Background WavePink WaveYellow Wave

URENCO UK LIMITED (01144899)

URENCO UK LIMITED (01144899) is an active UK company. incorporated on 12 November 1973. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). URENCO UK LIMITED has been registered for 52 years. Current directors include CHATER, Christopher Roy, COTTRELL, Andrew John, PEERS, Michael Ashley and 1 others.

Company Number
01144899
Status
active
Type
ltd
Incorporated
12 November 1973
Age
52 years
Address
Capenhurst Works, Chester, CH1 6ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
CHATER, Christopher Roy, COTTRELL, Andrew John, PEERS, Michael Ashley, SPARROW, Bridget
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO UK LIMITED

URENCO UK LIMITED is an active company incorporated on 12 November 1973 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). URENCO UK LIMITED was registered 52 years ago.(SIC: 20130)

Status

active

Active since 52 years ago

Company No

01144899

LTD Company

Age

52 Years

Incorporated 12 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

URENCO (CAPENHURST) LIMITED
From: 23 June 1992To: 30 May 2008
BNFL ENRICHMENT (OPERATIONS) LIMITED
From: 12 November 1973To: 23 June 1992
Contact
Address

Capenhurst Works Capenhurst Chester, CH1 6ER,

Timeline

32 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Nov 73
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

STRAVER, Luke

Active
Paddington Square, LondonW2 1DL
Secretary
Appointed 01 Aug 2024

CHATER, Christopher Roy

Active
Paddington Square, LondonW2 1DL
Born March 1968
Director
Appointed 16 Oct 2012

COTTRELL, Andrew John

Active
Capenhurst Works, ChesterCH1 6ER
Born July 1972
Director
Appointed 31 Mar 2025

PEERS, Michael Ashley

Active
Capenhurst Works, ChesterCH1 6ER
Born October 1969
Director
Appointed 04 Jun 2024

SPARROW, Bridget

Active
Capenhurst Works, ChesterCH1 6ER
Born October 1963
Director
Appointed 04 Jun 2024

BUCKSEY, Nicholas

Resigned
Capenhurst Works, ChesterCH1 6ER
Secretary
Appointed 01 Aug 2011
Resigned 05 Apr 2012

GRAVES, Sheila May

Resigned
25 Maltings Drive, St AlbansAL4 8QJ
Secretary
Appointed 30 Jan 1996
Resigned 01 Oct 2007

KEHOE, Richard Brian, Dr

Resigned
6 Knottocks Drive, BeaconsfieldHP9 2AH
Secretary
Appointed 10 Sept 1993
Resigned 30 Jan 1996

NEWBY, Sarah

Resigned
Sefton Park Bells Hill, SloughSL2 4JS
Secretary
Appointed 05 Apr 2012
Resigned 25 Jun 2021

NEWBY SMITH, Sarah Louise

Resigned
Oxford Road, MarlowSL7 2NL
Secretary
Appointed 01 Oct 2007
Resigned 01 Aug 2011

SHUTTLEWORTH, Alvin Joseph

Resigned
Oaklea 35 Teddington Close, WarringtonWA4 5QG
Secretary
Appointed N/A
Resigned 10 Sept 1993

ANNAN, Douglas Stuart, Dr

Resigned
Capenhurst Works, ChesterCH1 6ER
Born April 1963
Director
Appointed 01 Dec 2022
Resigned 31 Mar 2025

BOWEN, Simon Christopher

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born May 1960
Director
Appointed 01 Feb 2011
Resigned 07 Sept 2015

BRYNING, David

Resigned
23 Parc Y Llan, MoldCH7 5NF
Born January 1950
Director
Appointed 23 Nov 1999
Resigned 01 Oct 2007

CARRICK, Richard James

Resigned
Sefton Park, Bells Hill, SloughSL2 4JS
Born January 1966
Director
Appointed 21 Jul 2015
Resigned 15 May 2017

ENGELBRECHT, Helmut Heinrich August, Dr

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born December 1952
Director
Appointed 16 Apr 2004
Resigned 01 Jan 2016

GREMMEN, Theodorus Marenus Maria

Resigned
White Gables Austenwood Lane, Gerrards CrossSL9 8NL
Born October 1943
Director
Appointed 10 Oct 1995
Resigned 30 Sept 2003

HAEBERLE, Thomas Michael

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1956
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2019

