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

SELLAFIELD LIMITED

HINTON HOUSE BIRCHWOOD PARK AVENUE, RISLEY, WARRINGTON, CHESHIRE, WA3 6GR,
Company Registration Number
01002607
Private Limited Company
Active

Company Overview

About Sellafield Ltd
SELLAFIELD LIMITED was founded on 1971-02-16 and has its registered office in Warrington. The organisation's status is listed as "Active". Sellafield Limited is a Private Limited Company registered in UNITED KINGDOM 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
SELLAFIELD LIMITED
 
Legal Registered Office
HINTON HOUSE BIRCHWOOD PARK AVENUE
RISLEY
WARRINGTON
CHESHIRE
WA3 6GR
Other companies in WA16
 
Previous Names
BRITISH NUCLEAR GROUP SELLAFIELD LIMITED29/06/2007
Filing Information
Company Number 01002607
Company ID Number 01002607
Date formed 1971-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927381212  
Last Datalog update: 2026-01-06 08:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELLAFIELD 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.
Companies with same name SELLAFIELD LIMITED
The following companies were found which have the same name as SELLAFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELLAFIELD COORDINATING LIMITED 5 CROSS LANE WHITEHAVEN ENGLAND CA28 6TW Dissolved Company formed on the 2013-01-30
Sellafield Limited Unknown Company formed on the 2016-11-02
SELLAFIELD SECRETARIES LIMITED Active Company formed on the 1991-12-31
SELLAFIELD OFFSHORE LLC 3148 NW TELSHIRE TER BEAVERTON OR 97006 Active Company formed on the 2023-03-03

Company Officers of SELLAFIELD LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL CARR
Company Secretary 2016-04-01
LORRAINE INGRID BALDRY
Director 2018-05-01
JOHN BAXTER
Director 2016-10-01
DOLORES BYRNE
Director 2015-01-01
CHOHO
Director 2016-10-01
MARTIN JOHN CHOWN
Director 2016-10-13
ALAN DOUGLAS CUMMING
Director 2018-04-03
PAUL FOSTER
Director 2008-11-24
JONATHAN MICHAEL SEDDON
Director 2016-02-11
NIGEL WATKIN ROBERTS SMITH
Director 2012-03-15
DUNCAN MICHAEL THOMPSON
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CLIVE CHITTENDEN
Director 2007-12-01 2016-12-31
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-12-10 2016-04-01
GEORGE DAVID BEVERIDGE
Director 2008-11-24 2016-04-01
DAVID GEORGE CLARK OF WINDERMERE
Director 2007-11-01 2015-12-31
DANIEL LEE BECKER
Director 2009-07-23 2013-07-31
DOUGLAS EDWARD COOPER
Director 2011-02-04 2013-07-31
PETER JAMES HOLLAND
Company Secretary 2008-11-24 2009-12-10
SUSAN QUINT
Company Secretary 2007-11-29 2008-11-24
DAVID RICHARD BONSER
Director 2007-11-29 2008-11-24
ALVIN JOSEPH SHUTTLEWORTH
Company Secretary 1993-03-25 2007-11-29
DAVID RICHARD BONSER
Director 1999-09-30 2006-07-01
GORDON ARDEN CAMPBELL
Director 2000-08-01 2005-08-31
JAMES MCGILL CURRIE
Director 2002-11-01 2005-03-31
EILEAN GAIL DE PLANQUE
Director 2000-11-23 2005-03-31
JOSEPH DERBY
Director 2002-01-23 2005-03-31
HUGH ROBERT COLLUM
Director 1999-07-21 2004-05-31
NORMAN BRIAN MONTAGUE ASKEW
Director 2000-03-23 2003-07-31
ROSS ANTHONY NORMAN CHIESE
Director 1994-08-26 2000-07-26
JOHN DIXON IKLE BOYD
Director 1997-10-30 2000-04-27
LESLIE NEVILLE CHAMBERLAIN
Director 1991-12-19 1999-10-02
GREGG GLEN BUTLER
Director 1992-02-27 1996-12-31
HAROLD EDWARD BOLTER
Director 1991-12-19 1994-03-31
HAROLD EDWARD BOLTER
Company Secretary 1991-12-19 1993-03-25
JEAN DENTON
Director 1991-12-19 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE INGRID BALDRY HYDROXYL TECHNOLOGIES LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
LORRAINE INGRID BALDRY THAMES WATER UTILITIES LIMITED Director 2014-09-01 CURRENT 1989-04-01 Active
LORRAINE INGRID BALDRY TRI-AIR HEALTH LIMITED Director 2013-03-15 CURRENT 2013-03-14 Dissolved 2017-02-21
LORRAINE INGRID BALDRY PLATFORM4 RAIL REGENERATION LIMITED Director 2011-04-01 CURRENT 1994-09-08 Active
LORRAINE INGRID BALDRY DTZ HOLDINGS PLC. Director 2010-04-01 CURRENT 1987-01-12 Dissolved 2017-03-22
LORRAINE INGRID BALDRY CENTRAL LONDON CONSORTIUM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active - Proposal to Strike off
LORRAINE INGRID BALDRY TRI-AIR DEVELOPMENTS LIMITED Director 2006-08-09 CURRENT 2006-01-17 Dissolved 2017-02-28
LORRAINE INGRID BALDRY INVENTA PARTNERS LIMITED Director 2002-12-06 CURRENT 2001-06-22 Active
DOLORES BYRNE RAIL SAFETY AND STANDARDS BOARD LIMITED Director 2015-04-01 CURRENT 2003-02-04 Active
DOLORES BYRNE WONDERSEEKERS Director 2014-09-30 CURRENT 1986-04-28 Active
MARTIN JOHN CHOWN NUCLEAR INDUSTRY ASSOCIATION Director 2017-03-09 CURRENT 1993-03-29 Active
JONATHAN MICHAEL SEDDON MLBF LIMITED Director 2014-04-01 CURRENT 2012-04-14 Dissolved 2016-04-19
NIGEL WATKIN ROBERTS SMITH OBILLEX LIMITED Director 2015-07-06 CURRENT 2011-10-04 Liquidation

