Get an alert when HORIZON NUCLEAR POWER WYLFA HOLDINGS 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

Accounts

Audit & accounting basis

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

“In 2020 the Ultimate Shareholder decided to exit the nuclear new build activities in the UK and it does not intend to restart the Wylfa Newydd project in the future. As part of the execution of this exit plan, Horizon Nuclear Power Wylfa Limited signed contracts for the sale of its land on 4 March 2024. The conditions attached to the transactions were fulfilled and the sale was completed on 28 June 2024. Accordingly, the directors have assessed that the financial statements should be prepared on an other than going concern basis.”

Group structure

  1. HORIZON NUCLEAR POWER WYLFA HOLDINGS LIMITED · parent
    1. Horizon Nuclear Power Wylfa Limited 100% · England and Wales · Site development
    2. Horizon Nuclear Power Services Limited 100% · England and Wales · Provisions 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 · 18 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 18 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 2015-06-16 2016-04-19
GOMERSALL, Stephen John, Sir Director 2015-07-01 2020-03-31
HAWTHORNE, Duncan Director 2015-07-01 2021-03-31
ISHIZUKA, Tatsuro Director 2015-06-16 2016-06-30
KUME, Tadashi Director 2020-04-01 2023-03-31
LEE, Sang Hoon David Director 2015-06-16 2019-03-31
MURASE, Yoshiteru Director 2019-04-01 2020-03-31
NAGASAWA, Katsumi Director 2015-07-01 2019-03-31
NAKANE, Masahiko Director 2019-04-01 2021-03-31
PIERCE, Stephen Keith Director 2021-04-01 2024-03-31
RAYMANT, Alan Paul Director 2015-07-01 2016-05-01
SATAKE, Tomohiro Director 2019-04-01 2023-06-30
STONE, Timothy John, Dr Director 2015-07-01 2021-03-31
TAKEHARA, Hidetoshi Director 2019-04-01 2020-03-31
TANIGAKI, Masahide Director 2015-07-01 2020-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Horizon Nuclear Power Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 82 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 full
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 full
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 full
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 no updates PDF
2022-07-12 AA accounts Accounts with accounts type full
2021-09-22 PSC05 persons-with-significant-control Change to 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 full
2021-07-14 CS01 confirmation-statement Confirmation statement with updates PDF
2021-07-12 SH20 capital Legacy

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page