HARDING, Paul James Cooper, Dr

Resigned
Oxford Road, MarlowSL7 2NL
Born November 1955
Director
Appointed 13 Feb 2003
Resigned 01 Feb 2011

HOOLEY, Stephen Roger, Dr

Resigned
7 Curzon Park North, ChesterCH4 8AP
Born October 1946
Director
Appointed 23 Sept 1993
Resigned 31 Jan 2003

HOOLEY, Stephen Roger, Dr

Resigned
7 Curzon Park North, ChesterCH4 8AP
Born October 1946
Director
Appointed N/A
Resigned 07 Sept 1993

JACKSON, Kenneth George

Resigned
La Vallee, Maupertuis
Born May 1946
Director
Appointed N/A
Resigned 07 Sept 1993

LENDERS, Maurice Francois Marie Louis

Resigned
Frogmill, HurleySL6 5NL
Born July 1946
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2003

LLOYD, Christopher

Resigned
Capenhurst Works, ChesterCH1 6ER
Born October 1979
Director
Appointed 31 Aug 2021
Resigned 04 Jun 2024

LORIMER, Andrew James

Resigned
5 The Paddock, FrodshamWA6 9PY
Born December 1946
Director
Appointed 05 Apr 1993
Resigned 07 Sept 1993

LUNN, Mark Henry Bernard

Resigned
Sefton Park, Bells Hill, SloughSL2 4JS
Born August 1968
Director
Appointed 16 Oct 2012
Resigned 27 Mar 2014

MESSER, Klaus-Peter, Dr

Resigned
Orchard Croft The Drive, Bourne EndSL8 5RE
Born August 1940
Director
Appointed 04 May 1993
Resigned 31 Dec 2002

OAKLEY, Matthew John

Resigned
Capenhurst Works, ChesterCH1 6ER
Born December 1970
Director
Appointed 03 Aug 2020
Resigned 31 Aug 2021

PALEIT, Jurgen Alfred

Resigned
48 Five Mile Drive, OxfordOX2 8HW
Born July 1944
Director
Appointed 07 Sept 1993
Resigned 31 Dec 1998

PEARSON, Martin Bryan

Resigned
Capenhurst Works, ChesterCH1 6ER
Born June 1964
Director
Appointed 26 Sept 2016
Resigned 08 Jun 2018

SCHUCHT, Boris Benjamin

Resigned
Capenhurst Works, ChesterCH1 6ER
Born June 1967
Director
Appointed 01 Jul 2019
Resigned 03 Aug 2020

SEXTON, David Eric

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1958
Director
Appointed 03 Aug 2020
Resigned 04 Jun 2024

SIMMONDS, Lynton John

Resigned
Capenhurst Works, ChesterCH1 6ER
Born May 1971
Director
Appointed 08 Jun 2018
Resigned 30 Jun 2023

SMITH, Gregory O'Dee

Resigned
Capenhurst Works, ChesterCH1 6ER
Born September 1954
Director
Appointed 11 Mar 2014
Resigned 28 Apr 2015

STENHOFF, Andrew Paul

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born October 1961
Director
Appointed 18 Mar 2009
Resigned 16 Oct 2012

Persons with significant control

1

Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Sail Address Company With Old Address
27 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Auditors Resignation Company
31 May 2011
AUDAUD
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Resolution
6 June 2008
RESOLUTIONSResolutions
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Resolution
3 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288cChange of Particulars
Legacy
30 December 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Resolution
22 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
24 October 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
88(2)R88(2)R
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
123Notice of Increase in Nominal Capital
Legacy
12 December 1993
288288
Legacy
10 December 1993
225(1)225(1)
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
18 November 1993
288288
Legacy
21 September 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 September 1993
AAAnnual Accounts
Legacy
10 August 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
18 April 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Legacy
1 September 1992
363aAnnual Return
Accounts With Accounts Type Full Group
25 August 1992
AAAnnual Accounts
Certificate Change Of Name Company
23 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
14 April 1992
288288
Accounts With Accounts Type Full Group
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full Group
2 October 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
16 August 1989
288288
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
30 September 1988
AAAnnual Accounts
Legacy
30 September 1988
363363
Accounts With Accounts Type Full Group
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Legacy
30 July 1986
288288
Memorandum Articles
20 March 1974
MEM/ARTSMEM/ARTS
Incorporation Company
12 November 1973
NEWINCIncorporation