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

AQUILA NUCLEAR ENGINEERING LIMITED

Unit 17 Hazeley Enterprise Park, Hazeley Road, Twyford, WINCHESTER, SO21 1QA,
Company Registration Number
07442871
Private Limited Company
Active

Company Overview

About Aquila Nuclear Engineering Ltd
AQUILA NUCLEAR ENGINEERING LIMITED was founded on 2010-11-17 and has its registered office in Twyford. The organisation's status is listed as "Active". Aquila Nuclear Engineering Limited is a Private Limited Company registered in 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
AQUILA NUCLEAR ENGINEERING LIMITED
 
Legal Registered Office
Unit 17 Hazeley Enterprise Park
Hazeley Road
Twyford
WINCHESTER
SO21 1QA
Other companies in SO21
 
Filing Information
Company Number 07442871
Company ID Number 07442871
Date formed 2010-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-21
Return next due 2025-02-04
Type of accounts FULL
VAT Number /Sales tax ID GB111124681  
Last Datalog update: 2024-05-13 19:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUILA NUCLEAR ENGINEERING LIMITED
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.

Company Officers of AQUILA NUCLEAR ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
GREGORY MARK ANDREWS
Director 2015-01-01
DAVID BARKER
Director 2011-06-02
ANDREW THEODORE HOLT
Director 2016-11-01
CHRISTOPHER THOMSON
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BENJAMIN TRAVERS
Director 2011-06-02 2016-11-01
ANDREW DAVID LIVINGSTONE DONALD
Director 2011-06-02 2014-12-31
FREDERIC CHRISTIAN BALLARIN
Director 2011-06-02 2013-10-31
MATTHEW EDMUND CASTLE
Director 2011-08-01 2013-06-01
MATTHEW UNWIN
Director 2011-07-01 2013-04-05
7SIDE NOMINEES LIMITED
Director 2010-11-17 2011-06-02
ALAN WOODS
Director 2011-01-25 2011-06-02
JIM LAVERY
Director 2010-11-17 2011-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARK ANDREWS HELANDER PRECISION ENGINEERING LIMITED Director 2015-01-01 CURRENT 1992-08-13 Active
GREGORY MARK ANDREWS STAMPTREE LIMITED Director 2015-01-01 CURRENT 2005-11-25 Active
GREGORY MARK ANDREWS LEEDS BRONZE ENGINEERING LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER GROUP LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER FINCO UK LTD Director 2015-01-01 CURRENT 2006-02-24 Active
GREGORY MARK ANDREWS CALDER INDUSTRIAL MATERIALS LIMITED Director 2015-01-01 CURRENT 1889-01-21 Active
GREGORY MARK ANDREWS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER HOLDINGS LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
DAVID BARKER GRAVATOM ENGINEERING SYSTEMS LTD Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-04-07
DAVID BARKER DAVE BARKER LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active - Proposal to Strike off

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
2024-01-25CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/05/23
2023-08-22Director's details changed for Mr David Barker on 2023-08-22
2023-08-22Director's details changed for Mr Drew William Corbett on 2023-08-22
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/05/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-06-23AUDAUDITOR'S RESIGNATION
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-28CESSATION OF CYCLIFE SAS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Notification of Électricité De France S.A. as a person with significant control on 2021-12-23
2022-01-28PSC02Notification of Électricité De France S.A. as a person with significant control on 2021-12-23
2022-01-28PSC07CESSATION OF CYCLIFE SAS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR IAIN GEOFFREY CLARKSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE WHEELER
2022-01-04DIRECTOR APPOINTED MR JOSEPH SPENCER ROBINSON
2022-01-04DIRECTOR APPOINTED EMMANUELLE SEVERINE DANIELE CHARDON
2022-01-04DIRECTOR APPOINTED MR FRéDéRIC MENISSIER
2022-01-04CESSATION OF CALDER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04Notification of Cyclife Sas as a person with significant control on 2021-12-23
2022-01-04PSC02Notification of Cyclife Sas as a person with significant control on 2021-12-23
2022-01-04PSC07CESSATION OF CALDER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04AP01DIRECTOR APPOINTED MR JOSEPH SPENCER ROBINSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2021-12-22RP04CS01
2021-12-2114/12/11 STATEMENT OF CAPITAL GBP 1000
2021-12-21SH0114/12/11 STATEMENT OF CAPITAL GBP 1000
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-08-24AP01DIRECTOR APPOINTED MR JOHN ADAMS
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-05-18AP01DIRECTOR APPOINTED MR IAIN GEOFFREY CLARKSON
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK ANDREWS
2020-01-20SH08Change of share class name or designation
2020-01-20RES12Resolution of varying share rights or name
2019-12-10AP01DIRECTOR APPOINTED MR DREW WILLIAM CORBETT
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074428710004
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THEODORE HOLT
2019-09-11AP01DIRECTOR APPOINTED MRS ELIZABETH JANE WHEELER
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-11Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 22/12/21
2016-11-11Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 22/12/21
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENJAMIN TRAVERS
2016-11-02AP01DIRECTOR APPOINTED MR ANDREW THEODORE HOLT
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED MR GREGORY MARK ANDREWS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LIVINGSTONE DONALD
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC BALLARIN
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-21AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMSON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CASTLE
2013-06-11AA01Previous accounting period extended from 30/04/13 TO 31/05/13
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW UNWIN
2013-01-03AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-28MG01Particulars of a mortgage or charge / charge no: 3
2012-08-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-20AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-16RES01ADOPT ARTICLES 02/08/2012
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-24AA01PREVEXT FROM 30/11/2011 TO 30/04/2012
2012-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-16RES01ADOPT ARTICLES 13/12/2011
2011-12-08AR0117/11/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARKER / 08/12/2011
2011-09-12AP01DIRECTOR APPOINTED MR MATTHEW UNWIN
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 02/07/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARKER / 01/07/2011
2011-09-09AP01DIRECTOR APPOINTED MR MATTHEW EDMUND CASTLE
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARKER / 02/07/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 02/07/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC CHRISTIAN BALLARIN / 01/07/2011
2011-06-09AP01DIRECTOR APPOINTED FREDERIC CHRISTIAN BALLARIN
2011-06-09AP01DIRECTOR APPOINTED MR ANDREW DAVID LIVINGSTONE DONALD
2011-06-09AP01DIRECTOR APPOINTED MR RICHARD BENJAMIN TRAVERS
2011-06-09AP01DIRECTOR APPOINTED MR DAVID BARKER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOODS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR 7SIDE NOMINEES LIMITED
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JIM LAVERY
2011-01-31AP01DIRECTOR APPOINTED ALAN WOODS
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to AQUILA NUCLEAR ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AQUILA NUCLEAR ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-28 Outstanding WELLS FARGO BANK INTERNATIONAL
DEBENTURE 2012-08-14 Outstanding BURDALE FINANCIAL LIMITED
DEBENTURE 2011-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE) (THE TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-04-30

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 AQUILA NUCLEAR ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of AQUILA NUCLEAR ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUILA NUCLEAR ENGINEERING LIMITED
Trademarks
We have not found any records of AQUILA NUCLEAR ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUILA NUCLEAR ENGINEERING 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 (71129 - Other engineering activities) as AQUILA NUCLEAR ENGINEERING LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dounreay Site Restoration Limited Mechanical engineering services 2013/06/01 GBP 15,000,000

Framework Agreement for the Provision of Mechanical

Outgoings
Business Rates/Property Tax
No properties were found where AQUILA NUCLEAR ENGINEERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUILA NUCLEAR ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUILA NUCLEAR ENGINEERING 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.