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

GREAT BRITISH NUCLEAR

DEPARTMENT FOR ENERGY SECURITY & NET ZERO, 3-8 WHITEHALL PLACE, LONDON, SW1A 2EG,
Company Registration Number
05027024
Private Limited Company
Active

Company Overview

About Great British Nuclear
GREAT BRITISH NUCLEAR was founded on 2004-01-27 and has its registered office in London. The organisation's status is listed as "Active". Great British Nuclear is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GREAT BRITISH NUCLEAR
 
Legal Registered Office
DEPARTMENT FOR ENERGY SECURITY & NET ZERO
3-8 WHITEHALL PLACE
LONDON
SW1A 2EG
Other companies in SW1H
 
Previous Names
BRITISH NUCLEAR FUELS LIMITED20/03/2024
Filing Information
Company Number 05027024
Company ID Number 05027024
Date formed 2004-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:00:27
Primary Source:Companies House
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 GREAT BRITISH NUCLEAR
The following companies were found which have the same name as GREAT BRITISH NUCLEAR. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT BRITISH SPIRITS LTD C/O HAYMAN GROUP LTD WITHAM ESSEX CM8 3YE Active Company formed on the 1992-08-06
GREAT BRITISH BRANDS PUBLISHING LTD STUDIO 2 CHELSEA GATE STUDIOS HARWOOD ROAD LONDON SW6 4QL Active Company formed on the 2008-07-03
GREAT BRITISH CAKE COMPANY LIMITED RIVER COURT HORSE FAIR CLOSE ST. JOHNS BUSINESS ESTATE DOWNHAM MARKET PE38 0QR Active Company formed on the 2009-10-22
GREAT BRITISH & IRISH TOURS LIMITED 39 HENDON LANE LONDON ENGLAND N3 1RY Dissolved Company formed on the 2012-07-19
GREAT BRITISH BAG LIMITED The Old Bakery Camden Road Tunbridge Wells TN1 2QP Active Company formed on the 2006-02-27
GREAT BRITISH BED COMPANY LTD THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU Dissolved Company formed on the 2011-08-02
GREAT BRITISH BIOMASS LTD 1 THE OLD MILL WOODLAND ROW HARBERTON FORD TOTNES DEVON TQ9 7RS Active - Proposal to Strike off Company formed on the 2013-06-18
GREAT BRITISH CHEFS LIMITED Resolve Advisory Limited 22 York Buildings London WC2N 6JU Liquidation Company formed on the 2010-12-15
GREAT BRITISH COFFEE LIMITED 77A ALMA ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 2DP Dissolved Company formed on the 2010-04-12
GREAT BRITISH CONSTRUCTION LTD 167-169 GREAT PORTLAND STREET LONDON W1W 5PF Active Company formed on the 2006-09-05
GREAT BRITISH CORPORATION LIMITED LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9BQ Active - Proposal to Strike off Company formed on the 2010-10-01
GREAT BRITISH DESIGNS LIMITED 2 TOP COTTAGES WOOLSTHORPE- BY-BELVOIR GRANTHAM LINCOLNSHIRE NG32 1ND Dissolved Company formed on the 2009-10-22
GREAT BRITISH EATERY LIMITED 36 CALTHORPE ROAD EDGBASTON BIRMINGHAM UNITED KINGDOM B15 1TS Dissolved Company formed on the 2011-07-13
GREAT BRITISH ENVELOPES LTD HALESFIELD 2 TELFORD SHROPSHIRE TF7 4QH Active Company formed on the 2012-01-10
GREAT BRITISH ESCAPES LIMITED 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL Active Company formed on the 2013-03-27
GREAT BRITISH ESTATES LTD EVANS HOUSE BEWICK ROAD GATESHEAD TYNE AND WEAR NE8 4DP Dissolved Company formed on the 2013-07-09
GREAT BRITISH FINANCE LIMITED C/O JOHNSON TIDSALL & CO 81 BURTON ROAD DERBY DE1 1TJ Active Company formed on the 1996-03-12
GREAT BRITISH FOODS LIMITED LANGLEY ABBEY ESTATE NORWICH NORFOLK NR14 6DG Active Company formed on the 2002-11-20
GREAT BRITISH FUNFAIR LIMITED 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF Active Company formed on the 2010-12-01
GREAT BRITISH FURNITURE COMPANY LTD SW ACCOUNTANTS LTD 51 EATON HILL LEEDS YORKSHIRE LS16 6SE Dissolved Company formed on the 2012-09-07

