Get an alert when URENCO NUCLEAR STEWARDSHIP 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

2027-01-26 (in 8mo)

Last made up 2026-01-12

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£10M

-39.6% vs 2023

Employees

127

+8.5% vs 2023

Profit before tax

-£7M

-2.4% vs 2023

Name history

Renamed 3 times since incorporation

  1. URENCO NUCLEAR STEWARDSHIP LIMITED 2017-10-30 → present
  2. CAPENHURST NUCLEAR SERVICES LIMITED 2011-11-17 → 2017-10-30
  3. URENCO POWER TECHNOLOGIES LIMITED 2001-02-13 → 2011-11-17
  4. TIME BURST LIMITED 2000-11-23 → 2001-02-13

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £28,847,000£34,182,000
Operating profit -£6,157,000-£6,638,000
Profit before tax -£6,993,000-£7,162,000
Net profit -£5,152,000-£5,534,000
Cash
Total assets less current liabilities £63,365,000£63,090,000
Net assets £17,187,000£10,385,000
Equity £17,187,000£10,385,000
Average employees 117127
Wages £7,999,000£10,137,000

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 -21.3%-19.4%
Net margin -17.9%-16.2%
Return on capital employed -9.7%-10.5%
Gearing (liabilities / total assets) 75.8%85.6%
Interest cover -2.06x-2.19x

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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the Directors are satisfied that the Company has access to adequate resources to continue in operational existence for at least twelve months after the date of approval of these financial statements and continues to adopt the going concern basis. In reaching this conclusion the Directors have considered that the Company has net assets and sufficient access to finance (provided by the Group) to meet 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

6 active · 33 resigned

Name Role Appointed Born Nationality
STRAVER, Luke Secretary 2024-08-01
BLOKHUIS, Hendrik Jacob Director 2022-04-01 Dec 1975 Dutch
CHATER, Christopher Roy Director 2020-08-03 Mar 1968 British
COTTRELL, Andrew John Director 2025-03-31 Jul 1972 British
MACLEOD, James Roderic Mackenzie Director 2026-03-02 Jun 1981 British
SPARROW, Bridget Director 2024-06-04 Oct 1963 Irish
Show 33 resigned officers
Name Role Appointed Resigned
BRYNING, David Secretary 2001-03-19 2007-10-01
BUCKSEY, Nicholas Secretary 2011-08-01 2012-04-05
NEWBY, Sarah Secretary 2012-04-05 2021-06-25
NEWBY SMITH, Sarah Louise Secretary 2007-10-01 2011-08-01
SHELSTON, Joseph John Secretary 2000-12-20 2001-03-19
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2000-11-23 2000-12-20
ANNAN, Douglas Stuart, Dr Director 2024-06-04 2025-03-31
BOWEN, Simon Christopher Director 2011-11-21 2015-07-21
BRYNING, David Director 2001-03-19 2007-10-01
BUSH, John Richard, Dr Director 2011-11-21 2015-07-21
CARRICK, Richard James Director 2015-07-21 2017-05-15
ENGELBRECHT, Helmut Heinrich August, Dr Director 2012-03-19 2016-01-01
GRADIE, Jason Director 2023-01-01 2025-06-01
HAEBERLE, Thomas Michael Director 2016-01-01 2019-03-31
HARDING, Paul James Cooper, Dr Director 2003-02-01 2011-11-21
HAYER, Dharmendra Tony Singh Director 2018-06-01 2019-01-31
HOOLEY, Stephen Roger, Dr Director 2001-03-19 2002-10-02
HOUNSLOW, Samuel Director 2020-06-15 2022-04-01
LEWIS, Michael Gareth Director 2022-05-31 2023-01-01
LUNN, Mark Henry Bernard Director 2012-11-16 2014-03-27
MAPLES, David Samuel Director 2000-12-20 2001-03-19
NELLIGAN, David John Director 2011-11-21 2022-05-31
ODEH, Laurent Director 2017-06-20 2020-08-03
PARKES, Robert Harry Director 2012-03-19 2014-12-31
ROBINSON, Brian Keith Director 2014-04-23 2015-07-21
SCHNEIDER, Kelvin Robert, Dr Director 2001-03-19 2004-12-31
SCHUCHT, Boris Benjamin Director 2019-07-01 2020-08-03
SEXTON, David Eric Director 2020-08-03 2024-06-04
SLATER, David Alan, Dr Director 2011-11-21 2018-05-31
TER HAAR, Ralf Director 2014-12-31 2020-08-03
UPSON, Patrick Charles, Dr Director 2002-06-26 2004-11-29
VAN ORANJE, Friso Director 2011-11-21 2012-10-12
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2000-11-23 2000-12-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Urenco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-11-23 Active

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-03-10 AP01 officers Appoint person director company with name date PDF
2026-01-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-06-25 TM01 officers Termination director company with name termination date PDF
2025-06-02 CH01 officers Change person director company with change date PDF
2025-06-02 CH03 officers Change person secretary company with change date PDF
2025-05-16 PSC05 persons-with-significant-control Change to a person with significant control without name date PDF
2025-05-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-31 AP01 officers Appoint person director company with name date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-08-01 AP03 officers Appoint person secretary company with name date PDF
2024-06-19 AP01 officers Appoint person director company with name date PDF
2024-06-19 TM01 officers Termination director company with name termination date PDF
2024-06-19 AP01 officers Appoint person director company with name date PDF
2024-01-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-27 AA accounts Accounts with accounts type full
2023-01-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-04 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page