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
2025-12-12CONFIRMATION STATEMENT MADE ON 12/12/25, WITH NO UPDATES
2025-04-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER SIMCOCK
2025-01-28Second filing for the termination of Anthony Jan Michael Meggs
2024-12-12CONFIRMATION STATEMENT MADE ON 12/12/24, WITH NO UPDATES
2024-11-25DIRECTOR APPOINTED MRS NICOLA JAYNE O'KEEFFE
2024-10-24FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-17Second filing of director appointment of Mr Lawrence John Haynes
2024-10-02Director's details changed for Mr David George Vineall on 2024-10-02
2024-10-01APPOINTMENT TERMINATED, DIRECTOR JOHN BAXTER
2024-10-01APPOINTMENT TERMINATED, DIRECTOR RACHEL MCLEAN
2024-10-01DIRECTOR APPOINTED MRS ALISON DAWNE RODWELL
2024-07-01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN HAYNES
2024-07-01DIRECTOR APPOINTED MR CHRISTOPHER TRAIN
2024-05-09DIRECTOR APPOINTED MR LAWRENCE JOHN HAYNES
2024-05-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN MICHAEL MEGGS
2024-05-01DIRECTOR APPOINTED MRS SHIRLEY CATHERINE MCMILLAN
2024-04-30DIRECTOR APPOINTED MR CLAUDE JAOUEN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL UNDERWOOD
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-01DIRECTOR APPOINTED MS JANETTE HODGES
2023-07-27DIRECTOR APPOINTED MR EUAN WILLIAM HUTTON
2023-07-20APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN CHOWN
2023-07-17Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2023-02-07
2023-03-01DIRECTOR APPOINTED MR PAUL ANDREW VALLANCE
2023-01-16APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS CUMMING
2022-10-11APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE HALL
2022-10-03
2022-10-03DIRECTOR APPOINTED MR WARREN PAUL UNDERWOOD
2022-09-13Director's details changed for Mr Martin John Chown on 2022-09-01
2022-07-25FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-11AP03Appointment of Miss Katharine Sarah Louise Smith as company secretary on 2022-05-05
2022-01-11Termination of appointment of Andrew Michael Carr on 2022-01-05
2022-01-11TM02Termination of appointment of Andrew Michael Carr on 2022-01-05
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-09CH01Director's details changed for Mrs Claire Louise Hall on 2021-12-06
2021-10-13AP01DIRECTOR APPOINTED MS RACHEL MCLEAN
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-02AP01DIRECTOR APPOINTED MR ANTHONY JAN MICHAEL MEGGS
2021-05-02TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE INGRID BALDRY
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WATKIN ROBERTS SMITH
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WATKIN ROBERTS SMITH
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES BYRNE
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-11AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE HALL
2019-10-10AP01DIRECTOR APPOINTED MR JONATHAN PETER SIMCOCK
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-01AP01DIRECTOR APPOINTED MR DAVID GEORGE VINEALL
2019-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MICHAEL THOMPSON
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-17PSC05Change of details for The Secretary of State for Beis as a person with significant control on 2018-12-12
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-01AP01DIRECTOR APPOINTED MRS LORRAINE INGRID BALDRY
2018-04-09AP01DIRECTOR APPOINTED MR ALAN DOUGLAS CUMMING
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BRYSON HIGGINS
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-13PSC05Change of details for The Secretary of State for Beis as a person with significant control on 2017-12-12
2017-12-13CH01Director's details changed for Mr Jonathan Michael Seddon on 2017-12-12
2017-12-12CH01Director's details changed for Mr Paul Foster on 2017-12-12
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY FOUNTAIN
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL LIVINGSTONE
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15AP01DIRECTOR APPOINTED MR DUNCAN MICHAEL THOMPSON
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLIVE CHITTENDEN
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WATKIN ROBERT SMITH / 02/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSTER / 02/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOLORES BYRNE / 02/12/2016
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REED
2016-10-25AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL LIVINGSTONE
2016-10-25AP01DIRECTOR APPOINTED MR MARTIN JOHN CHOWN
2016-10-07AP01
2016-10-04AP01DIRECTOR APPOINTED MR JOHN BAXTER
2016-09-30AP01DIRECTOR APPOINTED MR COLIN FREDERICK REED
