NUCLEAR LIABILITIES FUND LIMITED

Active Edinburgh

General public administration activities

25 employees website.com
Financial services General public administration activities
N

NUCLEAR LIABILITIES FUND LIMITED

General public administration activities

Founded 28 Mar 1996 Active Edinburgh, Scotland 25 employees website.com
Financial services General public administration activities

Previous Company Names

NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED 28 Mar 1996 — 18 Jan 2005
Accounts Submitted 20 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 2 Apr 2026 Next due 11 Apr 2027 11 months remaining
Net assets £100 £0 2024 year on year
Total assets £20,750M £152M 2024 year on year
Total Liabilities £20,750M £152M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Bdo Llp 30 Semple Street Edinburgh EH3 8BL Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NUCLEAR LIABILITIES FUND LIMITED (SC164685), an active financial services company based in Edinburgh, Scotland. Incorporated 28 Mar 1996. General public administration activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£16828.28M

Decreased by £128.04M (-1%)

Net Assets

£100.00

Total Liabilities

£20750.23M

Increased by £152.03M (+1%)

Turnover

£832.90M

Decreased by £4.87M (-1%)

Employees

25

Increased by 21 (+525%)

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (5)

Martin Grant (jointly As Trustees Of The Nuclear Trust) Alison Mcneil (jointly As Trustees Of The Nuclear Trust) Luke Nunneley (jointly As Trustees Of The Nuclear Trust) Chris Hitchen (jointly As Trustees Of The Nuclear Trust) Liz Flockhart (jointly As Trustees Of The Nuclear Trust)
98.0%
98
Edf Energy Nuclear Generation Limited
1.0%
1

Persons with Significant Control

Persons with Significant Control (9)

9 Active 13 Ceased

Hm The Secretary Of State For Energy Security And Net Zero

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Elizabeth Flockhart(jointly As Trustees Of The Nuclear Trust

British

Active
Notified 26 Aug 2024
Residence United Kingdom
DOB July 1973
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Luke Nunneley(jointly As Trustees Of The Nuclear Trust)

British

Active
Notified 13 May 2022
Residence United Kingdom
DOB April 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Luke Nunneley(jointly As Trustees Of The Nuclear Trust)

British

Active
Notified 13 May 2022
Residence United Kingdom
DOB April 1963
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust

Martin Grant (jointly As Trustees Of The Nuclear Trust)

British

Active
Notified 1 Dec 2020
Residence United Kingdom
DOB December 1958
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Chris Hitchen (jointly As Trustees Of The Nuclear Trust)

British

Active
Notified 29 Aug 2022
Residence United Kingdom
DOB May 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Alison Mcneil (jointly As Trustees Of The Nuclear Trust)

British

Active
Notified 16 Dec 2021
Residence United Kingdom
DOB May 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust

Norman Harrison(jointly As Trustees Of The Nuclear Trust)

Ceased 14 Jun 2017

Ceased

Margaret Stephens(jointly As Trustees Of The Nuclear Trust)

Ceased 18 Jan 2024

Ceased

Sally Bridgeland(jointly As Trustees Of Nuclear Trust)

Ceased 20 Apr 2020

Ceased

Norman Harrison(jointly As Trustees Of The Nuclear Trust)

Ceased 31 Oct 2017

Ceased

Roger Lowe (jointly As Trustees Of The Nuclear Trust)

Ceased 21 Apr 2017

Ceased

Philip Luxford (jointly As Trustees Of The Nuclear Trust)

Ceased 1 Aug 2024

Ceased

Catherine Cripps (jointly As Trustees Of The Nuclear Trust)

Ceased 4 Nov 2021

Ceased

Richard Wohanka(jointly As Trustees Of The Nuclear Trust)

Ceased 19 Aug 2022

Ceased

Robert Armour(jointly As Trustees Of The Nuclear Trust)

Ceased 16 Dec 2021

Ceased

Peter Neumann(jointly As Trustees Of The Nuclear Trust)

Ceased 30 Nov 2020

Ceased

British Energy Limited

Ceased 31 Jul 2023

Ceased

Jean Venables(jointly As Trustees Of The Nuclear Trust)

Ceased 23 Sept 2016

Ceased

Christopher Heffer (jointly As Trustees Of The Nuclear Trust)

Ceased 1 Mar 2022

Ceased

Group Structure

Group Structure

NUCLEAR LIABILITIES FUND LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Goldvale House, 27-41 Church Street West, Woking (GU21 6DH) WOKING
Leasehold-6 Sept 2016
Goldvale House, 27-41 Church Street West, Woking (GU21 6DH)
Leasehold
Added 6 Sept 2016
District WOKING

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-28 with no updates
1 Apr 2026Persons With Significant ControlChange to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2026-03-28
1 Apr 2026OfficersChange to director Mr Luke James Charles Nunneley on 2026-03-28
1 Apr 2026OfficersChange to director Dr Martin Macdonald Grant on 2026-03-28
16 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
2 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-28 with no updates

1 Apr 2026 Persons With Significant Control

Change to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2026-03-28

1 Apr 2026 Officers

Change to director Mr Luke James Charles Nunneley on 2026-03-28

1 Apr 2026 Officers

Change to director Dr Martin Macdonald Grant on 2026-03-28

16 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-28 with no updates

2 weeks ago on 2 Apr 2026

Change to Edf Energy Nuclear Generation Group Limited as a person with significant control on 2026-03-28

2 weeks ago on 1 Apr 2026

Change to director Mr Luke James Charles Nunneley on 2026-03-28

2 weeks ago on 1 Apr 2026

Change to director Dr Martin Macdonald Grant on 2026-03-28

2 weeks ago on 1 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 16 Jan 2026