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

UK NUCLEAR WASTE MANAGEMENT LIMITED

303 BRIDGEWATER PLACE, BIRCHWOOD, WARRINGTON, WA3 6XF,
Company Registration Number
06040606
Private Limited Company
Active

Company Overview

About Uk Nuclear Waste Management Ltd
UK NUCLEAR WASTE MANAGEMENT LIMITED was founded on 2007-01-03 and has its registered office in Warrington. The organisation's status is listed as "Active". Uk Nuclear Waste Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK NUCLEAR WASTE MANAGEMENT LIMITED
 
Legal Registered Office
303 BRIDGEWATER PLACE
BIRCHWOOD
WARRINGTON
WA3 6XF
Other companies in CA19
 
Filing Information
Company Number 06040606
Company ID Number 06040606
Date formed 2007-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB924941020  
Last Datalog update: 2024-03-05 17:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK NUCLEAR WASTE MANAGEMENT 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.

Company Officers of UK NUCLEAR WASTE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RUPERT CHARLES COWEN
Company Secretary 2014-06-18
REMY GRENIER
Director 2018-01-09
GERARD MCGILL
Director 2012-04-04
DENNIS GREY THOMPSON
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN BERGSTROM
Director 2017-06-06 2018-08-23
PATRICK, EMMANUEL, AMABLE, HENRY DE MONTAIGNAC DE CHAUVANCE
Director 2014-04-03 2018-01-09
ROBERT CLIFFORD BONNER
Director 2014-06-18 2017-12-06
SAMUEL GRAHAM USHER
Director 2009-07-14 2017-04-30
JURGEN KRELLMANN
Director 2009-07-22 2014-04-03
DAVID ALLAN PETHICK
Director 2007-02-14 2013-12-13
EDWARD PRESTON RAHE
Director 2007-02-19 2012-02-02
RICHARD DEAN RAAZ
Director 2007-02-19 2011-09-29
JAMES PATTERSON CARRICK
Company Secretary 2007-02-14 2010-01-15
JAMES PATTERSON CARRICK
Director 2007-02-14 2010-01-15
MARK GEORGE LYONS
Director 2007-02-19 2009-06-30
PAUL ANGELIER
Director 2007-02-19 2009-06-12
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-01-03 2007-02-14
HAMMONDS DIRECTORS LIMITED
Director 2007-01-03 2007-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD MCGILL NUCLEAR INDUSTRY ASSOCIATION Director 2016-06-23 CURRENT 1993-03-29 Active
GERARD MCGILL AMENTUM INTERNATIONAL HOLDINGS UK LTD. Director 2013-12-13 CURRENT 1954-03-13 Active
GERARD MCGILL CAVENDISH DOUNREAY PARTNERSHIP LIMITED Director 2012-07-26 CURRENT 2011-12-02 Active
GERARD MCGILL AMENTUM (UK) LTD. Director 2012-05-21 CURRENT 2000-01-19 Active
GERARD MCGILL NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2010-12-22 CURRENT 2006-08-02 Active - Proposal to Strike off

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
2023-12-05Previous accounting period extended from 31/03/23 TO 30/09/23
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON BATTERS
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Uk Nuclear Waste Management Ltd Low Level Waste Repository Old Shore Road Drigg Holmrook Cumbria CA19 1XH
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM C/O Uk Nuclear Waste Management Ltd Low Level Waste Repository Old Shore Road Drigg Holmrook Cumbria CA19 1XH
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-01-03PSC05Change of details for Aecom International (Uk) Limited as a person with significant control on 2020-02-20
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR PAUL POINTON
2019-12-09AP01DIRECTOR APPOINTED MR DAVID GORDON BATTERS
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MCGILL
2019-07-04AP01DIRECTOR APPOINTED MR DAVID GRAHAM OXBERRY
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR OLLE KJELL MIKAEL KARLSSON
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED SIR KEVIN REGINALD TEBBIT
2018-09-28AP01DIRECTOR APPOINTED MR OLLE KJELL MIKAEL KARLSSON
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BERGSTROM
2018-07-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-15RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2017
2018-02-15RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 20/02/2017
2018-01-15AP01DIRECTOR APPOINTED M REMY GRENIER
2018-01-15AP01DIRECTOR APPOINTED M REMY GRENIER
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK, EMMANUEL, AMABLE, HENRY DE MONTAIGNAC DE CHAUVANCE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIFFORD BONNER
2017-06-30AP01DIRECTOR APPOINTED MR STEFAN BERGSTROM
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GRAHAM USHER
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-26AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-25AD02Register inspection address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Pelham House Pelham Drive Calderbridge Seascale Cumbria CA20 1DB
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLIFFORD BONNER / 01/10/2015
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GREY THOMPSON / 01/10/2015
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MCGILL / 01/10/2015
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GRAHAM USHER / 01/10/2015
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0120/02/15 FULL LIST
2014-12-23ANNOTATIONClarification
2014-12-23RP04SECOND FILING FOR FORM AP01
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24AP03SECRETARY APPOINTED MR RUPERT CHARLES COWEN
2014-09-23AP01DIRECTOR APPOINTED MR PATRICK, EMMANUEL, AMABLE, HENRY DE MONTAIGNAC DE CHAUVANCE
2014-09-13AP01DIRECTOR APPOINTED MR ROBERT BONNER
2014-09-13AP01DIRECTOR APPOINTED MR ROBERT BONNER
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM OLD SHORE ROAD DRIGG HOLMROOK CUMBRIA CA19 1XH
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN KRELLMANN
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0103/01/14 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETHICK
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-01AR0103/01/13 FULL LIST
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN KRELLMANN / 03/01/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GREY THOMPSON / 03/01/2013
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RAHE
2012-06-11AP01DIRECTOR APPOINTED MR GERARD MCGILL
2012-02-14AR0103/01/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PRESTON RAHE / 03/01/2012
2012-02-14AP01DIRECTOR APPOINTED MR DENNIS GREY THOMPSON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAAZ
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-11AR0103/01/11 NO CHANGES
2011-02-08AD02SAIL ADDRESS CREATED
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARRICK
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY JAMES CARRICK
2010-01-06AR0103/01/10 FULL LIST
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28288aDIRECTOR APPOINTED JURGEN RICHARD KRELLMANN
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL ANGELIER
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARK LYONS
2009-07-21288aDIRECTOR APPOINTED SAMUEL GRAHAM USHER
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM INGWELL COMPLEX WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 5JZ
2009-01-06363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-17225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-04-10225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-03-05363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25288bSECRETARY RESIGNED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25288bDIRECTOR RESIGNED
2007-03-2588(2)RAD 19/02/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2007-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to UK NUCLEAR WASTE MANAGEMENT LIMITED 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 UK NUCLEAR WASTE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK NUCLEAR WASTE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 38220 - Treatment and disposal of hazardous waste

Intangible Assets
Patents
We have not found any records of UK NUCLEAR WASTE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK NUCLEAR WASTE MANAGEMENT LIMITED
Trademarks
We have not found any records of UK NUCLEAR WASTE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK NUCLEAR WASTE MANAGEMENT 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 (38220 - Treatment and disposal of hazardous waste) as UK NUCLEAR WASTE MANAGEMENT LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where UK NUCLEAR WASTE MANAGEMENT LIMITED 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 UK NUCLEAR WASTE MANAGEMENT LIMITED 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 UK NUCLEAR WASTE MANAGEMENT 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.