LLW REPOSITORY LIMITED
HOLMROOK LOW LEVEL WASTE REPOSITORY SITE LICENCE COMPANY LIMITED PRECIS (2570) LIMITED

Hellopages » Cumbria » Copeland » CA19 1XH

Company number 05608448
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address OLD SHORE ROAD, DRIGG, HOLMROOK, CUMBRIA, CA19 1XH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Martin Walkingshaw on 31 October 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of LLW REPOSITORY LIMITED are www.llwrepository.co.uk, and www.llw-repository.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Braystones Rail Station is 5.9 miles; to Bootle (Cumbria) Rail Station is 6.3 miles; to Nethertown Rail Station is 7.4 miles; to St Bees Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llw Repository Limited is a Private Limited Company. The company registration number is 05608448. Llw Repository Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Llw Repository Limited is Old Shore Road Drigg Holmrook Cumbria Ca19 1xh. . COATES, Roger, Dr is a Director of the company. CURRY, Daniel Lee is a Director of the company. LISTER, Nigel Robert is a Director of the company. POINTON, Paul is a Director of the company. SCRIMGEOUR, Alastair James is a Director of the company. THOMPSON, Dennis Grey is a Director of the company. USHER, Samuel Graham is a Director of the company. WALKINGSHAW, Martin is a Director of the company. Secretary CARRICK, James Patterson, Dr has been resigned. Secretary MCINTOSH, David has been resigned. Secretary REID, Colin Stuart has been resigned. Secretary SHUTTLEWORTH, Alvin Joseph has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director CARRICK, James Patterson, Dr has been resigned. Director EDWARDS, John Frederick has been resigned. Director GIBSON, John Keith has been resigned. Director HALLIWELL, Christopher Neil has been resigned. Director HAMMOND, Mairi Fiona has been resigned. Director HAYES, David Harold has been resigned. Director LIVINGSTONE, Stephen Michael has been resigned. Director LUTWYCHE, Peter Robert has been resigned. Director LYONS, Mark George has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PETHICK, David Allan has been resigned. Director PRICE, Anthony Hall has been resigned. Director RAAZ, Richard Dean has been resigned. Director RAHE, Edward Preston has been resigned. Director SHUTTLEWORTH, Alvin Joseph has been resigned. Director WESTHEAD, Michael David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COATES, Roger, Dr
Appointed Date: 01 April 2008
79 years old

Director
CURRY, Daniel Lee
Appointed Date: 10 March 2009
75 years old

Director
LISTER, Nigel Robert
Appointed Date: 29 July 2007
58 years old

Director
POINTON, Paul
Appointed Date: 03 December 2015
57 years old

Director
SCRIMGEOUR, Alastair James
Appointed Date: 19 April 2011
69 years old

Director
THOMPSON, Dennis Grey
Appointed Date: 01 October 2011
60 years old

Director
USHER, Samuel Graham
Appointed Date: 14 July 2009
56 years old

Director
WALKINGSHAW, Martin
Appointed Date: 17 May 2011
59 years old

Resigned Directors

Secretary
CARRICK, James Patterson, Dr
Resigned: 15 January 2010
Appointed Date: 01 April 2008

Secretary
MCINTOSH, David
Resigned: 22 August 2006
Appointed Date: 20 December 2005

Secretary
REID, Colin Stuart
Resigned: 01 April 2008
Appointed Date: 19 December 2007

Secretary
SHUTTLEWORTH, Alvin Joseph
Resigned: 19 December 2007
Appointed Date: 22 August 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 20 December 2005
Appointed Date: 01 November 2005

Director
CARRICK, James Patterson, Dr
Resigned: 15 January 2010
Appointed Date: 01 April 2008
77 years old

Director
EDWARDS, John Frederick
Resigned: 29 July 2007
Appointed Date: 22 August 2006
76 years old

Director
GIBSON, John Keith
Resigned: 17 May 2011
Appointed Date: 29 July 2007
65 years old

Director
HALLIWELL, Christopher Neil
Resigned: 25 April 2008
Appointed Date: 29 July 2007
64 years old

Director
HAMMOND, Mairi Fiona
Resigned: 22 August 2006
Appointed Date: 20 December 2005
63 years old

Director
HAYES, David Harold
Resigned: 22 August 2006
Appointed Date: 20 December 2005
71 years old

Director
LIVINGSTONE, Stephen Michael
Resigned: 01 April 2008
Appointed Date: 29 July 2007
64 years old

Director
LUTWYCHE, Peter Robert
Resigned: 01 April 2008
Appointed Date: 01 September 2007
62 years old

Director
LYONS, Mark George
Resigned: 30 June 2009
Appointed Date: 01 April 2008
54 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 20 December 2005
Appointed Date: 01 November 2005

Director
PETHICK, David Allan
Resigned: 10 March 2009
Appointed Date: 01 April 2008
80 years old

Director
PRICE, Anthony Hall
Resigned: 01 September 2007
Appointed Date: 29 July 2007
70 years old

Director
RAAZ, Richard Dean
Resigned: 29 September 2011
Appointed Date: 01 April 2008
81 years old

Director
RAHE, Edward Preston
Resigned: 10 March 2009
Appointed Date: 01 April 2008
83 years old

Director
SHUTTLEWORTH, Alvin Joseph
Resigned: 29 July 2007
Appointed Date: 22 August 2006
74 years old

Director
WESTHEAD, Michael David
Resigned: 01 April 2008
Appointed Date: 29 July 2007
65 years old

Persons With Significant Control

Uk Nuclear Waste Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLW REPOSITORY LIMITED Events

30 Nov 2016
Full accounts made up to 31 March 2016
14 Nov 2016
Director's details changed for Mr Martin Walkingshaw on 31 October 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
11 Nov 2016
Director's details changed for Mr Daniel Lee Curry on 31 October 2016
22 Dec 2015
Appointment of Mr Paul Pointon as a director on 3 December 2015
...
... and 102 more events
28 Dec 2005
New director appointed
28 Dec 2005
New secretary appointed
28 Dec 2005
New director appointed
28 Dec 2005
Accounting reference date extended from 30/11/06 to 31/03/07
01 Nov 2005
Incorporation