Get an alert when EDF ENERGY NUCLEAR GENERATION 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

2026-06-05 (in 1mo)

Last made up 2025-05-22

Watchouts

None on the register

Cash

£345M

-27.8% vs 2023

Net assets

£4B

-2.9% vs 2023

Employees

5,366

+5% vs 2023

Profit before tax

£2B

+29.5% vs 2023

Name history

Renamed 3 times since incorporation

  1. EDF ENERGY NUCLEAR GENERATION LIMITED 2011-07-01 → present
  2. BRITISH ENERGY GENERATION LIMITED 1998-12-31 → 2011-07-01
  3. NUCLEAR ELECTRIC LIMITED 1996-04-01 → 1998-12-31
  4. AGR & PWR CO. LIMITED 1995-06-30 → 1996-04-01

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £3,407,000,000£4,039,000,000
Operating profit £1,630,000,000£2,117,000,000
Profit before tax £1,632,000,000£2,114,000,000
Net profit £1,212,000,000£1,468,000,000
Cash £478,000,000£345,000,000
Total assets less current liabilities £15,801,000,000£17,698,000,000
Net assets £4,046,000,000£3,927,000,000
Equity £4,046,000,000£3,927,000,000
Average employees 5,1125,366
Wages £208,000,000£259,000,000

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 47.8%52.4%
Net margin 35.6%36.3%
Return on capital employed 10.3%12.0%
Gearing (liabilities / total assets) 76.4%79.6%
Current ratio 2.82x2.44x
Interest cover 1.85x2.58x

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
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has significant net current assets and is dependent on the continued cash flow generated from its nuclear power station fleet. After making enquiries and reviewing cash flow forecasts, expected dividend payments and available facilities for at least the next 12 months (including subsequent events), the Directors have formed a judgement, at the time of approving the financial statements, that there is a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. EDF ENERGY NUCLEAR GENERATION LIMITED · parent
    1. Lochside Insurance Limited 100% · United Kingdom · Financial activities
    2. EDFG Trustee Limited 100% · United Kingdom · Dormant