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUPP
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14RES01ADOPT ARTICLES 12/02/2016
2016-04-01AP03SECRETARY APPOINTED ANDREW MICHAEL CARR
2016-04-01AP01DIRECTOR APPOINTED ANDREW PAUL JUPP
2016-04-01AP01DIRECTOR APPOINTED TONY FOUNTAIN
2016-04-01AP01DIRECTOR APPOINTED MR ROBERT ANDREW BRYSON HIGGINS
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BEVERIDGE
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15RES01ADOPT ARTICLES 12/02/2016
2016-03-09SH0112/02/16 STATEMENT OF CAPITAL GBP 2
2016-02-11AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL SEDDON
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN MABE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK OF WINDERMERE
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0112/12/15 FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14RES01ADOPT ARTICLES 30/04/2015
2015-02-03AP01DIRECTOR APPOINTED DR DOLORES BYRNE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-05AR0112/12/14 FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WRIGHT
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-15AP01DIRECTOR APPOINTED MR STEPHEN DAVID LONG
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KLISS MCNEEL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-24AR0112/12/13 FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MR KEVEN ROBERT MABE
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BECKER
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-14AP01DIRECTOR APPOINTED MR ANTHONY HALL PRICE
2013-01-07AR0112/12/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEVER
2012-03-20AP01DIRECTOR APPOINTED MR NIGEL WATKIN ROBERT SMITH
2012-01-05AR0112/12/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-10AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD COOPER
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE TODD WRIGHT / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE TODD WRIGHT / 01/08/2009
2011-02-22AP01DIRECTOR APPOINTED MS KLISS MCNEEL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA WILLIAMS
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM POULSON
2011-01-06AR0112/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID BEVERIDGE / 12/12/2010
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-10AR0112/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE POULSON / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL TIMOTHY CLIVE CHITTENDEN / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE TODD WRIGHT / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA WILLIAMS / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL LEVER / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSTER / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID GEORGE CLARK OF WINDERMERE / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE BECKER / 01/10/2009
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY PETER HOLLAND
2009-12-24AP03SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13288aDIRECTOR APPOINTED DANIEL LEE BECKER
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL GREFENSTETTE
2009-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-06MISCMEMORANDUM OF CAPITAL 06/04/09
2009-04-06SH20STATEMENT BY DIRECTORS
2009-04-06CAP-SSSOLVENCY STATEMENT DATED 19/03/09
2009-04-06RES05DEC ALREADY ADJUSTED
2009-04-06RES06REDUCE ISSUED CAPITAL 25/03/2009
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT PEDDE
2009-02-04288aDIRECTOR APPOINTED WILLIAM GEORGE POULSON
2009-01-06363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-22RES01ADOPT MEM AND ARTS 24/11/2008
2008-12-04288aDIRECTOR APPOINTED PAUL GREFENSTETTE
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 1100 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4GB
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR BARRY SNELSON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JOHATHAN SEDDON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PETER LUTHWYCHE
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID MASON
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR SUSAN JEE
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID BONSER
2008-11-28288bAPPOINTMENT TERMINATED SECRETARY SUSAN QUINT
2008-11-28288aDIRECTOR APPOINTED GEORGE DAVID BEVERIDGE