Company Officers of GREAT BRITISH NUCLEAR

Current Directors
Officer Role Date Appointed
SUSAN QUINT
Company Secretary 2009-02-01
RICHARD HENRY CHARLES NOURSE
Director 2009-01-01
HUGO JOHN ROBSON
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN AUGUSTUS LOVEGROVE
Director 2009-01-01 2018-02-27
MICHAEL DAVID PARKER
Director 2005-03-17 2009-06-30
ALVIN JOSEPH SHUTTLEWORTH
Company Secretary 2005-03-17 2009-01-31
GORDON ARDEN CAMPBELL
Director 2005-03-17 2008-12-31
JOSEPH DERBY
Director 2005-03-17 2008-12-31
WILLIAM LOWTHER
Director 2005-03-17 2008-12-31
MICHAEL JAMES PAVIA
Director 2005-04-01 2008-12-31
DAVID RICHARD BONSER
Director 2005-03-17 2008-11-01
JOHN FREDERICK EDWARDS
Director 2005-03-17 2008-06-30
LAWRENCE JOHN HAYNES
Director 2005-08-16 2007-03-31
JAMES MCGILL CURRIE
Director 2005-03-17 2005-09-30
STEPHEN DAVID WHEELER
Company Secretary 2004-03-29 2005-03-17
HUGO JOHN ROBSON
Director 2005-02-22 2005-03-17
PETER GRAHAM WALLER
Director 2004-03-29 2005-03-17
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2004-03-22 2004-03-29
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2004-01-27 2004-03-29
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2004-01-27 2004-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-27 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY CHARLES NOURSE HELIEX POWER LIMITED Director 2017-06-06 CURRENT 2010-10-26 Active
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (TARVIE) LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (GRIMOLDBY) LIMITED Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WEST SCALES) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2018-01-16
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (LANCARR) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (BLAKEMORE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WILTON) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active - Proposal to Strike off
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WASHPIT DROVE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2018-01-16
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PLAS BODEWRYD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (CHURCH HOUSE FARM) LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2017-09-05
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PARK HALL) LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PAN LANE) LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (BLAENDUAD) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (GLENSTOCKADALE) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (SCOTTOW) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (MUIRCLEUGH) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-08-29
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (BIGLIS FARM) LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (JUNCTION 2A) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2017-08-29
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (CROSSRIG) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-24
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (DEMMING) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PARK FARM) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (THORPE) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-24
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WATSONHEAD) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-24
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (RAWCLIFFE BRIDGE) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (AGNEY FARM) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2018-01-16
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (HAFOD-Y-DAFAL) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2018-01-23
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (SHOTTS) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2017-08-29
RICHARD HENRY CHARLES NOURSE BRITISH NUCLEAR GROUP LIMITED Director 2009-09-28 CURRENT 2004-09-29 Active
RICHARD HENRY CHARLES NOURSE URENCO LIMITED Director 2009-01-01 CURRENT 1971-08-31 Active
RICHARD HENRY CHARLES NOURSE ENRICHMENT INVESTMENTS LIMITED Director 2008-04-01 CURRENT 2001-05-25 Active
RICHARD HENRY CHARLES NOURSE ENRICHMENT HOLDINGS LTD. Director 2008-03-14 CURRENT 2007-10-02 Active
HUGO JOHN ROBSON BNFL (INVESTMENTS US) LIMITED Director 2018-02-27 CURRENT 2002-03-14 Active
HUGO JOHN ROBSON BRITISH NUCLEAR GROUP LIMITED Director 2018-02-27 CURRENT 2004-09-29 Active
HUGO JOHN ROBSON 2 REDCLIFFE SQUARE LIMITED Director 1998-01-14 CURRENT 1998-01-14 Active