Significant events

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

People

7 active · 68 resigned

Name Role Appointed Born Nationality
MANASSEI, Rose Secretary 2022-05-01
BASRA-STEELE, Kirandeep Kaur Director 2024-12-09 Jul 1985 British
HARTLEY, Mark Stephen Director 2023-04-01 Jun 1972 British
HOY, Michelle Director 2023-11-01 Jun 1979 British
KERR, Tamya Grace Catherine Director 2025-09-01 Mar 1977 British
MORTON, Paul Alexander Director 2020-07-20 Jan 1969 British
MUNRO, John Director 2019-02-04 Oct 1967 British
Show 68 resigned officers
Name Role Appointed Resigned
ALLEN, Anthony Secretary 1995-07-03 1996-06-03
ARMOUR, Robert Malcolm Secretary 1998-12-31 2009-07-10
GOODING, Claire Rachel Secretary 2013-04-22 2018-09-04
LAWRIE, Karen Nicola Secretary 2011-10-01 2013-01-01
LIND, Susan Elizabeth Secretary 2021-02-01 2022-04-30
MACDONALD, Jean Elizabeth Secretary 2009-07-10 2010-07-19
MERRITT, Sarah Ellen Secretary 2018-09-04 2021-01-31
SULLIVAN, Beverley Joyce Secretary 1996-06-03 1998-12-31
WHITE, Christopher Stuart Secretary 2010-10-22 2011-09-30
LEGIBUS SECRETARIES LIMITED Corporate Secretary 1995-06-30 1995-07-03
ALEXANDER, Mike Director 2003-03-14 2005-03-20
ANDERSON, David Director 1998-12-31 2001-06-04
ANDERSON, Roy Director 2004-08-02 2006-11-17
ARMOUR, Robert Malcolm Director 2007-02-12 2009-07-10
BAKKEN III, Adolph Christopher Director 2007-02-12 2009-06-26
BALL, Christopher Director 2022-10-03 2022-12-31
BILLINGHAM, Stephen Robert, Doctor Director 2004-09-24 2009-03-31
BLACKBURN, Philip Director 2001-06-04 2005-09-12
BLAKE, Peter William Director 1995-06-30 1995-07-03
BORDARIER, Philippe Director 2014-08-26 2016-01-21
BOYD, Gordon Alexander Director 2001-11-01 2002-10-10
BRADFIELD, Richard Director 2020-04-17 2023-11-01
BULLOCK, John Director 1996-04-01 1998-12-31
CLEMENTS, Andrew Arthur Director 1997-03-06 1998-12-31
COLEY, William Alfred Director 2005-03-20 2009-07-31
COLLIER, John Gordon Director 1995-07-03 1995-11-18
COWELL, Brian Director 2009-06-26 2019-12-02
CROOKS, Stuart Director 2009-03-01 2017-10-31
DAVIES, Charles Noel, Sir Director 1995-12-13 1999-07-15
GATTO, Salvatore Martin Director 2004-01-07 2004-09-16
GEORGE, Brian Victor Director 1995-07-03 1995-08-13
GILCHRIST, David Stuart Director 2001-07-02 2004-08-05
GILCHRIST, David Stuart Director 1996-08-01 1998-06-01
GODDARD, Andrew Kenneth Director 2016-10-31 2020-10-31
GORRY, Mark Director 2009-07-10 2019-02-04
GRAINGER, Lynne Director 1995-06-30 1995-07-03
GUYLER, Robert Director 2011-01-17 2021-03-02
HALLER, Jerry Paul Director 2014-01-01 2022-06-30
HARRISON, Michael James Director 2015-10-21 2021-12-31
HARTLEY, Mark Stephen Director 2014-01-01 2017-10-31
HAWLEY, Robert, Dr Director 1995-07-03 1996-04-01
HILL, Robert Charles Finch, Sir Director 1996-04-01 2003-03-30
HOLLINS, Peter Thomas Director 1998-06-01 2001-06-07
JEFFREY, Robin Campbell, Dr Director 2001-06-07 2003-02-10
JENKINS, George Edward Charles Jenkins Director 1995-07-03 2001-06-04
KIRWAN, Michael Ralph Director 1999-01-01 2001-09-20
KIRWAN, Michael Ralph Director 1995-07-03 1996-04-01
KUSTERER, Thomas Andreas Director 2009-04-01 2011-03-29
LACROIX, Laurent Jean Marc Director 2019-09-02 2024-07-31
LOUGH, Keith Geddes Director 2001-09-20 2003-12-08
LOW, Michael Brian John Director 1995-12-13 2000-04-25
MITCHELL, David Fraser Director 2015-05-18 2018-02-05
PARRY-JONES, Gwen Susan Director 2012-12-21 2017-12-22
PROZESKY, Peter Robin Director 2007-02-12 2015-12-31
ROSSI, Simone Director 2011-04-01 2015-02-23
SPURR, Andrew, Dr Director 2001-02-15 2013-12-31
STEWART, Neil Richard John Director 1998-06-01 1998-12-31
SYKES, Matthew Director 2019-12-02 2023-04-01
SYKES, Matthew Director 2007-02-12 2014-08-26
TOMBLIN, David Director 2018-02-05 2025-02-28
TREASURE, Mark Director 2020-08-27 2024-12-09
WAKEFIELD, Peter Director 2006-02-06 2008-05-16
WALMSLEY, Sir Robert Director 2004-03-17 2007-02-11
WARRY, Peter Thomas Director 1995-07-03 1998-07-29
WEBSTER, Peter James Director 2004-06-14 2006-10-16
WESTERN, David Jeremy Director 2008-05-16 2009-03-01
WESTERN, David Jeremy Director 2001-11-01 2007-02-11
WINKLE, Anthony Paul Director 2018-01-01 2020-01-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Edf Energy Nuclear Generation Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-14 Active
British Energy Generation (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-12-14

Filing timeline

Last 20 of 315 total filings

Date Type Category Description
2026-04-02 MR05 mortgage Mortgage charge part both with charge number PDF
2026-04-02 MR05 mortgage Mortgage charge part both with charge number PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-08-13 AA accounts Accounts with accounts type full
2025-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-12 TM01 officers Termination director company with name termination date PDF
2025-01-16 AP01 officers Appoint person director company with name date PDF
2025-01-16 TM01 officers Termination director company with name termination date PDF
2024-11-01 ANNOTATION miscellaneous Legacy
2024-08-08 AA accounts Accounts with accounts type full
2024-08-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-02 TM01 officers Termination director company with name termination date PDF
2024-07-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-28 CH01 officers Change person director company with change date PDF
2023-12-19 AP01 officers Appoint person director company with name date PDF
2023-12-18 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

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