2008-11-28288aDIRECTOR APPOINTED ROBERT PEDDE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0226800 Active Licenced property: SELLAFIELD WORKS SEASCALE GB CA20 1PG;BLACKWOOD ROAD LILLYHALL WORKS LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JW;HOLMROOR DRIGG DEPOT SEASCALE GB CA20 1PG;CAPENHURST WORKS SELLAFIELD LTD CAPENHURST NR CHESTER CAPENHURST GB CH1 6HE. Correspondance address: B130 Sellafield Transport Department SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0226800 Active Licenced property: SELLAFIELD WORKS SEASCALE GB CA20 1PG;BLACKWOOD ROAD LILLYHALL WORKS LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JW;HOLMROOR DRIGG DEPOT SEASCALE GB CA20 1PG;CAPENHURST WORKS SELLAFIELD LTD CAPENHURST NR CHESTER CAPENHURST GB CH1 6HE. Correspondance address: B130 Sellafield Transport Department SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0226800 Active Licenced property: SELLAFIELD WORKS SEASCALE GB CA20 1PG;BLACKWOOD ROAD LILLYHALL WORKS LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JW;HOLMROOR DRIGG DEPOT SEASCALE GB CA20 1PG;CAPENHURST WORKS SELLAFIELD LTD CAPENHURST NR CHESTER CAPENHURST GB CH1 6HE. Correspondance address: B130 Sellafield Transport Department SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0226800 Active Licenced property: SELLAFIELD WORKS SEASCALE GB CA20 1PG;BLACKWOOD ROAD LILLYHALL WORKS LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JW;HOLMROOR DRIGG DEPOT SEASCALE GB CA20 1PG;CAPENHURST WORKS SELLAFIELD LTD CAPENHURST NR CHESTER CAPENHURST GB CH1 6HE. Correspondance address: B130 Sellafield Transport Department SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0226800 Active Licenced property: SELLAFIELD WORKS SEASCALE GB CA20 1PG;BLACKWOOD ROAD LILLYHALL WORKS LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JW;HOLMROOR DRIGG DEPOT SEASCALE GB CA20 1PG;CAPENHURST WORKS SELLAFIELD LTD CAPENHURST NR CHESTER CAPENHURST GB CH1 6HE. Correspondance address: B130 Sellafield Transport Department SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0226800 Active Licenced property: SELLAFIELD WORKS SEASCALE GB CA20 1PG;BLACKWOOD ROAD LILLYHALL WORKS LILLYHALL INDUSTRIAL ESTATE LILLYHALL WORKINGTON LILLYHALL INDUSTRIAL ESTATE GB CA14 4JW;HOLMROOR DRIGG DEPOT SEASCALE GB CA20 1PG;CAPENHURST WORKS SELLAFIELD LTD CAPENHURST NR CHESTER CAPENHURST GB CH1 6HE. Correspondance address: B130 Sellafield Transport Department SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1013922 Active Licenced property: B130 TRANSPORT DEPT SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG. Correspondance address: B130 SELLAFIELD TRANSPORT DEPARTMENT SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1013922 Active Licenced property: B130 TRANSPORT DEPT SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG. Correspondance address: B130 SELLAFIELD TRANSPORT DEPARTMENT SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PC1013922 Active Licenced property: B130 TRANSPORT DEPT SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG. Correspondance address: B130 SELLAFIELD TRANSPORT DEPARTMENT SELLAFIELD SEASCALE SELLAFIELD GB CA20 1PG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SELLAFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-07-29 Satisfied THE TOKYO ELECTRIC POWER COMPANY
DEPOSIT TRUST DEED 2003-07-02 Satisfied AIG EUROPE (UK) LIMITED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-03-12 Satisfied THE KANSAI ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-03-07 Satisfied HOKKAIDO ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-03-03 Satisfied THE JAPAN ATOMIC POWER COMPANY
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-02-28 Satisfied TOHOKU ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-02-28 Satisfied SHIKOKU ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-02-28 Satisfied HOKURIKU ELECTRIC POWER COMPANY
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-02-27 Satisfied CHUBU ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-02-27 Satisfied THE CHUGOKU ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-02-26 Satisfied KYUSHU ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-02-26 Satisfied THE TOKYO ELECTRIC POWER COMPANY, INCORPORATED
CHARGE OVER DEPOSIT ACCOUNT DEED 2003-01-31 Satisfied BKW FMB ENERGIE AG
CHARGE OVER DEPOSIT ACCOUNT DEED 2002-10-22 Satisfied KERNKRAFTWERK LEIBSTADT AG
CHARGE OVER A DEPOSIT ACCOUNT 2002-08-21 Satisfied KERNKRAFTWERK GOESGEN-DAENIKEN AG
CHARGE OVER DEPOSIT ACCOUNT DEED 2002-08-14 Satisfied NORDOSTSCHWEIZERISCHE KRAFTWERKE AG (THE BENEFICIARY)
CHARGE OF DEPOSIT 2001-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
STATUTORY MORTGAGE 1981-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1981-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1981-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FINANCIAL AGREEMENT 1981-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 SELLAFIELD LIMITED