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
2024-03-20NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-20Change of name with request to seek comments from relevant body
2024-03-20Company name changed british nuclear fuels LIMITED\certificate issued on 20/03/24
2024-02-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-05CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2024-01-31Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2024-01-30
2023-09-11DIRECTOR APPOINTED JOHN STAPLES
2023-08-14APPOINTMENT TERMINATED, DIRECTOR DECLAN PATRICK BURKE
2023-05-02DIRECTOR APPOINTED MS GWEN PARRY-JONES
2023-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-08Memorandum articles filed
2023-03-29DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOWEN
2023-03-29Statement of company's objects
2023-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-03CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-16DIRECTOR APPOINTED MR DECLAN PATRICK BURKE
2023-01-16APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY CHARLES NOURSE
2022-05-18TM02Termination of appointment of Susan Quint on 2021-05-18
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-09CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Uk Government Investments 1 Victoria Street London SW1H 0ET England
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/18 FROM C/O H Streatfield, Shareholder Executive 1 Victoria Street London SW1H 0ET
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUGUSTUS LOVEGROVE
2018-03-07AP01DIRECTOR APPOINTED MR HUGO JOHN ROBSON
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-17AR0127/01/16 ANNUAL RETURN FULL LIST
2015-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-05AR0127/01/15 ANNUAL RETURN FULL LIST
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM C/O M Ioannidou, Shareholder Executive 1 Victoria Street London SW1H 0ET
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-10AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-28AA01Previous accounting period extended from 31/03/13 TO 30/06/13
2013-02-27AR0127/01/13 ANNUAL RETURN FULL LIST
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0127/01/12 ANNUAL RETURN FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY CHARLES NOURSE / 27/01/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN AUGUSTUS LOVEGROVE / 27/01/2012
2012-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN QUINT on 2012-01-27
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-11AR0127/01/11 FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O JOHN THORPE, SHAREHOLDER EXECUTIVE 1 VICTORIA STREET LONDON SW1H 0ET ENGLAND
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-24AR0127/01/10 FULL LIST
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 1100 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4GB
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2009-03-05RES13RE SECTIONS 125 & 175(5)(A) 17/12/2008
2009-02-16363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-02288aSECRETARY APPOINTED MRS SUSAN QUINT
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY ALVIN SHUTTLEWORTH
2009-01-19288aDIRECTOR APPOINTED MR RICHARD HENRY CHARLES NOURSE
2009-01-16288aDIRECTOR APPOINTED MR STEPHEN AUGUSTAS LOVEGROVE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LOWTHER
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH DARBY
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PAVIA
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR GORDON CAMPBELL
2008-12-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/12/2008
2008-12-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-12-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-12-3153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID BONSER
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN EDWARDS
2008-02-11363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-16288bDIRECTOR RESIGNED
2007-02-07363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-11-16MEM/ARTSARTICLES OF ASSOCIATION
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GREAT BRITISH NUCLEAR or authorisation from an industry specific regulator to operate. These may not be required.
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 GREAT BRITISH NUCLEAR
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREAT BRITISH NUCLEAR does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 GREAT BRITISH NUCLEAR

Intangible Assets
Patents

Intellectual Property Patents Registered by GREAT BRITISH NUCLEAR

GREAT BRITISH NUCLEAR has registered 1 patents

GB2333523 ,

Domain Names
We do not have the domain name information for GREAT BRITISH NUCLEAR
Trademarks
We have not found any records of GREAT BRITISH NUCLEAR registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT BRITISH NUCLEAR. 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 (70100 - Activities of head offices) as GREAT BRITISH NUCLEAR are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GREAT BRITISH NUCLEAR is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT BRITISH NUCLEAR any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT BRITISH NUCLEAR any grants or awards.
Ownership
    We could not find any group structure information
    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.
    Other companies at postcode SW1A 2EG