Company Information for NUCLEAR RESTORATION SERVICES LIMITED
HINTON HOUSE BIRCHWOOD PARK AVENUE, RISLEY, WARRINGTON, CHESHIRE, WA3 6GR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
NUCLEAR RESTORATION SERVICES LIMITED | ||||||
Legal Registered Office | ||||||
HINTON HOUSE BIRCHWOOD PARK AVENUE RISLEY WARRINGTON CHESHIRE WA3 6GR Other companies in GL13 | ||||||
Previous Names | ||||||
|
Company Number | 02264251 | |
---|---|---|
Company ID Number | 02264251 | |
Date formed | 1988-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB195869828 |
Last Datalog update: | 2025-02-05 08:59:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELERI WYN JOYCE |
||
SIMON CHRISTOPHER BOWEN |
||
KENNETH MALCOLM DOUGLAS |
||
PAUL LLOYD EDWARDS |
||
PAUL DOUGLAS HUNT |
||
SUSAN JEE |
||
JOHN GREGORY MEYER |
||
ANTHONY MOORE |
||
ANDREW SPURR |
||
PETER JAMES WEBSTER |
||
ANTHONY JOHN WRATTEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN BAILEY |
Company Secretary | ||
INDERJIT SINGH PARMAR |
Company Secretary | ||
NEIL DENNIS BALDWIN |
Director | ||
SIMON PATON STUTTAFORD |
Company Secretary | ||
ALAN RICHARD BRANDWOOD |
Director | ||
MICHAEL JOHN COGBILL |
Company Secretary | ||
MICHAEL JOHN COGBILL |
Director | ||
THOMAS JAMES DARKEY |
Director | ||
R STEVE CREAMER |
Director | ||
ALVIN JOSEPH SHUTTLEWORTH |
Company Secretary | ||
JOHN FREDERICK EDWARDS |
Director | ||
DAVID RICHARD BONSER |
Director | ||
JOHN FREDERICK EDWARDS |
Director | ||
STEPHEN GEORGE PATRICK BROSNAN |
Director | ||
STEPHEN BENEDICT DAUNCEY |
Director | ||
SARA MARY HALL |
Company Secretary | ||
MARK ALEXANDER WYNDHAM BAKER |
Director | ||
NORMAN NEILL BROADHURST |
Director | ||
JOHN REX MELVILLE |
Company Secretary | ||
JOHN BULLOCK |
Director | ||
CHARLES NOEL DAVIES |
Director | ||
JOHN GORDON COLLIER |
Director | ||
BRIAN VICTOR GEORGE |
Director | ||
FREDERICK ERNEST BONNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BABCOCK SERVICES GROUP LIMITED | Director | 2017-06-28 | CURRENT | 2000-03-06 | Active | |
ALSTEC DEFENCE LIMITED | Director | 2017-06-28 | CURRENT | 2000-04-25 | Active - Proposal to Strike off | |
ALSTEC AUTOMATION LIMITED | Director | 2017-06-28 | CURRENT | 2000-04-25 | Active - Proposal to Strike off | |
BABCOCK ENVIRONMENTAL SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2007-02-21 | Liquidation | |
INS INNOVATION LIMITED | Director | 2017-06-28 | CURRENT | 2000-11-16 | Liquidation | |
EEF LIMITED | Director | 2017-05-31 | CURRENT | 2006-09-28 | Active | |
BIL SOLUTIONS LIMITED | Director | 2017-03-31 | CURRENT | 1994-01-13 | Liquidation | |
UKAEA LIMITED | Director | 2017-03-31 | CURRENT | 2005-10-20 | Liquidation | |
CAVENDISH DOUNREAY PARTNERSHIP LIMITED | Director | 2016-07-01 | CURRENT | 2011-12-02 | Active | |
CAVENDISH FLUOR PARTNERSHIP LIMITED | Director | 2015-12-18 | CURRENT | 2014-04-07 | Active | |
CAVENDISH NUCLEAR LIMITED | Director | 2015-12-01 | CURRENT | 2000-04-18 | Active | |
RESEARCH SITES RESTORATION LIMITED | Director | 2015-12-01 | CURRENT | 2006-08-24 | Active | |
CAVENDISH BOCCARD NUCLEAR LIMITED | Director | 2015-12-01 | CURRENT | 2012-12-18 | Active | |
DOUNREAY SITE RESTORATION LIMITED | Director | 2015-12-01 | CURRENT | 2006-08-24 | Active | |
NEOS NUCLEAR LIMITED | Director | 2015-12-01 | CURRENT | 1992-11-09 | In Administration | |
CAVENDISH NUCLEAR (OVERSEAS) LIMITED | Director | 2015-12-01 | CURRENT | 2005-01-21 | Active | |
ELECTRICITY PENSIONS LIMITED | Director | 2018-02-27 | CURRENT | 1989-08-23 | Active | |
RESEARCH SITES RESTORATION LIMITED | Director | 2017-10-24 | CURRENT | 2006-08-24 | Active | |
MAGNOX ELECTRIC GROUP PENSION TRUSTEE COMPANY LIMITED | Director | 2014-09-01 | CURRENT | 2000-07-14 | Active | |
CAVENDISH FLUOR PARTNERSHIP LIMITED | Director | 2017-08-31 | CURRENT | 2014-04-07 | Active | |
RIVERSIDE FINANCE PLC | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
MAGNOX ELECTRIC GROUP PENSION TRUSTEE COMPANY LIMITED | Director | 2013-02-01 | CURRENT | 2000-07-14 | Active | |
THE SUTTON ACADEMY | Director | 2012-12-13 | CURRENT | 2009-12-14 | Active | |
RIVERSIDE CONSULTANCY SERVICES LIMITED | Director | 2010-04-01 | CURRENT | 2001-01-08 | Active | |
RIVERSIDE URBAN SERVICES LTD | Director | 2010-02-10 | CURRENT | 1982-07-08 | Active - Proposal to Strike off | |
RESEARCH SITES RESTORATION LIMITED | Director | 2017-11-13 | CURRENT | 2006-08-24 | Active | |
PETER WEBSTER CONSULTING LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN JEE | ||
DIRECTOR APPOINTED MS JAYNE PATRICIA SCOTT | ||
CONFIRMATION STATEMENT MADE ON 04/09/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JENIFER CARRUTHERS | ||
DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK | ||
REGISTERED OFFICE CHANGED ON 23/05/24 FROM Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR England | ||
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Oldbury Technical Centre Oldbury Naite Thornbury South Gloucestershire BS35 1RQ England | ||
