Get an alert when NUVIA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-05 (in 11mo)

Last made up 2026-03-22

Watchouts

None on the register

Cash

£2M

-39.9% vs 2023

Net assets

-£8M

+70.9% vs 2023

Employees

550

+2% vs 2023

Profit before tax

-£1M

+48.5% vs 2023

Name history

Renamed 7 times since incorporation

  1. NUVIA LIMITED 2008-05-15 → present
  2. NUKEM LIMITED 2006-08-08 → 2008-05-15
  3. RWE NUKEM LIMITED 2001-09-27 → 2006-08-08
  4. NUKEM NUCLEAR LIMITED 1997-11-17 → 2001-09-27
  5. WASTECHEM LIMITED 1994-06-23 → 1997-11-17
  6. BBN ENVIRONMENTAL MANAGEMENT LIMITED 1991-12-24 → 1994-06-23
  7. WASTECHEM LIMITED 1986-12-16 → 1991-12-24
  8. HACKREMCO (NO.301) LIMITED 1986-10-13 → 1986-12-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £56,724,000£67,673,000
Operating profit -£1,483,000£1,543,000
Profit before tax -£2,297,000-£1,184,000
Net profit -£1,919,000-£1,536,000
Cash £3,819,000£2,295,000
Total assets less current liabilities £20,591,000£22,271,000
Net assets -£26,531,000-£7,717,000
Equity -£26,531,000-£7,717,000
Average employees 539550
Wages £26,518,000£33,691,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -2.6%2.3%
Net margin -3.4%-2.3%
Return on capital employed -7.2%6.9%
Current ratio 1.38x1.50x
Interest cover -1.74x0.55x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Notwithstanding net liabilities of £7.7m as of 31 December 2024, the financial statements have been prepared on a going concern basis which the directors consider to be appropriate. This deficit has arisen due to the Company's pension scheme liability. This is subject to a long-term schedule of deficit repair contributions, agreed between the Company and trustees, which balances the needs of the scheme against affordability of the Company. Excluding the pension deficit, the Company has net current assets of £8,478k (2023: £8,225k). Our parent company also invested £12.5m of equity funding in the year to the business. Consequently, the directors are confident that the Company will have sufficient funds, through its current cash balances and continued access to centralised group treasury facilities, to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis. The immediate parent has confirmed to the directors its intention to keep providing the necessary support for at least the next twelve months from the date of approval of these financial statements to enable the company to continue to settle its liabilities as they fall due.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 46 resigned

Name Role Appointed Born Nationality
LANG, Justin Robert Charles Reynolds Secretary 2023-06-26
BOIREAU, Jean-Guillaume Edgard Prosper Director 2024-04-11 Nov 1978 French
DEARY, Mark Damien Director 2016-09-09 Jul 1962 British
JONES, Thomas Leslie Director 2020-07-23 Jun 1973 British
LANCIA, Bruno Director 2015-05-13 Oct 1966 French
LANG, Justin Robert Charles Reynolds Director 2023-06-26 Aug 1968 British
PELTIER, Manuel Claude Director 2016-04-01 Aug 1969 French
WOODWARD, Kian Peter Director 2023-03-24 Sep 1979 British
Show 46 resigned officers
Name Role Appointed Resigned
BOTHE, Rainer Secretary 1995-06-30 1997-01-31
BUCKLEY, Tina Secretary 2020-11-12 2023-04-01
CULLINANE, Francis Secretary 1997-02-01 2002-04-16
HEIERMANN, Hans Peter Secretary 1994-07-01 1995-06-30
ORAM, John Walter Secretary 2002-04-16 2010-12-21
ROBERTS, Michael David Secretary 2010-12-21 2020-10-30
SCHOFIELD, Roger Haygarth Secretary 1994-07-01
AUMULLER, Ludwig Director 1999-09-09 2003-06-30
AUMULLER, Ludwig Director 1994-07-01 1997-05-01
AUMULLER, Ludwig Director 1992-12-31
BECK, Stephen Director 1993-06-30
BOTHE, Rainer Director 1995-02-01 1997-01-31
BRANT, Alan William Director 1994-07-01 1995-06-30
BREWIN, Michael John Director 2001-09-19 2006-05-01
BUCKLEY, Tina Director 2021-01-01 2023-04-01
COLLETT, Keith Frederick Director 2007-05-16 2020-12-31
COLLETT, Keith Frederick Director 1996-04-01 2007-05-16
CONTAMIN, Herve Pierre Robert Director 2015-11-02 2024-04-11
CULLINANE, Francis Director 2007-05-16 2009-07-31
CULLINANE, Francis Director 1998-03-23 2007-05-16
DE RUFFRAY, Benoit Marie Robert Director 2015-11-02 2016-01-11
DEAN, John Director 1992-04-01
DOWN, Michael Graham Director 2007-05-16 2008-12-09
DOWN, Michael Graham Director 1995-03-13 2007-05-16
DUPETY, Bruno Michel Director 2007-05-16 2015-11-02
FROHLICH, Christian Director 2003-04-01 2007-05-16
GROLIMUND, Yann Paul Director 2007-05-16 2015-11-02
HEIERMANN, Hans Peter Director 1999-09-09 2006-11-16
HOLKER, Gregor August Director 1999-09-09 2002-10-30
HORNCASTLE, Anthony Director 1992-12-31 1994-01-03
JACKSON, Kenneth George Director 2007-05-16 2008-12-09
JACKSON, Kenneth George Director 2003-04-01 2007-05-16
LAROCHE, Renaud Marie Henry Leon Director 2015-11-02 2016-10-12
NAGLE, Patrick Joseph Director 2007-05-16 2015-11-02
PILTZ, Peter Director 1997-05-01 1999-09-09
PIRK, Hans Director 1997-02-19
PRATT, Martin Director 2010-03-26 2012-11-30
ROBERTS, Michael David Director 2012-08-23 2020-10-30
SCHOFIELD, Roger Haygarth Director 1994-07-01
STANION, John Oliver Mark Director 2007-10-24 2014-09-29
STUBLER, Jerome Director 2007-05-16 2017-02-24
TAIT, James Kenneth Director 1994-07-01
WEHNER, Erwin Lorenz Director 2003-07-01 2007-05-16
WEHNER, Erwin, Doctor Director 1994-07-01 1999-09-09
WILKINSON, David John Director 1995-09-30
WIVELL, Alistair James Director 1994-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vinci Sa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-13 Active
Soletanche Freyssinet Sa Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-12-13

Filing timeline

Last 20 of 234 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-27 AA accounts Accounts with accounts type full
2025-03-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-18 AA accounts Accounts with accounts type full
2024-12-13 RESOLUTIONS resolution Resolution
2024-12-12 SH01 capital Capital allotment shares PDF
2024-04-11 AP01 officers Appoint person director company with name date PDF
2024-04-11 TM01 officers Termination director company with name termination date PDF
2024-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-16 AA accounts Accounts with accounts type full
2023-09-20 CH01 officers Change person director company with change date PDF
2023-09-20 CH01 officers Change person director company with change date PDF
2023-09-20 AD01 address Change registered office address company with date old address new address PDF
2023-06-26 AP01 officers Appoint person director company with name date PDF
2023-06-26 AP03 officers Appoint person secretary company with name date PDF
2023-04-03 TM02 officers Termination secretary company with name termination date PDF
2023-04-03 TM01 officers Termination director company with name termination date PDF
2023-03-24 AP01 officers Appoint person director company with name date PDF
2023-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page