London
SW1A 2EG
Director Name | Phillip Ross Walker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 249 Kingsway Cheadle Cheshire SK8 1LA |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(5 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Alvin Joseph Shuttleworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Secretary Name | Alvin Joseph Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea 35 Teddington Close Appleton Warrington Cheshire WA4 5QG |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Status | Resigned |
Appointed | 01 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2009) |
Role | Secretary |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Secretary Name | Mr Colin Stuart Reid |
---|---|
Status | Resigned |
Appointed | 01 November 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2009) |
Role | Secretary |
Correspondence Address | 10 Treetops Close Bruche Warrington Cheshire WA1 3JA |
Director Name | Mrs Susan Jee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Poplars 301 Crow Lane East Newton Le Willows Merseyside WA12 9TS |
Secretary Name | Mrs Susan Quint |
---|---|
Status | Resigned |
Appointed | 01 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2009) |
Role | Solicitor |
Correspondence Address | 256 Wigan Lane Wigan Lancashire WN1 2RN |
Director Name | Mr Stephen Augustus Lovegrove |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Richard Henry Charles Nourse |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 January 2023) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Beis (Civil Nuclear & Resilience) 1 Victoria Stree London SW1H 0ET |
Director Name | Mr Declan Patrick Burke |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2023(20 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beis (Civil Nuclear & Resilience) 1 Victoria Stree London SW1H 0ET |
Website | bnfl.com |
---|
Registered Address | Department For Energy Security & Net Zero 3-8 Whitehall Place London SW1A 2EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
432.2m at £1 | British Nuclear Fuels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
1 April 2020 | Full accounts made up to 30 June 2019 (12 pages) |
---|---|
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (13 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 August 2018 | Registered office address changed from Uk Government Investments 1 Victoria Street London SW1H 0ET England to Beis (Civil Nuclear & Resilience) 1 Victoria Street London SW1H 0ET on 7 August 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (12 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 March 2018 | Registered office address changed from C/O H Streatfield, Shareholder Executive 1 Victoria Street London SW1H 0ET to Uk Government Investments 1 Victoria Street London SW1H 0ET on 7 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Stephen Augustus Lovegrove as a director on 27 February 2018 (1 page) |
7 March 2018 | Appointment of Mr Hugo John Robson as a director on 27 February 2018 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (10 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 July 2014 | Registered office address changed from C/O Marilena Ioannidou, Shareholder Executive Department for Business Innovation and Skills 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O Marilena Ioannidou, Shareholder Executive Department for Business Innovation and Skills 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O Marilena Ioannidou, Shareholder Executive Department for Business Innovation and Skills 1 Victoria Street London SW1H 0ET on 8 July 2014 (1 page) |
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 April 2014 | Full accounts made up to 30 June 2013 (9 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (9 pages) |
28 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
28 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
12 April 2011 | Registered office address changed from C/O John Thorpe, Shareholder Executive Department for Business I&S 1 Victoria Street London SW1H 0ET United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from C/O John Thorpe, Shareholder Executive Department for Business I&S 1 Victoria Street London SW1H 0ET United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Director's details changed for Mr Richard Henry Charles Nourse on 14 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Stephen Augustus Lovegrove on 14 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Richard Henry Charles Nourse on 14 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Stephen Augustus Lovegrove on 14 March 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (13 pages) |
20 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (13 pages) |
13 November 2009 | Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 13 November 2009 (1 page) |
6 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 September 2009 | Appointment terminated secretary susan quint (1 page) |
30 September 2009 | Appointment terminated director susan jee (1 page) |
30 September 2009 | Appointment terminated director susan jee (1 page) |
30 September 2009 | Appointment terminated secretary susan quint (1 page) |
29 September 2009 | Director appointed mr stephen lovegrove (1 page) |
29 September 2009 | Director appointed mr stephen lovegrove (1 page) |
29 September 2009 | Director appointed mr richard nourse (1 page) |
29 September 2009 | Director appointed mr richard nourse (1 page) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 February 2009 | Appointment terminated secretary colin reid (1 page) |
23 February 2009 | Appointment terminated secretary colin reid (1 page) |
23 February 2009 | Secretary appointed mrs susan quint (1 page) |
23 February 2009 | Secretary appointed mrs susan quint (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
16 July 2008 | Appointment terminated director john edwards (1 page) |
16 July 2008 | Director appointed susan jee (1 page) |
16 July 2008 | Director appointed susan jee (1 page) |
16 July 2008 | Appointment terminated director john edwards (1 page) |
12 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
12 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (5 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: british nuclear fuels PLC warrington road, risley warrington cheshire WA3 6AS (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: british nuclear fuels PLC warrington road, risley warrington cheshire WA3 6AS (1 page) |
23 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
13 April 2003 | Ad 27/03/03--------- £ si 595272@1=595272 £ ic 431650327/432245599 (2 pages) |
13 April 2003 | Ad 27/03/03--------- £ si 595272@1=595272 £ ic 431650327/432245599 (2 pages) |
13 April 2003 | Ad 27/03/03--------- £ si 4853600@1=4853600 £ ic 426796727/431650327 (2 pages) |
13 April 2003 | Ad 27/03/03--------- £ si 4853600@1=4853600 £ ic 426796727/431650327 (2 pages) |
26 March 2003 | Ad 20/02/03--------- £ si 238313956@1=238313956 £ ic 188482771/426796727 (2 pages) |
26 March 2003 | Ad 20/02/03--------- £ si 238313956@1=238313956 £ ic 188482771/426796727 (2 pages) |
6 September 2002 | Statement of affairs (4 pages) |
6 September 2002 | Ad 26/03/02--------- £ si 73166000@1=73166000 £ ic 115316771/188482771 (2 pages) |
6 September 2002 | Ad 26/03/02--------- £ si 73166000@1=73166000 £ ic 115316771/188482771 (2 pages) |
6 September 2002 | Statement of affairs (4 pages) |
3 July 2002 | Ad 28/03/02--------- £ si 1717847@1=1717847 £ ic 113598924/115316771 (2 pages) |
3 July 2002 | Ad 21/03/02--------- £ si 113598923@1=113598923 £ ic 1/113598924 (2 pages) |
3 July 2002 | Ad 21/03/02--------- £ si 113598923@1=113598923 £ ic 1/113598924 (2 pages) |
3 July 2002 | Ad 28/03/02--------- £ si 1717847@1=1717847 £ ic 113598924/115316771 (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (5 pages) |
22 March 2002 | New director appointed (3 pages) |
22 March 2002 | New director appointed (5 pages) |
22 March 2002 | New director appointed (3 pages) |
14 March 2002 | Incorporation (22 pages) |
14 March 2002 | Incorporation (22 pages) |