Get an alert when HORIZON NUCLEAR POWER 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-07-27 (in 2mo)

Last made up 2025-07-13

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. HORIZON NUCLEAR POWER LIMITED 2009-11-11 → present
  2. BOW BIDCO LIMITED 2009-01-08 → 2009-11-11
  3. INTERCEDE 2298 LIMITED 2008-07-30 → 2009-01-08

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw attention to Note 1 to the financial statements which explains that the directors do not intend to restart the Horizon Nuclear project in the future and therefore do not consider it to be appropriate to adopt the going concern basis of accounting in preparing the financial statements. Accordingly, the financial statements have been prepared on a basis other than going concern as described in Note 1.”

Group structure

  1. HORIZON NUCLEAR POWER LIMITED · parent
    1. Horizon Nuclear Power Oldbury Limited 100% · Site development
    2. Horizon Nuclear Power Wylfa Holdings Limited 100% · Holding Company
    3. Horizon Nuclear Power Wylfa Limited 100% · Site development
    4. Horizon Nuclear Power Services Limited 100% · Provision of Services

Significant events

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

People

5 active · 47 resigned

Name Role Appointed Born Nationality
NEWTON, Carl William Secretary 2021-04-01
INADA, Yasunori Director 2023-04-01 Sep 1966 Japanese
MASUI, Takashi Director 2019-04-01 Aug 1962 Japanese
NEWTON, Carl William Director 2021-04-01 Sep 1962 British
TONOOKA, Takashi Director 2023-07-01 Oct 1972 Japanese
Show 47 resigned officers
Name Role Appointed Resigned
CORNELIUS, Jonathan Miles Secretary 2019-04-01 2021-03-31
CORNELIUS, Jonathan Miles Secretary 2016-06-07 2017-02-01
JONES, James William Secretary 2017-02-01 2019-03-31
RIPPON, Alexander William Secretary 2010-01-20 2016-04-19
MITRE SECRETARIES LIMITED Corporate Secretary 2008-07-30 2009-01-14
AKHURST, Kevin Neal, Dr Director 2009-01-14 2009-09-15
BECKERS, Volker Bernd Director 2009-01-14 2010-01-20
CALVER, Timothy Director 2009-09-30 2010-04-19
CLARK, Jason Lee Director 2009-04-22 2012-11-23
COFFEY, Paul Director 2009-04-22 2009-09-30
COWLING, Paul Leslie Director 2010-04-19 2012-11-23
COWLING, Paul Leslie Director 2010-04-19 2010-07-30
GOMERSALL, Stephen John, Sir Director 2012-11-23 2020-03-31
GULDNER, Ralf, Dr Director 2009-01-14 2012-11-23
HAMMER, Klaus Georg Director 2009-05-29 2010-01-20
HANYU, Masaharu Director 2012-11-23 2015-04-07
HAWTHORNE, Duncan Director 2013-05-13 2021-03-31
ISHIZUKA, Tatsuro Director 2015-04-07 2016-06-30
ISHIZUKA, Tatsuro Director 2012-11-23 2014-07-14
KOENIG, Ruediger Wilhelm Director 2009-04-22 2012-11-23
KOHLPAINTNER, Willibald Robert, Dr Director 2010-04-01 2012-11-23
KUME, Tadashi Director 2020-04-01 2023-03-31
LEE, Sang Hoon David Director 2013-05-13 2019-03-31
LIGHTFOOT, James Timothy Director 2009-01-14 2009-05-29
MANTZ, Jorn-Erik Director 2010-04-01 2012-11-23
MCCULLOUGH, Kevin Director 2009-09-15 2012-11-23
MICKLINGHOFF, Michael, Dr Director 2009-04-20 2010-04-01
MURASE, Yoshiteru Director 2016-07-22 2020-03-31
NAGASAWA, Katsumi Director 2014-07-15 2019-03-31
NAKANE, Masahiko Director 2019-04-01 2021-03-31
NAKANE, Masahiko Director 2016-07-22 2018-09-27
PAMME, Hartmut, Dr Director 2009-01-14 2010-04-01
PARKIN, Derek Director 2010-01-20 2012-11-23
PIERCE, Stephen Keith Director 2021-04-01 2024-03-31
SATAKE, Tomohiro Director 2019-04-01 2023-06-30
SCOINS, Colin Roger Director 2009-02-19 2011-10-01
STARK, Fiona Scott Director 2010-01-20 2012-11-23
STEINHEIDER, Dirk Director 2009-04-20 2010-04-01
STEINHEIDER, Dirk Director 2009-01-14 2009-02-19
STONE, Timothy John, Dr Director 2014-10-01 2021-03-31
TAKEHARA, Hidetoshi Director 2018-09-20 2020-03-31
TANIGAKI, Masahide Director 2014-10-06 2020-03-31
VAUGHAN, Sara Lyn Director 2011-12-02 2012-11-23
WEIGAND, Frank Thomas, Dr Director 2010-01-20 2012-11-23
YUILL, William George Henry Director 2008-10-01 2009-01-14
MITRE DIRECTORS LIMITED Corporate Director 2008-07-30 2009-01-14
MITRE SECRETARIES LIMITED Corporate Director 2008-07-30 2009-01-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hitachi, Ltd. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-08-19 Active
Hitachi Nuclear Projects Development Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-08-19

Filing timeline

Last 20 of 199 total filings

Date Type Category Description
2025-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-24 AA accounts Accounts with accounts type group
2024-10-01 AD01 address Change registered office address company with date old address new address PDF
2024-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-11 AA accounts Accounts with accounts type group
2024-04-01 TM01 officers Termination director company with name termination date PDF
2023-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-10 AA accounts Accounts with accounts type group
2023-07-04 AP01 officers Appoint person director company with name date PDF
2023-06-30 TM01 officers Termination director company with name termination date PDF
2023-04-04 CH01 officers Change person director company with change date PDF
2023-04-02 AP01 officers Appoint person director company with name date PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2022-07-13 CS01 confirmation-statement Confirmation statement with updates PDF
2022-07-12 AA accounts Accounts with accounts type group
2021-09-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-09-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-09-01 AD01 address Change registered office address company with date old address new address PDF
2021-07-17 AA accounts Accounts with accounts type group
2021-07-13 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page