Intangible Assets
Patents
We have not found any records of SELLAFIELD LIMITED registering or being granted any patents
Domain Names

SELLAFIELD LIMITED owns 3 domain names.

sharedsystems.co.uk   sellafieldgraduates.co.uk   succeedingwithscience.co.uk  

Trademarks
We have not found any records of SELLAFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELLAFIELD 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 (96090 - Other service activities n.e.c.) as SELLAFIELD LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2331
Supplier Description Contract award date
John Caunt Scientific Ltd Apparatus for measuring radiation 2013/03/11 GBP 4,400,000

The purpose is to procure radiation protection instruments (RPI) such as the following items:

CH2M HILL Contamination-monitoring devices 2013/02/14 GBP 1,042,587

Development of Techniques to Mitigate Ground and Groundwater Contamination.

Cumbrian Newspapers Ltd newspapers, journals, periodicals and magazines 2012/06/01 GBP 43,720

To provide specialist support to the Stakeholder Relations Directorate for the Development Support & Production of Employee Newspapers / Magazines.

BNS Nuclear Services (Manchester) Apparatus for measuring radiation 2013/03/11 GBP 4,400,000

The purpose is to procure radiation protection instruments (RPI) such as the following items:

The Clarke Chapman Group Ltd cranes 2011/03/01 GBP 2,695,589

Goliath Crane.

Laboratory Impex Systems Ltd Radiation monitors 2013/03/31 EUR

Maintenance of Radiometric Hardware and software and Associated Services.

Contamination-monitoring devices // GBP 1,042,587

Development of Techniques to Mitigate Ground and Groundwater Contamination.

Pycko Scientific Ltd Apparatus for measuring radiation 2013/03/11 GBP 4,400,000

The purpose is to procure radiation protection instruments (RPI) such as the following items:

Accsys Technology Inc. Radiation monitors 2013/05/28 GBP 576,000

Maintenance of Linear Accelerator Neutron Generators and Associated Support Services.

Briggs Equipment UK Limited Repair and maintenance services of trucks 2013/10/21 GBP

Maintenance of Forklift trucks, associated equipment and associated services.

Atos IT Services UK Ltd telecommunications cable and equipment 2012/05/11 GBP 140,000,000

Sellafield Limited led a collaborative procurement on behalf of the NDA Estate for the provision of information technology services. The NDA Estate comprises the NDA, its subsidiaries, those Sites designated under the 2004 Energy Act, plus any other organisations deemed to be Participating Entities under the Shared Services Alliance arrangements. The service recipients include the following organisations:

Consortium Joint Venture between Morgan Sindall PLC and Ove Arup and Partners Ltd Business and management consultancy and related services 2012/12/20 GBP 1,089,000,000

The Authority has adopted a long-term strategic programme of investment and change, through an Infrastructure Strategic Alliance (ISA) contract to define, manage, construct, commission and handover a range of infrastructure projects and emergent work.

Serco Limited Business and management consultancy and related services 2013/04/25

Sellafield Ltd is seeking an external service provider to supply Emergency Management Professionals (up to approximately 40 people at any one time on a temporary basis) for a period of up to 36 months with an option to extend by a period of up to twelve months to a maximum of four years duration. The roles will be based at the Sellafield Ltd site in Cumbria. It is envisaged that Sellafield Ltd will require the positions in a phased

Reays Coaches Ltd hire of passenger transport vehicles with driver 2012/10/01 GBP 330,000

For the supply of a coach service from Warrington to West Cumbria.

BVM Ltd Radiation monitors 2013/03/31 GBP 700,000

Maintenance of VME bus Hardware and Associated Services.

Nuvia Limited(formerly NUKEM Limited) engineering support services 2011/04/01 GBP 2,400,000

Task Delivery - provision of skilled craft operatives to undertake size reductions and segregation of waste:

Canberra UK Ltd Apparatus for measuring radiation 2013/03/11 GBP 4,400,000

The purpose is to procure radiation protection instruments (RPI) such as the following items:

Canberra UK Ltd Radiation monitors 2013/03/25 GBP 1,960,000

Maintenance of Radiometric Hardwre, Software and Associated Services.

Lloyd's Register Architectural, construction, engineering and inspection services 2012/07/01 GBP 959,776

Routine surveillance visits and certificate renewal visits to

Atlas Copco Compressors,Atlas Copco Ltd. Repair and maintenance services 2013/10/01 GBP 3,830,000

Maintenance of Compressors and Air Conditioning Systems.

Concateno South Ltd services provided by medical laboratories 2011/10/01 GBP 425,000

The principle component of the service covers the provision of testing, analysis and reporting of urine samples for the detection of alcohol and other common substances.

Hosmer Consulting Llc general management consultancy services // GBP 228,152

Safety System Functional Inspection Pilot (SSFI) and Root Cause Training Support.

Deloitte LLP Internal audit services 2014/01/01 GBP 1,200,000

Internal Audit Services.

Laboratory Impex Systems Limited Apparatus for measuring radiation 2013/03/11 GBP 4,400,000

The purpose is to procure radiation protection instruments (RPI) such as the following items:

Graham Engineering Ltd steel 2012/10/03 GBP 10,000,000

Containers and skips required to store spent nuclear fuel in ponds.

Anord Control Systems Ltd Electric switchboards 2013/05/31 GBP 1,118,196

Electrical Distribution Replacement Switchboards.

