Background WavePink WaveYellow Wave

URENCO NUCLEAR STEWARDSHIP LIMITED (04113197)

URENCO NUCLEAR STEWARDSHIP LIMITED (04113197) is an active UK company. incorporated on 23 November 2000. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). URENCO NUCLEAR STEWARDSHIP LIMITED has been registered for 25 years. Current directors include BLOKHUIS, Hendrik Jacob, CHATER, Christopher Roy, COTTRELL, Andrew John and 2 others.

Company Number
04113197
Status
active
Type
ltd
Incorporated
23 November 2000
Age
25 years
Address
Capenhurst, Cheshire, CH1 6ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BLOKHUIS, Hendrik Jacob, CHATER, Christopher Roy, COTTRELL, Andrew John, MACLEOD, James Roderic Mackenzie, SPARROW, Bridget
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO NUCLEAR STEWARDSHIP LIMITED

URENCO NUCLEAR STEWARDSHIP LIMITED is an active company incorporated on 23 November 2000 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). URENCO NUCLEAR STEWARDSHIP LIMITED was registered 25 years ago.(SIC: 20130)

Status

active

Active since 25 years ago

Company No

04113197

LTD Company

Age

25 Years

Incorporated 23 November 2000

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 30 September 2025 (6 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

CAPENHURST NUCLEAR SERVICES LIMITED
From: 17 November 2011To: 30 October 2017
URENCO POWER TECHNOLOGIES LIMITED
From: 13 February 2001To: 17 November 2011
TIME BURST LIMITED
From: 23 November 2000To: 13 February 2001
Contact
Address

Capenhurst Chester Cheshire, CH1 6ER,

Timeline

47 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

STRAVER, Luke

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

BLOKHUIS, Hendrik Jacob

Active
Capenhurst, CheshireCH1 6ER
Born December 1975
Director
Appointed 01 Apr 2022

CHATER, Christopher Roy

Active
Paddington Square, LondonW2 1DL
Born March 1968
Director
Appointed 03 Aug 2020

COTTRELL, Andrew John

Active
Capenhurst, CheshireCH1 6ER
Born July 1972
Director
Appointed 31 Mar 2025

MACLEOD, James Roderic Mackenzie

Active
Capenhurst, CheshireCH1 6ER
Born June 1981
Director
Appointed 02 Mar 2026

SPARROW, Bridget

Active
Capenhurst, CheshireCH1 6ER
Born October 1963
Director
Appointed 04 Jun 2024

BRYNING, David

Resigned
23 Parc Y Llan, MoldCH7 5NF
Secretary
Appointed 19 Mar 2001
Resigned 01 Oct 2007

BUCKSEY, Nicholas

Resigned
Capenhurst, CheshireCH1 6ER
Secretary
Appointed 01 Aug 2011
Resigned 05 Apr 2012

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

SHELSTON, Joseph John

Resigned
99 Amethill Road, LiverpoolWA14 2PQ
Secretary
Appointed 20 Dec 2000
Resigned 19 Mar 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Nov 2000
Resigned 20 Dec 2000

ANNAN, Douglas Stuart, Dr

Resigned
Capenhurst, CheshireCH1 6ER
Born April 1963
Director
Appointed 04 Jun 2024
Resigned 31 Mar 2025

BOWEN, Simon Christopher

Resigned
Capenhurst, CheshireCH1 6ER
Born May 1960
Director
Appointed 21 Nov 2011
Resigned 21 Jul 2015

BRYNING, David

Resigned
23 Parc Y Llan, MoldCH7 5NF
Born January 1950
Director
Appointed 19 Mar 2001
Resigned 01 Oct 2007

BUSH, John Richard, Dr

Resigned
Capenhurst, CheshireCH1 6ER
Born May 1959
Director
Appointed 21 Nov 2011
Resigned 21 Jul 2015

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, Bells Hill, SloughSL2 4JS
Born December 1952
Director
Appointed 19 Mar 2012
Resigned 01 Jan 2016

GRADIE, Jason

Resigned
Capenhurst, CheshireCH1 6ER
Born August 1980
Director
Appointed 01 Jan 2023
Resigned 01 Jun 2025

HAEBERLE, Thomas Michael

Resigned
Capenhurst, CheshireCH1 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 01 Feb 2003
Resigned 21 Nov 2011

HAYER, Dharmendra Tony Singh

Resigned
Capenhurst, CheshireCH1 6ER
Born May 1978
Director
Appointed 01 Jun 2018
Resigned 31 Jan 2019

HOOLEY, Stephen Roger, Dr

Resigned
7 Curzon Park North, ChesterCH4 8AP
Born October 1946
Director
Appointed 19 Mar 2001
Resigned 02 Oct 2002

HOUNSLOW, Samuel

Resigned
Capenhurst, CheshireCH1 6ER
Born February 1983
Director
Appointed 15 Jun 2020
Resigned 01 Apr 2022

LEWIS, Michael Gareth

Resigned
Capenhurst, CheshireCH1 6ER
Born September 1976
Director
Appointed 31 May 2022
Resigned 01 Jan 2023

LUNN, Mark Henry Bernard

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

MAPLES, David Samuel

Resigned
Strawberry Lane, WilmslowSK9 6AQ
Born October 1959
Director
Appointed 20 Dec 2000
Resigned 19 Mar 2001

NELLIGAN, David John

Resigned
Capenhurst, CheshireCH1 6ER
Born April 1959
Director
Appointed 21 Nov 2011
Resigned 31 May 2022

ODEH, Laurent

Resigned
Capenhurst, CheshireCH1 6ER
Born December 1979
Director
Appointed 20 Jun 2017
Resigned 03 Aug 2020

PARKES, Robert Harry

Resigned
Sefton Park, Bells Hill, SloughSL2 4JS
Born May 1951
Director
Appointed 19 Mar 2012
Resigned 31 Dec 2014

ROBINSON, Brian Keith

Resigned
Capenhurst, CheshireCH1 6ER
Born April 1966
Director
Appointed 23 Apr 2014
Resigned 21 Jul 2015

SCHNEIDER, Kelvin Robert, Dr

Resigned
37 Barton Hey Drive, WirralCH48 1PZ
Born September 1951
Director
Appointed 19 Mar 2001
Resigned 31 Dec 2004

SCHUCHT, Boris Benjamin

Resigned
Capenhurst, CheshireCH1 6ER
Born June 1967
Director
Appointed 01 Jul 2019
Resigned 03 Aug 2020

SEXTON, David Eric

Resigned
Capenhurst, CheshireCH1 6ER
Born May 1958
Director
Appointed 03 Aug 2020
Resigned 04 Jun 2024

SLATER, David Alan, Dr

Resigned
Capenhurst, CheshireCH1 6ER
Born November 1963
Director
Appointed 21 Nov 2011
Resigned 31 May 2018

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 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
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 Without Name Date
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Resolution
1 December 2017
RESOLUTIONSResolutions
Resolution
30 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 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
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
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 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Sail Address Company With Old Address
19 December 2011
AD02Notification of Single Alternative Inspection Location
Resolution
23 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 November 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Move Registers To Registered Office Company
20 December 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
190190
Legacy
6 December 2007
353353
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
225Change of Accounting Reference Date
Resolution
30 March 2001
RESOLUTIONSResolutions
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2001
287Change of Registered Office
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Incorporation Company
23 November 2000
NEWINCIncorporation