    country
    England
    Locality
    Gloucester Business Park
    Post Code
    GL3 4AE
    Region
    Gloucester
    Type
    ltd

    You May Also Be Interested In

    Capstone Energy Centerlimited Verified listing

    • NEO Spaces, Paul Street, London, EC2A 4NE
    • Hackney
    • Production of electricity
    • Carrier, Broker, Dealer

    Mole Energy Limited Verified listing

    • Mole Energy, Unit 5, Coombe Park, Ashprington, Totnes, TQ9 7DY
    • South Hams
    • Production of electricity
    • Carrier, Broker, Dealer

    Codford Biogas Limited Verified listing

    • Malmpitt Hill, Codford, Wiltshire, BA12 0PA
    • Wiltshire
    • Production of electricity
    • Carrier, Broker, Dealer

    Galloper Wind Farm Limited Verified listing

    • Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB
    • Swindon
    • Production of electricity
    • Carrier, Broker, Dealer

    Energy Land & Waste Limited Verified listing

    • Unit 5 Stirling Courtyard, Stirling Way, Borehamwood, WD62FX
    • Hertsmere
    • Production of electricity
    • Carrier, Broker, Dealer

    Expert Solar Limited Verified listing

    • Unit 22, Newcastle Enterprise Centre, High Street, Newcastle, ST5 6BX
    • Newcastle-under-Lyme
    • Production of electricity, Electrical installation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link