ABB Ltd repair and maintenance services of electrical building installations 2012/03/30 GBP 485,188

Maintenance to include: preventative maintenance visits, inspection, test and audit the condition of equipment, telephone assistance, written service reports, annual obsolescence report, and spares support.

Saker Solutions Ltd analytical, scientific, mathematical or forecasting software package 2012/04/01 GBP 500,000

Sellafield OR Group Modelling Support.

Pall Europe Ltd Filtering apparatus 2013/05/31 GBP 390,548

Stainless steel ultrafilters.

steel // GBP 10,000,000

Containers and skips required to store spent nuclear fuel in ponds.

Nuvia Limited (formerly NUKEM Limited) Toxic substances monitoring services 2014/01/27 GBP 11,161,197

Detection and Mapping of Radioactive Particles from Beach Environments.

Concateno South Ltd services provided by medical laboratories // GBP 425,000

The principle component of the service covers the provision of testing, analysis and reporting of urine samples for the detection of alcohol and other common substances.

MITIE Facilities Services Limited Repair and maintenance services 2013/10/01 GBP 3,830,000

Maintenance of Compressors and Air Conditioning Systems.

Concateno South Ltd services provided by medical laboratories 2012/04/01 GBP 425,000

The principle component of the service covers the provision of testing, analysis and reporting of urine samples for the detection of alcohol and other common substances.

BOC Ltd industrial gases 2012/06/08 GBP 23,000,000

Supply of Bulk & Cylinder Gases to a number sites across the NDA Estate.

Shortridge Ltd laundry-operation services 2012/10/23 GBP

Laundry Services.

Energy Solutions EU Limited Radioactive-, toxic-, medical- and hazardous waste services 2013/01/29 GBP 406,535

Plutonium Contaminated Material (PCM) at Sellafield Site is currently conditioned using high force compaction followed by annulus grouting of the resulting compacts inside a stainless steel product container. The current process is only suitable for conditioning PCM contained in 200 litre drums. The implementation plan for the treatment of PCM relies on maintaining the current facilities for the next decade, continued safe storage of raw PCM and developing the next generation treatment facility. The facility will be operational by the mid 2030's in accordance with the current Sellafield Performance Plan to address the management of the site and its wastes. Sellafield Ltd has identified opportunities to improve the decommissioning of alpha facilities which include limiting size reduction activities of raw PCM waste. This will require the next generation treatment plant to be able to process mixed PCM waste contained in boxes as large as 3m3 and drums as large as 850L. The waste will vary and will include mixed process waste, decommissioning wastes such as concrete or metal work and plant items such as filters. This phase of work is to commission a high level concept treatment plant for conditioning of PCM. The reason for commencing this work today is to underpin the potential change in approach for decommissioning alpha facilities by demonstrating that a facility to handle large containers could be developed in the future. This work builds on earlier studies on processing PCM and vendors are invited to propose a study into one or more suitable facilities. There is one limitation, namely, that Sellafield has significant experience of grout encapsulation of waste and unless the vendor has a radical approach we would not consider a proposal relating to a grout encapsulation based process.

PSL Print Management Printed matter and related products 2013/10/01 GBP 700,000

The scope of this work is to provide professional print services and specialist ad-hoc design work including the development and production of work to support internal and external publications including print and distribution to sites within the North West of England.

Research consultancy services // GBP 400,000

Provision of technical advice to Sellafield Ltd.

AN Technology Ltd Radiation monitors 2013/04/01 GBP 391,000

Maintenance of Plutonium Contaminated Material Drum Monitor and Associated Services.

WYG Engineering Ltd unmanned aerial vehicles 2012/03/26 GBP 7,013,000

Provision of civil inspections, topographical surveys and associated servcies lots one and two.

Pera Technology Research consultancy services 2013/11/21 GBP 400,000

Provision of technical advice to Sellafield Ltd.

Nuvia Ltd repair and maintenance services of security equipment 2012/04/10 GBP 500,000

Support and Maintenance of Roof Acoustic Monitoring system, including continuous support services, preventive maintenance and system check and remote corrective maintenance.

Scientific Laboratory Supplies Ltd laboratory glassware 2012/11/01 GBP

Supply and delivery of laboratory consumables and chemicals.

Saker Solutions Ltd analytical, scientific, mathematical or forecasting software package 2012/10/01 GBP 4,000,000

Operational research (OR) modelling and simulation services.

Shepley Engineers Limited Construction work // GBP

The Authority is looking to put in place a multi-party framework arrangement with an envisaged three Delivery Partners for the provision of Multi Discipline Site Works (MDSW) across its operating areas. The works provision will focus across the three major disciplines of Civil, Mechanical and Electrical works with all packs released for mini-competition between the framework members.

