Company NameBNFL (Investments Us) Limited
DirectorHugo John Robson
Company StatusActive
Company Number04394408
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugo John Robson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NamePhillip Ross Walker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address249 Kingsway
Cheadle
Cheshire
SK8 1LA
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(5 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameAlvin Joseph Shuttleworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(5 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed14 March 2005(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Secretary NameMr Colin Stuart Reid
Date of BirthMarch 1962 (Born 62 years ago)
StatusResigned
Appointed01 November 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2009)
RoleSecretary
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed01 November 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2009)
RoleSecretary
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameMrs Susan Jee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Poplars 301 Crow Lane East
Newton Le Willows
Merseyside
WA12 9TS
Secretary NameMrs Susan Quint
StatusResigned
Appointed01 February 2009(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 September 2009)
RoleSolicitor
Correspondence Address256 Wigan Lane
Wigan
Lancashire
WN1 2RN
Director NameMr Stephen Augustus Lovegrove
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Richard Henry Charles Nourse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 January 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBeis (Civil Nuclear & Resilience) 1 Victoria Stree
London
SW1H 0ET
Director NameMr Declan Patrick Burke
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2023(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeis (Civil Nuclear & Resilience) 1 Victoria Stree
London
SW1H 0ET

Contact

Websitebnfl.com

Location

Registered AddressDepartment For Energy Security & Net Zero
3-8 Whitehall Place
London
SW1A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

432.2m at £1British Nuclear Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

1 April 2020Full accounts made up to 30 June 2019 (12 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (13 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 August 2018Registered 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 2018Full accounts made up to 30 June 2017 (12 pages)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
7 March 2018Registered 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 2018Termination of appointment of Stephen Augustus Lovegrove as a director on 27 February 2018 (1 page)
7 March 2018Appointment of Mr Hugo John Robson as a director on 27 February 2018 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (11 pages)
5 April 2017Full accounts made up to 30 June 2016 (11 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 432,245,599
(3 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 432,245,599
(3 pages)
15 March 2016Full accounts made up to 30 June 2015 (10 pages)
15 March 2016Full accounts made up to 30 June 2015 (10 pages)
30 March 2015Full accounts made up to 30 June 2014 (10 pages)
30 March 2015Full accounts made up to 30 June 2014 (10 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 432,245,599
(3 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 432,245,599
(3 pages)
8 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 432,245,599
(3 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 432,245,599
(3 pages)
2 April 2014Full accounts made up to 30 June 2013 (9 pages)
2 April 2014Full accounts made up to 30 June 2013 (9 pages)
28 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
28 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
31 October 2012Full accounts made up to 31 March 2012 (9 pages)
31 October 2012Full accounts made up to 31 March 2012 (9 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (9 pages)
12 April 2011Registered 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 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
12 April 2011Registered 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 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mr Richard Henry Charles Nourse on 14 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Stephen Augustus Lovegrove on 14 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Richard Henry Charles Nourse on 14 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Stephen Augustus Lovegrove on 14 March 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (13 pages)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (13 pages)
13 November 2009Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB on 13 November 2009 (1 page)
6 October 2009Full accounts made up to 31 March 2009 (12 pages)
6 October 2009Full accounts made up to 31 March 2009 (12 pages)
30 September 2009Appointment terminated secretary susan quint (1 page)
30 September 2009Appointment terminated director susan jee (1 page)
30 September 2009Appointment terminated director susan jee (1 page)
30 September 2009Appointment terminated secretary susan quint (1 page)
29 September 2009Director appointed mr stephen lovegrove (1 page)
29 September 2009Director appointed mr stephen lovegrove (1 page)
29 September 2009Director appointed mr richard nourse (1 page)
29 September 2009Director appointed mr richard nourse (1 page)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 February 2009Appointment terminated secretary colin reid (1 page)
23 February 2009Appointment terminated secretary colin reid (1 page)
23 February 2009Secretary appointed mrs susan quint (1 page)
23 February 2009Secretary appointed mrs susan quint (1 page)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
16 July 2008Appointment terminated director john edwards (1 page)
16 July 2008Director appointed susan jee (1 page)
16 July 2008Director appointed susan jee (1 page)
16 July 2008Appointment terminated director john edwards (1 page)
12 April 2008Return made up to 14/03/08; full list of members (3 pages)
12 April 2008Return made up to 14/03/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
12 October 2006Full accounts made up to 31 March 2006 (15 pages)
12 October 2006Full accounts made up to 31 March 2006 (15 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
28 March 2006Return made up to 14/03/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 April 2005Return made up to 14/03/05; full list of members (7 pages)
5 April 2005Return made up to 14/03/05; full list of members (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
6 April 2004Return made up to 14/03/04; full list of members (5 pages)
6 April 2004Return made up to 14/03/04; full list of members (5 pages)
19 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 July 2003Registered office changed on 29/07/03 from: british nuclear fuels PLC warrington road, risley warrington cheshire WA3 6AS (1 page)
29 July 2003Registered office changed on 29/07/03 from: british nuclear fuels PLC warrington road, risley warrington cheshire WA3 6AS (1 page)
23 April 2003Return made up to 14/03/03; full list of members (7 pages)
23 April 2003Return made up to 14/03/03; full list of members (7 pages)
13 April 2003Ad 27/03/03--------- £ si 595272@1=595272 £ ic 431650327/432245599 (2 pages)
13 April 2003Ad 27/03/03--------- £ si 595272@1=595272 £ ic 431650327/432245599 (2 pages)
13 April 2003Ad 27/03/03--------- £ si 4853600@1=4853600 £ ic 426796727/431650327 (2 pages)
13 April 2003Ad 27/03/03--------- £ si 4853600@1=4853600 £ ic 426796727/431650327 (2 pages)
26 March 2003Ad 20/02/03--------- £ si 238313956@1=238313956 £ ic 188482771/426796727 (2 pages)
26 March 2003Ad 20/02/03--------- £ si 238313956@1=238313956 £ ic 188482771/426796727 (2 pages)
6 September 2002Statement of affairs (4 pages)
6 September 2002Ad 26/03/02--------- £ si 73166000@1=73166000 £ ic 115316771/188482771 (2 pages)
6 September 2002Ad 26/03/02--------- £ si 73166000@1=73166000 £ ic 115316771/188482771 (2 pages)
6 September 2002Statement of affairs (4 pages)
3 July 2002Ad 28/03/02--------- £ si 1717847@1=1717847 £ ic 113598924/115316771 (2 pages)
3 July 2002Ad 21/03/02--------- £ si 113598923@1=113598923 £ ic 1/113598924 (2 pages)
3 July 2002Ad 21/03/02--------- £ si 113598923@1=113598923 £ ic 1/113598924 (2 pages)
3 July 2002Ad 28/03/02--------- £ si 1717847@1=1717847 £ ic 113598924/115316771 (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
22 March 2002New director appointed (5 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (5 pages)
22 March 2002New director appointed (3 pages)
14 March 2002Incorporation (22 pages)
14 March 2002Incorporation (22 pages)