Company name changed magnox LIMITED\certificate issued on 02/04/24 | ||
APPOINTMENT TERMINATED, DIRECTOR PAMELA RUTH DUERDEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN ROUSE | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL WINKLE | ||
DIRECTOR APPOINTED DR FIONA ELIZABETH RAYMENT | ||
DIRECTOR APPOINTED EMMA FERGUSON-GOULD | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WEBSTER | ||
Change of details for The Secretary of State for Beis as a person with significant control on 2023-02-07 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Peter James Webster on 2023-07-17 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW VALLANCE | ||
DIRECTOR APPOINTED MS JENIFER CARRUTHERS | ||
APPOINTMENT TERMINATED, DIRECTOR GWEN SUSAN PARRY-JONES | ||
DIRECTOR APPOINTED MR MARK JONATHAN ROUSE | ||
DIRECTOR APPOINTED MR MARK JONATHAN ROUSE | ||
Director's details changed for Mr Paul Andrew Vallance on 2023-01-31 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
Registers moved to registered inspection location of Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ | ||
AD03 | Registers moved to registered inspection location of Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ | |
Register inspection address changed to Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ | ||
AD02 | Register inspection address changed to Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR FRANK RAINFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA CAROLINE CLARK | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW FLETCHER | |
AP03 | Appointment of Mr Mark Stuart Cooper as company secretary on 2020-10-26 | |
TM02 | Termination of appointment of Emma Dido Joanne Sinar on 2020-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY PAUL WINKLE | |
AP03 | Appointment of Mrs Emma Dido Joanne Sinar as company secretary on 2020-05-11 | |
TM02 | Termination of appointment of Maxine Diana Symington on 2020-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS HUNT | |
RES12 | Resolution of varying share rights or name | |
CC04 | Statement of company's objects | |
CH01 | Director's details changed for Mr Paul Andrew Vallance on 2019-09-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GWEN SUSAN PARRY-JONES | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT HABEN | |
PSC07 | CESSATION OF CAVENDISH FLUOR PARTNERSHIP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Secretary of State for Beis as a person with significant control on 2019-09-01 | |
AP03 | Appointment of Mrs Maxine Diana Symington as company secretary on 2019-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE | |
TM02 | Termination of appointment of Kelly-Marie Williams on 2019-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS PAMELA RUTH DUERDEN | |
AP03 | Appointment of Mrs Kelly-Marie Williams as company secretary on 2019-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WRATTEN | |
TM02 | Termination of appointment of Eleri Wyn Joyce on 2019-02-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL DOUGLAS HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KNOLLMEYER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MOORE | |
AP01 | DIRECTOR APPOINTED MR PAUL LLOYD EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GREY | |
AP01 | DIRECTOR APPOINTED MR JOHN GREGORY MEYER | |
AP01 | DIRECTOR APPOINTED MR ANDREW SPURR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM BERKELEY CENTRE BERKELEY GLOUCESTERSHIRE GL13 9PB | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY GORDELIER | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ELERI WYN JOYCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARCHESE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HARDY | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOWEN | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STANLEY CHARLES GORDELIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INDERJIT PARMAR | |
AP03 | SECRETARY APPOINTED MR DARREN BAILEY | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR KENNETH MALCOLM DOUGLAS | |
AP01 | DIRECTOR APPOINTED MS BEVERLEY DAWN GREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA STEEDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SPOONER | |
AP01 | DIRECTOR APPOINTED MR ROGER ANDREW HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE SPOTTISWOODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOYCE | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL KNOLLMEYER | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN WRATTEN | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 FULL LIST | |
SH19 | 05/03/14 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 17/02/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 17/02/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM SPOONER / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN MARCHESE / 11/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DENNIS BALDWIN / 11/12/2013 | |
