Background WavePink WaveYellow Wave

FAST REACTOR TECHNOLOGY LIMITED (01853864)

FAST REACTOR TECHNOLOGY LIMITED (01853864) is an active UK company. incorporated on 9 October 1984. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FAST REACTOR TECHNOLOGY LIMITED has been registered for 41 years. Current directors include HUGHES, Michael John, SHAW, Martin Warwick.

Company Number
01853864
Status
active
Type
ltd
Incorporated
9 October 1984
Age
41 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGHES, Michael John, SHAW, Martin Warwick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST REACTOR TECHNOLOGY LIMITED

FAST REACTOR TECHNOLOGY LIMITED is an active company incorporated on 9 October 1984 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FAST REACTOR TECHNOLOGY LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

01853864

LTD Company

Age

41 Years

Incorporated 9 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 11 November 2024
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 3 November 2020To: 23 September 2024
Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ
From: 9 October 1984To: 3 November 2020
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Joined
Apr 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PRENTICE, Joshua David

Active
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 01 Jun 2024

HUGHES, Michael John

Active
Cottons Lane, LondonSE1 2QG
Born August 1962
Director
Appointed 31 Mar 2014

SHAW, Martin Warwick

Active
Bridgewater Place, WarringtonWA3 6XF
Born September 1967
Director
Appointed 08 Nov 2024

ASHMAN, Fraser Lionel

Resigned
5 Garner Close, AltrinchamWA14 2JH
Secretary
Appointed N/A
Resigned 31 Dec 1991

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 26 Jun 2020
Resigned 10 Feb 2023

DON CAROLIS, Frazer Anthony

Resigned
76 Riverside, NantwichCW5 5HT
Secretary
Appointed 01 Jan 1992
Resigned 01 Apr 2006

FELLOWES, Colin

Resigned
9 Thistlewood Drive, WilmslowSK9 2RF
Secretary
Appointed 01 Apr 2006
Resigned 16 Jun 2009

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 16 Jun 2009
Resigned 28 Jul 2016

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

JONES, Iain Angus

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 26 Apr 2019
Resigned 06 Mar 2020

ROBERTS, Geoffrey

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023
Resigned 01 Jun 2024

THOMAS, Anthony Mark

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Secretary
Appointed 16 Feb 2018
Resigned 08 Mar 2019

WARBURTON, Jennifer Ann

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Secretary
Appointed 28 Jul 2016
Resigned 16 Feb 2018

ASHMAN, Fraser Lionel

Resigned
5 Garner Close, AltrinchamWA14 2JH
Born July 1946
Director
Appointed N/A
Resigned 30 Jun 1999

BRETHERTON, James Russell

Resigned
128 Barnsbury Road, LondonN1 0ER
Born March 1943
Director
Appointed N/A
Resigned 01 Nov 1994

BROOMFIELD, Anthony Malcolm

Resigned
12 St Marys Close, WarringtonWA4 5DD
Born March 1934
Director
Appointed N/A
Resigned 01 Nov 1994

CLARKSON, Iain Geoffrey

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Born February 1967
Director
Appointed 01 Feb 2008
Resigned 21 Jan 2016

DAVIN, Julie

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Born April 1972
Director
Appointed 02 Jul 2012
Resigned 31 Mar 2014

DURSTON, John Graham

Resigned
28 Hadrian Way, NorthwichCW8 2JR
Born October 1943
Director
Appointed N/A
Resigned 11 May 1998

EYRE, Brian Leonard, Dr

Resigned
10 Woodvale Road, KnutsfordWA16 8QF
Born November 1933
Director
Appointed N/A
Resigned 23 May 1990

GREEN, Arthur

Resigned
Harcourt St Lane, WarringtonWA4 4EN
Born November 1936
Director
Appointed N/A
Resigned 01 Jan 1991

HEARSEY, Colin John

Resigned
3 Roberts Grove, WokinghamRG41 4WR
Born July 1941
Director
Appointed 01 Nov 1994
Resigned 07 Dec 1995

HIGTON, Peter Desmond

Resigned
61 Lyons Lane, WarringtonWA4 5JH
Born March 1956
Director
Appointed 01 Jan 2005
Resigned 09 Mar 2007

HOLDEN, Philip Leslie

Resigned
3 Greenacres Drive, WantageOX12 9NR
Born March 1952
Director
Appointed 18 Oct 2001
Resigned 24 Jun 2004

KERSHAW, Paul Richard

Resigned
Meadowbank, TarporleyCW6 0ND
Born January 1954
Director
Appointed 11 May 1998
Resigned 27 Jan 2005

KNIPE, Alan Duncan

Resigned
Horseshoe Cottage, WarehamBH20 7DU
Born April 1948
Director
Appointed 02 May 2000
Resigned 18 Oct 2001

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 01 Nov 1999
Resigned 30 Sept 2005

LINSEISEN, Anita

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1965
Director
Appointed 01 Dec 2021
Resigned 21 Oct 2024

LLOYD, Geoffrey John

Resigned
Compton Cottage, PooleBH13 7NB
Born November 1947
Director
Appointed 01 Nov 1994
Resigned 23 Jun 1997

LOUGHBOROUGH, David

Resigned
Windy Nook Keoltag Drive, ReayKW14 7SD
Born October 1961
Director
Appointed 24 Jun 2004
Resigned 05 Apr 2005

MILES, Sally Linda Joyce

Resigned
Eskdale Road, WokinghamRG41 5TU
Born September 1979
Director
Appointed 26 Jun 2020
Resigned 01 Dec 2021

OKEEFFE, Nicola Jayne

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born November 1971
Director
Appointed 21 Jan 2016
Resigned 26 Jun 2020

OWEN, Jennifer Margaret

Resigned
Booths Park, Chelford Road, CheshireWA16 8QZ
Born July 1955
Director
Appointed 01 Apr 2011
Resigned 03 Apr 2012

PICKER, Charles

Resigned
9 Poolcroft, SaleM33 2LF
Born May 1949
Director
Appointed 07 Dec 1995
Resigned 29 Jan 2001

PILBEAM, Michael

Resigned
Sloping Acre, MarlboroughSN8 4ED
Born September 1949
Director
Appointed 23 Jun 1997
Resigned 07 Oct 1998

Persons with significant control

2

United Kingdom Atomic Energy Authority

Active
Culham Science Centre, AbingdonOX14 3DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2014
RP04RP04
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
9 November 2005
287Change of Registered Office
Legacy
3 November 2005
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
13 January 1992
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363aAnnual Return
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
13 December 1990
288288
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
20 December 1989
288288
Legacy
20 December 1989
288288
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
26 October 1988
288288
Legacy
1 March 1988
288288
Legacy
22 October 1987
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
8 April 1987
288288
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363
Legacy
15 November 1986
288288