Hertel UK LTD Construction work // GBP

The Authority is looking to put in place a multi-party framework arrangement with an envisaged three Delivery Partners for the provision of Multi Discipline Site Works (MDSW) across its operating areas. The works provision will focus across the three major disciplines of Civil, Mechanical and Electrical works with all packs released for mini-competition between the framework members.

PC Richardson & Co Ltd engineering support services 2011/04/01 GBP 2,400,000

Task Delivery - provision of skilled craft operatives to undertake size reductions and segregation of waste:

British Geological Survey (NERC) electronic detection apparatus 2012/01/18 GBP 985,925

Electrical Resistivity Tomography (ERT) Plume Detection System.

compressors // GBP 58,346,000

Site Wide Asset Care which includes civils, E&I, mechanical works, mobile cranes and rigging, plant hire and lifting equipment hire.

James Fisher Nuclear Limited Industrial machinery 2013/07/24 GBP 200,997

Design, Manufacture and Test of Lifting Beam (H9853) circa 49 te.

AMEC Nuclear UK Limited Construction work // GBP

The Authority is looking to put in place a multi-party framework arrangement with an envisaged three Delivery Partners for the provision of Multi Discipline Site Works (MDSW) across its operating areas. The works provision will focus across the three major disciplines of Civil, Mechanical and Electrical works with all packs released for mini-competition between the framework members.

E2 Europe Ltd coaching services 2012/04/17 GBP 2,500,000

Emergency management and ICP coaching and mentoring.

James Fisher IMS Limited Apparatus for measuring radiation 2013/03/11 GBP 4,400,000

The purpose is to procure radiation protection instruments (RPI) such as the following items:

AREVA UK Radioactive-, toxic-, medical- and hazardous waste services 2013/04/18 GBP 406,535

Plutonium Contaminated Material (PCM) at Sellafield Site is currently conditioned using high force compaction followed by annulus grouting of the resulting compacts inside a stainless steel product container. The current process is only suitable for conditioning PCM contained in 200 litre drums. The implementation plan for the treatment of PCM relies on maintaining the current facilities for the next decade, continued safe storage of raw PCM and developing the next generation treatment facility. The facility will be operational by the mid 2030's in accordance with the current Sellafield Performance Plan to address the management of the site and its wastes. Sellafield Ltd has identified opportunities to improve the decommissioning of alpha facilities which include limiting size reduction activities of raw PCM waste. This will require the next generation treatment plant to be able to process mixed PCM waste contained in boxes as large as 3m3 and drums as large as 850L. The waste will vary and will include mixed process waste, decommissioning wastes such as concrete or metal work and plant items such as filters. This phase of work is to commission a high level concept treatment plant for conditioning of PCM. The reason for commencing this work today is to underpin the potential change in approach for decommissioning alpha facilities by demonstrating that a facility to handle large containers could be developed in the future. This work builds on earlier studies on processing PCM and vendors are invited to propose a study into one or more suitable facilities. There is one limitation, namely, that Sellafield has significant experience of grout encapsulation of waste and unless the vendor has a radical approach we would not consider a proposal relating to a grout encapsulation based process.

Nuvia Limited Construction work 2013/03/22 GBP

Design, Procurement and Installation of FGMSP Export Facility.

Stobbarts Ltd compressors 2012/03/29 GBP 58,346,000

Site Wide Asset Care which includes civils, E&I, mechanical works, mobile cranes and rigging, plant hire and lifting equipment hire.

Nuvia Limited Radioactive-, toxic-, medical- and hazardous waste services 2013/02/26 GBP 406,535

Plutonium Contaminated Material (PCM) at Sellafield Site is currently conditioned using high force compaction followed by annulus grouting of the resulting compacts inside a stainless steel product container. The current process is only suitable for conditioning PCM contained in 200 litre drums. The implementation plan for the treatment of PCM relies on maintaining the current facilities for the next decade, continued safe storage of raw PCM and developing the next generation treatment facility. The facility will be operational by the mid 2030's in accordance with the current Sellafield Performance Plan to address the management of the site and its wastes. Sellafield Ltd has identified opportunities to improve the decommissioning of alpha facilities which include limiting size reduction activities of raw PCM waste. This will require the next generation treatment plant to be able to process mixed PCM waste contained in boxes as large as 3m3 and drums as large as 850L. The waste will vary and will include mixed process waste, decommissioning wastes such as concrete or metal work and plant items such as filters. This phase of work is to commission a high level concept treatment plant for conditioning of PCM. The reason for commencing this work today is to underpin the potential change in approach for decommissioning alpha facilities by demonstrating that a facility to handle large containers could be developed in the future. This work builds on earlier studies on processing PCM and vendors are invited to propose a study into one or more suitable facilities. There is one limitation, namely, that Sellafield has significant experience of grout encapsulation of waste and unless the vendor has a radical approach we would not consider a proposal relating to a grout encapsulation based process.

newspapers, journals, periodicals and magazines // GBP 43,720

To provide specialist support to the Stakeholder Relations Directorate for the Development Support & Production of Employee Newspapers / Magazines.

Pennine Telecom Ltd communications control system 2012/03/12 GBP 291,332

Upgrade of radio system and associated control room systems.

Outgoings
Business Rates/Property Tax
Business rates information was found for SELLAFIELD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale FACTORY AND PREMISES BRITISH NUCLEAR FUELS PLC BLACKWOOD ROAD LILLYHALL INDUSTRIAL EST WORKINGTON CA14 4JW 255,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SELLAFIELD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084212980
2018-12-0084212980
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2018-03-0085285900
2018-03-0085285900
2018-03-0085371098
2018-03-0085371098
2015-08-0085408900Electronic valves and tubes (excl. receiver or amplifier valves and tubes, microwave tubes, photo-cathode tubes, cathode ray tubes, black and white or other monochrome data-graphic display tubes and colour data-graphic display tubes with a phosphor dot screen pitch of < 0,4 mm)
2015-06-0190301000Instruments and apparatus for measuring or detecting ionising radiations
2015-06-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2015-01-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2015-01-0084678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2014-12-0182041200Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, adjustable (excl. tap wrenches)
2014-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-08-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2013-05-0128441090Compounds of natural uranium; alloys, dispersions incl. cermets, ceramic products and mixtures containing natural uranium or compounds of natural uranium [Euratom] (excl. ferro-uranium)
2013-04-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2012-08-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-08-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-06-0185429000Parts of electronic integrated circuits, n.e.s.
2011-10-0191052100Wall clocks, electrically operated
2011-09-0173269098Articles of iron or steel, n.e.s.
2011-06-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0128
2010-10-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-03-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SELLAFIELD LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 104,116

CategoryAward Date Award/Grant
Measurement and modelling of sludge transport and separation processes : Collaborative Research and Development 2013-07-01 £ 48,998
Devepment of high fluidity, high radiation tolerant, inorganic encapsulant for difficult to treat radioactive waste : Feasibility Study 2013-04-01 £ 19,750
ViridiScan: a novel mobile NDT sensor for nuclear decommissioning and homeland security : Feasibility Study 2013-02-01 £ 2,465
CAMWELD : Collaborative Research and Development 2010-01-01 £ 32,903

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SELLAFIELD LIMITED any grants or awards.
Ownership
    • URS CORP : Ultimate parent company : US
      • DAMES & MOORE LTD
      • Dames & Moore Ltd
      • O'Brien Kreitzberg & Associates Ltd
      • O'BRIEN-KREITZBERG & ASSOCIATES LTD
      • OBRIEN KREITZBERG & ASSOCIATES LTD
      • URS Corp LTD
      • URS CORPORATION LTD
      • URS Corporation Ltd
      • URS FLIGHT TRAINING SERVICES LTD
      • Washington ACE LLP
      • WGI Global Opportunities
      • WGI Middle East (UK) Ltd
      • Nuclear Management Partners Limited
      • Nuclear Management Partners Ltd
      • THORBURN COLQUHOUN HOLDINGS LIMITED
      • THORBURN COLQUHOUN HOLDINGS Ltd
      • UK Nuclear Waste Management Limited
      • UK Nuclear Waste Management Ltd
      • URS EUROPE LIMITED
      • URS EUROPE Ltd
      • Washington E & C Limited
      • Washington E & C Ltd
      • Washington International Holding Limited
      • Washington International Holding Ltd
      • Washington Zander Global Services UK Limited
      • Washington Zander Global Services UK Ltd
      • BCP LTD
      • BRICOLPAR
      • BRICOLPAR LTD
      • BUILDING HEALTH CONSULTANTS
      • DMG CONSULTING LTD
      • DMG CONSULTING, LTD
      • FOOD & AGRICULTURE INTERNATIONAL LTD
      • O'BRIEN-KREITZBERG LTD
      • OBRIEN KREITZBERG LTD
      • Sellafield Limited
      • Sellafield Ltd
      • SERVICES DOCUMENT REPRODUCTION
      • THORBURN COLQUHOUN INTERNATIONAL LIMITED
      • THORBURN COLQUHOUN INTERNATIONAL Ltd
      • URS FLIGHT TRAINING SERVICES
      • URS THORBURN COLQUHOUN HOLDINGS LIMITED
      • URS THORBURN COLQUHOUN HOLDINGS Ltd
      • URS VERIFICATION LTD
      • Washington Facility Management Ltd
      • Washington International LLC UK Branch
      • Washington International LLC-UK Branch
      • WOODWARD CLYDE LTD
      • WOODWARD-CLYDE LIMITED
      • WOODWARD-CLYDE LTD
      • Woodward-Clyde Ltd
      • URS Global Holdings UK Ltd
    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.