AR01 | 12/06/13 FULL LIST | |
MISC | SECTION 516 OF THE COMPANIES ACT 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED REAR ADMIRAL (RETD) PAUL ANTHONY MOSELEY THOMAS | |
AP03 | SECRETARY APPOINTED MR INDERJIT SINGH PARMAR | |
RES01 | ADOPT ARTICLES 13/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BRANDWOOD | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN JOYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WAITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON STUTTAFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/10/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOYCE | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JEE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 19/10/11 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MR SIMON PATON STUTTAFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES WAITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL COGBILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COGBILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY VOORHEIS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS CLARE MARY JOAN SPOTTISWOODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DARKEY | |
AP01 | DIRECTOR APPOINTED MONICA LOUISE STEEDMAN | |
RES15 | CHANGE OF NAME 04/01/2011 | |
CERTNM | COMPANY NAME CHANGED MAGNOX NORTH LIMITED CERTIFICATE ISSUED ON 05/01/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY VOORHEIS / 01/11/2010 | |
AR01 | 19/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED THOMAS JAMES DARKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR R STEVE CREAMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MORANT | |
AP01 | DIRECTOR APPOINTED MR ALAN MARSHALL PARKER | |
AR01 | 19/10/09 NO CHANGES | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | SUB-INVEST EXPRESS PARK LIMITED | |
LEGAL CHARGE | Satisfied | SUDBURY HOUSE LIMITED |
NUCLEAR RESTORATION SERVICES LIMITED owns 1 domain names.
realscience.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NUCLEAR RESTORATION SERVICES LIMITED are:
Supplier | Description | Contract award date | |
---|---|---|---|
repair and maintenance services of security equipment | 2012/03/18 | GBP 7,500,000 | |
The core requirement of this Framework Agreement will be to maintain, service, upgrade and repair all security equipment, systems and safety electronic muster systems, including access control equipment, fixed security cameras and all fence gating. | |||
Tanks, reservoirs, containers and pressure vessels | 2013/02/07 | ||
Modification of 3M3 Boxes for Storage of Solid Intermediate Level Waste. | |||
Scaffolding work | 2013/06/07 | GBP 385,000,000 | |
Scope The provision of Access and Insulation services to all Nuclear Decommissioning Authority Site LicenceCompanies (SLC) and other Participating Entities (PE). These services will include the provision of all aspects ofaccess systems including; scaffolding, powered access systems such as; Mobile Access Towers (MATs), MobileElevating Work Platforms (MEWPs), Mast Climbing Work Platforms (MCWPs), roped access and any othersystem of providing SLC and PE staff and contractors access to various locations at each of their facilities. | |||
Scaffolding work | 2013/06/24 | GBP 385,000,000 | |
Scope The provision of Access and Insulation services to all Nuclear Decommissioning Authority Site LicenceCompanies (SLC) and other Participating Entities (PE). These services will include the provision of all aspects ofaccess systems including; scaffolding, powered access systems such as; Mobile Access Towers (MATs), MobileElevating Work Platforms (MEWPs), Mast Climbing Work Platforms (MCWPs), roped access and any othersystem of providing SLC and PE staff and contractors access to various locations at each of their facilities. | |||
Tanks, reservoirs, containers and pressure vessels | 2013/12/11 | ||
Manufacture and Supply of Stainless Steel Generic 3m3 Boxes for Storage of Solid Intermediate Level Waste. | |||
Education and training services | // | GBP 600,000 | |
Coaching services for senior and intermediate level managers. | |||
scaffolding work | // | GBP 0 | |
Provision of Access & Insulation Services These services will include the provision of all aspects of access systems including; scaffolding, powered access systems such as; Mobile Access Towers (MATs), Mobile Elevating Work Platforms MEWPs), Mast Climbing Work Platforms (MCWPs), roped access and any other system of providing SLC & PE staff and contractors access to various locations at each of their facilities for the purposes of modification, maintenance and inspection works on items of plant, equipment and buildings. Thermal insulation and asbestos removal services will include the removal of thermal insulation including asbestos containing materials, re application of insulation as required and removal of waste as required by SLCs and PEs. The SLCs / PEs may also require other additional services to those indicated above and these include, but are not limited to crane hire, equipment hire, painting, cladding, other minor industrial services and civil works. | |||
