Company NameBritish Nuclear Group Limited
DirectorHugo John Robson
Company StatusActive
Company Number05245506
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Previous NameWestinghouse Electric UK Limited

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(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Energy Security & Net Zero 3-8 Whit
London
SW1A 2EG
Director NameAlvin Joseph Shuttleworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleSolicitor
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
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Secretary NameAlvin Joseph Shuttleworth
NationalityBritish
StatusResigned
Appointed14 March 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea 35 Teddington Close
Appleton
Warrington
Cheshire
WA4 5QG
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Lawrence John Haynes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWissenden House Wissenden
Bethersden
Ashford
Kent
TN26 3EL
Director NameMr Michael David Parker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAppartment 4-7
17-22 Trevor Square
London
SW7 1EA
Director NameRobert Ian Meakin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2007)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage South Hurst Farm
Crackley Lane
Kenilworth
Warwickshire
CV8 2JW
Director NameMrs Susan Quint
Date of BirthJuly 1966 (Born 57 years ago)
StatusResigned
Appointed22 November 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2009)
RoleSolicitor
Correspondence Address256 Wigan Lane
Wigan
Lancashire
WN1 2RN
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed26 November 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2009)
RoleCompany Director
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(3 years, 9 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
Director NameDavid Richard Bonser
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
South Town Road, Medstead
Alton
Hampshire
GU34 5PP
Secretary NameMrs Susan Quint
StatusResigned
Appointed01 February 2009(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 September 2009)
RoleCompany Director
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(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Government Investments 1 Victoria Street
London
SW1H 0ET
Director NameMr Richard Henry Charles Nourse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(5 years 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(18 years, 3 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

Websitebritishnucleargroup.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

25k at £1British Nuclear Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Filing History

17 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 April 2020Full accounts made up to 30 June 2019 (11 pages)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (11 pages)
13 October 2018Confirmation statement made on 29 September 2018 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)
5 April 2018Full accounts made up to 30 June 2017 (11 pages)
7 March 2018Termination of appointment of Stephen Augustus Lovegrove as a director on 27 February 2018 (1 page)
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 2018Appointment of Mr Hugo John Robson as a director on 27 February 2018 (2 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (10 pages)
5 April 2017Full accounts made up to 30 June 2016 (10 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 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)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 25,000
(3 pages)
24 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 25,000
(3 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)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25,000
(3 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 25,000
(3 pages)
8 July 2014Registered office address changed from C/O Marilena Ioannidou, Shareholder Executive Dept for Business Innovation and Skills Victoria Street London SW1H 0ET on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Marilena Ioannidou, Shareholder Executive Dept for Business Innovation and Skills Victoria Street London SW1H 0ET on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Marilena Ioannidou, Shareholder Executive Dept for Business Innovation and Skills Victoria Street London SW1H 0ET on 8 July 2014 (1 page)
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)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 25,000
(3 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 25,000
(3 pages)
31 October 2012Full accounts made up to 31 March 2012 (10 pages)
31 October 2012Full accounts made up to 31 March 2012 (10 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
20 October 2011Director's details changed for Mr Stephen Augustus Lovegrove on 29 September 2011 (2 pages)
20 October 2011Director's details changed for Mr Richard Henry Charles Nourse on 29 September 2011 (2 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Richard Henry Charles Nourse on 29 September 2011 (2 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mr Stephen Augustus Lovegrove on 29 September 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
27 October 2010Registered office address changed from C/O Mr John Thorpe, Shareholder Executive Department for Business I&S Victoria Street London SW1H 0ET United Kingdom on 27 October 2010 (1 page)
27 October 2010Registered office address changed from C/O Mr John Thorpe, Shareholder Executive Department for Business I&S Victoria Street London SW1H 0ET United Kingdom on 27 October 2010 (1 page)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 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)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 October 2009Full accounts made up to 31 March 2009 (17 pages)
6 October 2009Full accounts made up to 31 March 2009 (17 pages)
30 September 2009Appointment terminated secretary susan quint (1 page)
30 September 2009Appointment terminated director susan quint (1 page)
30 September 2009Appointment terminated director susan quint (1 page)
30 September 2009Appointment terminated director susan jee (1 page)
30 September 2009Appointment terminated secretary susan quint (1 page)
30 September 2009Appointment terminated director susan jee (1 page)
29 September 2009Director appointed mr richard nourse (1 page)
29 September 2009Director appointed mr richard nourse (1 page)
29 September 2009Director appointed mr stephen lovegrove (1 page)
29 September 2009Director appointed mr stephen lovegrove (1 page)
30 June 2009Appointment terminated director michael parker (1 page)
30 June 2009Appointment terminated director michael parker (1 page)
23 February 2009Appointment terminated secretary colin reid (1 page)
23 February 2009Appointment terminated director david bonser (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)
23 February 2009Appointment terminated director david bonser (1 page)
1 February 2009Full accounts made up to 31 March 2008 (22 pages)
1 February 2009Full accounts made up to 31 March 2008 (22 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 July 2008Director appointed david richard bonser (1 page)
16 July 2008Director appointed susan jee (1 page)
16 July 2008Appointment terminated director john edwards (1 page)
16 July 2008Director appointed david richard bonser (1 page)
16 July 2008Director appointed susan jee (1 page)
16 July 2008Appointment terminated director john edwards (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Director resigned (1 page)
27 December 2007Full accounts made up to 31 March 2007 (20 pages)
27 December 2007Full accounts made up to 31 March 2007 (20 pages)
18 October 2007Return made up to 29/09/07; full list of members (2 pages)
18 October 2007Return made up to 29/09/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
3 October 2006Return made up to 29/09/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
14 November 2005Return made up to 29/09/05; full list of members (9 pages)
14 November 2005Return made up to 29/09/05; full list of members (9 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
15 April 2005Nc inc already adjusted 01/04/05 (2 pages)
15 April 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 01/04/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Nc inc already adjusted 01/04/05 (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
4 October 2004Company name changed westinghouse electric uk LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed westinghouse electric uk LIMITED\certificate issued on 04/10/04 (2 pages)
29 September 2004Incorporation (26 pages)
29 September 2004Incorporation (26 pages)