NUCLEAR WASTE SERVICES LIMITED

Register to unlock more data on OkredoRegister

NUCLEAR WASTE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608448

Incorporation date

01/11/2005

Size

Full

Contacts

Registered address

Registered address

Pelham House Pelham Drive, Calderbridge, Seascale CA20 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2005)
dot icon03/02/2026
Appointment of Alexandra De Keyser as a secretary on 2026-02-01
dot icon02/02/2026
Termination of appointment of Victoria Susan Bennett as a secretary on 2026-01-31
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon03/11/2025
Termination of appointment of Michael John Buttery as a director on 2025-10-31
dot icon08/10/2025
Register inspection address has been changed from Building B150 Thomson Avenue Harwell Oxford Didcot OX11 0GD England to Helios Building Thomson Avenue Harwell Oxford Didcot OX11 0GD
dot icon07/10/2025
Appointment of Mr Nigel Robert Lister as a director on 2025-10-01
dot icon06/10/2025
Termination of appointment of Martin Walkingshaw as a director on 2025-09-30
dot icon09/04/2025
Appointment of Ms Jacqueline Longrigg as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr Seth Kybird as a director on 2025-04-01
dot icon31/03/2025
Termination of appointment of Nia Melanie Brownridge as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Corhyn Parr as a director on 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon12/11/2024
Register inspection address has been changed from Building 329 Thomson Avenue Harwell Oxford Didcot OX11 0GD England to Building B150 Thomson Avenue Harwell Oxford Didcot OX11 0GD
dot icon01/11/2024
Full accounts made up to 2024-03-31
dot icon09/09/2024
Appointment of Ms Elizabeth Ann Peace as a director on 2024-09-01
dot icon02/09/2024
Termination of appointment of Adrienne Kelbie as a director on 2024-08-31
dot icon09/04/2024
Memorandum and Articles of Association
dot icon08/04/2024
Resolutions
dot icon05/04/2024
Appointment of Mr Clive Richard Nixon as a director on 2024-04-01
dot icon03/04/2024
Termination of appointment of Alan Douglas Cumming as a director on 2024-03-31
dot icon27/03/2024
Certificate of change of name
dot icon13/03/2024
Notification of Secretary of State for the Department for Energy Security and Net Zero as a person with significant control on 2023-02-07
dot icon13/03/2024
Admin Removed The PSC03 was administratively removed from the public register on 21/06/2024 as it was not properly delivered
dot icon08/01/2024
Appointment of Ms Juliet Eve Sotnick as a director on 2024-01-05
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon14/11/2023
Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2023-02-07
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon14/07/2023
Appointment of Ms Mina Golshan as a director on 2023-07-01
dot icon13/07/2023
Termination of appointment of Neil Dennis Baldwin as a director on 2023-07-01
dot icon30/01/2023
Termination of appointment of Karen Wheeler as a director on 2023-01-31
dot icon18/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon01/02/2022
Registered office address changed from , Old Shore Road Drigg, Holmrook, Cumbria, CA19 1XH to Pelham House Pelham Drive Calderbridge Seascale CA20 1DB on 2022-02-01
dot icon26/11/2013
Rectified This document was removed from the public register on 21/01/2014 as it is invalid or ineffective
dot icon12/11/2013
Rectified This document was removed from the public register on 21/01/2014 as it is invalid or ineffective
dot icon16/11/2011
Rectified This document was removed from the public register on 21/01/2014 as it is invalid or ineffective
dot icon24/11/2010
Registered office address changed from , . Old Shore Road, Drigg, Holmrook, Cumbria, CA19 1XH, United Kingdom on 2010-11-24
dot icon04/03/2009
Registered office changed on 04/03/2009 from, ingwell complex westlakes science & technology park, moor row, cumbria, CA24 5JZ
dot icon09/04/2008
Registered office changed on 09/04/2008 from, 1100 daresbury park, daresbury, warrington, cheshire, WA4 4GB
dot icon19/09/2006
Registered office changed on 19/09/06 from:\herdus house, westlakes science and technology, park moor row, cumbria CA24 3HU
dot icon09/02/2006
Registered office changed on 09/02/06 from:\pelham house, calderbridge, cumbria, CA20 1DB
dot icon28/12/2005
Registered office changed on 28/12/05 from:\level 1, exchange house, primrose street, london, EC2A 2HS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumming, Alan Douglas
Director
31/01/2022 - 31/03/2024
17
Peace, Elizabeth Ann
Director
01/09/2024 - Present
32
Pointon, Paul
Director
03/12/2015 - 12/07/2021
6
Walkingshaw, Martin
Director
17/05/2011 - 30/09/2025
3
Kelbie, Adrienne
Director
01/01/2022 - 31/08/2024
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUCLEAR WASTE SERVICES LIMITED

NUCLEAR WASTE SERVICES LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at Pelham House Pelham Drive, Calderbridge, Seascale CA20 1DB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NUCLEAR WASTE SERVICES LIMITED?

toggle

NUCLEAR WASTE SERVICES LIMITED is currently Active. It was registered on 01/11/2005 .

Where is NUCLEAR WASTE SERVICES LIMITED located?

toggle

NUCLEAR WASTE SERVICES LIMITED is registered at Pelham House Pelham Drive, Calderbridge, Seascale CA20 1DB.

What does NUCLEAR WASTE SERVICES LIMITED do?

toggle

NUCLEAR WASTE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NUCLEAR WASTE SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Alexandra De Keyser as a secretary on 2026-02-01.