drums | 2012/04/02 | ||
Supply of stainless steel drums to be used for the encapsulation of wet Intermediate Level Waste. | |||
Scaffolding work | 2013/06/15 | GBP 385,000,000 | |
Scope The provision of Access and Insulation services to all Nuclear Decommissioning Authority Site LicenceCompanies (SLC) and other Participating Entities (PE). These services will include the provision of all aspects ofaccess systems including; scaffolding, powered access systems such as; Mobile Access Towers (MATs), MobileElevating Work Platforms (MEWPs), Mast Climbing Work Platforms (MCWPs), roped access and any othersystem of providing SLC and PE staff and contractors access to various locations at each of their facilities. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 90200000 | Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 91031000 | Clocks with watch movements, electrically operated (excl. wrist-watches, pocket-watches and other watches of heading 9101 or 9102, and instrument panel clocks and the like of heading 9104) | ||
![]() | 91039000 | Clocks with watch movements (excl. electrically operated, wrist-watches, pocket-watches and other watches of heading 9101 or 9102, and instrument panel clocks and the like of heading 9104) | ||
![]() | 39173300 | Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, with fittings, seals or connectors | ||
![]() | 85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 90301000 | Instruments and apparatus for measuring or detecting ionising radiations | ||
![]() | 73044993 | Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of <= 168,3 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10) | ||
![]() | 82032000 | Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal | ||
![]() | 73044993 | Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of <= 168,3 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10) | ||
![]() | 82032000 | Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal | ||
![]() | 85144000 | Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces) | ||
![]() | 85144000 | Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces) | ||
![]() | 85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | ||
![]() | 85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | ||
![]() | 85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | ||
![]() | 85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | ||
![]() | 84123100 | Pneumatic power engines and motors, linear-acting, "cylinders" | ||
![]() | 85087000 | Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s. | ||
![]() | 90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | ||
![]() | 90138090 | Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90 | ||
![]() | 28444080 | Radioactive elements, isotopes and compounds (excl. subheading 2844.10, 2844.20, 2844.30 and 2844.40.10 to 2844.40.30); alloys, dispersions incl. cermets, ceramic products and mixtures containing these elements, isotopes or compounds; radioactive residues (excl. of uranium derived from U 233) | ||
![]() | 84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | ||
![]() | 85144000 | Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces) | ||
![]() | 73044999 | Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, not cold-drawn or cold-rolled "cold-reduced", of an external diameter of > 406,4 mm (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas and tubes, pipes and hollow profiles of heading 7304.49.10) | ||
![]() | 82032000 | Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal | ||
![]() | 82057000 | Vices, clamps and the like (excl. accessories for and parts of machine tools) | ||
![]() | 84123100 | Pneumatic power engines and motors, linear-acting, "cylinders" | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | ||
![]() | 85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | ||
![]() | 85144000 | Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | ||
![]() | 84282080 | Pneumatic elevators and conveyors (excl. those for bulk materials) | ||
![]() | 84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | ||
![]() | 38021000 | Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 38021000 | Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale) | ||
![]() | 84774000 | Vacuum-moulding machines and other thermoforming machines for working rubber or plastics | ||
![]() | 85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | ||
![]() | 85161080 | Electric water heaters and immersion heaters (excl. instantaneous water heaters) | ||
![]() | 63079099 | |||
![]() | 78 | |||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | ||
![]() | 84139100 | Parts of pumps for liquids, n.e.s. | ||
![]() | 84248900 | Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s. | ||
![]() | 86090090 | Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |